logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Altaf

    Related profiles found in government register
  • Ali, Altaf
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Docks House, 90 Watery Lane, Ashton-on-ribble, Preston, PR2 1AU, England

      IIF 1
  • Ali, Altaf
    British company secretary/director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Docks House, 90 Watery Lane, Ashton-on-ribble, Preston, PR2 1AU, England

      IIF 2
  • Ali, Altaf
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Enterprise House, Salter Street, Preston, Lancashire, PR1 1NT, England

      IIF 3
  • Ali, Altaf Yakub
    British co director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

      IIF 4
  • Ali, Altaf Yakub
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis Insolvcency Limited 683-693, Wilmslow Road, Manchester, M20 6RE

      IIF 5
    • icon of address Old Docks House, 90 Watery Lane, Ashton-on-ribble, Preston, PR2 1AU, England

      IIF 6
    • icon of address 5 The Willows, Manor Avenue, Sale, Cheshire, M33 4NA, England

      IIF 7
  • Ali, Altaf Yakub
    British company secretary/director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamill House 112-116, Chorley New Road, Bolton, BL1 4DH, England

      IIF 8 IIF 9
  • Ali, Altaf Yakub
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ashworth Lane, Bolton, BL1 8RD, United Kingdom

      IIF 10
    • icon of address 9, Ashworth Lane, Bolton, Lancashire, U.k, BL1 8RD, United Kingdom

      IIF 11
    • icon of address The Watermark, 9-15 Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 12
    • icon of address The Watermark, Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 13 IIF 14
  • Mr Altaf Ali
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Docks House, 90 Watery Lane, Ashton-on-ribble, Preston, PR2 1AU, England

      IIF 15 IIF 16
  • Ali, Altaf Yakub
    British

    Registered addresses and corresponding companies
    • icon of address 11 Ashworth Lane, Bolton, Lancashire, BL1 8RD

      IIF 17
  • Mr Altaf Yakub Ali
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamill House 112-116, Chorley New Road, Bolton, BL1 4DH, England

      IIF 18 IIF 19
    • icon of address Fortis Insolvcency Limited 683-693, Wilmslow Road, Manchester, M20 6RE

      IIF 20
    • icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

      IIF 21
    • icon of address Ground Floor Enterprise House, Salter Street, Preston, Lancashire, PR1 1NT, England

      IIF 22
    • icon of address Old Docks House, 90 Watery Lane, Ashton-on-ribble, Preston, PR2 1AU, England

      IIF 23
    • icon of address The Watermark, 9-15 Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 24
    • icon of address The Watermark, Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Old Docks House 90 Watery Lane, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address Old Docks House 90 Watery Lane, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Ground Floor Enterprise House, Salter Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DUNCAN SANDERSON ASSOCIATES LIMITED - 2006-07-21
    DSA AUTOMOTIVE GROUP LIMITED - 2020-06-13
    icon of address Fortis Insolvcency Limited 683-693 Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    464,285 GBP2021-12-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Old Docks House 90 Watery Lane, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Watermark, Ribbleton Lane, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,938,382 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Watermark, 9-15 Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    S.L TRADING (S.L) LIMITED - 2012-01-16
    SERVICE LEGAL LIMITED - 2010-09-15
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135,990 GBP2021-09-30
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 1 Sanderson House, Salter Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Hamill House 112-116 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hamill House 112-116 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 5 Kennington Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2004-09-30
    IIF 17 - Secretary → ME
  • 2
    DUNCAN SANDERSON ASSOCIATES LIMITED - 2006-07-21
    DSA AUTOMOTIVE GROUP LIMITED - 2020-06-13
    icon of address Fortis Insolvcency Limited 683-693 Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    464,285 GBP2021-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2011-09-30
    IIF 11 - Director → ME
  • 3
    icon of address Accountancyplace, 103 Washway Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    665 GBP2018-05-31
    Officer
    icon of calendar 2015-07-13 ~ 2016-04-15
    IIF 7 - Director → ME
  • 4
    icon of address The Watermark, Ribbleton Lane, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,938,382 GBP2024-05-31
    Officer
    icon of calendar 2011-05-23 ~ 2018-01-26
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.