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

Imran Ali

    Related profiles found in government register
  • Imran Ali
    Pakistani born in March 1982

    Resident in Scotland

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

      IIF 1
  • Ali, Imran
    Pakistani company director born in March 1982

    Resident in Scotland

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

      IIF 2
  • Mr Imran Ali
    Pakistani born in August 1974

    Resident in England

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

      IIF 3
    • icon of address Auto One Xpress, 121 Canterbury Road, Croydon, CR0 3HH, England

      IIF 4
    • icon of address 14, Granville Gardens, London, SW16 3LL, England

      IIF 5
  • Mr Imran Ali
    British born in March 1982

    Resident in England

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

      IIF 6
  • Ikram Ali
    British born in October 1981

    Resident in England

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

      IIF 7
  • Mr Imran Ali
    British born in February 1981

    Resident in England

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

      IIF 8
    • icon of address 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 9
    • icon of address 10, Letchworth Avenue, Rochdale, OL11 1NB, England

      IIF 10 IIF 11
  • Mr Imran Ali
    Indian born in February 1981

    Resident in England

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

      IIF 12
    • icon of address 1363a, London Road, London, SW16 4BE, England

      IIF 13
    • icon of address Flat 1 1347, London Road, London, SW16 4BE, England

      IIF 14
  • Ali, Imran
    Pakistani builder born in August 1974

    Resident in England

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

      IIF 15
  • Ali, Imran
    Pakistani director born in August 1974

    Resident in England

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

      IIF 16
    • icon of address 14, Granville Gardens, London, SW16 3LL, England

      IIF 17
  • Imran Ali
    British born in February 1982

    Resident in United Kingdom

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

      IIF 18
  • Mr Imran Ali
    British born in October 1981

    Resident in England

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

      IIF 19
    • icon of address 276, Chorley New Road, Horwich, Bolton, BL6 5NY, England

      IIF 20
    • icon of address 276, Chorley New Road, Horwich, Bolton, Lancashire, BL6 5NY, United Kingdom

      IIF 21
    • icon of address 286, Chorley New Road, Horwich, Bolton, BL6 5NY, England

      IIF 22
    • icon of address 276, Chorley New Road, Horwich, BL6 5NY, England

      IIF 23
  • Mr Imran Ali
    British born in April 1981

    Resident in England

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

      IIF 24
  • Imran, Ali
    Pakistani certified accountant born in February 1982

    Resident in United Kingdom

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

      IIF 25
  • Mr Imran Ali
    British born in August 1974

    Resident in England

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

      IIF 26 IIF 27
    • icon of address Apex House, Calthorpe Road, Edgbaston, Birmingham, Uk, B15 1TR, United Kingdom

      IIF 28
  • Mr Imran Ali
    British born in July 1999

    Resident in England

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

      IIF 29
    • icon of address 83, Cornwall Avenue, Southall, UB1 2TQ, England

      IIF 30
  • Mr. Imran Ali
    English born in October 1981

    Resident in England

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

      IIF 31
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
  • Mr Imran Ali
    British born in February 1981

    Resident in United Kingdom

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

      IIF 33
  • Mr Imran Ali
    British born in February 1982

    Resident in United Kingdom

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

      IIF 34
  • Ali, Imran
    British designer born in March 1982

    Resident in England

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

      IIF 35
  • Mr Imran Ali
    New Zealander born in October 1981

    Resident in England

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

      IIF 36
  • Ali, Imran
    British company secretary/director born in February 1981

    Resident in England

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

      IIF 37
  • Ali, Imran
    British director and company secretary born in February 1981

    Resident in England

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

      IIF 38
  • Ali, Imran
    British general manager born in February 1981

    Resident in England

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

      IIF 39
  • Ali, Imran
    British manager born in February 1981

    Resident in England

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

      IIF 40
    • icon of address 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 41
    • icon of address Flat 1 1347, London Road, London, SW16 4BE, England

      IIF 42
  • Mr Imran Ali
    British born in July 1999

    Resident in United Kingdom

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

      IIF 43
  • Ali, Imran
    British company director born in October 1981

    Resident in England

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

      IIF 44
    • icon of address 276, Chorley New Road, Horwich, BL6 5NY, England

      IIF 45
  • Ali, Imran
    British director born in October 1981

    Resident in England

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

      IIF 46
  • Ali, Imran
    British graphic designer born in October 1981

    Resident in England

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

      IIF 47
  • Ali, Imran
    British sales born in October 1981

    Resident in England

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

      IIF 48
  • Ali, Imran
    British manager born in April 1981

    Resident in England

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

      IIF 49
  • Mr Ali Imran
    Pakistani born in February 1982

    Resident in United Kingdom

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

      IIF 50
  • Mr. Imran Ali
    British born in July 1999

    Resident in United Kingdom

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

      IIF 51
  • Ali, Imran
    British director born in August 1974

    Resident in England

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

      IIF 52 IIF 53
    • icon of address Apex House, Calthorpe Road, Edgbaston, Birmingham, Uk, B15 1TR, United Kingdom

      IIF 54
  • Ali, Imran
    Pakistani director born in October 1981

    Resident in United Kingdom

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

      IIF 55
  • Ali, Imran
    British business born in July 1999

    Resident in England

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

      IIF 56
  • Ali, Imran
    British businessman born in July 1999

    Resident in England

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

      IIF 57
  • Ali, Imran
    British it professional born in July 1999

    Resident in England

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

      IIF 58
  • Ali, Imran
    British mechanic born in July 1999

    Resident in England

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

      IIF 59 IIF 60
  • Ali, Imran, Mr.
    English director born in October 1981

    Resident in England

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

      IIF 61
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 62
  • Ali, Imran
    New Zealander it consultant born in October 1981

    Resident in England

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

      IIF 63
  • Ali, Imran
    British company director born in February 1981

    Resident in United Kingdom

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

      IIF 64
  • Ali, Imran
    British mechanic born in February 1981

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 66
  • Ali, Imran
    British company director

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

      IIF 67
  • Ali, Imran
    Other

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

      IIF 68
  • Ali, Imran
    British railway worker born in August 1974

    Resident in United Kingdom

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

      IIF 69
  • Ali, Imran
    British self employed born in October 1981

    Resident in United Kingdom

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

      IIF 70
    • icon of address 286, Chorley New Road, Horwich, BL6 5NY, United Kingdom

      IIF 71
  • Ali, Imran

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

      IIF 72
  • Ali, Imran Ibrahim
    British car repair born in October 1981

    Resident in United Kingdom

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

      IIF 73
  • Ali, Imran Ibrahim
    British company director born in October 1981

    Resident in United Kingdom

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

      IIF 74
    • icon of address Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 75
  • Ali, Imran Ibrahim
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Blackburn Road, Bolton, BL1 8DT, United Kingdom

      IIF 76
  • Mr Imran Ibrahim Ali
    British born in October 1981

    Resident in United Kingdom

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

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

      IIF 78
  • Mr Ikram Ibrahim Ali
    British born in October 1981

    Resident in United Kingdom

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

      IIF 79
    • icon of address 56, Nottingham Drive, Bolton, BL1 3RY, United Kingdom

      IIF 80
    • icon of address Britannia Works, Folds Road, Unit 9, Bolton, BL1 2SE, England

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

      IIF 82
    • icon of address Unit 1a, Mill Street, Brittania Works, Bolton, BL1 1UG, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia Works, Folds Road, Unit 9, Bolton, BL1 2SE, England

      IIF 84
  • Ali, Ikram Ibrahim
    British company director born in October 1981

    Resident in United Kingdom

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

      IIF 85
    • icon of address 56, Nottingham Drive, Bolton, Lancashire, BL1 3RY, United Kingdom

      IIF 86
    • icon of address Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

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

    Resident in United Kingdom

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

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

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

      IIF 90
    • icon of address 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
    • icon of address 102, Halliwell Road, Bolton, Lancashire, BL1 3QN

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

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 16 October 2025 and licensed under the Open Government Licence v3.0.