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

Peerbhoy, Ali Newaz

    Related profiles found in government register
  • Peerbhoy, Ali Newaz

    Registered addresses and corresponding companies
    • icon of address 86, Lind Road, Lind Road, Sutton, Surrey, SM1 4PL, England

      IIF 1
  • Peerbhoy, Ali Nawaz

    Registered addresses and corresponding companies
    • icon of address 86, Lind Road, Sutton, Surrey, SM1 4PL, England

      IIF 2
    • icon of address Tiger House, 86 Lind Road, Sutton, SM1 4PL

      IIF 3
  • Peerbhoy, Ali

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, England

      IIF 4
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 5
    • icon of address International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 6
    • icon of address 86, Lind Road, Sutton, Surrey, SM1 4PL

      IIF 7
    • icon of address 86, Lind Road, Sutton, Surrey, SM1 4PL, United Kingdom

      IIF 8
    • icon of address Tiger House, 86 Lind Road, Sutton, Surrey, SM1 4PL, England

      IIF 9
  • Peerbhoy, Ali
    British

    Registered addresses and corresponding companies
    • icon of address 86, Lind Road, Sutton, Surrey, SM1 4PL, United Kingdom

      IIF 10
  • Peerboy, Ali

    Registered addresses and corresponding companies
    • icon of address Tiger House, 86 Lind Road, Sutton, Surrey, SM1 4PL, United Kingdom

      IIF 11
  • Peerbhoy, Ali Nawaz
    British

    Registered addresses and corresponding companies
    • icon of address 86, Lind Road, Sutton, Surrey, SM1 4PL

      IIF 12 IIF 13 IIF 14
    • icon of address 86, Lind Road, Sutton, Surrey, SM1 4PL, England

      IIF 15
    • icon of address Noor 70, Woodland Way, Kingswood, Tadworth, Surrey, KT20 6NW, Uk

      IIF 16
  • Peerbhoy, Alui Nawaz
    British

    Registered addresses and corresponding companies
    • icon of address 86, Lind Road, Sutton, Surrey, SM1 4PL

      IIF 17
  • Peernhoy, Ali Nawaz
    born in September 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Noor, 70 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 18
  • Peerbhoy, Ali Nawaz
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 19
  • Peerbhoy, Ali Nawaz
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom

      IIF 20
    • icon of address International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 21
  • Peerbhoy, Ali Nawaz
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 22 IIF 23
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, England

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25
    • icon of address 80 Elizabeth Court, 1 Palgrave Gardens, London, NW1 6EJ, England

      IIF 26
    • icon of address International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 27
  • Peerbhoy, Ali Nawaz
    English accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Peerbhoy, Ali Nawaz
    English company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England

      IIF 31
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 32
    • icon of address 86, Lind Road, Lind Road, Sutton, Surrey, SM1 4PL, England

      IIF 33
    • icon of address 86, Lind Road, Sutton, Surrey, SM1 4PL, England

      IIF 34
    • icon of address 86, Lind Road, Sutton, Surrey, SM1 4PL, United Kingdom

      IIF 35
    • icon of address Tiger House, 86 Lind Road, Sutton, SM1 4PL, United Kingdom

      IIF 36
    • icon of address Tiger House, 86 Lind Road, Sutton, Surrey, SM1 4PL, England

      IIF 37
  • Peerbhoy, Ali Nawaz
    English company director/secretary born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Lind Road, Sutton, Surrey, SM1 4PL, United Kingdom

      IIF 38
  • Peerbhoy, Ali Nawaz
    English director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Peerbhoy, Ali Nawaz
    English finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Peerboy, Ali
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tiger House, 86 Lind Road, Sutton, Surrey, SM1 4PL, United Kingdom

      IIF 50
  • Mr Ali Nawaz Peerbhoy
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 10
  • 1
    ANOMALY CONSULTING LIMITED - 2013-06-07
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-05-25 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-01-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address Noor, 70 Woodland Way, Kingswood, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 4
    GAMBEX SERVICES LTD - 2014-07-18
    icon of address Tiger House, 86 Lind Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2014-07-18 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    icon of address 80 Elizabeth Court 1 Palgrave Gardens, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,631 GBP2022-12-31
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 86 Lind Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    263,869 GBP2024-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -173 GBP2016-12-31
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-07-15 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 23
  • 1
    icon of address 7 Wey Court, Mary Road, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -273,274 GBP2024-03-31
    Officer
    icon of calendar 2011-07-29 ~ 2020-05-29
    IIF 31 - Director → ME
    icon of calendar 2011-07-29 ~ 2020-05-29
    IIF 14 - Secretary → ME
  • 2
    icon of address Swan Mill, Goldsel Road, Swanley, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2009-02-06
    IIF 48 - Director → ME
  • 3
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2015-11-27
    IIF 42 - Director → ME
    icon of calendar 2010-07-02 ~ 2015-11-27
    IIF 17 - Secretary → ME
  • 4
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2015-11-27
    IIF 45 - Director → ME
    icon of calendar 2010-07-02 ~ 2015-11-27
    IIF 13 - Secretary → ME
  • 5
    THINKFUSION LIMITED - 2014-08-05
    icon of address 5/7 Vernon Yard, C/o Gmak, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,230,764 GBP2023-12-31
    Officer
    icon of calendar 2010-04-27 ~ 2014-08-04
    IIF 38 - Director → ME
    icon of calendar 2010-04-27 ~ 2014-08-04
    IIF 8 - Secretary → ME
  • 6
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77,096 GBP2021-03-31
    Officer
    icon of calendar 2009-04-07 ~ 2019-09-06
    IIF 27 - Director → ME
  • 7
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-04-06 ~ 2019-10-02
    IIF 19 - LLP Designated Member → ME
  • 8
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2015-11-27
    IIF 50 - Director → ME
    icon of calendar 2010-01-13 ~ 2015-11-27
    IIF 11 - Secretary → ME
  • 9
    FUSION AI SERVICES LIMITED - 2008-10-01
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    467,242 GBP2024-04-30
    Officer
    icon of calendar 2009-04-07 ~ 2015-11-27
    IIF 43 - Director → ME
    icon of calendar 2011-11-01 ~ 2015-11-27
    IIF 16 - Secretary → ME
  • 10
    icon of address 7 Wey Court, Mary Road, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    737,739 GBP2024-03-31
    Officer
    icon of calendar 2017-06-21 ~ 2020-06-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2020-03-23
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FUSION IA LIMITED - 2013-02-19
    icon of address 86 Lind Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ 2015-11-27
    IIF 44 - Director → ME
    icon of calendar 2011-10-01 ~ 2015-11-27
    IIF 10 - Secretary → ME
  • 12
    PH INSURANCE RECRUITMENT LIMITED - 2025-01-07
    SHELFCORP 1 LIMITED - 2012-03-12
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,376 GBP2024-03-31
    Officer
    icon of calendar 2012-02-24 ~ 2017-12-31
    IIF 34 - Director → ME
    icon of calendar 2012-02-24 ~ 2017-12-31
    IIF 2 - Secretary → ME
  • 13
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2015-11-27
    IIF 36 - Director → ME
    icon of calendar 2015-01-01 ~ 2015-11-27
    IIF 3 - Secretary → ME
  • 14
    360LINK-UP LTD - 2013-10-25
    360 LINK-UP LTD - 2011-07-13
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2015-11-27
    IIF 33 - Director → ME
    icon of calendar 2013-12-20 ~ 2015-11-27
    IIF 1 - Secretary → ME
  • 15
    icon of address 27/28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,671 GBP2025-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2018-01-16
    IIF 24 - Director → ME
    icon of calendar 2015-04-07 ~ 2018-01-16
    IIF 4 - Secretary → ME
  • 16
    SHELFCORP 164 LIMITED - 2003-12-24
    icon of address Swan Mill, Goldsel Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2009-02-06
    IIF 40 - Director → ME
  • 17
    SWAN MILL PAPER COMPANY LIMITED - 1984-01-24
    icon of address Swan Mill, Goldsel Road, Swanley, Kent
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2009-02-06
    IIF 47 - Director → ME
  • 18
    FANINEX LIMITED - 1984-01-24
    icon of address Swan Mill, Goldsel Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-01 ~ 2009-02-06
    IIF 49 - Director → ME
  • 19
    icon of address Swan Mill, Goldsel Road, Swanley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2009-02-06
    IIF 30 - Director → ME
  • 20
    STERLING PAPER CONVERTERS LIMITED - 1998-07-29
    icon of address Swan Mill, Goldsel Road, Swanley, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2009-02-06
    IIF 29 - Director → ME
  • 21
    icon of address Swan Mill, Goldsel Road, Swanley, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2009-02-06
    IIF 28 - Director → ME
  • 22
    icon of address International House, St. Katharines Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2015-11-27
    IIF 41 - Director → ME
    icon of calendar 2012-07-26 ~ 2015-11-27
    IIF 7 - Secretary → ME
  • 23
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2015-11-27
    IIF 39 - Director → ME
    icon of calendar 2010-07-02 ~ 2015-11-27
    IIF 12 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.