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

Perveen Dilaver Valli

    Related profiles found in government register
  • Perveen Dilaver Valli
    British born in February 1956

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unity House, Fletcher Street, Bolton, BL3 6NE, England

      IIF 1
  • Valli, Perveen Dilaver
    British director born in February 1956

    Registered addresses and corresponding companies
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE

      IIF 2
  • Valli, Perveen Dilaver
    British manager born in February 1956

    Registered addresses and corresponding companies
    • icon of address 7 Albert Road, Bolton, Lancashire, BL1 5HE

      IIF 3
  • Valli, Perveen Dilaver
    British managing director born in February 1956

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 4
  • Mr Dilaver Valli
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD

      IIF 5 IIF 6 IIF 7
    • icon of address 7, Albert Road, Bolton, BL1 5HE, England

      IIF 8
    • icon of address Ground Floor, Unity House, Fletcher Street, Bolton, BL3 6NE, England

      IIF 9
    • icon of address Unit 12 Kenyon Business Park, Pilkington Street, Bolton, BL3 6HL, United Kingdom

      IIF 10
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE

      IIF 11
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE, England

      IIF 12
    • icon of address Unity House, Fletcher Street, Bolton, Lancashire, BL3 6NE

      IIF 13
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 14
  • Mr Dilaver Valli
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD

      IIF 15
  • Valli, Dilaver
    British

    Registered addresses and corresponding companies
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE

      IIF 16
  • Valli, Dilaver
    British business owner

    Registered addresses and corresponding companies
    • icon of address 7 Albert Road, Bolton, Lancashire, BL1 5HE

      IIF 17
  • Valli, Dilaver
    British business owner born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Albert Road, Bolton, Lancashire, BL1 5HE

      IIF 18
  • Valli, Dilaver
    British businessman born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Albert Road, Bolton, BL1 5HE, United Kingdom

      IIF 19
    • icon of address Unit 12 Kenyon Business Park, Pilkington Street, Bolton, BL3 6HL, United Kingdom

      IIF 20
  • Valli, Dilaver
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Albert Road, Bolton, BL1 5HE, England

      IIF 21
    • icon of address 7 Albert Road, Bolton, Lancashire, BL1 5HE

      IIF 22
    • icon of address Bolton Muslim Girls School, Swan Lane, Bolton, BL3 6TQ, England

      IIF 23
    • icon of address Ground Floor, Unity House, Fletcher Street, Bolton, BL3 6NE, England

      IIF 24
  • Valli, Dilaver
    British consultant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD

      IIF 25
  • Valli, Dilaver
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Albert Road, Bolton, BL1 5HE, England

      IIF 26
    • icon of address 7, Albert Road, Bolton, BL1 5HE, United Kingdom

      IIF 27
    • icon of address 7 Albert Road, Bolton, Lancashire, BL1 5HE

      IIF 28 IIF 29 IIF 30
    • icon of address Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, BL3 6PD, England

      IIF 35
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE, England

      IIF 36
    • icon of address Chandler House, 5 Talbot Road, Leyland Preston, Lancashire, PR25 2ZF

      IIF 37
  • Valli, Dilaver
    British managing director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 38
    • icon of address 9, Albert Road, Bolton, BL1 5HE, England

      IIF 39
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE

      IIF 40
  • Valli, Dilaver

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unity House, Fletcher Street, Bolton, Lancashire, BL3 6NE

      IIF 41
  • Valli, Perveen Dilaver

    Registered addresses and corresponding companies
    • icon of address 7 Albert Road, Bolton, Lancashire, BL1 5HE

      IIF 42
  • Valli, Dilaver
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 43
  • Valli, Parveen

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unity House, Fletcher Street, Bolton, BL3 6NE, England

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unity House, Fletcher Street, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    76,296 GBP2024-03-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 19 - Director → ME
  • 2
    NURTUR STUDENT MANAGEMENT COMPANY LIMITED - 2019-03-30
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,347 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address 7 Albert Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 4
    icon of address Abbey & Co Associates, Abbey House 270-272 Lever Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address Unity House, Fletcher Street, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,353 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 6
    NEW ICT SOLUTIONS LIMITED - 2009-05-19
    NEWREACH INNOVATIONS LIMITED - 2008-03-14
    TED TECHNOLOGIES LIMITED - 2008-01-21
    icon of address Chandler House, 5 Talbot Road, Leyland Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Unity House, Fletcher Street, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    11,062 GBP2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2025-05-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-05-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 8
    icon of address 49 Peter Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Regency House, 45 - 51 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Ground Floor, Unity House, Fletcher Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -310,374 GBP2024-09-30
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2015-07-01 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    EUROWEAR LIMITED - 2008-11-04
    JAI KRISHNA LIMITED - 2008-10-24
    icon of address 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -590 GBP2024-09-30
    Officer
    icon of calendar 2011-08-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Abbey & Co Associates, 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address Unity House, Fletcher Street, Bolton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    137,679 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 12 - Has significant influence or controlOE
  • 14
    GDCO 58 LIMITED - 2007-12-28
    icon of address Regency House, 45 - 51 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 15
    BOLTON MUSLIM ACADEMY TRUST - 2018-07-09
    icon of address Bolton Muslim Girls School, Swan Lane, Bolton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    283,387 GBP2024-10-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 17
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Unit 12 Kenyon Business Park, Pilkington Street, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,935 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    TED CONSULTING LIMITED - 2010-07-22
    icon of address Unity House, Fletcher Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2012-06-01
    IIF 18 - Director → ME
    icon of calendar 2005-07-29 ~ 2012-05-31
    IIF 17 - Secretary → ME
  • 2
    MANCHESTER MUSLIM HERITAGE CENTRE - 2005-08-31
    icon of address British Muslim Heritage Centre, College Road, Whalley Range, Manchester, Lancs
    Active Corporate (18 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2017-11-01
    IIF 30 - Director → ME
  • 3
    icon of address Unity House, Fletcher Street, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    11,062 GBP2023-12-31
    Officer
    icon of calendar 2003-02-05 ~ 2003-02-12
    IIF 42 - Secretary → ME
  • 4
    icon of address Ground Floor, Unity House, Fletcher Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -310,374 GBP2024-09-30
    Officer
    icon of calendar 2006-06-15 ~ 2008-04-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-01
    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
  • 5
    EUROWEAR LIMITED - 2008-11-04
    JAI KRISHNA LIMITED - 2008-10-24
    icon of address 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -590 GBP2024-09-30
    Officer
    icon of calendar 2012-02-01 ~ 2013-10-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 15 - Has significant influence or control OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
  • 6
    icon of address 50 Princes Street, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    8,249 GBP2024-02-29
    Officer
    icon of calendar 2017-03-01 ~ 2022-05-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-30 ~ 2022-01-17
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2009-06-23
    IIF 28 - Director → ME
  • 8
    icon of address The Old Mill, 9 Soar Lane, Leicester, Leicestershire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-09-29 ~ 2009-10-15
    IIF 34 - Director → ME
  • 9
    QUALITY PROCESSING SERVICES LIMITED - 2008-10-21
    LEISUREWEAR DESIGN LIMITED - 2008-11-04
    EUROWEAR LIMITED - 2009-06-05
    LEISUREWEAR LIMITED - 2008-10-24
    icon of address 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -15,377 GBP2024-06-30
    Officer
    icon of calendar 2004-01-14 ~ 2008-01-15
    IIF 3 - Director → ME
    icon of calendar 2011-05-01 ~ 2011-08-31
    IIF 41 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.