logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Faisal Ali

    Related profiles found in government register
  • Mr Faisal Ali
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Manningham Lane, Bradford, BD1 3BN, England

      IIF 1 IIF 2
    • icon of address 103a, Manningham Lane, Bradford, West Yorkshire, BD1 3BN, United Kingdom

      IIF 3
    • icon of address 20, Leylands Lane, Bradford, BD9 5PX, England

      IIF 4
    • icon of address Stanhope House, 12 - 23 Market Street, Shipley, BD18 3QN, England

      IIF 5
  • Ali, Faisal
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Manningham Lane, Bradford, BD1 3BN, England

      IIF 6 IIF 7
    • icon of address 20, Leylands Lane, Bradford, BD9 5PX, England

      IIF 8
  • Ali, Faisal
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Manningham Lane, Bradford, BD1 3BN, England

      IIF 9
    • icon of address Stanhope House, 12 - 23 Market Street, Shipley, BD18 3QN, England

      IIF 10
  • Ali, Faisal
    British finance director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 0036, Regus, 1st Floor, East Suite, Waterfront, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 11
  • Mr Faisal Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
  • Mr Faisal Ali
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 329, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 13
  • Mr Faisal Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 11, Street No. 41, Rahmatullah Street, Mohalla Sanda, Kalan, Lahore, 54000, Pakistan

      IIF 14
  • Mr Faisal Ali
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100, King Street, Manchester, M2 4WU, England

      IIF 15
  • Mr Faisal Ali
    Pakistani born in August 2008

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100, King Street, Manchester, M2 4WU, England

      IIF 16
  • Ali, Faisal
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Bradford Road, Shipley, BD18 3AA, United Kingdom

      IIF 17
  • Mr Faisal Ali
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33st, Dunstans Road, London, London, SE25 6EU, United Kingdom

      IIF 18
    • icon of address 227, Clittaford Road Southway, Plymouth, Devon, PL6 6HZ, United Kingdom

      IIF 19
    • icon of address Flat 2, Dungeness House, York Road, London, SW11 3QX, United Kingdom

      IIF 20
  • Ali, Faisal
    Pakistani business born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 21
  • Ali, Faisal
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 329, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 22
  • Ali, Faisal
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 11, Street No. 41, Rahmatullah Street, Mohalla Sanda, Kalan, Lahore, 54000, Pakistan

      IIF 23
  • Ali, Faisal
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100, King Street, Manchester, M2 4WU, England

      IIF 24
  • Ali, Faisal
    Pakistani company director born in August 2008

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100, King Street, Manchester, M2 4WU, England

      IIF 25
  • Ali, Faisal

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 26
  • Ali, Faisal
    Pakistani director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33st, Dunstans Road, London, London, SE25 6EU, United Kingdom

      IIF 27
    • icon of address 227, Clittaford Road Southway, Plymouth, Devon, PL6 6HZ, United Kingdom

      IIF 28
    • icon of address Flat 2, Dungeness House, York Road, London, SW11 3QX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 33st Dunstans Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 101 Oak Lane, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 100 King Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 4385, 15331492 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 103a Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 103a Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 2 Dungeness House, York Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 14198671 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2022-06-27 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 20 Leylands Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 227 Clittaford Road Southway, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 329 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 100 King Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ 2024-12-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ 2024-12-06
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ 2020-06-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2020-06-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Regus The Waterfront, Salts Mill Road, Shipley, West Yorkshire, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-01-16 ~ 2021-02-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Building 3 Building 3, City West Business Park, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2019-11-11
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.