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 Aftab Ali

    Related profiles found in government register
  • Mr Aftab Ali
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bullroyd Avenue, Bradford, BD8 0AX, England

      IIF 1
    • icon of address 33, Bullroyd Avenue, Bradford, BD8 0AX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 93, Barkerend Road, Bradford, BD3 9AA, England

      IIF 5 IIF 6
    • icon of address Payley House, Back Irwell Street, Bradford, BD4 7EQ, United Kingdom

      IIF 7
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 8 IIF 9
    • icon of address 29, Otley Road, Leeds, LS6 3AA, England

      IIF 10 IIF 11 IIF 12
    • icon of address 53, Otley Road, Leeds, LS6 3AB, England

      IIF 13 IIF 14
    • icon of address 66, New Briggate, Leeds, LS1 6NU, England

      IIF 15
    • icon of address 285, Bradford Road, Shipley, BD18 3AB, England

      IIF 16 IIF 17
  • Ali, Aftab
    British business executive born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Otley Road, Leeds, LS6 3AB, England

      IIF 18
  • Ali, Aftab
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bullroyd Avenue, Bradford, BD8 0AX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 93, Barkerend Road, Bradford, BD3 9AA, England

      IIF 22
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 23 IIF 24
    • icon of address 29, Otley Road, Leeds, LS6 3AA, England

      IIF 25 IIF 26
  • Ali, Aftab
    British consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reynolds Building, Department Of Primary Care, St. Dunstans Road, London, England, W6 8RP, United Kingdom

      IIF 27
  • Ali, Aftab
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bullroyd Avenue, Bradford, West Yorkshire, BD8 0AX, United Kingdom

      IIF 28
    • icon of address 93, Barkerend Road, Bradford, BD3 9AA, England

      IIF 29
    • icon of address Payley House, Back Irwell Street, Bradford, BD4 7EQ, United Kingdom

      IIF 30
    • icon of address 29, Otley Road, Leeds, LS6 3AA, England

      IIF 31
    • icon of address 53, Otley Road, Leeds, LS6 3AB, England

      IIF 32
    • icon of address 66, New Briggate, Leeds, LS1 6NU, England

      IIF 33
    • icon of address 285, Bradford Road, Shipley, BD18 3AB, England

      IIF 34 IIF 35
  • Ali, Aftab
    British healthcare design specialist born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bullroyd Avenue, Bradford, BD8 0AX, United Kingdom

      IIF 36
    • icon of address 33, Bullroyd Avenue, Bradford, BD8 0AY, United Kingdom

      IIF 37
  • Ali, Aftab
    British nhs consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Bullroyd Avenue, Bradford, West Yorkshire, BD8 0AX

      IIF 38
  • Mr Aftab Ali
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mango Auctions, Unit 1 Robin Mills, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 39
    • icon of address Robin Mills, Unit 1 Office 4, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 40
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 41
    • icon of address 285, Bradford Road, Shipley, BD18 3AB, United Kingdom

      IIF 42
  • Mr Aftab Ali
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354, Westdale Lane, Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 43
    • icon of address 20, Ramblers Close Colwick, Nottingham, NG4 2DN, England

      IIF 44
    • icon of address 354, - Flat A, Westdale Lane Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 45
  • Ali, Aftab
    British admin officer born in February 1976

    Registered addresses and corresponding companies
    • icon of address 25 Saltburn Place, Bradford, West Yorkshire, BD9 5DH

      IIF 46
  • Ali, Aftab
    British ceo born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 47
  • Ali, Aftab
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, London, N1 7GU, England

      IIF 48
  • Ali, Aftab
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mango Auctions, Unit 1 Robin Mills, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 49
    • icon of address Robin Mills, Unit 1 Office 4, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 50
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 51 IIF 52
    • icon of address 285, Bradford Road, Shipley, BD18 3AB, United Kingdom

      IIF 53 IIF 54
  • Ali, Aftab
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ramblers Close Colwick, Nottingham, NG4 2DN, England

      IIF 55
  • Ali, Aftab
    British pharmacist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354, Westdale Lane, Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 56
    • icon of address 354, - Flat A, Westdale Lane Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 57
  • Ali, Aftab
    British uk consultant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above, 93 Barkerend Road, Bradford, West Yorkshire, BD3 9AA, United Kingdom

      IIF 58
  • Ali, Aftab

    Registered addresses and corresponding companies
    • icon of address 33, Bullroyd Avenue, Bradford, West Yorkshire, BD8 0AX, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 354 - Flat A, Westdale Lane Mapperley, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address 53 Otley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 Bullroyd Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 66 New Briggate, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 29 Otley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    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
  • 7
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 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
  • 8
    icon of address 29 Otley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 354 Westdale Lane, Mapperley, Nottingham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    256,450 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 55 - Director → ME
  • 10
    icon of address 141 - 145, Allerton Road Allerton, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 29 Otley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 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 19 Peckover Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address 141-145 Allerton Road, Allerton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 59 - Secretary → ME
  • 14
    icon of address Robin Mills, Unit 1 Office 4 Leeds Road, Idle, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    icon of address Payley House, Back Irwell Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,950 GBP2019-01-21
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 16
    icon of address Mango Auctions Unit 1 Robin Mills, Leeds Road, Idle, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 285 Bradford Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 354 Westdale Lane, Mapperley, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    464 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 489 Barkerend Road, Bradford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 93 Barkerend Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 52 - Director → ME
  • 22
    icon of address 33 Bullroyd Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 33 Bullroyd Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    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
  • 24
    icon of address 285 Bradford Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat Above, 93 Barkerend Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 58 - Director → ME
Ceased 10
  • 1
    icon of address C/o Avicenna Medical Practice Barkerend Health Centre, Bluebell Building, Barkerend Road, Bradford, United Kingdom (uk), England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,871 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2019-10-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2019-02-23
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 53 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,282 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2020-12-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-12-24
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ 2020-01-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-01-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 354 Westdale Lane, Mapperley, Nottingham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    256,450 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-10 ~ 2023-06-26
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Carlisle Business Centre, 60 Carlisle Road, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    209,967 GBP2025-05-31
    Officer
    icon of calendar 2003-07-03 ~ 2004-04-01
    IIF 46 - Director → ME
  • 6
    icon of address Reynolds Building Department Of Primary Care, St. Dunstans Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2015-07-12
    IIF 27 - Director → ME
  • 7
    icon of address 285 Bradford Road, Shipley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ 2023-10-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-10-16
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 285 Bradford Road, Shipley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2023-10-16
    IIF 53 - Director → ME
  • 9
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-12-18 ~ 2024-07-10
    IIF 48 - Director → ME
  • 10
    icon of address 4 Mornington Villas, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,966 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ 2022-10-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-10-14
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.