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 Umar Ali

    Related profiles found in government register
  • Mr Umar Ali
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 1
    • Unit 1b, Altaf Business Park, 105-107 Birksland Street, Bradford, BD3 9SU, United Kingdom

      IIF 2
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 3
    • 18-20, Market Street, Normanton, Wakefield, WF6 2AR, United Kingdom

      IIF 4
  • Ali, Umar
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Palin Avenue, Bradford, BD3 7JZ, United Kingdom

      IIF 5 IIF 6
    • 241, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 7 IIF 8
    • 241, Folkestone Street, Bradford, West Yorkshire, BD3 8AR, England

      IIF 9
    • Unit 1b, Altaf Business Park, 105-107 Birksland Street, Bradford, West Yorkshire, BD3 9SU, United Kingdom

      IIF 10
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 11
    • 18-20, Market Street, Normanton, Wakefield, WF6 2AR, United Kingdom

      IIF 12
  • Umar, Ali
    British business born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Umar, Ali
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Cleveland Road, Manchester, M8 4QY, England

      IIF 14
  • Umar, Ali
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Cleveland Road, Manchester, Greater Manchester, M8 4QY, United Kingdom

      IIF 15
    • 104, Cleveland Road, Manchester, M8 4QY, England

      IIF 16
  • Mr Ali Umar
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • 104, Cleveland Road, Manchester, Greater Manchester, M8 4QY, United Kingdom

      IIF 18
    • 104, Cleveland Road, Manchester, M8 4QY, England

      IIF 19
  • Mr Ammar Ali
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Dock Road, Sharpness, Berkeley, GL13 9UA, England

      IIF 20
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 21 IIF 22 IIF 23
    • 36, Lichfield Street, Walsall, West Midlands, WS1 1TJ

      IIF 24
    • 36, Lichfield Street, Walsall, West Midlands, WS1 1TJ, United Kingdom

      IIF 25
  • Mr Ali Umar
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Cleveland Road, Manchester, M8 4QY, England

      IIF 26
  • Mr Umar Faruq Ali
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Dock Road, Sharpness, Berkeley, GL13 9UA, England

      IIF 27
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 28 IIF 29
    • 36, Lichfield Street, Walsall, West Midlands, WS1 1TJ

      IIF 30 IIF 31
    • 36, Lichfield Street, Walsall, West Midlands, WS1 1TJ, United Kingdom

      IIF 32
  • Mr Priyal Sunilkumar Shah
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Weighton Road, Harrow, HA3 6HZ, England

      IIF 33
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Umar, Ali
    born in October 1984

    Resident in United States

    Registered addresses and corresponding companies
    • 4606 Bayard Blvd, 20816, Bethesda, United States

      IIF 35
  • Ali, Umar Faruq
    British car trader born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 36
  • Ali, Umar Faruq
    British chef born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Weedon Close, St Werbrughs, Bristol, BS2 9XE

      IIF 37
  • Ali, Umar Faruq
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 178/180, 178/180, Lawrence Hill, Bristol, Bristol, BS5 0DN, United Kingdom

      IIF 38
    • 178/180, Lawrence Hill, Lawrence Hill, Bristol, BS5 0DN, England

      IIF 39
    • 36, Lichfield Street, Walsall, West Midlands, WS1 1TJ

      IIF 40
  • Ali, Umar Faruq
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Dock Road, Sharpness, Berkeley, GL13 9UA, England

      IIF 41
    • 7, Muller Road, Horfield, Bristol, BS7 0AB, England

      IIF 42
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 43
    • 36, Lichfield Street, Walsall, West Midlands, WS1 1TJ

      IIF 44
    • 36, Lichfield Street, Walsall, West Midlands, WS1 1TJ, United Kingdom

      IIF 45
  • Mr Umar Ali
    Pakistani born in January 2001

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Shah, Priyal Sunilkumar
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Ali, Ammar
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 178/180, 178/180, Lawrence Hill, Bristol, Bristol, BS5 0DN, United Kingdom

      IIF 48
    • 178/180, Lawrence Hill, Lawrence Hill, Bristol, BS5 0DN, England

      IIF 49
    • 36, Lichfield Street, Walsall, West Midlands, WS1 1TJ

      IIF 50
  • Ali, Ammar
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Dock Road, Sharpness, Berkeley, GL13 9UA, England

      IIF 51
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 52 IIF 53 IIF 54
    • 36, Lichfield Street, Walsall, West Midlands, WS1 1TJ, United Kingdom

      IIF 55
  • Ali, Ammar
    British salesman born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 178/180, Lawrence Hill, Bristol, Bristol, BS5 0DN, England

      IIF 56
  • Ali, Ammar
    British take away manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Weedon Close, St Werbrughs, Bristol, BS2 9XE

      IIF 57
  • Ali, Ammar
    British

    Registered addresses and corresponding companies
    • 7, Weedon Close, St Werbrughs, Bristol, BS2 9XE

      IIF 58
  • Ali, Umar
    Pakistani director born in January 2001

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Mr Priyal Sunilkumar Shah
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Ranworth Walk, Bedford, MK40 4NB, England

      IIF 60
  • Shah, Priyal Sunilkumar
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Ranworth Walk, Bedford, MK40 4NB, England

      IIF 61
    • 56, Weighton Road, Harrow, HA3 6HZ, England

      IIF 62
  • Ali, Umar

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    36 Lichfield Street, Walsall, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-11-13 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    104 Cleveland Road, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    104 Cleveland Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    36 Lichfield Street, Walsall, West Midlands
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,437,049 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 50 - director → ME
    2021-08-26 ~ now
    IIF 44 - director → ME
  • 5
    BDM (BRISTOL) LIMITED - 2015-07-02
    36 Lichfield Street, Walsall, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -547,129 GBP2022-06-01 ~ 2023-05-31
    Officer
    2022-03-03 ~ now
    IIF 53 - director → ME
    2013-05-23 ~ now
    IIF 36 - director → ME
  • 6
    Unit 1b, Altaf Business Park, 105-107 Birksland Street, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    36 Lichfield Street, Walsall, West Midlands, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,040 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    18 Palin Avenue, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 5 - director → ME
  • 9
    178/180 178/180, Lawrence Hill, Bristol, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-04-28 ~ dissolved
    IIF 48 - director → ME
    IIF 38 - director → ME
  • 10
    178/180 Lawrence Hill, Lawrence Hill, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2016-04-28 ~ dissolved
    IIF 49 - director → ME
    IIF 39 - director → ME
  • 11
    241 Folkestone Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    JERICHO MANAGEMENT PTY LTD - 2023-12-27
    22 Dock Road, Sharpness, Berkeley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-12-19 ~ now
    IIF 51 - director → ME
    IIF 41 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 11 - director → ME
    2023-06-02 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    New Bond House, 124 New Bond Street, Westminster, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 9 - director → ME
  • 15
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Corporate (28 parents)
    Net Assets/Liabilities (Company account)
    685,693 GBP2024-03-31
    Officer
    2022-02-11 ~ now
    IIF 35 - llp-designated-member → ME
  • 16
    36 Lichfield Street, Walsall, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,095 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 40 - director → ME
  • 17
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 19
    Botany Bay Yard Canal Road, Armley, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 7 - director → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    67,480 GBP2023-10-31
    Officer
    2019-10-14 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    7 Muller Road, Horfield, Bristol, England
    Corporate (3 parents)
    Officer
    2025-04-17 ~ now
    IIF 42 - director → ME
  • 22
    VMC CONSULTANT LIMITED - 2022-03-22
    56 Weighton Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -1,524 GBP2023-10-31
    Officer
    2019-10-14 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 23
    88 Mina Road, St Werburghs, Bristol
    Dissolved corporate (1 parent)
    Officer
    2009-08-03 ~ dissolved
    IIF 57 - director → ME
    IIF 37 - director → ME
    2009-08-03 ~ dissolved
    IIF 58 - secretary → ME
  • 24
    36 Lichfield Street, Walsall, England
    Corporate (2 parents)
    Officer
    2023-06-07 ~ now
    IIF 43 - director → ME
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    36 Lichfield Street, Walsall, England
    Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    36 Lichfield Street, Walsall, West Midlands
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,437,049 GBP2024-04-30
    Person with significant control
    2021-04-26 ~ 2024-12-13
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    BDM (BRISTOL) LIMITED - 2015-07-02
    36 Lichfield Street, Walsall, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -547,129 GBP2022-06-01 ~ 2023-05-31
    Officer
    2013-11-28 ~ 2021-02-23
    IIF 56 - director → ME
    Person with significant control
    2018-05-23 ~ 2024-04-25
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-05-23 ~ 2024-12-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-05-01 ~ 2024-12-13
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    36 Lichfield Street, Walsall, West Midlands, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,040 GBP2024-03-31
    Officer
    2022-03-03 ~ 2022-09-16
    IIF 55 - director → ME
    Person with significant control
    2022-03-03 ~ 2022-09-16
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    36 Lichfield Street, Walsall, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,095 GBP2024-04-30
    Person with significant control
    2021-04-26 ~ 2022-03-03
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    Fernhills House, Todd Sreet, Bury, Gtr Manchester
    Dissolved corporate (1 parent)
    Officer
    2020-05-30 ~ 2022-04-08
    IIF 16 - director → ME
    Person with significant control
    2020-05-30 ~ 2022-04-08
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    26 Ranworth Walk, Bedford, England
    Corporate (1 parent)
    Officer
    2024-01-10 ~ 2024-02-07
    IIF 61 - director → ME
    Person with significant control
    2024-01-10 ~ 2024-02-07
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 7
    Unit 1 Altaf Business Park, Birksland Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    9,204 GBP2023-03-31
    Officer
    2018-03-29 ~ 2019-04-16
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.