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 Imran Ali

    Related profiles found in government register
  • Mr Imran Ali
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Bury New Road, Manchester, M8 8EQ, England

      IIF 1
    • The Common, 228 Woodlands Road, Manchester, M8 0QJ, United Kingdom

      IIF 2
    • 27 Holtye Walk, Furnace Green, West Sussex, Crawley, RH10 6QP, England

      IIF 3
  • Mr Imran Ali
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Court House Road, Bromborough, CH62 4UE, United Kingdom

      IIF 4
    • 4, Westdale Gardens, Manchester, M19 1JD, England

      IIF 5
    • 55, Clyde Road, Manchester, M20 2WW, United Kingdom

      IIF 6
    • Office 22, Safe Store City Park, 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, United Kingdom

      IIF 7
  • Mr Imran Ali
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Elizabeth Road, Birmingham, B13 8QH, United Kingdom

      IIF 8
    • 7, Kyle Square, Rutherglen, Glasgow, G73 4QG, United Kingdom

      IIF 9
  • Mr Imran Ali
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Dagnall Road, Birmingham, B27 6ST, United Kingdom

      IIF 10
  • Mr Imran Ali
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 667, Stratford Road, Birmingham, B11 4DX, United Kingdom

      IIF 11
  • Ali, Imran
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84b, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, England

      IIF 12
    • 29, Bury New Road, Manchester, M8 8EQ, England

      IIF 13
    • 27 Holtye Walk, Furnace Green, West Sussex, Crawley, RH10 6QP, England

      IIF 14
  • Ali, Imran
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wyverne Road, Manchester, M21 0XF, United Kingdom

      IIF 15
  • Ali, Imran
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Marsh Street, Bradford, West Yorkshire, BD5 9PA, England

      IIF 16
  • Ali, Imran
    British logistics/courier born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wyverne Road, Manchester, M21 0XF, United Kingdom

      IIF 17
  • Ali, Imran
    British senior business analyst born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Holtye Walk, Furnace Green, Crawley, West Sussex, RH10 6QP, England

      IIF 18
  • Mr Imran Ali
    Pakistani born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776 - 778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 19
  • Ali, Imran
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chatsworth Close, Blackburn, BB1 8QH, England

      IIF 20
    • Heskin Hall Farm, Wood Lane, Heskin, Lancashire, PR7 5PA

      IIF 21
    • Unit 18, Investment House, 28 Queens Road, Weybridge, Surrey, KT13 9UT

      IIF 22
  • Ali, Imran
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Westdale Gardens, Manchester, M19 1JD, England

      IIF 23
    • 55, Clyde Road, Didsbury, Manchester, M20 2WW, United Kingdom

      IIF 24
    • Office 22, Safe Store City Park, 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, United Kingdom

      IIF 25
  • Ali, Imran
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Court House Road, Bromborough, CH62 4UE, United Kingdom

      IIF 26
  • Ali, Imran
    British property owner born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Merston Drive, Merston Drive, Manchester, M20 5WT, England

      IIF 27
  • Ali, Imran
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kyle Square, Rutherglen, Glasgow, Lanarkshire, G73 4QG, United Kingdom

      IIF 28
  • Ali, Imran
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Dagnall Road, Birmingham, B27 6ST, United Kingdom

      IIF 29
  • Ali, Imran
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Willows Road, Birmingham, B12 9QE, United Kingdom

      IIF 30
    • 48, Bristol Hill, Bristol, BS4 5AB, United Kingdom

      IIF 31
  • Mr Imran Ali
    Pakistani born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 381, King Street, Hammersmith, London, W6 9NJ, United Kingdom

      IIF 32
  • Mr Imran Ali
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Vincent Street, Bradford, BD1 2NT, England

      IIF 33
    • 120a, Arncliffe Terrace, Bradford, BD7 3AG, England

      IIF 34 IIF 35
    • 120a, Arncliffe Terrace, Bradford, BD7 3AG, United Kingdom

      IIF 36
    • 245 Sunbridge Road, Bradford, BD1 2JY, England

      IIF 37
    • 245, Sunbridge Road, Bradford, BD1 2JY, United Kingdom

      IIF 38
    • 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 39 IIF 40
    • 8, Mannville Terrace, Bradford, BD7 1BA, England

      IIF 41
    • Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 42
    • 40, Bradford Road, Cleckheaton, BD19 3PN, United Kingdom

      IIF 43
  • Mr Imran Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bordesley Street, Birmingham, B5 5PG, England

      IIF 44 IIF 45
    • 6, Chatsworth Close, Blackburn, Lancashire, BB1 8QH

      IIF 46
    • 10090810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Mr Imran Ali
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Charlotte Street, Aberdeen, AB25 1LR, Scotland

      IIF 48
  • Mr Imran Ali
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Nelson Street, Glasgow, G5 8DZ, Scotland

      IIF 49
  • Mr Imran Ali
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 62, Lincoln Street, Birmingham, B12 9EX, England

      IIF 50
  • Imran Ali
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 51
  • Mr Imran Ali
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Car & Commercial Service Centre, 292 Short Heath Road, Erdington, Birmingham, West Midlands, B23 6LB, United Kingdom

      IIF 52 IIF 53
    • 76, Monmouth Road, Hayes, UB3 4JJ, England

      IIF 54
  • Mr Imran Ali
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 5, Mile End Road, London, E1 4TP, England

      IIF 55
  • Ali, Imran
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wyverne Road, Manchester, M21 0XF, England

      IIF 56
  • Mr Irfan Ali
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Manningham Lane, Bradford, BD1 3EA, England

      IIF 57
    • 84b, Horton Grange Road, Bradford, BD7 3AQ, England

      IIF 58
  • Ali, Imran
    Pakistani director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776 - 778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 59
  • Mr Imran Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 683, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 60
    • Unit 4, 692-696 Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 61
    • 11a Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, England

      IIF 62
  • Mr Imran Ali
    British born in October 2020

    Resident in England

    Registered addresses and corresponding companies
    • 67, Oakfield Road, Croydon, CR0 2UX, England

      IIF 63
  • Imran Ali
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Imran
    Pakistani director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Monmouth Road, Hayes, UB3 4JJ, England

      IIF 66
  • Mr Imran Ali
    Pakistani born in February 1979

    Resident in England

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

      IIF 67
    • 87, Chapel Street, Swindon, SN2 8DA, England

      IIF 68
  • Mr Irfan Ali
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Farcliffe Terrace, Bradford, BD8 8QE, United Kingdom

      IIF 69
    • 24, Chevet Mount, Allerton, Bradford, BD15 7UL, England

      IIF 70
    • 34 Manningham Lane, Bradford, BD1 3EA, England

      IIF 71 IIF 72
    • 34 Manningham Lane, Manningham Lane, Bradford, BD1 3EA, England

      IIF 73
    • 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, United Kingdom

      IIF 74
    • 6, Brantwood Drive, Bradford, BD9 6PP, United Kingdom

      IIF 75
    • 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 76
  • Ali, Imran
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Vincent Street, Bradford, BD1 2NT, England

      IIF 77
    • 120a, Arncliffe Terrace, Bradford, BD7 3AG, England

      IIF 78 IIF 79
    • 120a, Arncliffe Terrace, Bradford, BD7 3AG, United Kingdom

      IIF 80
    • 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 81 IIF 82
    • 40, Bradford Road, Cleckheaton, BD19 3PN, United Kingdom

      IIF 83
  • Ali, Imran
    British businessman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 245 Sunbridge Road, Bradford, BD1 2JY, England

      IIF 84
  • Ali, Imran
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 245, Sunbridge Road, Bradford, BD1 2JY, United Kingdom

      IIF 85
    • Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 86
  • Ali, Imran
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mannville Terrace, Bradford, BD7 1BA, England

      IIF 87
  • Ali, Imran
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bordesley Street, Birmingham, B5 5PG, England

      IIF 88
    • 9a Bordesley Street, Bordesley Street, Birmingham, B5 5PG, England

      IIF 89
    • Kings Court Suite 5, 33 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 90
    • 10090810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Ali, Imran
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Charlotte Street, Aberdeen, AB25 1LR, Scotland

      IIF 92
  • Ali, Imran
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Cheapside, Bradford, BD1 4HR, England

      IIF 93
  • Mr. Irfan Ali
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Chellow Dene View, Bradford, BD9 6BW, England

      IIF 94
    • Unit 2, Trafalgar Street, Bradford, BD1 3EA, United Kingdom

      IIF 95
  • Ali, Imran
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Nelson Street, Glasgow, G5 8DZ, Scotland

      IIF 96
  • Ali, Imran
    British director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Nelson Street, Glasgow, G5 8DZ, Scotland

      IIF 97
  • Ali, Imran
    British businessman born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ravensworth Villas, Gateshead, Tyne And Wear, NE9 7JP, England

      IIF 98
  • Ali, Imran
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Car & Commercial Service Centre, 292 Short Heath Road, Erdington, Birmingham, West Midlands, B23 6LB, United Kingdom

      IIF 99 IIF 100
  • Ali, Imran
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Imran
    British manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 67, Oakfield Road, Croydon, CR0 2UX, England

      IIF 103
  • Ali, Imran
    British accountant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mile End Road, London, E1 4TP, England

      IIF 104
  • Ali, Imran
    British designer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 5, Mile End Road, London, E1 4TP, England

      IIF 105
  • Ali, Irfan
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 106
  • Ali, Irfan
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Manningham Lane, Bradford, BD1 3EA, England

      IIF 107
  • Ali, Imran
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 683, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 108
    • 11a Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, England

      IIF 109
  • Ali, Imran
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 692-696 Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 110
  • Ali, Imran
    Pakistani gym born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 193, Sunbridge Road, Bradford, West Yorkshire, BD1 2HQ, England

      IIF 111
  • Ali, Irfan
    British business executive born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 34 Manningham Lane, Bradford, BD1 3EA, England

      IIF 112
  • Ali, Imran
    Pakistani director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7 Oak Tree Court, 523 Yeading Lane, Northolt, UB5 6LX, England

      IIF 113
    • 49, Manchester Road, Swindon, SN1 2AG, England

      IIF 114
    • 87, Chapel Street, Swindon, SN2 8DA, England

      IIF 115
  • Ali, Imran
    Pakistani director born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 116
  • Ali, Irfan
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Chevet Mount, Allerton, Bradford, BD15 7UL, England

      IIF 117
    • 34, Manningham Lane, Bradford, BD1 3EA, England

      IIF 118
    • 34 Manningham Lane, Manningham Lane, Bradford, BD1 3EA, England

      IIF 119
    • 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, United Kingdom

      IIF 120
    • 6, Brantwood Drive, Bradford, BD9 6PP, United Kingdom

      IIF 121
  • Ali, Irfan
    Pakistani event manager born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Farcliffe Terrace, Bradford, West Yorkshire, BD8 8QE, United Kingdom

      IIF 122
  • Ali, Irfan
    Pakistani party planner born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 123
  • Ali, Irfan, Mr.
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Chellow Dene View, Bradford, BD9 6BW, England

      IIF 124
  • Ali, Irfan, Mr.
    Pakistani company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Trafalgar Street, Bradford, BD1 3EA, United Kingdom

      IIF 125
  • Ali, Imran

    Registered addresses and corresponding companies
    • 15, Elizabeth Road, Birmingham, B13 8QH, United Kingdom

      IIF 126
    • 193, Sunbridge Road, Bradford, West Yorkshire, BD1 2HQ, England

      IIF 127
  • Ali, Irfan

    Registered addresses and corresponding companies
    • 14, Farcliffe Terrace, Bradford, West Yorkshire, BD8 8QE, United Kingdom

      IIF 128
child relation
Offspring entities and appointments
Active 57
  • 1
    Car & Commercial Service Centre 292 Short Heath Road, Erdington, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    6 Chatsworth Close, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 3
    15 Wyverne Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    15 Wyverne Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 17 - Director → ME
  • 5
    29 Bury New Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    6 Brantwood Drive, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 7
    11a Empire Parade Empire Way, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    435 GBP2024-02-29
    Officer
    2018-11-26 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 8
    9 Bordesley Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,345 GBP2020-12-31
    Officer
    2024-10-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 45 - Has significant influence or controlOE
  • 9
    International House, 776 - 778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    6 Chatsworth Close, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,231 GBP2024-05-31
    Officer
    2016-06-07 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    62 Brantwood Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 12
    Unit 2 Sir Francis Ley Industrial Park, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    Suite B, 29 Harley Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 116 - Director → ME
  • 14
    34 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,072 GBP2021-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 122 - Director → ME
    2020-09-03 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    EMPORIUM ICE LTD - 2021-04-29
    33 Nelson Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,716 GBP2022-02-28
    Officer
    2020-02-10 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    7 Oak Tree Court, 523 Yeading Lane, Northolt, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 17
    5 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-01 ~ dissolved
    IIF 104 - Director → ME
  • 18
    1st Floor 5 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2018-01-02 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    HUR GUARDS L LTD - 2022-06-27
    VINCI SOLUTIONS LIMITED - 2022-05-31
    7 Yeading Lane, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 20
    MEDINA CATERING SERVICES LTD - 2022-02-09
    7 Yeading Lane, Northolt, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2021-05-31 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    669 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    24 Oakcroft Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,833 GBP2024-08-31
    Officer
    2020-08-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 23
    EXECUTIVE SELECT LINK CARS LIMITED - 2011-06-14
    EXECUTIVE LINK CARS LIMITED - 2011-05-11
    Unit 18 Investment House, 28 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 24
    49 Manchester Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 25
    193 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 111 - Director → ME
    2011-03-25 ~ dissolved
    IIF 127 - Secretary → ME
  • 26
    67 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 27
    Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2009-10-19 ~ now
    IIF 21 - Director → ME
  • 28
    34 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-24 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 30
    76 Monmouth Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 31
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,219 GBP2016-09-30
    Officer
    2013-12-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Has significant influence or controlOE
  • 32
    245 Sunbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 33
    62 Brantwood Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,293 GBP2024-12-31
    Officer
    2020-12-31 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 34
    120a Arncliffe Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,721 GBP2024-12-31
    Officer
    2019-05-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 34 - Has significant influence or controlOE
  • 35
    Car & Commercial Service Centre 292 Short Heath Road, Erdington, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    40 Bradford Road, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 37
    26 Chellow Dene View, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 38
    201 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 39
    ALI DECOR LIMITED - 2025-11-11
    24 Chevet Mount, Allerton, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 40
    MAYA CHAII ROOMS LIMITED - 2025-01-14
    34 Manningham Lane Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 41
    Enterprise House The Courtyard, Old Court House Road, Bromborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    8 Evelyn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2021-04-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-04-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 43
    27 Holtye Walk Furnace Green, West Sussex, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 44
    4 Westdale Gardens, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    156 Marsh Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ dissolved
    IIF 16 - Director → ME
  • 46
    Unit 53 Listerhills Science Park, Bradford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 47
    48 Bristol Hill, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,885 GBP2017-04-30
    Officer
    2013-04-16 ~ dissolved
    IIF 31 - Director → ME
  • 48
    29 Bury New Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 49
    34 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,903 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 50
    40 Bradford Road, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 51
    7 Oak Tree Court, 523 Yeading Lane, Northolt, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2022-02-03 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 52
    Unit 2 Trafalgar Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 53
    Office 22, Safe Store City Park 34 Brindley Road, Old Trafford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    683 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 55
    Unit 4 692-696 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,056 GBP2024-01-31
    Officer
    2021-08-23 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 56
    4385, 10090810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -368,863 GBP2022-03-31
    Officer
    2023-07-29 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-07-29 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 57
    120a Arncliffe Terrace, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-07-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    101 Marsh Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2018-10-31
    Officer
    2018-11-18 ~ 2018-11-27
    IIF 93 - Director → ME
  • 2
    5 Ravensworth Villas, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -340 GBP2015-08-31
    Officer
    2011-08-10 ~ 2012-08-24
    IIF 98 - Director → ME
  • 3
    33 Nelson Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,802 GBP2016-11-30
    Officer
    2014-11-13 ~ 2014-11-13
    IIF 97 - Director → ME
  • 4
    7 Kyle Square, Rutherglen, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,899 GBP2024-04-30
    Officer
    2022-04-20 ~ 2022-05-19
    IIF 28 - Director → ME
    Person with significant control
    2022-04-20 ~ 2022-05-19
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    245 Sunbridge Road, Bradford, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -6,183 GBP2020-11-30
    Officer
    2018-11-15 ~ 2022-08-04
    IIF 85 - Director → ME
    Person with significant control
    2020-11-01 ~ 2022-08-04
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    34 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ 2022-01-01
    IIF 107 - Director → ME
    Person with significant control
    2021-10-08 ~ 2022-01-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    120a Arncliffe Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,721 GBP2024-12-31
    Officer
    2013-12-03 ~ 2013-12-04
    IIF 12 - Director → ME
    2016-12-13 ~ 2017-03-22
    IIF 77 - Director → ME
    2013-12-04 ~ 2019-05-10
    IIF 106 - Director → ME
    Person with significant control
    2016-10-12 ~ 2017-03-22
    IIF 33 - Has significant influence or control OE
    2017-03-22 ~ 2019-05-10
    IIF 58 - Has significant influence or control OE
  • 8
    8 Mannville Terrace, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,122 GBP2024-04-30
    Officer
    2022-04-07 ~ 2022-10-01
    IIF 87 - Director → ME
    Person with significant control
    2022-04-07 ~ 2022-10-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    ACORN PROPERTY SERVICES MCR LIMITED - 2024-05-31
    01 Newlyn Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,726 GBP2022-11-30
    Officer
    2019-11-29 ~ 2020-07-27
    IIF 24 - Director → ME
    Person with significant control
    2019-11-29 ~ 2020-07-27
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    2015-12-15 ~ 2016-01-10
    IIF 56 - LLP Designated Member → ME
  • 11
    Unit 53 Listerhills Science Park, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-26 ~ 2023-08-17
    IIF 86 - Director → ME
  • 12
    201 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Person with significant control
    2017-10-10 ~ 2018-08-01
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    Ael Y Don, Llanteg, Narberth, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-03-20 ~ 2023-03-30
    IIF 27 - Director → ME
  • 14
    4385, 10090810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -368,863 GBP2022-03-31
    Officer
    2023-06-15 ~ 2023-06-18
    IIF 88 - Director → ME
    Person with significant control
    2023-06-15 ~ 2023-06-18
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Right to appoint or remove directors 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.