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 Tariq Ali

    Related profiles found in government register
  • Mr Tariq Ali
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221, Audley Road, Stechford, Birmingham, B33 9DP, England

      IIF 1
    • icon of address 51, Frederick Road, Edgbaston, Birmingham, B15 1HN, England

      IIF 2
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address Unit 1, Swan Lane Industrial Estate, Swan Lane, West Bromwich, Sandwell, B70 0NU, England

      IIF 4
  • Ali, Tariq
    British consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 5
  • Ali, Tariq
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Anderton Park Road, Moseley, Birmingham, West Midlands, B13 9BQ

      IIF 6
    • icon of address 51, Frederick Road, Edgbaston, Birmingham, B15 1HN, United Kingdom

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address Unit 1, Swan Lane Industrial Estate, Swan Lane, West Bromwich, Sandwell, B70 0NU, England

      IIF 9
  • Ali, Tariq
    British procurement manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Anderton Park Road, Moseley, Birmingham, West Midlands, B13 9BQ, England

      IIF 10
  • Ali, Tariq
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Tariq Ali Rashid
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond View, 167 Audley Road, Newcastle Under Lyme, Staffordshire, ST5 6BS, United Kingdom

      IIF 12
  • Rashid, Tariq Ali
    British engineering consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond View, 167 Audley Road, Newcastle Under Lyme, Staffordshire, ST5 6BS, United Kingdom

      IIF 13
  • Tariq, Ali
    British machinery trader born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Rashid, Tariq
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Audley Road, Chesterton, Newcastle-under-lyme, Staffordshire, ST5 6BS

      IIF 15
  • Mr Tariq Ali Rashid
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Rashid, Tariq Ali
    British manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 18
  • Rashid, Tariq Ali
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Audley Road, Newcastle Under Lyme, ST56BS, United Kingdom

      IIF 19
  • Rashid, Tariq Ali
    British procurement born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Audley Road, Bignall End, Newcastle, Staffordshire, ST5 6BS, United Kingdom

      IIF 20
  • Rashid, Tariq Ali
    British procurement manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Rashid, Tariq Ali
    British procurement

    Registered addresses and corresponding companies
    • icon of address 167, Audley Road, Bignall End, Newcastle, Staffordshire, ST5 6BS, United Kingdom

      IIF 22
  • Ali, Tariq
    British director

    Registered addresses and corresponding companies
    • icon of address 29 Anderton Park Road, Moseley, Birmingham, West Midlands, B13 9BQ

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 1, Swan Lane Industrial Estate, Swan Lane, West Bromwich, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,280 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 29 Anderton Park Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 4385, 10940696: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 221 Audley Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,365 GBP2025-01-31
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-01-11 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address 51 Frederick Road, Edgbaston, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -43,256 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address 51 Frederick Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-11-08 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    icon of address 167 Audley Road, Chesterton, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    264,218 GBP2020-08-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 167 Audley Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Richmond View, 167 Audley Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 13 - Director → ME
Ceased 1
  • 1
    icon of address Richmond View, 167 Audley Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-21 ~ 2020-03-23
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.