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 Faaris Fiaz Merali

    Related profiles found in government register
  • Mr Faaris Fiaz Merali
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energie Fitness Chelmsley Wood, 5/9 West The Mall, Chelmsley Wood, Birmingham, B37 5TT, United Kingdom

      IIF 1
    • icon of address 15174783 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address Regen Gym, Unit 2, The Exchange, Scarbrook Road, Croydon, CR0 1UH, England

      IIF 3
    • icon of address 74-78 Town Centre, Hatfield, Hertfordshire, AL10 0JW, England

      IIF 4
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 138, Newington Butts, London, SE11 4QU, England

      IIF 6
    • icon of address 98, Queensgate Centre, Peterborough, PE1 1NS, England

      IIF 7
  • Mr Faaris Fiaz Merali
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Newington Butts, London, SE11 4QU, England

      IIF 8
  • Mr Fiaz Merali
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energie Fitness Chelmsley Wood, 5/9 West The Mall, Chelmsley Wood, Birmingham, B37 5TT, England

      IIF 9
    • icon of address 74-78 Town Centre, Hatfield, Hertfordshire, AL10 0JW, England

      IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 138, Newington Butts, London, SE11 4QU, England

      IIF 14
    • icon of address 53, Hanover Gardens, London, SE11 5TN, United Kingdom

      IIF 15
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 16
    • icon of address 208, Rodbourne Road, Swindon, Wiltshire, SN2 2AA

      IIF 17
  • Merali, Faaris Fiaz
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energie Fitness Chelmsley Wood, 5/9 West The Mall, Chelmsley Wood, Birmingham, B37 5TT, England

      IIF 18
    • icon of address 15174783 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address Regen Gym, Unit 2, The Exchange, 4-6 Scarbrook Road, Croydon, CR0 1UH, England

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

      IIF 21
    • icon of address 98, Queensgate Centre, Peterborough, PE1 1NS, England

      IIF 22
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 23
  • Merali, Faaris Fiaz
    British director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74-78 Town Centre, Hatfield, Hertfordshire, AL10 0JW, England

      IIF 24
  • Merali, Faaris Fiaz
    British fitness trainer born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Newington Butts, London, SE11 4QU, England

      IIF 25
  • Merali, Faaris Fiaz
    British personal trainer born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130-138 Newington Butts, London, SE11 4QU, England

      IIF 26
  • Merali, Fiaz
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energie Fitness Chelmsley Wood, 5/9 West The Mall, Chelmsley Wood, Birmingham, B37 5TT, United Kingdom

      IIF 27
    • icon of address 74-78 Town Centre, Hatfield, Hertfordshire, AL10 0JW, England

      IIF 28
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 53, Hanover Gardens, London, SE11 5TN, United Kingdom

      IIF 32
    • icon of address 98, Queensgate Centre, Peterborough, PE1 1NS, England

      IIF 33
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 34
    • icon of address 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 35
  • Merali, Fiaz
    British financial adviser born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Newington Butts, London, SE11 4QU, England

      IIF 36
  • Merali, Fiaz
    British mortgage consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Rodbourne Road, Swindon, Wiltshire, SN2 2AA

      IIF 37
  • Merali, Fiaz
    British personal trainer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energie Fitness Chelmsley Wood, 5/9 West The Mall, Chelmsley Wood, Birmingham, B37 5TT, England

      IIF 38
  • Merali, Fiaz
    British sales professional born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Rodbourne Rd, Swindon, SN2 2AA, United Kingdom

      IIF 39
  • Merali, Faaris Fiaz
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Newington Butts, London, SE11 4QU, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 130-138 Newington Butts, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 21 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 72 Wembley Park Drive, Wembley, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 19 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 130-138 Newington Butts, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 72 Wembley Park Drive, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -183,909 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 40 - Director → ME
    icon of calendar 2022-11-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 98 Queensgate Centre, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 25 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 39 - Director → ME
  • 8
    LMS FITNESS LIMITED - 2014-08-07
    icon of address 74-78 Town Centre, Hatfield, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,690 GBP2021-03-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Energie Fitness Chelmsley Wood 5/9 West The Mall, Chelmsley Wood, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -225,606 GBP2022-09-30
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-03-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 208 Rodbourne Road, Swindon, Wiltshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,427 GBP2019-03-31
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Frp Advisory Trading Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -518,112 GBP2024-01-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 34 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 16 - Has significant influence or controlOE
  • 12
    icon of address 98 Queensgate Centre, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -643,956 GBP2022-11-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 33 - Director → ME
    icon of calendar 2020-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 13
    icon of address 72 Wembley Park Drive, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,767 GBP2024-05-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    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
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    LMS FITNESS LIMITED - 2014-08-07
    icon of address 74-78 Town Centre, Hatfield, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,690 GBP2021-03-31
    Officer
    icon of calendar 2021-07-16 ~ 2022-06-10
    IIF 24 - Director → ME
  • 2
    icon of address Energie Fitness Chelmsley Wood 5/9 West The Mall, Chelmsley Wood, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -225,606 GBP2022-09-30
    Officer
    icon of calendar 2021-07-06 ~ 2022-08-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-08-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.