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

Ali, Imran

    Related profiles found in government register
  • Ali, Imran
    British born in February 1981

    Resident in England

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

      IIF 1 IIF 2
  • Ali, Imran
    British general manager born in February 1981

    Resident in England

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

      IIF 3
  • Ali, Imran
    British manager born in February 1981

    Resident in England

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

      IIF 4
    • 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 5
    • Flat 1 1347, London Road, London, SW16 4BE, England

      IIF 6
  • Ali, Imran
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Point, Conway Road, Leeds, West Yorkshire, LS8 5JH, United Kingdom

      IIF 7
  • Ali, Imran
    British manager born in April 1981

    Resident in England

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

      IIF 8
  • Ali, Imran
    British born in October 1981

    Resident in England

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

      IIF 9
  • Ali, Imran
    British company director born in October 1981

    Resident in England

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

      IIF 10
  • Ali, Imran
    British director born in October 1981

    Resident in England

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

      IIF 11
  • Ali, Imran
    British graphic designer born in October 1981

    Resident in England

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

      IIF 12
  • Ali, Imran
    British sales born in October 1981

    Resident in England

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

      IIF 13
  • Ali, Imran
    British designer born in March 1982

    Resident in England

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

      IIF 14
  • Ali, Imran
    British director born in August 1974

    Resident in England

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

      IIF 15 IIF 16
    • Apex House, Calthorpe Road, Edgbaston, Birmingham, Uk, B15 1TR, United Kingdom

      IIF 17
  • Ali, Imran
    British born in July 1999

    Resident in England

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

      IIF 18
  • Ali, Imran
    British businessman born in July 1999

    Resident in England

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

      IIF 19
  • Ali, Imran
    British it professional born in July 1999

    Resident in England

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

      IIF 20
  • Ali, Imran
    British mechanic born in July 1999

    Resident in England

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

      IIF 21 IIF 22
  • Mr Imran Ali
    British born in February 1981

    Resident in England

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

      IIF 23
    • 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 24
    • 10, Letchworth Avenue, Rochdale, OL11 1NB, England

      IIF 25 IIF 26
  • Mr Imran Ali
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Point, Conway Road, Leeds, West Yorkshire, LS8 5JH, United Kingdom

      IIF 27
    • 93 Upper Tooting Road, Upper Tooting Road, London, SW17 7TW, England

      IIF 28
  • Ali, Imran
    Pakistani born in August 1974

    Resident in England

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

      IIF 29
    • 14, Granville Gardens, London, SW16 3LL, England

      IIF 30
  • Ali, Imran
    Pakistani builder born in August 1974

    Resident in England

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

      IIF 31
  • Mr Imran Ali
    British born in October 1981

    Resident in England

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

      IIF 32
    • 276, Chorley New Road, Horwich, Bolton, BL6 5NY, England

      IIF 33
    • 276, Chorley New Road, Horwich, Bolton, Lancashire, BL6 5NY, United Kingdom

      IIF 34
    • 286, Chorley New Road, Horwich, Bolton, BL6 5NY, England

      IIF 35
    • 276, Chorley New Road, Horwich, BL6 5NY, England

      IIF 36
  • Mr Imran Ali
    British born in March 1982

    Resident in England

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

      IIF 37
  • Ali, Imran
    British born in February 1981

    Resident in United Kingdom

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

      IIF 38
  • Ali, Imran
    British company director born in February 1981

    Resident in United Kingdom

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

      IIF 39
  • Ali, Imran, Mr.
    English born in October 1981

    Resident in England

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

      IIF 40
  • Ali, Imran, Mr.
    English director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 41
  • Ikram Ali
    British born in October 1981

    Resident in England

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

      IIF 42
  • Mr Imran Ali
    British born in August 1974

    Resident in England

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

      IIF 43 IIF 44
    • Apex House, Calthorpe Road, Edgbaston, Birmingham, Uk, B15 1TR, United Kingdom

      IIF 45
  • Mr Imran Ali
    British born in July 1999

    Resident in England

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

      IIF 46
    • 83, Cornwall Avenue, Southall, UB1 2TQ, England

      IIF 47
  • Ali, Imran
    British company director

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

      IIF 48
  • Ali, Imran
    British it professional born in February 1982

    Resident in United Kingdom

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

      IIF 49
  • Ali, Imran
    Pakistani company director born in March 1982

    Resident in Scotland

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

      IIF 50
  • Ali, Imran
    British self employed born in October 1981

    Resident in United Kingdom

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

      IIF 51
    • 286, Chorley New Road, Horwich, BL6 5NY, United Kingdom

      IIF 52
  • Ali, Imran
    British railway worker born in August 1974

    Resident in United Kingdom

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

      IIF 53
  • Mr Imran Ali
    Indian born in February 1981

    Resident in England

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

      IIF 54
    • 1363a, London Road, London, SW16 4BE, England

      IIF 55
    • Flat 1 1347, London Road, London, SW16 4BE, England

      IIF 56
  • Mr. Imran Ali
    English born in October 1981

    Resident in England

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

      IIF 57
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 58
  • Adeel Arif, Muhammad
    British manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 51a, Unimix House Abbey Road, Park Royal, London, NW10 7TR, United Kingdom

      IIF 59
  • Ali, Imran
    New Zealander it consultant born in October 1981

    Resident in England

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

      IIF 60
  • Ali, Imran
    Other

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

      IIF 61
  • Ali, Muhammad Imran
    Pakistani business man born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ridley Close, Ilford, IG11 9PJ, United Kingdom

      IIF 62
  • Ali, Muhammad Imran
    Pakistani businessman born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cecil Road, Ilford, Essex, IG1 2EW, England

      IIF 63
  • Ali, Muhammad Imran
    Pakistani immigration advisor born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cecil Road, Ilford, Essex, IG1 2EW

      IIF 64
  • Ali, Muhammad Imran
    Pakistani lawyer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cecil Road, Cecil Road, Ilford, Essex, IG1 2EW, England

      IIF 65
    • Citigate 246-250, Romford Road, London, E7 9HZ, England

      IIF 66
  • Mr Imran Ali
    Pakistani born in August 1974

    Resident in England

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

      IIF 67
    • Auto One Xpress, 121 Canterbury Road, Croydon, CR0 3HH, England

      IIF 68
    • 14, Granville Gardens, London, SW16 3LL, England

      IIF 69
  • Ali, Imran

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

      IIF 70
  • Ali, Muhammad
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Hall Road, Chadwell Heath, Romford, Essex, RM6 4LJ, United Kingdom

      IIF 71
  • Mr Imran Ali
    British born in February 1981

    Resident in United Kingdom

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

      IIF 72
  • Muhammad Adeel Arif
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 51a, Unimix House Abbey Road, Park Royal, London, NW10 7TR, United Kingdom

      IIF 73
  • Ali, Imran
    Pakistani director born in October 1981

    Resident in United Kingdom

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

      IIF 74
  • Mr Imran Ali
    British born in February 1982

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 76
    • 208, Blackburn Road, Bolton, BL1 8DT, United Kingdom

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

      IIF 78
  • Ali, Imran Ibrahim
    British car repair born in October 1981

    Resident in United Kingdom

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

      IIF 79
  • Imran Ali
    British born in February 1982

    Resident in United Kingdom

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

      IIF 80
  • Imran Ali
    Pakistani born in March 1982

    Resident in Scotland

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

      IIF 81
  • Ali, Ikram Ibrahim
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Nottingham Drive, Bolton, Lancashire, BL1 3RY, United Kingdom

      IIF 82
    • Britannia Works, Folds Road, Unit 9, Bolton, BL1 2SE, England

      IIF 83
    • Unit 1 Britannia Works, Folds Road, 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
    • 276, Chorley New Road, Horwich, Bolton, Lancashire, BL6 5NY, United Kingdom

      IIF 85
  • Ali, Ikram Ibrahim
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 86
    • 102, Halliwell Road, Bolton, Lancashire, BL1 3QN

      IIF 87
    • 117, Moss Bank Way, Bolton, BL1 6PF, England

      IIF 88
    • Unit 1a, Mill Street, Brittania Works, Bolton, BL1 1UG, United Kingdom

      IIF 89
  • Ali, Ikram Ibrahim
    British mechanic born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Halliwell Road, Bolton, Lancashire, BL1 3QN

      IIF 90
  • Mr Imran Ali
    British born in July 1999

    Resident in United Kingdom

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

      IIF 91
  • Mr. Imran Ali
    British born in July 1999

    Resident in United Kingdom

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

      IIF 92
  • Mr Imran Ali
    New Zealander born in October 1981

    Resident in England

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

      IIF 93
  • Mr Ali Imran
    Pakistani born in February 1982

    Resident in United Kingdom

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

      IIF 94
  • Ali, Muhammad
    Pakistani director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148 High Street, High Street, Gillingham, ME7 1AJ, United Kingdom

      IIF 95
  • Mr Muhammad Ali
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Hall Road, Chadwell Heath, Romford, RM6 4LJ, United Kingdom

      IIF 96
  • Mr Ikram Ibrahim Ali
    British born in October 1981

    Resident in United Kingdom

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

      IIF 97
    • 56, Nottingham Drive, Bolton, BL1 3RY, United Kingdom

      IIF 98
    • Britannia Works, Folds Road, Unit 9, Bolton, BL1 2SE, England

      IIF 99
    • Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 100
    • Unit 1a, Mill Street, Brittania Works, Bolton, BL1 1UG, United Kingdom

      IIF 101
  • Mr Imran Ibrahim Ali
    British born in October 1981

    Resident in United Kingdom

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

      IIF 102
    • Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 103
  • Ali, Muhammad Imran
    Pakistani lawyer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Ridley Close, Barking, IG11 9PJ, England

      IIF 104
    • 116, Wellesley Road, Ilford, IG14LD, United Kingdom

      IIF 105
  • Imran, Ali
    Pakistani certified accountant born in February 1982

    Resident in United Kingdom

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

      IIF 106
  • Mithani, Imran Ali
    Pakistani businessman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Croydon Road, Newcastle Upon Tyne, Newcatle Upon Tyne, NE4 5LP, England

      IIF 107
  • Mithani, Imran Ali
    Pakistani managing director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Croydon Road, Newcastle Upon Tyne, NE4 5LP, United Kingdom

      IIF 108
  • Mr Muhammad Ali
    Pakistani born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148 High Street, High Street, Gillingham, ME7 1AJ, United Kingdom

      IIF 109
  • Arif, Muhammad Adeel
    Pakistani born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51a Unimix House, Abbey Road, Park Royal, London, NW10 7TR, United Kingdom

      IIF 110
  • Khalid, Muhammad Usman
    Pakistani mechanical engineer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fletcher Drive, Wickford, SS12 9FA, England

      IIF 111
  • Khan, Muhammad Ali
    Pakistani born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Victoria Road, Sutton, SM1 4RT, United Kingdom

      IIF 112
  • Muhammad Ali Khan
    Pakistani born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Victoria Road, Sutton, SM1 4RT, United Kingdom

      IIF 113
  • Mr Imran Ali Mithani
    Pakistani born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Croydon Road, Newcastle Upon Tyne, NE4 5LP, United Kingdom

      IIF 114
  • Imran, Syed Ali Mohsin
    Pakistani business consultant born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 115
  • Imran, Syed Ali Mohsin
    Pakistani education consultant born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Cranbrook Road, Wellesley House, 1st Floor, Suite 1, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 116
  • Mr Muhammad Adeel Arif
    Pakistani born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Longmeadow Crescent, Birmingham, B34 7NG, England

      IIF 117
child relation
Offspring entities and appointments
Active 51
  • 1
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 2
    10 Letchworth Avenue, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 2 - Director → ME
    2024-04-27 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    Flat 1 1347 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    117 Moss Bank Way, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 76 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    93 Upper Tooting Road, Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    AUTOS XPRESS LTD - 2024-10-22
    Auto One Xpress, 121 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 7
    ASHGROVE ASSOCIATES LTD - 2011-05-31
    Suite 8 102 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 115 - Director → ME
  • 8
    Newminster House 27-29 Baldwin Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    286 Chorley New Road, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2006-03-27 ~ dissolved
    IIF 87 - Director → ME
  • 10
    51a Rivergate, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 11
    58 Longmeadow Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,327 GBP2023-10-29
    Officer
    2020-10-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 12
    51a Unimix House Abbey Road, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-05-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 13
    102 Cranbrook Road, Wellesley House, 1st Floor, Suite 1, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 116 - Director → ME
  • 14
    Unit 1a , Britannia Works, Mill Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-04-16 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    42 Davington Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    GREENFORD CONSULTANCY LIMITED - 2022-01-20
    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
    2018-05-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    141 Moss Bank Way, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-22 ~ dissolved
    IIF 79 - Director → ME
  • 19
    286 Chorley New Road, Horwich, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    11,185 GBP2025-01-31
    Officer
    2011-11-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    103 Farmeloan Road, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    243,497 GBP2025-02-28
    Officer
    2017-12-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 21
    19 Winifred Road, Bedford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,999 GBP2019-04-30
    Officer
    2016-04-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 22
    76 Hall Road, Chadwell Heath, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,828 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 23
    102 Halliwell Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,327 GBP2015-05-31
    Officer
    2011-06-01 ~ dissolved
    IIF 86 - Director → ME
  • 24
    Unit 1a Mill Street, Brittania Works, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 25
    83 Cornwall Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    The Point, Conway Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 27
    Flat 36a 36 Ramsgate Rd, Wilberfoss, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 28
    1363a London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-09-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 29
    286 Chorley New Road, Horwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-13 ~ dissolved
    IIF 52 - Director → ME
  • 30
    21 Ridley Close, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ dissolved
    IIF 104 - Director → ME
  • 31
    1447 London Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 32
    84 Croydon Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 33
    84 Croydon Road, Fenham, Newcastle Upon Tyne, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 107 - Director → ME
  • 34
    33 Victoria Road, Sutton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 35
    12 Temple Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-02-18 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    24 Cornwall Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 37
    60 West Street, St. Philips, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2014-09-22 ~ dissolved
    IIF 74 - Director → ME
  • 38
    Apex House 3 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 39
    Unit 1 Britannia Works, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,131 GBP2024-09-30
    Officer
    2024-05-28 ~ now
    IIF 84 - Director → ME
    2023-09-29 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    2023-09-29 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Apex House 3 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 41
    Britannia Works Folds Road, Unit 9, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 42
    9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 43
    1363 London Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,501 GBP2019-09-01
    Officer
    2020-10-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 44
    21 Ridley Close, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 62 - Director → ME
  • 45
    276 Chorley New Road, Horwich, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 46
    276 Chorley New Road, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,849 GBP2024-03-31
    Officer
    2022-05-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 47
    276 Chorley New Road, Horwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,217 GBP2023-07-31
    Officer
    2022-06-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 48
    276 Chorley New Road, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,237 GBP2018-08-31
    Officer
    2013-09-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 49
    276 Chorley New Road, Horwich, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 50
    276 Chorley New Road, Horwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,923 GBP2021-04-30
    Officer
    2019-04-26 ~ dissolved
    IIF 51 - Director → ME
  • 51
    Apex House Calthorpe Road, Edgbaston, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    AB IMMIGRATION CONSULTANTS LIMITED - 2014-01-24
    Citigate 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-27 ~ 2015-12-16
    IIF 105 - Director → ME
    2016-09-19 ~ 2016-09-30
    IIF 66 - Director → ME
  • 2
    4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Officer
    2022-05-23 ~ 2024-02-09
    IIF 31 - Director → ME
    Person with significant control
    2022-05-25 ~ 2024-02-09
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 3
    RAC RAPID ACCIDENT CLAIMS LIMITED - 2009-03-06
    Coventry House Suits, 1-3 Coventry Rd, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-04-03 ~ 2008-09-15
    IIF 61 - Secretary → ME
  • 4
    29 29 Audley Gardens, Seven Kings, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2022-06-06 ~ 2024-05-27
    IIF 53 - Director → ME
  • 5
    75a 75 A Perth Road, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2022-01-28 ~ 2023-01-15
    IIF 21 - Director → ME
  • 6
    GREENFORD CONSULTANCY LIMITED - 2022-01-20
    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
    2018-05-18 ~ 2022-05-18
    IIF 91 - Has significant influence or control OE
  • 7
    Fountain Court 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110,804 GBP2020-01-31
    Officer
    2017-06-01 ~ 2017-08-31
    IIF 111 - Director → ME
  • 8
    141 Moss Bank Way, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-10-08 ~ 2008-12-22
    IIF 90 - Director → ME
  • 9
    148 High Street High Street, Gillingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ 2018-07-12
    IIF 95 - Director → ME
    Person with significant control
    2018-07-12 ~ 2018-07-12
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 10
    14 Philip Street, Rochdale
    Dissolved Corporate
    Officer
    2008-05-06 ~ 2013-04-14
    IIF 39 - Director → ME
    2008-05-06 ~ 2013-04-14
    IIF 48 - Secretary → ME
  • 11
    12 Temple Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-02-18 ~ 2024-02-18
    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
    IIF 80 - Right to appoint or remove directors OE
  • 12
    76 Hall Road, Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,487 GBP2016-02-29
    Officer
    2015-07-15 ~ 2015-10-10
    IIF 65 - Director → ME
    2016-01-01 ~ 2016-03-01
    IIF 63 - Director → ME
  • 13
    10 Letchworth Avenue, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ 2025-11-01
    IIF 1 - Director → ME
    Person with significant control
    2025-06-30 ~ 2025-11-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 14
    83 Cornwall Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-17 ~ 2021-04-26
    IIF 19 - Director → ME
  • 15
    ILFORD LAW CHAMBERS LTD - 2019-10-16 14311723, OC340943
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    410,959 GBP2024-03-31
    Officer
    2015-10-19 ~ 2016-02-05
    IIF 64 - Director → ME
  • 16
    1347 London Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2017-09-26 ~ 2020-02-05
    IIF 14 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.