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

Valli, Dilaver

    Related profiles found in government register
  • Valli, Dilaver
    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
    • 1st, Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

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

      IIF 3
    • 7, Albert Road, Bolton, BL1 5HE, United Kingdom

      IIF 4
    • Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, BL3 6PD, England

      IIF 5
    • Bolton Muslim Girls School, Swan Lane, Bolton, BL3 6TQ, England

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

      IIF 7
    • Unit 12 Kenyon Business Park, Pilkington Street, Bolton, BL3 6HL, United Kingdom

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

      IIF 9
    • Unity House, Fletcher Street, Bolton, BL3 6NE, England

      IIF 10
  • 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 11
  • Valli, Dilaver
    British company director born in June 1951

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Valli, Dilaver
    British managing director born in June 1951

    Resident in England

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

      IIF 23
  • Valli, Dilaver
    British 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 24
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 25
  • 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 26 IIF 27 IIF 28
    • 7, Albert Road, Bolton, BL1 5HE, England

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

      IIF 30
    • Unit 12 Kenyon Business Park, Pilkington Street, Bolton, BL3 6HL, United Kingdom

      IIF 31
    • Unity House, Fletcher Street, Bolton, BL3 6NE

      IIF 32
    • Unity House, Fletcher Street, Bolton, BL3 6NE, England

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

      IIF 34
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      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
  • 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 38
  • Valli, Perveen Dilaver
    British born in February 1956

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

      IIF 39
  • Valli, Perveen Dilaver
    British manager born in February 1956

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

      IIF 40
  • Valli, Perveen Dilaver
    British managing director born in February 1956

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

      IIF 41
  • Valli, Dilaver

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

      IIF 42
  • Perveen Dilaver Valli
    British born in February 1956

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

      IIF 43
  • Valli, Perveen Dilaver

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

      IIF 44
  • Valli, Parveen

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

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    Unity House, Fletcher Street, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    76,296 GBP2024-03-31
    Officer
    2018-03-11 ~ now
    IIF 4 - Director → ME
  • 2
    NURTUR STUDENT MANAGEMENT COMPANY LIMITED - 2019-03-30
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,347 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 24 - Director → ME
  • 3
    7 Albert Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 4
    Abbey & Co Associates, Abbey House 270-272 Lever Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-01-06 ~ now
    IIF 5 - Director → ME
  • 5
    Unity House, Fletcher Street, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,353 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 34 - 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 22 - Director → ME
  • 7
    Unity House, Fletcher Street, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    11,062 GBP2023-12-31
    Officer
    2016-01-01 ~ now
    IIF 9 - Director → ME
    2025-05-01 ~ now
    IIF 39 - Director → ME
    2003-05-01 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 8
    3rd Floor 207 Regent Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2025-10-30 ~ now
    IIF 25 - Director → ME
  • 9
    49 Peter Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2008-02-13 ~ dissolved
    IIF 20 - Director → ME
  • 10
    Regency House, 45 - 51 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 16 - Director → ME
  • 11
    Ground Floor, Unity House, Fletcher Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -310,374 GBP2024-09-30
    Officer
    2015-07-01 ~ now
    IIF 7 - Director → ME
    2015-07-01 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 12
    EUROWEAR LIMITED - 2008-11-04
    JAI KRISHNA LIMITED - 2008-10-24
    1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -590 GBP2024-09-30
    Officer
    2011-08-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 13
    Abbey & Co Associates, 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 14
    Unity House, Fletcher Street, Bolton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    137,679 GBP2024-05-31
    Officer
    2021-05-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 33 - Has significant influence or controlOE
  • 15
    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 19 - Director → ME
  • 16
    BOLTON MUSLIM ACADEMY TRUST - 2018-07-09
    Bolton Muslim Girls School, Swan Lane, Bolton, England
    Active Corporate (9 parents)
    Officer
    2016-01-20 ~ now
    IIF 6 - Director → ME
  • 17
    1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    283,387 GBP2024-10-31
    Officer
    2022-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 18
    Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2009-08-01 ~ dissolved
    IIF 18 - Director → ME
  • 19
    Unit 12 Kenyon Business Park, Pilkington Street, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,935 GBP2024-05-31
    Officer
    2018-05-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 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 11 - 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
    Active Corporate (18 parents)
    Officer
    2006-05-01 ~ 2017-11-01
    IIF 17 - Director → ME
  • 3
    Unity House, Fletcher Street, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    11,062 GBP2023-12-31
    Officer
    2003-02-05 ~ 2003-02-12
    IIF 44 - Secretary → ME
  • 4
    Ground Floor, Unity House, Fletcher Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -310,374 GBP2024-09-30
    Officer
    2006-06-15 ~ 2008-04-01
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-10-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EUROWEAR LIMITED - 2008-11-04
    JAI KRISHNA LIMITED - 2008-10-24
    1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -590 GBP2024-09-30
    Officer
    2012-02-01 ~ 2013-10-01
    IIF 41 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 27 - Has significant influence or control OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Right to appoint or remove directors OE
  • 6
    50 Princes Street, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    8,249 GBP2024-02-29
    Officer
    2017-03-01 ~ 2022-05-16
    IIF 14 - Director → ME
    Person with significant control
    2018-06-30 ~ 2022-01-17
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    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 15 - Director → ME
  • 8
    The Old Mill, 9 Soar Lane, Leicester, Leicestershire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2009-09-29 ~ 2009-10-15
    IIF 21 - Director → ME
  • 9
    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
    Active Corporate (1 parent)
    Equity (Company account)
    -15,377 GBP2024-06-30
    Officer
    2004-01-14 ~ 2008-01-15
    IIF 40 - Director → ME
    2011-05-01 ~ 2011-08-31
    IIF 42 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.