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 Imran Ali

    Related profiles found in government register
  • Mr Imran Ali
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1363, London Road, London, SW16 4BE, England

      IIF 1
    • 1363a, London Road, London, SW16 4BE, England

      IIF 2
    • Flat 1 1347, London Road, London, SW16 4BE, England

      IIF 3
  • Mr Imran Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Belswains Green, Hemel Hempstead, HP3 9PL, England

      IIF 4
    • 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 5
    • 10, Letchworth Avenue, Rochdale, OL11 1NB, England

      IIF 6 IIF 7
  • Mr Imran Ali
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 93 Upper Tooting Road, Upper Tooting Road, London, SW17 7TW, England

      IIF 8
  • Mr Imran Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 276, Chorley New Road, Horwich, Bolton, BL6 5NY

      IIF 9
    • 276, Chorley New Road, Horwich, Bolton, BL6 5NY, England

      IIF 10
    • 276, Chorley New Road, Horwich, Bolton, Lancashire, BL6 5NY, United Kingdom

      IIF 11
    • 286, Chorley New Road, Horwich, Bolton, BL6 5NY, England

      IIF 12
    • 276, Chorley New Road, Horwich, BL6 5NY, England

      IIF 13
  • Mr Imran Ali
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Temple Road, Epsom, Surrey, KT19 8HA, United Kingdom

      IIF 14
  • Mr. Imran Ali
    English born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Shrubbery Road, Bristol, BS16 5TA, England

      IIF 15
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
  • Mr Imran Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apex House, 3 Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 17 IIF 18
    • Apex House, Calthorpe Road, Edgbaston, Birmingham, Uk, B15 1TR, United Kingdom

      IIF 19
  • Mr Imran Ali
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Granville Gardens, Croydon, Surrey, SW16 3LL, England

      IIF 20
    • Auto One Xpress, 121 Canterbury Road, Croydon, CR0 3HH, England

      IIF 21
    • 14, Granville Gardens, London, SW16 3LL, England

      IIF 22
  • Mr Imran Ali
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 42, Davington Road, Dagenham, RM8 2LR, England

      IIF 23
    • 83, Cornwall Avenue, Southall, UB1 2TQ, England

      IIF 24
  • Ikram Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 117, Moss Bank Way, Bolton, BL1 6PF, England

      IIF 25
  • Mr Imran Ali
    New Zealander born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cornwall Avenue, Southall, UB1 2TA, England

      IIF 26
  • Ali, Imran
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Letchworth Avenue, Rochdale, OL11 1NB, England

      IIF 27 IIF 28
  • Ali, Imran
    British general manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1363, London Road, London, SW16 4BE, England

      IIF 29
  • Ali, Imran
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1363a, London Road, London, SW16 4BE, England

      IIF 30
    • 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 31
    • Flat 1 1347, London Road, London, SW16 4BE, England

      IIF 32
  • Ali, Imran
    British manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 93 Upper Tooting Road, Upper Tooting Road, London, SW17 7TW, England

      IIF 33
  • Ali, Imran, Mr.
    English born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Shrubbery Road, Bristol, BS16 5TA, England

      IIF 34
  • Ali, Imran, Mr.
    English director born in October 1981

    Resident in England

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

      IIF 35
  • Imran Ali
    Pakistani born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51a, Rivergate, Irvine, KA12 8EH, Scotland

      IIF 36
  • Ali, Imran
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 276, Chorley New Road, Horwich, Bolton, BL6 5NY, England

      IIF 37
  • Ali, Imran
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 276, Chorley New Road, Horwich, BL6 5NY, England

      IIF 38
  • Ali, Imran
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 276, Chorley New Road, Horwich, Bolton, Lancashire, BL6 5NY, United Kingdom

      IIF 39
  • Ali, Imran
    British graphic designer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Belswains Green, Hemel Hempstead, HP3 9PL, England

      IIF 40
  • Ali, Imran
    British sales born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 276, Chorley New Road, Horwich, Bolton, BL6 5NY, United Kingdom

      IIF 41
  • Ali, Imran
    British designer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 126 The Gateway, Leicester, LE1 9BH

      IIF 42
  • Ali, Imran
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apex House, 3 Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 43 IIF 44
    • Apex House, Calthorpe Road, Edgbaston, Birmingham, Uk, B15 1TR, United Kingdom

      IIF 45
  • Ali, Imran
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Auto One Xpress, 121 Canterbury Road, Croydon, CR0 3HH, England

      IIF 46
    • 14, Granville Gardens, London, SW16 3LL, England

      IIF 47
  • Ali, Imran
    Pakistani builder born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 48
  • Ali, Imran
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 83, Cornwall Avenue, Southall, UB1 2TQ, England

      IIF 49
  • Ali, Imran
    British businessman born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 83 Cornwall Avenue, Southall, UB1 2TQ, England

      IIF 50
  • Ali, Imran
    British it professional born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 83, Cornwall Avenue, Southall, UB1 2TQ, England

      IIF 51
  • Ali, Imran
    British mechanic born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 42, Davington Road, Dagenham, RM8 2LR, England

      IIF 52 IIF 53
  • Mr Imran Ali
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Tinto Road, Newlands, Glasgow, G43 2AL, United Kingdom

      IIF 54
  • Mr Imran Ali
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Winifred Road, Bedford, MK40 4ET, England

      IIF 55
  • Ali, Imran
    New Zealander it consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cornwall Avenue, Southall, UB1 2TA, England

      IIF 56
  • Ali, Imran
    Pakistani company director born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51a, Rivergate, Irvine, KA12 8EH, Scotland

      IIF 57
  • Mr Imran Ali
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 412, Greenford Road, Middlesex, UB6 9AH, England

      IIF 58
  • Imran Ali
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Temple Road, Epsom, KT19 8HA, United Kingdom

      IIF 59
  • Mr. Imran Ali
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Cornwall Avenue, Southall, UB1 2TQ, England

      IIF 60
  • Ali, Imran
    British company director

    Registered addresses and corresponding companies
    • 14, Philip Street, Rochdale, OL11 1NL, United Kingdom

      IIF 61
  • Ali, Imran

    Registered addresses and corresponding companies
    • 10, Letchworth Avenue, Rochdale, OL11 1NB, England

      IIF 62
  • Ali, Imran
    Other

    Registered addresses and corresponding companies
    • 29, Audley Gardens, Ilford, Essex, IG3 9LB, United Kingdom

      IIF 63
  • Ali, Imran
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Tinto Road, Newlands, Glasgow, G43 2AL, United Kingdom

      IIF 64
  • Ali, Imran
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Philip Street, Rochdale, OL11 1NL, United Kingdom

      IIF 65
  • Ali, Imran
    British it professional born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Winifred Road, Bedford, MK40 4ET, United Kingdom

      IIF 66
  • Imran, Ali
    Pakistani certified accountant born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 36a, 36 Ramsgate Rd, Wilberfoss, YO41 2UL, United Kingdom

      IIF 67
  • Mr Ali Imran
    Pakistani born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 36a, 36 Ramsgate Rd, Wilberfoss, YO41 2UL, United Kingdom

      IIF 68
  • Ali, Imran
    British self employed born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 276, Chorley New Road, Horwich, BL6 5NY, United Kingdom

      IIF 69
    • 286, Chorley New Road, Horwich, BL6 5NY, United Kingdom

      IIF 70
  • Ali, Imran
    Pakistani director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, West Street, St. Philips, Bristol, BS2 0BL, United Kingdom

      IIF 71
  • Mr Imran Ibrahim Ali
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Moss Bank Way, Bolton, BL1 6PF, United Kingdom

      IIF 72
    • Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 73
  • Ali, Imran
    British railway worker born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, 29 Audley Gardens, Seven Kings, IG3 9LB, United Kingdom

      IIF 74
  • Mr Ikram Ibrahim Ali
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 276, Chorley New Road, Horwich, Bolton, Lancashire, BL6 5NY, United Kingdom

      IIF 75
    • 56, Nottingham Drive, Bolton, BL1 3RY, United Kingdom

      IIF 76
    • Britannia Works, Folds Road, Unit 9, Bolton, BL1 2SE, England

      IIF 77
    • Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 78
    • Unit 1a, Mill Street, Brittania Works, Bolton, BL1 1UG, United Kingdom

      IIF 79
  • Ali, Imran Ibrahim
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Moss Bank Way, Bolton, Lancashire, BL1 6PF, United Kingdom

      IIF 80
    • 208, Blackburn Road, Bolton, BL1 8DT, United Kingdom

      IIF 81
    • Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 82
  • Ali, Imran Ibrahim
    British car repair born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208 Blackburn Road, Bolton, BL1 8DT

      IIF 83
  • Ali, Ikram Ibrahim
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Nottingham Drive, Bolton, Lancashire, BL1 3RY, United Kingdom

      IIF 84
    • Britannia Works, Folds Road, Unit 9, Bolton, BL1 2SE, England

      IIF 85
    • Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 86
  • Ali, Ikram Ibrahim
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 276, Chorley New Road, Horwich, Bolton, Lancashire, BL6 5NY, United Kingdom

      IIF 87
  • Ali, Ikram Ibrahim
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Halliwell Road, Bolton, BL1 3QN, United Kingdom

      IIF 88
    • 102, Halliwell Road, Bolton, Lancashire, BL1 3QN

      IIF 89
    • 117, Moss Bank Way, Bolton, BL1 6PF, England

      IIF 90
    • Unit 1a, Mill Street, Brittania Works, Bolton, BL1 1UG, United Kingdom

      IIF 91
  • Ali, Ikram Ibrahim
    British mechanic born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Halliwell Road, Bolton, Lancashire, BL1 3QN

      IIF 92
child relation
Offspring entities and appointments
Active 40
  • 1
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    10 Letchworth Avenue, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 28 - Director → ME
    2024-04-27 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    Flat 1 1347 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    117 Moss Bank Way, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 80 - Director → ME
    IIF 84 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    93 Upper Tooting Road, Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    AUTOS XPRESS LTD - 2024-10-22
    Auto One Xpress, 121 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    Newminster House 27-29 Baldwin Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    286 Chorley New Road, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2006-03-27 ~ dissolved
    IIF 89 - Director → ME
  • 9
    51a Rivergate, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    Unit 1a , Britannia Works, Mill Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-04-16 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    42 Davington Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    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
  • 12
    GREENFORD CONSULTANCY LIMITED - 2022-01-20
    C/o Accounts & Tax Advisor Ltd, 29 Egerton Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,588 GBP2024-05-31
    Officer
    2018-05-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    141 Moss Bank Way, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-22 ~ dissolved
    IIF 83 - Director → ME
  • 15
    286 Chorley New Road, Horwich, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    11,185 GBP2025-01-31
    Officer
    2011-11-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    103 Farmeloan Road, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    243,497 GBP2025-02-28
    Officer
    2017-12-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    19 Winifred Road, Bedford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,999 GBP2019-04-30
    Officer
    2016-04-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 18
    102 Halliwell Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,327 GBP2015-05-31
    Officer
    2011-06-01 ~ dissolved
    IIF 88 - Director → ME
  • 19
    Unit 1a Mill Street, Brittania Works, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 20
    83 Cornwall Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 21
    Flat 36a 36 Ramsgate Rd, Wilberfoss, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 22
    1363a London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-09-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    286 Chorley New Road, Horwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-13 ~ dissolved
    IIF 70 - Director → ME
  • 24
    1447 London Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 25
    12 Temple Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-02-18 ~ now
    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% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 26
    24 Cornwall Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 27
    60 West Street, St. Philips, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2014-09-22 ~ dissolved
    IIF 71 - Director → ME
  • 28
    Apex House 3 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 29
    Unit 1 Britannia Works, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,131 GBP2024-09-30
    Officer
    2023-09-29 ~ now
    IIF 82 - Director → ME
    2024-05-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    2023-09-29 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Apex House 3 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 31
    Britannia Works Folds Road, Unit 9, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 32
    9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 33
    1363 London Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,501 GBP2019-09-01
    Officer
    2020-10-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 34
    276 Chorley New Road, Horwich, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 35
    276 Chorley New Road, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,849 GBP2024-03-31
    Officer
    2022-05-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 36
    276 Chorley New Road, Horwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,217 GBP2023-07-31
    Officer
    2022-06-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 37
    276 Chorley New Road, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,237 GBP2018-08-31
    Officer
    2013-09-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 38
    276 Chorley New Road, Horwich, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 39
    276 Chorley New Road, Horwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,923 GBP2021-04-30
    Officer
    2019-04-26 ~ dissolved
    IIF 69 - Director → ME
  • 40
    Apex House Calthorpe Road, Edgbaston, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Officer
    2022-05-23 ~ 2024-02-09
    IIF 48 - Director → ME
    Person with significant control
    2022-05-25 ~ 2024-02-09
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    RAC RAPID ACCIDENT CLAIMS LIMITED - 2009-03-06
    Coventry House Suits, 1-3 Coventry Rd, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-04-03 ~ 2008-09-15
    IIF 63 - Secretary → ME
  • 3
    29 29 Audley Gardens, Seven Kings, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2022-06-06 ~ 2024-05-27
    IIF 74 - Director → ME
  • 4
    75a 75 A Perth Road, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2022-01-28 ~ 2023-01-15
    IIF 52 - Director → ME
  • 5
    GREENFORD CONSULTANCY LIMITED - 2022-01-20
    C/o Accounts & Tax Advisor Ltd, 29 Egerton Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,588 GBP2024-05-31
    Person with significant control
    2018-05-18 ~ 2022-05-18
    IIF 58 - Has significant influence or control OE
  • 6
    141 Moss Bank Way, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-10-08 ~ 2008-12-22
    IIF 92 - Director → ME
  • 7
    14 Philip Street, Rochdale
    Dissolved Corporate
    Officer
    2008-05-06 ~ 2013-04-14
    IIF 65 - Director → ME
    2008-05-06 ~ 2013-04-14
    IIF 61 - Secretary → ME
  • 8
    12 Temple Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-02-18 ~ 2024-02-18
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    10 Letchworth Avenue, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ 2025-11-01
    IIF 27 - Director → ME
    Person with significant control
    2025-06-30 ~ 2025-11-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    83 Cornwall Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-17 ~ 2021-04-26
    IIF 50 - Director → ME
  • 11
    1347 London Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2017-09-26 ~ 2020-02-05
    IIF 42 - Director → ME

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.