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 Dilaver Valli

    Related profiles found in government register
  • Mr Dilaver Valli
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD

      IIF 1 IIF 2 IIF 3
    • 7, Albert Road, Bolton, BL1 5HE, England

      IIF 4
    • Ground Floor, Unity House, Fletcher Street, Bolton, BL3 6NE, England

      IIF 5
    • Unit 12 Kenyon Business Park, Pilkington Street, Bolton, BL3 6HL, United Kingdom

      IIF 6
    • Unity House, Fletcher Street, Bolton, BL3 6NE

      IIF 7
    • Unity House, Fletcher Street, Bolton, BL3 6NE, England

      IIF 8
    • Unity House, Fletcher Street, Bolton, Lancashire, BL3 6NE

      IIF 9
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 10
  • Mr Dilaver Valli
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD

      IIF 11
  • Valli, Dilaver
    British business owner born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7 Albert Road, Bolton, Lancashire, BL1 5HE

      IIF 12
  • Valli, Dilaver
    British businessman born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7, Albert Road, Bolton, BL1 5HE, United Kingdom

      IIF 13
    • Unit 12 Kenyon Business Park, Pilkington Street, Bolton, BL3 6HL, United Kingdom

      IIF 14
  • Valli, Dilaver
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7, Albert Road, Bolton, BL1 5HE, England

      IIF 15
    • 7 Albert Road, Bolton, Lancashire, BL1 5HE

      IIF 16
    • Bolton Muslim Girls School, Swan Lane, Bolton, BL3 6TQ, England

      IIF 17
    • Ground Floor, Unity House, Fletcher Street, Bolton, BL3 6NE, England

      IIF 18
  • Valli, Dilaver
    British consultant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD

      IIF 19
  • Valli, Dilaver
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7, Albert Road, Bolton, BL1 5HE, England

      IIF 20
    • 7, Albert Road, Bolton, BL1 5HE, United Kingdom

      IIF 21
    • 7 Albert Road, Bolton, Lancashire, BL1 5HE

      IIF 22 IIF 23 IIF 24
    • Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, BL3 6PD, England

      IIF 29
    • Unity House, Fletcher Street, Bolton, BL3 6NE, England

      IIF 30
    • Chandler House, 5 Talbot Road, Leyland Preston, Lancashire, PR25 2ZF

      IIF 31
  • Valli, Dilaver
    British managing director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 32
    • 9, Albert Road, Bolton, BL1 5HE, England

      IIF 33
    • Unity House, Fletcher Street, Bolton, BL3 6NE

      IIF 34
  • Valli, Dilaver
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 35
  • Valli, Dilaver
    British

    Registered addresses and corresponding companies
    • Unity House, Fletcher Street, Bolton, BL3 6NE

      IIF 36
  • Valli, Dilaver
    British business owner

    Registered addresses and corresponding companies
    • 7 Albert Road, Bolton, Lancashire, BL1 5HE

      IIF 37
  • Valli, Dilaver

    Registered addresses and corresponding companies
    • 1st Floor, Unity House, Fletcher Street, Bolton, Lancashire, BL3 6NE

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    Unity House, Fletcher Street, Bolton, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    76,296 GBP2024-03-31
    Officer
    2018-03-11 ~ now
    IIF 13 - director → ME
  • 2
    NURTUR STUDENT MANAGEMENT COMPANY LIMITED - 2019-03-30
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -2,347 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 35 - director → ME
  • 3
    7 Albert Road, Bolton, England
    Dissolved corporate (3 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    Abbey & Co Associates, Abbey House 270-272 Lever Street, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-01-06 ~ now
    IIF 29 - director → ME
  • 5
    Unity House, Fletcher Street, Bolton, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -25,353 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 6
    NEW ICT SOLUTIONS LIMITED - 2009-05-19
    NEWREACH INNOVATIONS LIMITED - 2008-03-14
    TED TECHNOLOGIES LIMITED - 2008-01-21
    Chandler House, 5 Talbot Road, Leyland Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 31 - director → ME
  • 7
    Unity House, Fletcher Street, Bolton
    Corporate (1 parent)
    Equity (Company account)
    11,062 GBP2023-12-31
    Officer
    2016-01-01 ~ now
    IIF 34 - director → ME
    2003-05-01 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    49 Peter Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2008-02-13 ~ dissolved
    IIF 27 - director → ME
  • 9
    Regency House, 45 - 51 Chorley New Road, Bolton, Lancashire, England
    Dissolved corporate (4 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 23 - director → ME
  • 10
    Ground Floor, Unity House, Fletcher Street, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -309,684 GBP2023-09-30
    Officer
    2015-07-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 11
    EUROWEAR LIMITED - 2008-11-04
    JAI KRISHNA LIMITED - 2008-10-24
    1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    420 GBP2023-09-30
    Officer
    2011-08-31 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    Abbey & Co Associates, 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 33 - director → ME
  • 13
    Unity House, Fletcher Street, Bolton, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    63,655 GBP2023-05-31
    Officer
    2021-05-16 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 8 - Has significant influence or controlOE
  • 14
    GDCO 58 LIMITED - 2007-12-28
    Regency House, 45 - 51 Chorley New Road, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 26 - director → ME
  • 15
    BOLTON MUSLIM ACADEMY TRUST - 2018-07-09
    Bolton Muslim Girls School, Swan Lane, Bolton, England
    Corporate (9 parents)
    Officer
    2016-01-20 ~ now
    IIF 17 - director → ME
  • 16
    1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    247,354 GBP2023-10-31
    Officer
    2022-04-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 17
    Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2009-08-01 ~ dissolved
    IIF 25 - director → ME
  • 18
    Unit 12 Kenyon Business Park, Pilkington Street, Bolton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,334 GBP2023-05-31
    Officer
    2018-05-16 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    TED CONSULTING LIMITED - 2010-07-22
    Unity House, Fletcher Street, Bolton, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-07-29 ~ 2012-06-01
    IIF 12 - director → ME
    2005-07-29 ~ 2012-05-31
    IIF 37 - secretary → ME
  • 2
    MANCHESTER MUSLIM HERITAGE CENTRE - 2005-08-31
    British Muslim Heritage Centre, College Road, Whalley Range, Manchester, Lancs
    Corporate (16 parents)
    Officer
    2006-05-01 ~ 2017-11-01
    IIF 24 - director → ME
  • 3
    Ground Floor, Unity House, Fletcher Street, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -309,684 GBP2023-09-30
    Officer
    2006-06-15 ~ 2008-04-01
    IIF 16 - director → ME
  • 4
    EUROWEAR LIMITED - 2008-11-04
    JAI KRISHNA LIMITED - 2008-10-24
    1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    420 GBP2023-09-30
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
    IIF 2 - Has significant influence or control OE
  • 5
    50 Princes Street, Ipswich, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    8,249 GBP2024-02-29
    Officer
    2017-03-01 ~ 2022-05-16
    IIF 21 - director → ME
    Person with significant control
    2018-06-30 ~ 2022-01-17
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2009-06-01 ~ 2009-06-23
    IIF 22 - director → ME
  • 7
    The Old Mill, 9 Soar Lane, Leicester, Leicestershire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-09-29 ~ 2009-10-15
    IIF 28 - director → ME
  • 8
    EUROWEAR LIMITED - 2009-06-05
    LEISUREWEAR DESIGN LIMITED - 2008-11-04
    LEISUREWEAR LIMITED - 2008-10-24
    QUALITY PROCESSING SERVICES LIMITED - 2008-10-21
    1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -13,138 GBP2023-06-30
    Officer
    2011-05-01 ~ 2011-08-31
    IIF 38 - secretary → 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.