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

Ali, Zulfiqar

    Related profiles found in government register
  • Ali, Zulfiqar
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Northern Road, Slough, Berkshire, SL2 1PD, England

      IIF 1
  • Ali, Zulfiqar
    British employed born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Farnham Road, Slough, Berks, SL1 4XE, England

      IIF 2
  • Ali, Zulfiqar
    British self employed born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Farnham Road, Slough, Berks, SL1 4EX

      IIF 3
  • Ali, Zulfiqar
    Pakistani director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2408, 1 Lombard Street, Birmingham, B12 0AE, England

      IIF 4
  • Ali, Zulfiqar
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, St. Margarets Road, Bradford, BD7 3AB, England

      IIF 5
    • icon of address Thurnby Lodge, Thurncourt Road, Leicester, LE5 2NG, England

      IIF 6
    • icon of address 567, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SH

      IIF 7
  • Ali, Zulfiqar
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Deansgate, Manchester, M3 4HE, United Kingdom

      IIF 8
    • icon of address 567, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SH, United Kingdom

      IIF 9
  • Ali, Zulfiqar
    British manager director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324 Wilbraham Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0UX

      IIF 10
  • Ali, Zulfiqar
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room # 102, 1 Deansgate, Manchester, M3 1AZ

      IIF 11
  • Mr Zulfiqar Ali
    Pakistani born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2408, 1 Lombard Street, Birmingham, B12 0AE, England

      IIF 12
  • Ali, Zulfiqar
    British production born in September 1963

    Registered addresses and corresponding companies
    • icon of address 16 Granville Avenue, Whalley Range, Manchester, M16 8JX

      IIF 13
  • Ali, Zulfiqar
    British sales born in September 1963

    Registered addresses and corresponding companies
    • icon of address 16 Granville Avenue, Whalley Range, Manchester, M16 8JX

      IIF 14
  • Ali, Zulfqar
    British self employed born in January 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 246, Farnham Road, Slough, Berks, SL1 4EX, England

      IIF 15
  • Ali, Zulfiqar
    British

    Registered addresses and corresponding companies
    • icon of address 16 Granville Avenue, Whalley Range, Manchester, M16 8JX

      IIF 16
    • icon of address 324 Wilbraham Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0UX

      IIF 17
  • Mr Zulfiqar Ali
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, St. Margarets Road, Bradford, BD7 3AB, England

      IIF 18
    • icon of address 567, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SH

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 567 Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    45,628 GBP2024-08-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 Northern Road, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 1 - Director → ME
  • 3
    SHEHROZ ENTERPRISE LIMITED - 2010-09-21
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,413 GBP2015-08-31
    Officer
    icon of calendar 2010-09-04 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Apartment 2408 1 Lombard Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,114 GBP2022-12-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 567 Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    45,628 GBP2024-08-31
    Officer
    icon of calendar 2012-08-24 ~ 2017-10-01
    IIF 9 - Director → ME
  • 2
    icon of address 567 Mauldeth Road West, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-31 ~ 2008-09-30
    IIF 10 - Director → ME
    icon of calendar 2008-09-30 ~ 2009-01-02
    IIF 17 - Secretary → ME
  • 3
    icon of address Units 13 To 15 Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-14 ~ 2000-02-07
    IIF 13 - Director → ME
    icon of calendar 1997-10-14 ~ 1998-10-02
    IIF 16 - Secretary → ME
  • 4
    icon of address 148 Sneinton Dale, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-11-10 ~ 2024-03-01
    IIF 6 - Director → ME
  • 5
    icon of address Jet Petrol Station, Cranford Street, Smethwick, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -79,956 GBP2024-03-30
    Officer
    icon of calendar 2014-04-25 ~ 2014-07-07
    IIF 11 - Director → ME
  • 6
    SHEHROZ ENTERPRISE LIMITED - 2010-09-21
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,413 GBP2015-08-31
    Officer
    icon of calendar 2010-08-27 ~ 2010-08-27
    IIF 3 - Director → ME
    IIF 15 - Director → ME
  • 7
    icon of address 19 Clive Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2022-08-04 ~ 2022-08-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ 2022-08-20
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 310 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,415 GBP2015-08-31
    Officer
    icon of calendar 2012-07-01 ~ 2012-10-25
    IIF 8 - Director → ME
  • 9
    Z S KNITWEAR LIMITED - 2008-05-12
    icon of address 29-31 Drake Street, Rochdale, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2009-01-28
    IIF 14 - Director → ME

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.