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

Shah, Syed Mohammad Ali

    Related profiles found in government register
  • Shah, Syed Mohammad Ali
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 623, Stretford Road, Old Trafford, Manchester, Lancashire, M16 0QA, United Kingdom

      IIF 1
    • icon of address Qualified Ltd, Suite 2a, Floor 3, Royal Buildings, 2 Mosley Street, Manchester, M2 3AN, United Kingdom

      IIF 2
  • Shah, Syed Mohammad Ali
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Kearsley Road, Crumpsall, Manchester, M8 4GJ, England

      IIF 3
  • Shah, Syed Mohammad Ali
    British education born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Thirkhill Place, Clarendon Road, Eccles, Manchester, M30 9AA, United Kingdom

      IIF 4
  • Shah, Syed Mohammad Ali
    British licenced conveyancer born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 615-617 Stretford Road, Old Trafford, Manchester, M16 0QA, United Kingdom

      IIF 5
  • Shah, Syed Mohammad Ali
    British teaching born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Thirkhill Place, Clarendon Road Eccles, Manchester, M30 9AA, United Kingdom

      IIF 6
  • Mr Syed Mohammad Ali Shah
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Thirkhill Place, Clarendon Road, Eccles, Manchester, M30 9AA, United Kingdom

      IIF 7
    • icon of address Qualified Ltd, Suite 2a, Floor 3, Royal Buildings, 2 Mosley Street, Manchester, M2 3AN, United Kingdom

      IIF 8
  • Shah, Syed Mohammad Ali
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Heys Road, Prestwich, Manchester, M25 1QL, England

      IIF 9 IIF 10
  • Mr Syed Mohammad Ali Shah
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Syed Mohammad Ali

    Registered addresses and corresponding companies
    • icon of address 104, Kearsley Road, Crumpsall, Manchester, M8 4GJ, England

      IIF 14
    • icon of address 170 Heys Road, Prestwich, Manchester, M25 1QL, England

      IIF 15 IIF 16
    • icon of address 623, Stretford Road, Old Trafford, Manchester, Lancashire, M16 0QA, United Kingdom

      IIF 17
    • icon of address Qualified Ltd, Suite 2a, Floor 3, Royal Buildings, 2 Mosley Street, Manchester, M2 3AN, United Kingdom

      IIF 18
  • Mr Sarfraz Ahmad Roy
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 615-617 Stretford Road, Old Trafford, Manchester, M16 0QA, United Kingdom

      IIF 19
  • Shah, Syed Mohamamd Ali

    Registered addresses and corresponding companies
    • icon of address 170, Heys Road, Prestwich, Manchester, M25 1QL, England

      IIF 20
  • Mr Sarfraz Ahmad Roy
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Heys Road, Prestwich, Manchester, M25 1QL, England

      IIF 21
    • icon of address 6 Ground Floor, The Tube, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 22
    • icon of address 337 Washway Road, Sale, M33 4FH, England

      IIF 23
  • Mr. Sarfraz Ahmad Roy
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 615-617, Stretford Road, Manchester, M16 0QA, England

      IIF 24
  • Roy, Sarfraz Ahmad
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ground Floor, The Tube, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 25
    • icon of address 337 Washway Road, Sale, M33 4FH, England

      IIF 26
  • Roy, Sarfraz Ahmad
    British solicitor born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Heys Road, Prestwich, Manchester, M25 1QL, England

      IIF 27
  • Ahmad, Sarfraz
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 623, Stretford Road, Old Trafford, Manchester, Lancashire, M16 0QA, United Kingdom

      IIF 28
  • Ahmad, Sarfraz
    British doctor born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Gallica Drive, Aberdeen, AB21 0NF, Scotland

      IIF 29
  • Mr Sarfraz Ahmad
    British born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Springfield Gardens, Aberdeen, AB15 7RX, Scotland

      IIF 30
  • Roy, Sarfraz Ahmad
    born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 615-617, Stretford Road, Manchester, M16 0QA, England

      IIF 31
  • Roy, Sarfraz Ahmad

    Registered addresses and corresponding companies
    • icon of address 337 Washway Road, Sale, M33 4FH, England

      IIF 32
  • Roy, Sarfraz

    Registered addresses and corresponding companies
    • icon of address 6 Ground Floor, The Tube, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 27 Springfield Gardens, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,092 GBP2020-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 623 Stretford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,234 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 25 - Director → ME
    icon of calendar 2022-04-25 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    UK HOME LEARNING COLLEGE LIMITED - 2024-11-15
    icon of address 170 Heys Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,897 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 2 - Director → ME
    icon of calendar 2016-11-18 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 8 - Has significant influence or controlOE
  • 4
    UK LEGAL ASSOCIATES LIMITED - 2019-09-26
    INLAND SOLICITORS LTD - 2021-09-22
    icon of address 170 Heys Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,509 GBP2024-11-30
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 9 - Director → ME
    icon of calendar 2019-01-10 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 11 - Has significant influence or controlOE
  • 5
    HIGHGATE SOLUTIONS LIMITED - 2020-05-28
    icon of address 170 Heys Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,068 GBP2024-07-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2013-05-02 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 170 Heys Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,150 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-06-14 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    AITCHISON COLLEGE MANCHESTER LTD - 2014-07-25
    icon of address 5 Thirkhill Place, Clarendon Road Eccles, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 170 Heys Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,549 GBP2024-02-28
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 26 - Director → ME
    icon of calendar 2021-04-01 ~ now
    IIF 20 - Secretary → ME
    icon of calendar 2020-02-21 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 23 - Has significant influence or controlOE
  • 9
    icon of address 615-617 Stretford Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    UK LEGAL ASSOCIATES LIMITED - 2019-09-26
    INLAND SOLICITORS LTD - 2021-09-22
    icon of address 170 Heys Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,509 GBP2024-11-30
    Officer
    icon of calendar 2019-08-01 ~ 2022-12-23
    IIF 27 - Director → ME
    icon of calendar 2019-01-10 ~ 2019-08-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-08-01
    IIF 19 - Has significant influence or control OE
    icon of calendar 2019-08-01 ~ 2022-12-23
    IIF 21 - Has significant influence or control OE
  • 2
    HIGHGATE SOLUTIONS LIMITED - 2020-05-28
    icon of address 170 Heys Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,068 GBP2024-07-31
    Officer
    icon of calendar 2013-05-02 ~ 2017-04-30
    IIF 28 - Director → ME
  • 3
    icon of address 86 Princess Street, Suite 3-4, Manchester House, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ 2014-07-06
    IIF 4 - Director → ME
  • 4
    icon of address 62 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    464 GBP2024-10-31
    Officer
    icon of calendar 2011-02-21 ~ 2019-11-01
    IIF 3 - Director → ME
    icon of calendar 2011-02-21 ~ 2019-11-01
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.