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

Sultan, Noor Ali

    Related profiles found in government register
  • Sultan, Noor Ali
    Pakistani director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfast City Centre, Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 1
    • icon of address Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, BT9 6DJ, Northern Ireland

      IIF 2 IIF 3
    • icon of address Flat 508,st Andrews House, 43 Campus Avenue, Dagenham, Essex, RM8 2GN, England

      IIF 4
    • icon of address 12, Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9PN, United Kingdom

      IIF 5
    • icon of address 52, Palmer Road, London, E13 8NT, England

      IIF 6
  • Sultan, Noor Ali
    Pakistani manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Auckland Road, Ilford, IG1 4SF, England

      IIF 7
  • Sultan, Noor Ali
    Pakistani self employed born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Dayton Road, Hull, HU5 5TE, England

      IIF 8
  • Sultan, Noor
    Pakistani director born in October 1977

    Registered addresses and corresponding companies
    • icon of address 56 Sanderstead Road, London, E10 7PP

      IIF 9
  • Sultan, Noor Ali
    Pakistani director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, BT9 6DJ, Northern Ireland

      IIF 10 IIF 11 IIF 12
    • icon of address 508 St Andrews House, 43 Campus Avenue, Dagenham, Essex, RM8 2GN, England

      IIF 13 IIF 14
    • icon of address 743 B, High Road, Unit B, Ilford, Essex, IG3 8RN, United Kingdom

      IIF 15
    • icon of address 743 C, Unit B, Ilford, IG3 8RN, England

      IIF 16
    • icon of address 139, High Road, Leyton, London, E15 2DE, United Kingdom

      IIF 17
    • icon of address 162, Sherrard Road, Manor Park, London, Newham, E7 8DY, United Kingdom

      IIF 18
    • icon of address 165, Sherrard Road, London, E7 8DY, United Kingdom

      IIF 19
    • icon of address 162, Brentwood Road, Romford, Essex, RM1 2RT, United Kingdom

      IIF 20
    • icon of address 743, Unit B, High Road, Seven Kings, Essex, IG3 8RN, United Kingdom

      IIF 21
  • Sultan, Noor Ali
    Pakistani self emplyed born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Haydon Road, Dagenham, Dagenham, Essex, RM8 3RP, United Kingdom

      IIF 22
  • Mr Noor Ali Sultan
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfast City Centre, Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 23
    • icon of address Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, BT9 6DJ, Northern Ireland

      IIF 24 IIF 25
    • icon of address 86, Auckland Road, Ilford, IG1 4SF, England

      IIF 26
  • Ali Sultan, Noor
    Pakistani self employed born in October 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 57, Haydon Road, Dagenham, Essex, Uk, RM8 3RP, United Kingdom

      IIF 27
  • Sultan, Noor Ali

    Registered addresses and corresponding companies
    • icon of address 32, South Park Drive, Ilford, IG3 9AQ, England

      IIF 28
    • icon of address 86, Auckland Road, Ilford, IG1 4SF, England

      IIF 29
    • icon of address 52, Palmer Road, London, E13 8NT, England

      IIF 30
  • Mr Noor Ali Sultan
    Pakistani born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, BT9 6DJ, Northern Ireland

      IIF 31 IIF 32 IIF 33
    • icon of address 508 St Andrews House, 43 Campus Avenue, Dagenham, Essex, RM8 2GN, England

      IIF 34 IIF 35
    • icon of address 12, Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9PN, United Kingdom

      IIF 36
    • icon of address 743 B, Unit C, High Road, Ilford, Essex, IG3 8RN, England

      IIF 37 IIF 38
    • icon of address 52, Palmer Road, London, E13 8NT, England

      IIF 39
    • icon of address Centenary Way, Centenary Way, 4th Floor, Suite 75 Centenary House, Salford, Greater Manchester, M50 1RF, England

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 162 Brentwood Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 86 Auckland Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    icon of address 508 St Andrews House 43 Campus Avenue, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 508 St Andrews House, 43 Campus Avenue, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 595a Lea Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,807 GBP2020-02-28
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 32 South Park Drive, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -730,754 GBP2021-01-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 28 - Secretary → ME
Ceased 11
  • 1
    icon of address 162 Brentwood Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-15 ~ 2010-10-01
    IIF 27 - Director → ME
  • 2
    icon of address Regus Building Centenary Way, Centenary House, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,134 GBP2018-11-30
    Officer
    icon of calendar 2016-12-01 ~ 2020-08-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-08-07
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address Belfast City Centre, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ 2021-04-01
    IIF 1 - Director → ME
    icon of calendar 2019-04-18 ~ 2020-09-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-04-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-18 ~ 2020-09-02
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    icon of address Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ 2020-06-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2020-06-24
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2020-05-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2020-06-26
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address 743 B High Road, Unit B, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ 2015-09-07
    IIF 21 - Director → ME
    icon of calendar 2016-01-13 ~ 2017-01-10
    IIF 15 - Director → ME
    icon of calendar 2015-03-25 ~ 2015-03-25
    IIF 19 - Director → ME
    icon of calendar 2015-03-25 ~ 2015-06-03
    IIF 18 - Director → ME
  • 7
    icon of address Wellington Park Business Centre, 3 Wellington Park, Malone Road, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ 2020-06-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2020-06-26
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address 45 Tyrwhitt Road, Brockley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-26 ~ 2008-02-06
    IIF 9 - Director → ME
  • 9
    icon of address 32 South Park Drive, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -730,754 GBP2021-01-31
    Officer
    icon of calendar 2018-12-18 ~ 2021-04-15
    IIF 6 - Director → ME
    icon of calendar 2021-12-01 ~ 2022-05-01
    IIF 7 - Director → ME
    icon of calendar 2016-01-12 ~ 2018-09-25
    IIF 16 - Director → ME
    icon of calendar 2021-04-15 ~ 2021-12-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-05-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-05 ~ 2018-09-25
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-18 ~ 2021-04-15
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-06 ~ 2017-05-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    SAGA CAR MANAGEMENT LTD - 2013-08-28
    icon of address 29 A, Regarth Avenue, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ 2014-03-16
    IIF 17 - Director → ME
  • 11
    icon of address 2-4 Eastern Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2010-07-01
    IIF 22 - 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.