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, Adnan

    Related profiles found in government register
  • Ali, Adnan
    British breakers yard born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Lane Mill, Green Lane Mill, Stockbridge Road, Padiham, BB12 7HA, United Kingdom

      IIF 1
  • Ali, Adnan
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Lane Mill, Stockbridge Road, Padiham, Burnley, BB12 7HA, United Kingdom

      IIF 2
    • 31, Chataway Road, Manchester, M8 5UU, England

      IIF 3
    • 36, Crofton Street, Oldham, OL8 3DA, United Kingdom

      IIF 4
  • Ali, Adnan
    British manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Princess Road, Shaw, Oldham, OL2 7AZ, United Kingdom

      IIF 5
    • 8, Penshurst Road, Stockport, Cheshire, SK5 8HP, United Kingdom

      IIF 6
  • Ali, Adnan
    British n/a born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saddique Chartered Accountants, 78, Dickenson Road, Manchester, M14 5HF, United Kingdom

      IIF 7
  • Ali, Adnan
    British busniess born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232 Kenmure Street, Glasgow, G41 2JF, Scotland

      IIF 8
  • Ali, Adnan
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 9
  • Ali, Adnan
    British manager born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Kenford Walk, Manchester, M8 9BH, United Kingdom

      IIF 10
  • Ali, Adnan
    British business person born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Dickenson Road, Manchester, M14 5AZ, United Kingdom

      IIF 11
  • Ali, Adnan
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 279 High Road, Leytonstone, London, E11 4HH, England

      IIF 12
  • Mr Adnan Ali
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Chataway Road, Manchester, M8 5UU, England

      IIF 13
    • Saddique Chartered Accountants, 78, Dickenson Road, Manchester, M14 5HF, United Kingdom

      IIF 14
    • 2, Princess Road, Shaw, Oldham, OL2 7AZ, United Kingdom

      IIF 15
    • 8, Penshurst Road, Stockport, SK5 8HP, United Kingdom

      IIF 16
  • Adnan Ali
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Kenford Walk, Manchester, M8 9BH, United Kingdom

      IIF 17
  • Ali, Adnan
    British company owner born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 36 Crofton St, Unit 2, Oldham, OL8 3DA, England

      IIF 18
  • Ali, Adnan
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Green Lane Mill, Stockbridge Road, Padiham, Burnley, Lancs, BB12 7HA, England

      IIF 19
  • Ali, Adnan
    British motor trade born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 36 Crofton St, Unit 2, Oldham, OL8 3DA, United Kingdom

      IIF 20
  • Ali, Adnan
    Pakistani director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57, A80 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 21
  • Adnan Ali
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20, King Street, Gravesend, DA12 2EB, United Kingdom

      IIF 22
  • Mr Adnan Ali
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Kings Street, Gravesend, DA12 2EB, England

      IIF 23
    • 124, Mortlake Road, Ilford, Essex, IG1 2SZ, England

      IIF 24 IIF 25
    • 124, Mortlake Road, Ilford, IG1 2SZ, England

      IIF 26 IIF 27 IIF 28
    • 279 High Road, Leytonstone, London, E11 4HH, England

      IIF 29
  • Ali, Adnan
    British businessmen born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 480/482, Blackburn Road, Darwen, Lancashire, BB3 0AJ, United Kingdom

      IIF 30
  • Ali, Adnan
    British businessman born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Brooks Drive, Hale Barns, Altrincham, Cheshire, WA15 8TR, England

      IIF 31
  • Ali, Adnan
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 318, Regus, Manchester Business Park, Manchester, M22 5TG, England

      IIF 32
  • Ali, Adnan
    British corporate travel born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 104, 33withy Grove, Manchester, M4 2BJ, United Kingdom

      IIF 33
  • Ali, Adnan
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 97, Dickenson Road, Manchester, M14 5AZ, England

      IIF 34
    • Apartment 104, 33 Withy Grove, 33 Withy Grove, Manchester, M4 2BJ, United Kingdom

      IIF 35
    • C/o Bcm Accountants, 7a Grandale Street, Manchester, M14 5WS, England

      IIF 36
    • Office 126, Regus, Manchester Business Park, Manchester, M22 5TG, United Kingdom

      IIF 37
  • Ali, Adnan
    British event management born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 104, 33withy Grove, Manchester, M4 2BJ, England

      IIF 38
  • Ali, Adnan
    British hospitality born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 104, 33 Withy Grove, Manchester, M4 2BJ, United Kingdom

      IIF 39
  • Ali, Adnan
    British hospitality management born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 104, 33withy Grove, Manchester, M4 2BJ, United Kingdom

      IIF 40
  • Ali, Adnan
    British leisure accommodation born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 104, 33withy Grove, Manchester, M4 2BJ, United Kingdom

      IIF 41
  • Ali, Adnan
    British property developer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Brooks Drive, Hale Barns, Altrincham, Cheshire, WA15 8TR, United Kingdom

      IIF 42
  • Ali, Adnan
    British travel agency born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 104, 33withy Grove, Manchester, M4 2BJ, United Kingdom

      IIF 43
  • Ali, Adnan
    British business born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 124 Mortlake Road, Ilford, Essex, IG1 2SZ

      IIF 44
  • Ali, Adnan
    British business person born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 279, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 45
  • Ali, Adnan
    British businessman born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 124, Mortlake Road, Ilford, Essex, IG1 2SZ, England

      IIF 46
    • 124, Mortlake Road, Ilford, IG1 2SZ, England

      IIF 47
  • Ali, Adnan
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 279, High Road Leytonstone, London, E11 4HH, England

      IIF 48
  • Ali, Adnan
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, King Street, Gravesend, Kent, DA12 2EB, United Kingdom

      IIF 49
    • 19-20 Kings Street, Gravesend, DA12 2EB, England

      IIF 50
    • 124, Mortlake Road, Ilford, IG1 2SZ, England

      IIF 51 IIF 52 IIF 53
    • 124 Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 56
    • 279, High Road Leytonstone, London, E11 4HH, England

      IIF 57
  • Adnan, Ali
    Pakistani engineer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Mr Adnan Ali
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Green Lane Mill, Stockbridge Road, Padiham, Burnley, Lancs, BB12 7HA, England

      IIF 59
  • Mr Adnan Ali
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57, A80 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 60
  • Ali Adnan
    Pakistani born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manchester Road, Swindon, SN1 2AG, England

      IIF 61
  • Mr Adnan Ali
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 480/482, Blackburn Road, Darwen, Lancashire, BB3 0AJ, United Kingdom

      IIF 62
  • Mr Adnan Ali
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99, Old Hall Lane, Manchester, M14 6HL, United Kingdom

      IIF 63
    • Apartment 104, 33 Withy Grove, 33 Withy Grove, Manchester, M4 2BJ, United Kingdom

      IIF 64
    • Apartment 104, 33 Withy Grove, Manchester, M4 2BJ, England

      IIF 65 IIF 66 IIF 67
    • C/o Bcm Accountants, 7a Grandale Street, Manchester, M14 5WS, England

      IIF 69
    • Office 126, Regus, Manchester Business Park, Manchester, M22 5TG, United Kingdom

      IIF 70
    • Office 318, Regus, Manchester Business Park, Manchester, M22 5TG, England

      IIF 71
  • Mr. Ali Adnan
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fieldfare, Abbeydale, Gloucester, GL4 4WH, England

      IIF 72
    • 25, Fieldfare, Abbeydale, Gloucester, GL4 4WH, United Kingdom

      IIF 73
  • Adnan, Ali
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fieldfare, Abbeydale, Gloucester, GL4 4WH, England

      IIF 74
    • 49, Manchester Road, Swindon, SN1 2AG, England

      IIF 75
  • Mr Adnan Ali
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 279, High Road Leytonstone, London, E11 4HH, England

      IIF 76
  • Mr Adnan Ali
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Kings Street, Gravesend, DA12 2EB, England

      IIF 77
    • 279, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 78
  • Adnan, Ali, Mr.
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fieldfare, Abbeydale, Gloucester, GL4 4WH, England

      IIF 79 IIF 80
  • Adnan, Ali
    Pakistani director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manchester Road, Swindon, SN1 2AG, England

      IIF 81
  • Ali, Adnan

    Registered addresses and corresponding companies
    • 124, Mortlake Road, Ilford, IG1 2SZ, England

      IIF 82
    • 279, High Road Leytonstone, London, E11 4HH, England

      IIF 83
    • 97, Dickenson Road, Ruhsolme, Manchester, M14 5AZ, United Kingdom

      IIF 84
  • Adnan, Ali

    Registered addresses and corresponding companies
    • 25, Fieldfare, Abbeydale, Gloucester, GL4 4WH, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 38
  • 1
    233 Charlestown Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 2
    8 Penshurst Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,313 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    279 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,126 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 48 - Director → ME
    2021-06-09 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 4
    279 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 5
    Aft Properties London Ltd, 19 King Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    341,504 GBP2023-07-31
    Officer
    2017-07-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 28 - Has significant influence or controlOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 58 - Director → ME
  • 7
    44 Morville Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    480/482 Blackburn Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,313 GBP2023-10-31
    Officer
    2016-03-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    19-20 Kings Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,492 GBP2024-04-30
    Officer
    2019-04-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-04-13 ~ now
    IIF 23 - Has significant influence or controlOE
  • 10
    19-20 Kings Street Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 11
    279 High Road, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2005-11-28 ~ dissolved
    IIF 44 - Director → ME
  • 12
    37 York Road, Ilford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,940 GBP2017-06-30
    Officer
    2018-03-28 ~ dissolved
    IIF 47 - Director → ME
    2017-02-03 ~ dissolved
    IIF 82 - Secretary → ME
  • 13
    153 Barton Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 79 - Director → ME
    2022-08-30 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 14
    25 Fieldfare, Abbeydale, Gloucester, England
    Active Corporate (2 parents)
    Officer
    2024-02-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 15
    279 High Road Leytonstone, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    Office 126 Regus, Manchester Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 17
    Green Lane Mill, Stockbridge Road, Padiham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-07 ~ dissolved
    IIF 20 - Director → ME
  • 18
    2 Princess Road, Shaw, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    330 Dickenson Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2008-10-14 ~ dissolved
    IIF 42 - Director → ME
  • 20
    Apartment 104 33 Withy Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,016 GBP2015-06-30
    Officer
    2014-07-01 ~ dissolved
    IIF 31 - Director → ME
  • 21
    Green Lane Mill Green Lane Mill, Stockbridge Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 1 - Director → ME
  • 22
    Apartment 104, 33 Withy Grove 33 Withy Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 23
    Apartment 104 33 Withy Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,029 GBP2016-03-31
    Officer
    2015-07-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 24
    19-20 Kings Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,937 GBP2023-06-30
    Officer
    2021-06-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
  • 25
    232 Kenmure Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 8 - Director → ME
  • 26
    74 Dickenson Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 27
    44 Morville Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,608 GBP2017-03-31
    Officer
    2015-07-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 28
    19-20 King Street, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 29
    Green Lane Mill Stockbridge Road, Padiham, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 2 - Director → ME
  • 30
    97 Dickenson Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 34 - Director → ME
  • 31
    Apartment 104 33 Withy Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 39 - Director → ME
  • 32
    44 Morville Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 33
    Unit 57 A80 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 34
    99 Old Hall Lane, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 35
    44 Morville Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 40 - Director → ME
  • 36
    36 Crofton Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 4 - Director → ME
  • 37
    36 Crofton St Unit 2, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 18 - Director → ME
  • 38
    C/o Bcm Accountants, 7a Grandale Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    54 Station Parade, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-21 ~ 2017-02-03
    IIF 56 - Director → ME
  • 2
    49 Manchester Road, Swindon, England
    Active Corporate
    Equity (Company account)
    17,900 GBP2024-01-30
    Officer
    2020-01-08 ~ 2021-03-01
    IIF 81 - Director → ME
    2021-03-01 ~ 2024-02-01
    IIF 75 - Director → ME
    Person with significant control
    2020-01-08 ~ 2021-03-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Auto Match, Unit 5 Garden Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-03-25 ~ 2020-05-23
    IIF 9 - Director → ME
  • 4
    8 Penshurst Road, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,081 GBP2022-07-31
    Officer
    2017-06-05 ~ 2020-06-15
    IIF 7 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-06-15
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    247 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-18 ~ 2017-02-03
    IIF 46 - Director → ME
  • 6
    311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,823 GBP2016-06-30
    Officer
    2014-07-01 ~ 2017-02-13
    IIF 57 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-02-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    DIZZI DIAMONDS LTD - 2023-10-16
    60 Oaklands, Brighouse, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,566 GBP2022-09-30
    Officer
    2021-09-14 ~ 2024-02-26
    IIF 32 - Director → ME
    Person with significant control
    2021-09-14 ~ 2024-02-26
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 8
    37 York Road, Ilford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,940 GBP2017-06-30
    Officer
    2014-06-06 ~ 2017-02-03
    IIF 53 - Director → ME
    Person with significant control
    2016-06-10 ~ 2017-02-03
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    153 Barton Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ 2023-03-10
    IIF 80 - Director → ME
  • 10
    Apartment 104 33 Withy Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,016 GBP2015-06-30
    Officer
    2012-06-11 ~ 2014-06-01
    IIF 84 - Secretary → ME
  • 11
    Green Lane Mill Stockbridge Road, Padiham, Burnley, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,390 GBP2017-12-31
    Officer
    2016-12-14 ~ 2018-10-30
    IIF 19 - Director → ME
    Person with significant control
    2016-12-14 ~ 2019-01-16
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 12
    33 Withy Grove, Apartment 104, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-03-20 ~ 2014-06-01
    IIF 11 - Director → ME
  • 13
    A & T FOODS U.K LTD - 2023-09-19
    1b Queen Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,860 GBP2024-04-30
    Officer
    2019-04-13 ~ 2023-09-15
    IIF 12 - Director → ME
    Person with significant control
    2019-04-13 ~ 2023-09-15
    IIF 29 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.