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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Noor Ali Sultan

    Related profiles found in government register
  • Mr Noor Ali Sultan
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Belfast City Centre, Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 1
    • Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, BT9 6DJ, Northern Ireland

      IIF 2 IIF 3
    • 86, Auckland Road, Ilford, IG1 4SF, England

      IIF 4
  • Mr Noor Ali Sultan
    Pakistani born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, BT9 6DJ, Northern Ireland

      IIF 5 IIF 6 IIF 7
    • 508 St Andrews House, 43 Campus Avenue, Dagenham, Essex, RM8 2GN, England

      IIF 8 IIF 9
    • 12, Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9PN, United Kingdom

      IIF 10
    • 743 B, Unit C, High Road, Ilford, Essex, IG3 8RN, England

      IIF 11 IIF 12
    • 52, Palmer Road, London, E13 8NT, England

      IIF 13
    • Centenary Way, Centenary Way, 4th Floor, Suite 75 Centenary House, Salford, Greater Manchester, M50 1RF, England

      IIF 14
  • Sultan, Noor Ali
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 110, Dayton Road, Hull, HU5 5TE, England

      IIF 15
    • 86, Auckland Road, Ilford, IG1 4SF, England

      IIF 16
    • 52, Palmer Road, London, E13 8NT, England

      IIF 17
  • Sultan, Noor Ali
    Pakistani director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Belfast City Centre, Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 18
    • Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, BT9 6DJ, Northern Ireland

      IIF 19 IIF 20
    • Flat 508,st Andrews House, 43 Campus Avenue, Dagenham, Essex, RM8 2GN, England

      IIF 21
    • 12, Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9PN, United Kingdom

      IIF 22
  • Sultan, Noor
    Pakistani director born in October 1977

    Registered addresses and corresponding companies
    • 56 Sanderstead Road, London, E10 7PP

      IIF 23
  • Sultan, Noor Ali
    Pakistani born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, BT9 6DJ, Northern Ireland

      IIF 24
    • 743 C, Unit B, Ilford, IG3 8RN, England

      IIF 25
  • Sultan, Noor Ali
    Pakistani director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, BT9 6DJ, Northern Ireland

      IIF 26 IIF 27
    • 508 St Andrews House, 43 Campus Avenue, Dagenham, Essex, RM8 2GN, England

      IIF 28 IIF 29
    • 743 B, High Road, Unit B, Ilford, Essex, IG3 8RN, United Kingdom

      IIF 30
    • 139, High Road, Leyton, London, E15 2DE, United Kingdom

      IIF 31
    • 162, Sherrard Road, Manor Park, London, Newham, E7 8DY, United Kingdom

      IIF 32
    • 165, Sherrard Road, London, E7 8DY, United Kingdom

      IIF 33
    • 162, Brentwood Road, Romford, Essex, RM1 2RT, United Kingdom

      IIF 34
    • 743, Unit B, High Road, Seven Kings, Essex, IG3 8RN, United Kingdom

      IIF 35
  • Sultan, Noor Ali
    Pakistani self emplyed born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Haydon Road, Dagenham, Dagenham, Essex, RM8 3RP, United Kingdom

      IIF 36
  • Ali Sultan, Noor
    Pakistani self employed born in October 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 57, Haydon Road, Dagenham, Essex, Uk, RM8 3RP, United Kingdom

      IIF 37
  • Sultan, Noor Ali

    Registered addresses and corresponding companies
    • 32, South Park Drive, Ilford, IG3 9AQ, England

      IIF 38
    • 86, Auckland Road, Ilford, IG1 4SF, England

      IIF 39
    • 52, Palmer Road, London, E13 8NT, England

      IIF 40
child relation
Offspring entities and appointments 15
  • 1
    AA ACCIDENT CLAIMS LIMITED
    06505757
    162 Brentwood Road, Romford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-02-15 ~ 2010-10-01
    IIF 37 - Director → ME
    2012-02-20 ~ dissolved
    IIF 34 - Director → ME
  • 2
    ADYNAMICX LIMITED
    09189495
    86 Auckland Road, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    ALPHA DYNAMIX LIMITED
    10505054
    Regus Building Centenary Way, Centenary House, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-01 ~ 2020-08-01
    IIF 21 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-08-07
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    BELFAST CAR HIRE LTD
    11941218 NI660757
    508 St Andrews House 43 Campus Avenue, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    BELFAST CAR STORAGE LTD
    11943889
    508 St Andrews House, 43 Campus Avenue, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    BELFAST CARS HIRE LTD
    NI660757 11941218
    Belfast City Centre, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2019-04-18 ~ 2020-09-02
    IIF 22 - Director → ME
    2021-02-23 ~ 2021-04-01
    IIF 18 - Director → ME
    Person with significant control
    2019-04-18 ~ 2020-09-02
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2021-02-23 ~ 2021-04-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    BELFAST VEHICLES STORAGE LTD
    NI660756
    Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2019-04-18 ~ 2020-06-24
    IIF 26 - Director → ME
    2021-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2019-04-18 ~ 2020-06-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    BEST TECHNOLOGIES SOLUTION LTD
    NI664590
    Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2019-09-24 ~ 2020-05-26
    IIF 24 - Director → ME
    Person with significant control
    2019-09-24 ~ 2020-06-26
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    EMPIRE EXPRRESS SOLUTIONS LTD
    09418497 08812995
    743 B High Road, Unit B, Ilford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-13 ~ 2017-01-10
    IIF 30 - Director → ME
    2015-03-25 ~ 2015-06-03
    IIF 32 - Director → ME
    2015-03-25 ~ 2015-03-25
    IIF 33 - Director → ME
    2015-07-09 ~ 2015-09-07
    IIF 35 - Director → ME
  • 10
    JAPAN MOTORS OF BELFAST LTD
    NI664588
    Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2019-09-24 ~ 2020-06-26
    IIF 27 - Director → ME
    2021-02-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2019-09-24 ~ 2020-06-26
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    KWIK ACCIDENT CLAIMS LIMITED
    06410011
    45 Tyrwhitt Road, Brockley, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-10-26 ~ 2008-02-06
    IIF 23 - Director → ME
  • 12
    MSM MOTORS LTD
    10619954
    595a Lea Bridge Road, London, England
    Active Corporate (7 parents)
    Officer
    2025-05-15 ~ now
    IIF 15 - Director → ME
  • 13
    PEARL HIRE & PI LTD
    09947549
    32 South Park Drive, Ilford, England
    Active Corporate (7 parents)
    Officer
    2016-01-12 ~ 2018-09-25
    IIF 25 - Director → ME
    2018-12-18 ~ 2021-04-15
    IIF 17 - Director → ME
    2021-12-01 ~ 2022-05-01
    IIF 16 - Director → ME
    2021-04-15 ~ 2021-12-01
    IIF 40 - Secretary → ME
    2022-10-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2017-12-05 ~ 2018-09-25
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    2017-04-06 ~ 2017-05-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2018-12-18 ~ 2021-04-15
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    2021-12-01 ~ 2022-05-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    SAGA SOLUTIONS LTD
    - now 08607865
    SAGA CAR MANAGEMENT LTD
    - 2013-08-28 08607865
    29 A, Regarth Avenue, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ 2014-03-16
    IIF 31 - Director → ME
  • 15
    VILLA MARTIN HIRE MANAGEMENT LTD
    06863106
    2-4 Eastern Road, Romford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2009-03-30 ~ 2010-07-01
    IIF 36 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.