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 Irfan Akram

    Related profiles found in government register
  • Mr Irfan Akram
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Myrtle Street, Bolton, BL1 3AH, England

      IIF 1 IIF 2
    • icon of address 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 3
    • icon of address 446, Chorley New Road, Bolton, BL1 5AZ, United Kingdom

      IIF 4
    • icon of address Rokk Associates, Astley Street, Bolton, BL1 8EY, England

      IIF 5
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 6
  • Mr Irfan Akram
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, Idle Road, Bradford, BD2 2AL, England

      IIF 7
    • icon of address 76, Grasmere Road, Bradford, BD2 4HX, England

      IIF 8 IIF 9
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Dr Imran Akram
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 11
    • icon of address Ashberry House, 41, New Hall Lane, Bolton, BL1 5LW, United Kingdom

      IIF 12
    • icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 13
  • Akram, Irfan
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 14
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 15
  • Akram, Irfan
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kinloch Drive, Lostock, Bolton, Lancashire, BL1 4LZ

      IIF 16
  • Akram, Irfan
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 17
    • icon of address 2, Myrtle Street, Bolton, BL1 3AH, England

      IIF 18
    • icon of address 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 19
    • icon of address 26, Irfan Akram, Chorley New Road, Bolton, BL1 4AP, England

      IIF 20
    • icon of address 446, Chorley New Road, Bolton, BL1 5AZ, United Kingdom

      IIF 21
  • Akram, Irfan
    British estate owner born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 22
  • Akram, Imran
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 23
  • Akram, Imran, Dr
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 24
  • Akram, Imran, Dr
    British ceo born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Spa Road, Bolton, BL1 4AG

      IIF 25
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

      IIF 26
  • Akram, Imran, Dr
    British management born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashberry House, 41, New Hall Lane, Bolton, BL1 5LW, United Kingdom

      IIF 27
  • Akram, Irfan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, Idle Road, Bradford, BD2 2AL, England

      IIF 28
    • icon of address 76, Grasmere Road, Bradford, BD2 4HX, England

      IIF 29
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 30
  • Akram, Irfan
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Grasmere Road, Bradford, BD2 4HX, England

      IIF 31
    • icon of address 26, Shaftesbury Road, Luton, LU4 8AL, England

      IIF 32
  • Irfan Akram
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 446, Chorley New Road, Bolton, BL1 5AZ, England

      IIF 33
  • Akram, Imram
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Kinloch Drive, Bolton, Lancashire, BL1 4LZ, United Kingdom

      IIF 34
  • Akram, Irfan
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kinloch Drive, Bolton, Lancashire, BL1 4LZ

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Ground Floor, 120 Bark Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 120 Bark Street, Bark Street, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,590 GBP2015-12-31
    Officer
    icon of calendar 2005-04-19 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 76 Grasmere Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address 2 Myrtle Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 332 Idle Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    BANKS SOLICITORS LTD - 2017-03-28
    BARCLAYS ABS LTD - 2016-11-25
    icon of address 26 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -532,668 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 446 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,664 GBP2019-03-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Ashberry House 41, New Hall Lane, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    GREENBRICKS ESTATES LTD - 2023-02-02
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,771 GBP2025-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    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
  • 11
    ASON ESTATES LIMITED - 2017-08-22
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    894,563 GBP2023-02-28
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 26 Irfan Akram, Chorley New Road, Bolton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -337,762 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    MYCLAIMLAWYER LTD - 2012-05-03
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    247,353 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 23-27 King Street, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2016-02-17
    IIF 32 - Director → ME
  • 2
    icon of address 120 Bark Street, Bark Street, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,590 GBP2015-12-31
    Officer
    icon of calendar 2007-02-14 ~ 2012-04-01
    IIF 34 - Director → ME
  • 3
    icon of address 2 Town View, Lillands Lane, Brighouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,471 GBP2019-05-31
    Officer
    icon of calendar 2018-05-18 ~ 2020-08-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2020-08-12
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 18 Spa Road, Bolton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-02-28
    IIF 26 - Director → ME
  • 5
    icon of address 18 Spa Road, Bolton
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-26 ~ 2017-02-28
    IIF 25 - Director → ME
  • 6
    BANKS SOLICITORS LTD - 2017-03-28
    BARCLAYS ABS LTD - 2016-11-25
    icon of address 26 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -532,668 GBP2022-06-30
    Officer
    icon of calendar 2016-03-21 ~ 2022-09-25
    IIF 19 - Director → ME
  • 7
    icon of address 24 Queen Street, Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2012-03-20
    IIF 22 - Director → ME
  • 8
    ASON ESTATES LIMITED - 2017-08-22
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    894,563 GBP2023-02-28
    Officer
    icon of calendar 2007-02-13 ~ 2017-03-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-08-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 26 Irfan Akram, Chorley New Road, Bolton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -337,762 GBP2022-03-31
    Officer
    icon of calendar 2015-09-17 ~ 2022-09-15
    IIF 20 - Director → ME
  • 10
    MYCLAIMLAWYER LTD - 2012-05-03
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    247,353 GBP2019-04-30
    Officer
    icon of calendar 2012-04-12 ~ 2017-04-21
    IIF 15 - Director → ME
    icon of calendar 2018-12-01 ~ 2022-09-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-21
    IIF 6 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.