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 Sajid Ali

    Related profiles found in government register
  • Mr Sajid Ali
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tame Road, Witton, Birmingham, West Midlands, B6 7DS, England

      IIF 1
    • icon of address 26, Tame Road, Birmingham, B6 7DS, England

      IIF 2
    • icon of address 4, Deykin Avenue, Witton, Birmingham, B6 7BY, United Kingdom

      IIF 3
    • icon of address 65, Alcester Road South, Birmingham, B14 7JG, England

      IIF 4
    • icon of address 86, Nelson Road, Birmingham, B6 6HG, England

      IIF 5
    • icon of address Unit 17, Tolgate Shopping Centre, High Street, Smethwick, Birmingham, West Midlands, B67 7RA, England

      IIF 6
    • icon of address 38, Galsworthy Avenue, Manchester, M8 0ST, England

      IIF 7
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 8
    • icon of address 243, Dudley Port, Tipton, DY4 7RL, England

      IIF 9
    • icon of address 243, Dudley Port, Tipton, West Midlands, DY4 7RL

      IIF 10
    • icon of address 166-177, Walsall Road, Stone Cross, Walsall, West Midlands, B71 3HP, England

      IIF 11
  • Mr Sajid Ali
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Harrowden Lane, Bedford, MK42 0RR, United Kingdom

      IIF 12
  • Mr Sajid Ali
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E3, Atlas Trading Estate, Cross Street, Bilston, WV14 8TJ, England

      IIF 13
    • icon of address 194, Wellington Road, Handsworth, Birmingham, B20 2QJ, England

      IIF 14
    • icon of address 32, Croydon Road, Erdington, Birmingham, B24 8HT, England

      IIF 15 IIF 16
    • icon of address 90, Thornbury Avenue, Bradford, BD3 8HZ, England

      IIF 17
    • icon of address 90, Thornbury Avenue, Bradford, West Yorkshire, BD3 8HZ, United Kingdom

      IIF 18
  • Ali, Sajid
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tame Road, Witton, Birmingham, West Midlands, B6 7DS, England

      IIF 19
    • icon of address 26, Tame Road, Birmingham, B6 7DS, England

      IIF 20
    • icon of address 4, Deykin Avenue, Witton, Birmingham, B6 7BY, United Kingdom

      IIF 21
    • icon of address 86, Nelson Road, Birmingham, B6 6HG, England

      IIF 22
    • icon of address 38, Galsworthy Avenue, Manchester, M8 0ST, England

      IIF 23
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 24
    • icon of address 243, Dudley Port, Tipton, West Midlands, DY4 7RL, England

      IIF 25
    • icon of address 243, Dudley Port, Tipton, West Midlands, DY4 7RL, United Kingdom

      IIF 26 IIF 27
    • icon of address Flat Above 243, Dudley Port, Tipton, West Midlands, DY4 7RL, England

      IIF 28
    • icon of address 166-177, Walsall Road, Stone Cross, Walsall, West Midlands, B71 3HP, England

      IIF 29
    • icon of address 116/126, Steelhouse Lane, Wolverhampton, WV2 2AW, England

      IIF 30
  • Ali, Sajid
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Harrowden Lane, Bedford, MK42 0RR, United Kingdom

      IIF 31
  • Ali, Sajid
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31b, Girton Street, Salford, M7 1UR, England

      IIF 32
  • Ali, Sajid
    British administrator born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Thornbury Avenue, Bradford, West Yorkshire, BD3 8HZ, United Kingdom

      IIF 33
  • Ali, Sajid
    British commercial director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Croydon Road, Erdington, Birmingham, B24 8HT, England

      IIF 34
  • Ali, Sajid
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E3, Atlas Trading Estate, Cross Street, Bilston, WV14 8TJ, England

      IIF 35
    • icon of address 194, Wellington Road, Handsworth, Birmingham, B20 2QJ, England

      IIF 36
    • icon of address 32, Croydon Road, Erdington, Birmingham, B24 8HT, England

      IIF 37
  • Ali, Sajid
    British project manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Thornbury Avenue, Bradford, BD3 8HZ, England

      IIF 38
  • Sajid Ali
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Beechfield Street, Manchester, M8 0SG, United Kingdom

      IIF 39
    • icon of address 38, Galsworthy Av, Manchester, M80ST, United Kingdom

      IIF 40
  • Ali, Sajid
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Galsworthy Av, Manchester, M80ST, United Kingdom

      IIF 41
  • Ali, Sajid
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Beechfield Street, Manchester, M8 0SG, United Kingdom

      IIF 42
  • Ali, Sajid
    Pakistani director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Wellington Road, Handsworth, Birmingham, B20 2QL, England

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 17, Tolgate Shopping Centre High Street, Smethwick, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    74,853 GBP2017-02-02
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 243 Dudley Port, Tipton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,991 GBP2018-03-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    ALISHA POLSKI SKLEP LIMITED - 2014-06-19
    icon of address 242 Wellington Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address Unit 31b Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 27 Beechfield Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 38 Galsworthy Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2a Harrowden Lane, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,222 GBP2024-10-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 194 Wellington Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,600 GBP2025-01-31
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 86 Nelson Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,306 GBP2024-09-30
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26 Tame Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,104 GBP2023-08-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address 90 Thornbury Avenue, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,521 GBP2018-01-31
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
  • 13
    icon of address 90 90 Thornbury Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,726 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 32 Croydon Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 243 Dudley Port, Tipton, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    310,241 GBP2017-08-31
    Officer
    icon of calendar 2014-08-04 ~ 2014-11-01
    IIF 28 - Director → ME
    icon of calendar 2015-07-31 ~ 2017-12-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 243 Dudley Port, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ 2018-01-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2018-01-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 31b Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-01
    IIF 40 - Has significant influence or control OE
  • 4
    ALISHA (WALSALL) SUPERMARKET LTD - 2018-10-30
    icon of address 175 Argyle Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,158,626 GBP2021-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2018-10-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 194 Wellington Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,600 GBP2025-01-31
    Officer
    icon of calendar 2023-01-20 ~ 2024-05-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2024-05-02
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    icon of address 86 Nelson Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,306 GBP2024-09-30
    Officer
    icon of calendar 2024-01-02 ~ 2024-05-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-05-07
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address 10 Tame Road, Witton, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ 2024-05-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-05-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit E3, Atlas Trading Estate, Cross Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,654 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ 2022-06-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 2022-06-24
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.