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 Muhammad Ali

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
    • 116, Wellesley Road, Ilford, IG14LD, United Kingdom

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • 56, Nottingham Drive, Bolton, BL1 3RY, United Kingdom

      IIF 21
    • Britannia Works, Folds Road, Unit 9, Bolton, BL1 2SE, England

      IIF 22
    • Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 23
    • Unit 1a, Mill Street, Brittania Works, Bolton, BL1 1UG, United Kingdom

      IIF 24
  • 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 25
  • 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 26
    • Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 27
  • 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 28
  • 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 29
  • 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 30
    • 286, Chorley New Road, Horwich, BL6 5NY, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
    • Citigate 246-250, Romford Road, London, E7 9HZ, England

      IIF 36
  • 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 37
  • 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 38
  • 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 39
    • Britannia Works, Folds Road, Unit 9, Bolton, BL1 2SE, England

      IIF 40
    • Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 41
  • 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 42
  • 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 43
    • 102, Halliwell Road, Bolton, Lancashire, BL1 3QN

      IIF 44
    • 117, Moss Bank Way, Bolton, BL1 6PF, England

      IIF 45
    • Unit 1a, Mill Street, Brittania Works, Bolton, BL1 1UG, United Kingdom

      IIF 46
  • 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 47
  • 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 48
    • Auto One Xpress, 121 Canterbury Road, Croydon, CR0 3HH, England

      IIF 49
    • 14, Granville Gardens, London, SW16 3LL, England

      IIF 50
  • 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 51
  • 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 52
  • 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 53
    • 208, Blackburn Road, Bolton, BL1 8DT, United Kingdom

      IIF 54
    • Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 55
  • 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 56
  • 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 57
  • Imran Ali
    Pakistani born in March 1982

    Resident in Scotland

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

      IIF 58
  • 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 59
  • 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 60
    • 276, Chorley New Road, Horwich, Bolton, BL6 5NY, England

      IIF 61
    • 276, Chorley New Road, Horwich, Bolton, Lancashire, BL6 5NY, United Kingdom

      IIF 62
    • 286, Chorley New Road, Horwich, Bolton, BL6 5NY, England

      IIF 63
    • 276, Chorley New Road, Horwich, BL6 5NY, England

      IIF 64
  • 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 65
  • Mr Imran Ali
    Indian born in February 1981

    Resident in England

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

      IIF 66
    • 1363a, London Road, London, SW16 4BE, England

      IIF 67
    • Flat 1 1347, London Road, London, SW16 4BE, England

      IIF 68
  • 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 69
    • 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 70
    • 10, Letchworth Avenue, Rochdale, OL11 1NB, England

      IIF 71 IIF 72
  • 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 73
    • 93 Upper Tooting Road, Upper Tooting Road, London, SW17 7TW, England

      IIF 74
  • Mr. Imran Ali
    English born in October 1981

    Resident in England

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

      IIF 75
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 76
  • Ali, Imran
    Pakistani company director born in March 1982

    Resident in Scotland

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

      IIF 77
  • Ikram Ali
    British born in October 1981

    Resident in England

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

      IIF 78
  • 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 79
  • 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 80
    • 14, Granville Gardens, London, SW16 3LL, England

      IIF 81
  • 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 82
  • 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 83 IIF 84
    • Apex House, Calthorpe Road, Edgbaston, Birmingham, Uk, B15 1TR, United Kingdom

      IIF 85
  • Mr Imran Ali
    British born in July 1999

    Resident in England

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

      IIF 86
    • 83, Cornwall Avenue, Southall, UB1 2TQ, England

      IIF 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
  • 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 94
  • Ali, Imran, Mr.
    English born in October 1981

    Resident in England

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

      IIF 95
  • 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 96
  • 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 97
  • Ali, Imran
    British born in February 1981

    Resident in England

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

      IIF 98 IIF 99
  • 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 100
  • Ali, Imran
    British manager born in February 1981

    Resident in England

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

      IIF 101
    • 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 102
    • Flat 1 1347, London Road, London, SW16 4BE, England

      IIF 103
  • 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 104
  • 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 105
  • Ali, Imran
    British designer born in March 1982

    Resident in England

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

      IIF 106
  • 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 107 IIF 108
    • Apex House, Calthorpe Road, Edgbaston, Birmingham, Uk, B15 1TR, United Kingdom

      IIF 109
  • Ali, Imran
    British born in July 1999

    Resident in England

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

      IIF 110
  • Ali, Imran
    British businessman born in July 1999

    Resident in England

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

      IIF 111
  • 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 112
  • Ali, Imran
    British mechanic born in July 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Imran
    British company director

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

      IIF 115
  • Ali, Imran
    Other

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

      IIF 116
  • Ali, Imran

    Registered addresses and corresponding companies
    • 10, Letchworth Avenue, Rochdale, OL11 1NB, 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 96 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 2
    10 Letchworth Avenue, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 99 - Director → ME
    2024-04-27 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    Flat 1 1347 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 68 - 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 53 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - 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 105 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 74 - 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 80 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 37 - Director → ME
  • 8
    Newminster House 27-29 Baldwin Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 9
    286 Chorley New Road, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2006-03-27 ~ dissolved
    IIF 44 - Director → ME
  • 10
    51a Rivergate, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 9 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 3 - 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 97 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - 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 38 - 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 45 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 15
    42 Davington Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - 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 110 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - 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 102 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    141 Moss Bank Way, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-22 ~ dissolved
    IIF 56 - 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 54 - Director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 63 - 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 51 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 18 - 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 57 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 17 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 43 - Director → ME
  • 24
    Unit 1a Mill Street, Brittania Works, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 112 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - 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 104 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - 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 14 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    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
  • 28
    1363a London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-26 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2020-09-26 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 29
    286 Chorley New Road, Horwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-13 ~ dissolved
    IIF 31 - Director → ME
  • 30
    21 Ridley Close, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ dissolved
    IIF 7 - Director → ME
  • 31
    1447 London Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - 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 11 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - 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 10 - Director → ME
  • 34
    33 Victoria Road, Sutton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - 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 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - 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 94 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 37
    60 West Street, St. Philips, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2014-09-22 ~ dissolved
    IIF 13 - Director → ME
  • 38
    Apex House 3 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - 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 41 - Director → ME
    2023-09-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    2023-09-29 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - 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 108 - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - 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 40 - Director → ME
    Person with significant control
    2024-01-10 ~ 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
  • 42
    9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 69 - 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 100 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 44
    21 Ridley Close, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 32 - Director → ME
  • 45
    276 Chorley New Road, Horwich, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - 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 89 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - 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 90 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 64 - 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 93 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - 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 42 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 30 - Director → ME
  • 51
    Apex House Calthorpe Road, Edgbaston, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - 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 8 - Director → ME
    2016-09-19 ~ 2016-09-30
    IIF 36 - 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 82 - Director → ME
    Person with significant control
    2022-05-25 ~ 2024-02-09
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - 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 116 - 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 59 - 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 113 - 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 25 - 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 12 - Director → ME
  • 8
    141 Moss Bank Way, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-10-08 ~ 2008-12-22
    IIF 47 - Director → ME
  • 9
    148 High Street High Street, Gillingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ 2018-07-12
    IIF 5 - Director → ME
    Person with significant control
    2018-07-12 ~ 2018-07-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    14 Philip Street, Rochdale
    Dissolved Corporate
    Officer
    2008-05-06 ~ 2013-04-14
    IIF 52 - Director → ME
    2008-05-06 ~ 2013-04-14
    IIF 115 - 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 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - 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 35 - Director → ME
    2016-01-01 ~ 2016-03-01
    IIF 33 - Director → ME
  • 13
    10 Letchworth Avenue, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ 2025-11-01
    IIF 98 - Director → ME
    Person with significant control
    2025-06-30 ~ 2025-11-01
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - 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 111 - 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 34 - 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 106 - 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.