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 Sultan, Noor

    Related profiles found in government register
  • 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 1
  • Sultan, Noor
    Pakistani director born in October 1977

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

      IIF 2
  • 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 3
    • Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, BT9 6DJ, Northern Ireland

      IIF 4 IIF 5
    • Flat 508,st Andrews House, 43 Campus Avenue, Dagenham, Essex, RM8 2GN, England

      IIF 6
    • 12, Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9PN, United Kingdom

      IIF 7
    • 52, Palmer Road, London, E13 8NT, England

      IIF 8
  • Sultan, Noor Ali
    Pakistani manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86, Auckland Road, Ilford, IG1 4SF, England

      IIF 9
  • 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 10 IIF 11 IIF 12
    • 508 St Andrews House, 43 Campus Avenue, Dagenham, Essex, RM8 2GN, England

      IIF 13 IIF 14
    • 743 B, High Road, Unit B, Ilford, Essex, IG3 8RN, United Kingdom

      IIF 15
    • 743 C, Unit B, Ilford, IG3 8RN, England

      IIF 16
    • 139, High Road, Leyton, London, E15 2DE, United Kingdom

      IIF 17
    • 162, Sherrard Road, Manor Park, London, Newham, E7 8DY, United Kingdom

      IIF 18
    • 165, Sherrard Road, London, E7 8DY, United Kingdom

      IIF 19
    • 162, Brentwood Road, Romford, Essex, RM1 2RT, United Kingdom

      IIF 20
    • 743, Unit B, High Road, Seven Kings, Essex, IG3 8RN, United Kingdom

      IIF 21
  • 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 22
  • 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 23
    • Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, BT9 6DJ, Northern Ireland

      IIF 24 IIF 25
    • 86, Auckland Road, Ilford, IG1 4SF, England

      IIF 26
  • 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 27 IIF 28 IIF 29
    • 508 St Andrews House, 43 Campus Avenue, Dagenham, Essex, RM8 2GN, England

      IIF 30 IIF 31
    • 12, Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9PN, United Kingdom

      IIF 32
    • 743 B, Unit C, High Road, Ilford, Essex, IG3 8RN, England

      IIF 33 IIF 34
    • 52, Palmer Road, London, E13 8NT, England

      IIF 35
    • Centenary Way, Centenary Way, 4th Floor, Suite 75 Centenary House, Salford, Greater Manchester, M50 1RF, England

      IIF 36
  • Sultan, Noor Ali

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

      IIF 37
    • 86, Auckland Road, Ilford, IG1 4SF, England

      IIF 38
    • 52, Palmer Road, London, E13 8NT, England

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    162 Brentwood Road, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 20 - director → ME
  • 2
    86 Auckland Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2022-10-10 ~ dissolved
    IIF 38 - secretary → ME
  • 3
    508 St Andrews House 43 Campus Avenue, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-11 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    508 St Andrews House, 43 Campus Avenue, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    32 South Park Drive, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -730,754 GBP2021-01-31
    Officer
    2022-10-01 ~ now
    IIF 37 - secretary → ME
Ceased 11
  • 1
    162 Brentwood Road, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-02-15 ~ 2010-10-01
    IIF 1 - director → ME
  • 2
    Regus Building Centenary Way, Centenary House, Trafford Park, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    103,134 GBP2018-11-30
    Officer
    2016-12-01 ~ 2020-08-01
    IIF 6 - director → ME
    Person with significant control
    2016-12-01 ~ 2020-08-07
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    Belfast City Centre, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2021-02-23 ~ 2021-04-01
    IIF 3 - director → ME
    2019-04-18 ~ 2020-09-02
    IIF 7 - director → ME
    Person with significant control
    2019-04-18 ~ 2020-09-02
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    2021-02-23 ~ 2021-04-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2019-04-18 ~ 2020-06-24
    IIF 11 - director → ME
    Person with significant control
    2019-04-18 ~ 2020-06-24
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-24 ~ 2020-05-26
    IIF 10 - director → ME
    Person with significant control
    2019-09-24 ~ 2020-06-26
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    743 B High Road, Unit B, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-13 ~ 2017-01-10
    IIF 15 - director → ME
    2015-07-09 ~ 2015-09-07
    IIF 21 - director → ME
    2015-03-25 ~ 2015-06-03
    IIF 18 - director → ME
    2015-03-25 ~ 2015-03-25
    IIF 19 - director → ME
  • 7
    Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2019-09-24 ~ 2020-06-26
    IIF 12 - director → ME
    Person with significant control
    2019-09-24 ~ 2020-06-26
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    45 Tyrwhitt Road, Brockley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-10-26 ~ 2008-02-06
    IIF 2 - director → ME
  • 9
    32 South Park Drive, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -730,754 GBP2021-01-31
    Officer
    2021-12-01 ~ 2022-05-01
    IIF 9 - director → ME
    2018-12-18 ~ 2021-04-15
    IIF 8 - director → ME
    2016-01-12 ~ 2018-09-25
    IIF 16 - director → ME
    2021-04-15 ~ 2021-12-01
    IIF 39 - secretary → ME
    Person with significant control
    2017-04-06 ~ 2017-05-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    2017-12-05 ~ 2018-09-25
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2018-12-18 ~ 2021-04-15
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    2021-12-01 ~ 2022-05-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 10
    SAGA CAR MANAGEMENT LTD - 2013-08-28
    29 A, Regarth Avenue, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-12 ~ 2014-03-16
    IIF 17 - director → ME
  • 11
    2-4 Eastern Road, Romford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-30 ~ 2010-07-01
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.