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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Zain

    Related profiles found in government register
  • Ali, Zain
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 67, Brynorme Road, Manchester, M8 4GN, England

      IIF 1
    • 24, Greek St, Stockport, SK3 8AB, England

      IIF 2
    • 28a, Middle Hillgate, Stockport, SK1 3AY, England

      IIF 3
  • Ali, Zain
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 109, Wadham Gardens, Greenford, UB6 0BS, England

      IIF 4
    • 49b, Brecknock Road, London, N7 0BT, England

      IIF 5
  • Ali, Zain
    Pakistani company director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 27, Boddens Hill Road, Stockport, SK4 2DG, England

      IIF 6
  • Ali, Zain
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 43, Leopold Road, Coventry, West Midlands, CV1 5BL, England

      IIF 7
  • Ali, Niaz
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 8
  • Ali, Niaz
    Pakistani consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Palmers Road, London, SW16 4SH, England

      IIF 9
  • Ali, Niaz
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 10
  • Ali, Niaz
    Pakistani director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 11 IIF 12
  • Mr Zain Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 67, Brynorme Road, Manchester, M8 4GN, England

      IIF 13
    • 24, Greek St, Stockport, SK3 8AB, England

      IIF 14
  • Mr Zain Ali
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 109, Wadham Gardens, Greenford, UB6 0BS, England

      IIF 15
    • 2, Great Cambridge Road, London, N9 9UR, England

      IIF 16
  • Mr Niaz Ali
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 17
  • Mr Ali Zain
    Italian born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Foster Street, Oldham, OL4 1NQ, England

      IIF 18
  • Mr Niaz Ali
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 19
  • Zain, Ali
    Italian born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Foster Street, Oldham, OL4 1NQ, England

      IIF 20
  • Ali, Niaz
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 21
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 22
    • Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 23
    • 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 24
  • Mr Niaz Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 25
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 26
  • Mr Niaz Ali
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 27
    • 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 28
  • Ali, Niaz
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Uxbridge Road, Hanwell, Ealing, W7 3ST, United Kingdom

      IIF 29
    • 7a, Coldershaw Road, London, W13 9EA, England

      IIF 30
  • Ali, Niaz
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Uxbridge Road, London, W7 3ST, England

      IIF 31
  • Ali, Niaz
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a Coldershaw Road, London, W13 9EA, England

      IIF 32
  • Mr Niaz Ali
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Uxbridge Road, Hanwell, Ealing, W7 3ST, United Kingdom

      IIF 33
    • 109, Uxbridge Road, London, W7 3ST, England

      IIF 34
    • 7a Coldershaw Road, London, W13 9EA, England

      IIF 35 IIF 36
  • Mr Niaz Ali
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 37
    • Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 38
child relation
Offspring entities and appointments 21
  • 1
    AK GREEN LTD
    12661985
    24 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    2021-09-15 ~ 2023-07-10
    IIF 6 - Director → ME
  • 2
    BLEANDEASE SERVICES LTD
    12932437
    4385, 12932437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    FRESH PAINTER LIMITED
    - now 15369741
    ALI ZAIN LIMITED
    - 2024-12-20 15369741
    11 Foster Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-12-25 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    LODALIO SERVICES LTD
    13512654
    Amadeus House 27b Floral Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    MZ SERVICE LONDON LTD
    16677315
    109 Uxbridge Road, Hanwell, Ealing, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    NIAZ ALI FOOD SERVICE LIMITED
    14193612
    109 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    NIAZA LTD
    10141179
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 8
    NIAZAIL LTD
    10117645 10326873
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    NIAZALI LTD
    10326873 10117645
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    NIAZK LTD
    10086114
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 11
    NYN FOOD SERVICES LTD
    - now 13401519
    WELLING FOODS SERVICE LTD - 2021-11-17
    118-120 Bellegrove Road, Welling, England
    Active Corporate (3 parents)
    Officer
    2022-01-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 12
    POVAMI RECRUITS LTD
    11886840
    25 Sackville Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 13
    SANDSFORD LIMITED
    14858088
    Bank Chambers, Market Place, Stockport, England
    Active Corporate (5 parents)
    Officer
    2023-07-15 ~ 2023-09-01
    IIF 3 - Director → ME
  • 14
    SIONIO RECRUITS LTD
    13352950
    4385, 13352950 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    SKY REPAIR SERVICES LTD
    15926390
    43 Leopold Road, Coventry, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2024-12-13 ~ 2025-09-30
    IIF 7 - Director → ME
    Person with significant control
    2025-02-26 ~ 2025-09-22
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    SNS CONSULTING LTD
    15853248
    Flat 4 15 Oval Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 17
    THEORIGINALCLIFTONS LIMITED
    08377246
    9 Palmers Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 9 - Director → ME
  • 18
    UK TRIP TRAVELS LIMITED
    16564420
    109 Wadham Gardens, Greenford, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    UKTRAVELROUTE LTD
    14934196
    49b Brecknock Road, London, England
    Active Corporate (5 parents)
    Officer
    2024-07-28 ~ now
    IIF 5 - Director → ME
  • 20
    WELLING COOL & COLD SERVICE LTD
    13401485
    7a Coldershaw Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 21
    ZA SECURITY GROUP LTD
    - now 14568522
    DIGNITY CARE (READING) LTD
    - 2025-07-03 14568522
    24 Greek St, Stockport, England
    Active Corporate (2 parents)
    Officer
    2024-01-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 14 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.