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, Umair

    Related profiles found in government register
  • Ali, Umair
    British business person born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 907 Lemonade Building, 3 Arboretum Place, Barking, IG11 7PX, United Kingdom

      IIF 1
  • Ali, Umair
    British businessman born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 907 Lemonade Building, 3 Arboretum Place, Barking, IG11 7PX, England

      IIF 2 IIF 3
  • Mr Umair Ali
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 907 Lemonade Building, 3 Arboretum Place, Barking, IG11 7PX, England

      IIF 4 IIF 5
    • icon of address 907 Lemonade Building, 3 Arboretum Place, Barking, IG11 7PX, United Kingdom

      IIF 6
  • Ali, Umair
    Pakistani director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ar Business Centre, Office 6, 12 The Crofts, Rotherham, S60 2DJ, United Kingdom

      IIF 7
  • Ali, Umair
    Pakistani director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 12900, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
    • icon of address 13, Lytchett House Unit 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 9
  • Ali, Umair
    Irish self employed born in June 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Ali, Umair
    British director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7061, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Sheikh, Tehreem
    British chief executive born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 12
  • Sheikh, Tehreem
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 13
  • Sheikh, Tehreem
    British managing director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Tehreem Sheikh
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 15
  • Ali, Umair
    Pakistani businessman born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Addiscombe Road, Croydon, CR0 5PE, England

      IIF 16
  • Ali, Umair
    Pakistani company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1201, Lemonade Building, 3 Arboretum, Barking, IG11 7PY, England

      IIF 17 IIF 18
    • icon of address 1201 Lemonade Building, 3 Arboretum Place, Barking, IG11 7PY, England

      IIF 19
    • icon of address 43, Victoria Road, Barking, IG11 8PY, England

      IIF 20
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 5b Highbanks, Kenninghall Road, Banham, Norwich, NR16 2HB, England

      IIF 22
  • Mr Umair Ali
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ar Business Centre, Office 6, 12 The Crofts, Rotherham, S60 2DJ, United Kingdom

      IIF 23
  • Ali, Umair
    Pakistani project manager born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Newman Street, London, W1T 1PS, England

      IIF 24
  • Ali, Umair
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Photua 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Mr Umair Ali
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lytchett House Unit 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 26
  • Ali, Umair
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H 60, Block H Phase Ii Garden Town, Gujranwala, 52250, Pakistan

      IIF 27
  • Ali, Umair
    Pakistani project manager born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujjar Chowk, Link Sui Gas Road Near Masjid Nimra, Gujranwala, 52250, Pakistan

      IIF 28
  • Ali, Umair
    Pakistani software engineer born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Mrs Tehreem Sheikh
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Stoke Newington High Street, London, N16 8EL, United Kingdom

      IIF 30
    • icon of address Unit 9105 - 141 Access House, Morden Road, Mitcham, CR4 4DG, England

      IIF 31
  • Umair Ali
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 12900, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Mr Umair Ali
    Irish born in June 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Umair Ali
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7061, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Mr Umair Ali
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1201, Lemonade Building, 3 Arboretum, Barking, IG11 7PY, England

      IIF 35 IIF 36
    • icon of address 22, Addiscombe Road, Croydon, CR0 5PE, England

      IIF 37
    • icon of address 5b Highbanks, Kenninghall Road, Banham, Norwich, NR16 2HB, England

      IIF 38
    • icon of address Unit 7 The Appleyard, Kenninghall Road, Banham, Norwich, Norfolk, NR16 2HE

      IIF 39
  • Sheikh, Tehreem
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Stoke Newington High Street, London, N16 8EL, United Kingdom

      IIF 40
  • Umair Ali
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1201 Lemonade Building, 3 Arboretum Place, Barking, IG11 7PY, England

      IIF 41
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Umair Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujjar Chowk, Link Sui Gas Road Near Masjid Nimra, Gujranwala, 52250, Pakistan

      IIF 43
    • icon of address H 60, Block H Phase Ii Garden Town, Gujranwala, 52250, Pakistan

      IIF 44
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Umair Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Newman Street, London, W1T 1PS, England

      IIF 46
  • Umair Ali
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Photua 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Mrs Tehreem Sheikh
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, Great Britain

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 32a Birmingham Road, Bromsgrove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address 30 Old Broad 30 Old Broad St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1201 Lemonade Building, 3 Arboretum, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Office 12900 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34 GBP2025-06-30
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 5b Highbanks Kenninghall Road, Banham, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    FLOE ACTIVE LTD - 2025-03-20
    icon of address Suite Ra01, 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address Ar Business Centre, Office 6, 12 The Crofts, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 7 The Appleyard Kenninghall Road, Banham, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    62,394 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 907 Lemonade Building 3 Arboretum Place, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,734 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    HIRE A STEM WOMEN LIMITED - 2016-09-27
    icon of address 124-128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,072 GBP2024-05-31
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1201 Lemonade Building, 3 Arboretum, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 12876074: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 97 Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2,123 GBP2019-09-30
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address 1201 Lemonade Building, 3 Arboretum, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,184 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Photua 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 7061 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1201 Lemonade Building 3 Arboretum Place, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ 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
  • 20
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 97 Stoke Newington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    209,273 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 13 Lytchett House Unit 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    SETHI STAR UK LTD - 2022-11-15
    icon of address 907 Lemonade Building 3 Arboretum Place, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,090 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 605 Lemonade Building, Arboretum Place, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-06-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-06-11
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 21 Ledbury Place, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ 2023-06-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-06-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more 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.