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 Altaf Ali

    Related profiles found in government register
  • Mr Altaf Ali
    British born in February 1978

    Resident in England

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

      IIF 1 IIF 2
  • Mr Altaf Yakub Ali
    British born in February 1978

    Resident in England

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

      IIF 3 IIF 4
    • Fortis Insolvcency Limited 683-693, Wilmslow Road, Manchester, M20 6RE

      IIF 5
    • Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

      IIF 6
    • Ground Floor Enterprise House, Salter Street, Preston, Lancashire, PR1 1NT, England

      IIF 7
    • Old Docks House, 90 Watery Lane, Ashton-on-ribble, Preston, PR2 1AU, England

      IIF 8
    • The Watermark, 9-15 Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 9
    • The Watermark, Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 10
  • Ali, Altaf
    British born in February 1978

    Resident in England

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

      IIF 11 IIF 12
  • Ali, Altaf
    British director born in February 1978

    Resident in England

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

      IIF 13
  • Ali, Altaf Yakub
    British born in February 1978

    Resident in England

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

      IIF 14
    • The Watermark, Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 15
  • Ali, Altaf Yakub
    British co director born in February 1978

    Resident in England

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

      IIF 16
  • Ali, Altaf Yakub
    British company director born in February 1978

    Resident in England

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

      IIF 17
    • 5 The Willows, Manor Avenue, Sale, Cheshire, M33 4NA, England

      IIF 18
  • Ali, Altaf Yakub
    British company secretary/director born in February 1978

    Resident in England

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

      IIF 19 IIF 20
  • Ali, Altaf Yakub
    British director born in February 1978

    Resident in England

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

      IIF 21
    • 9, Ashworth Lane, Bolton, Lancashire, U.k, BL1 8RD, United Kingdom

      IIF 22
    • The Watermark, 9-15 Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 23
    • The Watermark, Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 24
  • Ali, Altaf Yakub
    British

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

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.