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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Imran Ali

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 276, Chorley New Road, Horwich, Bolton, BL6 5NY, England

      IIF 4
    • 276, Chorley New Road, Horwich, Bolton, Lancashire, BL6 5NY, United Kingdom

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

      IIF 6
    • 276, Chorley New Road, Horwich, BL6 5NY, England

      IIF 7
  • Mr Imran Ali
    Indian born in February 1981

    Resident in England

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

      IIF 8
    • 1363a, London Road, London, SW16 4BE, England

      IIF 9
    • Flat 1 1347, London Road, London, SW16 4BE, England

      IIF 10
  • Mr. Imran Ali
    English born in October 1981

    Resident in England

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

      IIF 11
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
  • 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 13
    • Auto One Xpress, 121 Canterbury Road, Croydon, CR0 3HH, England

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

      IIF 15
  • 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 16
    • 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 17
    • 10, Letchworth Avenue, Rochdale, OL11 1NB, England

      IIF 18 IIF 19
  • 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 20
    • 93 Upper Tooting Road, Upper Tooting Road, London, SW17 7TW, England

      IIF 21
  • 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 22
  • 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 23 IIF 24
    • Apex House, Calthorpe Road, Edgbaston, Birmingham, Uk, B15 1TR, United Kingdom

      IIF 25
  • Mr Imran Ali
    British born in July 1999

    Resident in England

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

      IIF 26
    • 83, Cornwall Avenue, Southall, UB1 2TQ, England

      IIF 27
  • Ikram Ali
    British born in October 1981

    Resident in England

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

      IIF 28
  • Ali, Imran, Mr.
    English born in October 1981

    Resident in England

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

      IIF 29
  • 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 30
  • Imran Ali
    Pakistani born in March 1982

    Resident in Scotland

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

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
    • 14, Granville Gardens, London, SW16 3LL, England

      IIF 41
  • 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 42
  • Ali, Imran
    British born in February 1981

    Resident in England

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

      IIF 43 IIF 44
  • 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 45
  • Ali, Imran
    British manager born in February 1981

    Resident in England

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

      IIF 46
    • 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 47
    • Flat 1 1347, London Road, London, SW16 4BE, England

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • Ali, Imran
    British designer born in March 1982

    Resident in England

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

      IIF 52
  • 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 53
  • 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 54 IIF 55
    • Apex House, Calthorpe Road, Edgbaston, Birmingham, Uk, B15 1TR, United Kingdom

      IIF 56
  • Ali, Imran
    Pakistani company director born in March 1982

    Resident in Scotland

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

      IIF 57
  • Ali, Imran
    British born in July 1999

    Resident in England

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

      IIF 58
  • Ali, Imran
    British businessman born in July 1999

    Resident in England

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

      IIF 59
  • 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 60
  • Ali, Imran
    British mechanic born in July 1999

    Resident in England

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

      IIF 61 IIF 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
    • Citigate 246-250, Romford Road, London, E7 9HZ, England

      IIF 70
  • 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 71
  • 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 72
  • 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 73
    • 286, Chorley New Road, Horwich, BL6 5NY, United Kingdom

      IIF 74
  • 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 75
  • 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 76
  • 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 77
    • Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 78
  • 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 79
  • 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 80
  • 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 81
    • 56, Nottingham Drive, Bolton, 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
    • Unit 1a, Mill Street, Brittania Works, Bolton, BL1 1UG, United Kingdom

      IIF 85
  • 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 86
  • 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 87
    • 208, Blackburn Road, Bolton, BL1 8DT, United Kingdom

      IIF 88
    • Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
    • Britannia Works, Folds Road, Unit 9, Bolton, BL1 2SE, England

      IIF 98
    • Unit 1 Britannia Works, Folds Road, Bolton, BL1 2SE, England

      IIF 99
  • 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 100
  • 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 101
    • 102, Halliwell Road, Bolton, Lancashire, BL1 3QN

      IIF 102
    • 117, Moss Bank Way, Bolton, BL1 6PF, England

      IIF 103
    • Unit 1a, Mill Street, Brittania Works, Bolton, BL1 1UG, United Kingdom

      IIF 104
  • 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 105
  • 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 106
  • 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 107
  • Ali, Imran
    Other

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

      IIF 108
  • 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 109
  • Ali, Imran

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

      IIF 110
  • Ali, Imran
    British company director

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

      IIF 111
  • 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 112
    • 116, Wellesley Road, Ilford, IG14LD, United Kingdom

      IIF 113
  • 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 114
  • 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 115
  • 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 116
  • 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 117
child relation
Offspring entities and appointments 64
  • 1
    15235610 LTD
    15235610
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    AAZTEX LTD
    15685452
    10 Letchworth Avenue, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 44 - Director → ME
    2024-04-27 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    AB LAW CHAMBER LIMITED
    - now 07966413
    AB IMMIGRATION CONSULTANTS LIMITED
    - 2014-01-24 07966413
    Citigate 246-250 Romford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-27 ~ 2015-12-16
    IIF 113 - Director → ME
    2016-09-19 ~ 2016-09-30
    IIF 70 - Director → ME
  • 4
    ALAN MIDDLETON LIMITED
    11987483
    Flat 1 1347 London Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    ALI BUILDINGS LIMITED
    16714425
    117 Moss Bank Way, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 87 - Director → ME
    IIF 97 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AMPARO DOVER LIMITED
    12141811
    93 Upper Tooting Road, Upper Tooting Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    AUTO ONE XPRESS LTD
    - now 16004545
    AUTOS XPRESS LTD
    - 2024-10-22 16004545
    Auto One Xpress, 121 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    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
  • 8
    BRIGHTER VISION 4U LTD
    - now 07386925
    ASHGROVE ASSOCIATES LTD - 2011-05-31
    Suite 8 102 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 116 - Director → ME
  • 9
    BRISTOL TAXI SERVICE LTD
    15574897
    Newminster House 27-29 Baldwin Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    CARLINES (HORWICH) LIMITED
    05756582 07845683
    286 Chorley New Road, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2006-03-27 ~ dissolved
    IIF 102 - Director → ME
  • 11
    CELEBRATION GIFT HOUSE LIMITED
    SC783299
    51a Rivergate, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    CHEEMA DESIGN AND BUILD LIMITED
    13191344
    4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Officer
    2022-05-23 ~ 2024-02-09
    IIF 42 - Director → ME
    Person with significant control
    2022-05-25 ~ 2024-02-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 13
    CLAIM FOR PAIN LTD - now
    RAC RAPID ACCIDENT CLAIMS LIMITED
    - 2009-03-06 06554627
    Coventry House Suits, 1-3 Coventry Rd, Ilford, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-04-03 ~ 2008-09-15
    IIF 108 - Secretary → ME
  • 14
    CLUBBERS LTD
    14150000
    29 29 Audley Gardens, Seven Kings, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2022-06-06 ~ 2024-05-27
    IIF 92 - Director → ME
  • 15
    EARTIS INTERNATIONAL LTD
    12951064
    58 Longmeadow Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,327 GBP2023-10-29
    Officer
    2020-10-14 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
  • 16
    EDYLE&BILL'S INTERNATIONAL LTD
    11343284
    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 96 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 17
    EU CONSULTANTS LTD
    07921310
    102 Cranbrook Road, Wellesley House, 1st Floor, Suite 1, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 117 - Director → ME
  • 18
    FERZONA LIMITED
    11052429
    75a 75 A Perth Road, Ilford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2022-01-28 ~ 2023-01-15
    IIF 61 - Director → ME
  • 19
    FIRST MOVE TRADING LIMITED
    11204293 14477447... (more)
    Unit 1a , Britannia Works, Mill Street, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-04-16 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 20
    FIX MY GADI LTD
    14595693
    42 Davington Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    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
  • 21
    GREENFORD CARGO LTD
    - now 11370248
    GREENFORD CONSULTANCY LIMITED
    - 2022-01-20 11370248
    C/o Accounts & Tax Advisor Ltd, 29 Egerton Gardens, Ilford, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -19,588 GBP2024-05-31
    Officer
    2018-05-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-05-18 ~ 2022-05-18
    IIF 39 - Has significant influence or control OE
    2023-05-01 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 22
    HARRINGTON CARTER LIMITED
    11635214
    93a Upper Tooting Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 23
    HATTERS SOLUTIONS LIMITED
    06497732
    Fountain Court 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    110,804 GBP2020-01-31
    Officer
    2017-06-01 ~ 2017-08-31
    IIF 115 - Director → ME
  • 24
    HIGHMEAD BODYSHOP LTD
    06715760
    141 Moss Bank Way, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-22 ~ dissolved
    IIF 90 - Director → ME
    2008-10-08 ~ 2008-12-22
    IIF 105 - Director → ME
  • 25
    HORWICH CARLINES LIMITED
    07845683 05756582
    286 Chorley New Road, Horwich, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    11,185 GBP2025-01-31
    Officer
    2011-11-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    IA BODYSHOP LTD
    SC582891
    103 Farmeloan Road, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    243,497 GBP2025-02-28
    Officer
    2017-12-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 27
    IA UK CONSULTANTS LIMITED
    10107161
    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 86 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 28
    IBIRIFAHN LTD
    11460582
    148 High Street High Street, Gillingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-12 ~ 2018-07-12
    IIF 107 - Director → ME
    Person with significant control
    2018-07-12 ~ 2018-07-12
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 29
    IBUK SERVICES LTD
    15152595
    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 106 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 30
    IMI BODY TEC LTD
    07653863
    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 101 - Director → ME
  • 31
    IMI WORKS LTD
    11171051
    Unit 1a Mill Street, Brittania Works, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 32
    IT COMPU LTD
    14276482
    83 Cornwall Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 33
    JSH TRAVELS LIMITED
    16945784
    The Point, Conway Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 34
    JUICERACK LIMITED
    06584354
    14 Philip Street, Rochdale
    Dissolved Corporate (4 parents)
    Officer
    2008-05-06 ~ 2013-04-14
    IIF 80 - Director → ME
    2008-05-06 ~ 2013-04-14
    IIF 111 - Secretary → ME
  • 35
    KH MAART 786 LTD
    15282802
    Flat 36a 36 Ramsgate Rd, Wilberfoss, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 36
    LAMAR CASEY LIMITED
    11985604
    1363a London Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-09-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 37
    LED LTD
    12049012
    286 Chorley New Road, Horwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-13 ~ dissolved
    IIF 74 - Director → ME
  • 38
    LONDON COLLEGE OF PROFESSIONALS LIMITED
    08871982
    21 Ridley Close, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ dissolved
    IIF 112 - Director → ME
  • 39
    LONDON PRIME BUILDERS LTD
    15845967
    1447 London Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 40
    M MITHANI TRADING LTD
    10312602
    84 Croydon Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 41
    M2K PROPERTY DEVELOPMENT LTD
    10280785
    84 Croydon Road, Fenham, Newcastle Upon Tyne, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 71 - Director → ME
  • 42
    MA8-THREADS OF UNITY LTD
    15842796
    33 Victoria Road, Sutton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 43
    MUFFIN BREAK HARROW LTD
    15500261
    12 Temple Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-02-18 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-02-18 ~ 2024-02-18
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 44
    NA BUSINESS SOLUTIONS LIMITED
    07960438
    76 Hall Road, Chadwell Heath, Romford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    31,487 GBP2016-02-29
    Officer
    2015-07-15 ~ 2015-10-10
    IIF 69 - Director → ME
    2016-01-01 ~ 2016-03-01
    IIF 67 - Director → ME
  • 45
    OXOIN LTD
    14541328
    24 Cornwall Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 46
    R A CONVENIENCE LIMITED
    09228728
    60 West Street, St. Philips, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2014-09-22 ~ dissolved
    IIF 75 - Director → ME
  • 47
    RED SAFFRON LIMITED
    14956329
    Apex House 3 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 48
    RENTALS ALI LIMITED
    15174067
    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 99 - Director → ME
    2023-09-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    2023-09-29 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    SLR ALI INVESTMENTS LTD
    14956348
    Apex House 3 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 50
    SPANNER HEAD LIMITED
    15402959
    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 98 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 51
    SPRINGCROFT CAPITAL LIMITED
    11636012
    9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 52
    TEXFUSION LIMITED
    16550777
    10 Letchworth Avenue, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ 2025-11-01
    IIF 43 - Director → ME
    Person with significant control
    2025-06-30 ~ 2025-11-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 53
    TIMESTYLES LONDON LIMITED
    12295194 11369700
    83 Cornwall Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-17 ~ 2021-04-26
    IIF 59 - Director → ME
  • 54
    TRAVELSHOP LIMITED
    05170048
    1363 London Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,501 GBP2019-09-01
    Officer
    2020-10-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 55
    UK BEST MOTORS LIMITED
    10188975
    21 Ridley Close, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 66 - Director → ME
  • 56
    UNIVERSAL TRADERS LONDON LTD - now
    ILFORD LAW CHAMBERS LTD
    - 2019-10-16 07521213 14311723... (more)
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (5 parents)
    Equity (Company account)
    410,959 GBP2024-03-31
    Officer
    2015-10-19 ~ 2016-02-05
    IIF 68 - Director → ME
  • 57
    VAPE UK ECIG LTD
    13635848
    276 Chorley New Road, Horwich, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 58
    VAPE UK ECIG ONLINE LTD
    14096832
    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 33 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 59
    VAPOLOGY LTD
    14169407
    276 Chorley New Road, Horwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,217 GBP2023-07-31
    Officer
    2022-06-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 60
    VAPOURSENSATION LIMITED
    08683433 11899830
    276 Chorley New Road, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,237 GBP2018-08-31
    Officer
    2013-09-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 61
    VAPOURSENSATION VS LTD
    11899830 08683433
    276 Chorley New Road, Horwich, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 62
    VIRTUAL SELECT LTD
    08565072
    1347 London Road, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2017-09-26 ~ 2020-02-05
    IIF 52 - Director → ME
  • 63
    VS IMPORTS LTD
    11964613
    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 73 - Director → ME
  • 64
    WEHOMEUK LTD
    12342382
    Apex House Calthorpe Road, Edgbaston, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE

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.