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 Imtiaz Illahi

    Related profiles found in government register
  • Mr Imtiaz Illahi
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 1
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 2
    • icon of address 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 3
    • icon of address 2, Colton Square, Leicester, LE1 1QH, England

      IIF 4
    • icon of address 1, Waltham Road, Manchester, M16 8PG, England

      IIF 5
    • icon of address 13, Blackthorn Avenue, Manchester, M19 1FT, England

      IIF 6
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, Lancashire, M22 5TG, England

      IIF 7
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 8 IIF 9 IIF 10
  • Illahi, Imtiaz
    British contractor born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenfield Park, Business Centre, Blakewater Road, Blackburn, Lancashire, BB1 5QH, United Kingdom

      IIF 11
    • icon of address 1, Waltham Road, Manchester, M16 8PG, England

      IIF 12
  • Illahi, Imtiaz
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 13
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 14
    • icon of address 2, Colton Square, Leicester, LE1 1QH, England

      IIF 15
    • icon of address Ground Floor, No 1 Great Central Square, Vaughan Way, Leicester, LE1 4JS, England

      IIF 16
    • icon of address 1, Waltham Road, Whalley Range, Manchester, Lancashire, M16 8PG, United Kingdom

      IIF 17
    • icon of address 13, Blackthorn Avenue, Manchester, M19 1FT, England

      IIF 18 IIF 19
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 20 IIF 21 IIF 22
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 23
  • Illahi, Imtiaz
    British manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 24
  • Illahi, Imtiaz
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 345, 111 Piccadilly, Manchester, M1 2HX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Office 34 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 1 Waltham Road, Whalley Range, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 17 - Director → ME
  • 3
    BRIMWELL LTD - 2021-04-01
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,066,474 GBP2023-12-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    GENERIC 077 LTD - 2024-05-14
    icon of address Ground Floor No 1 Great Central Square, Vaughan Way, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 16 - Director → ME
  • 5
    CJS PAYROLL MANAGEMENT CONSULTANCY LTD - 2008-12-18
    icon of address Arthur House, 41 Arthur Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -553,907 GBP2023-12-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Waltham Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    624 GBP2020-03-31
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BLUESTONE OAK LIMITED - 2020-11-16
    DRAGON PRO ONLINE LIMITED - 2019-08-06
    GP MANAGEMENT LIMITED - 2020-11-16
    BLUESTONE OAK LIMITED - 2020-11-27
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,370 GBP2023-12-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 15 - Director → ME
  • 8
    COGNICENTRAL LIMITED - 2017-05-25
    CONGICENTRAL LIMITED - 2017-02-13
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents, 34 offsprings)
    Equity (Company account)
    5,549,709 GBP2022-12-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    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
  • 12
    icon of address 1 Waltham Road, Whalley Range, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 25 - Director → ME
  • 13
    JANSARLIS LTD - 2022-07-01
    icon of address The Old Church, 55-57 Grove Road, Harrogate, North Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -13,015 GBP2024-03-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    GENERIC 077 LTD - 2024-05-14
    icon of address Ground Floor No 1 Great Central Square, Vaughan Way, Leicester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-05-10
    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
    COGNICENTRAL LIMITED - 2017-05-25
    CONGICENTRAL LIMITED - 2017-02-13
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents, 34 offsprings)
    Equity (Company account)
    5,549,709 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-02-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    I E BENEFITS LTD - 2022-01-05
    STEP HIGHER MARKETING LTD - 2021-12-09
    I E ENGAGEMENT LTD - 2023-07-17
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    -454,303 GBP2023-10-31
    Officer
    icon of calendar 2021-12-22 ~ 2022-06-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2022-06-17
    IIF 7 - Has significant influence or control OE
  • 4
    icon of address Bridgewater House, 8 Surrey Road, Nelson, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,887 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2017-01-05
    IIF 11 - 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.