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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ali Afzal

    Related profiles found in government register
  • Mr Ali Afzal
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 1
    • Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 2
  • Mr Ali Ahmed Afzal
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23 Devonshire Road, Devonshire Road, Bolton, BL1 4PG, England

      IIF 3
    • 37, Mancroft Avenue, Bolton, BL3 3AA, England

      IIF 4
    • 37, Mancroft Avenue, Bolton, BL3 3AA, United Kingdom

      IIF 5
    • Hamill House, Chorley New Road, Bolton, BL1 4DH, England

      IIF 6
    • Newton Heath Business Centre, Wilsons Park, Monsall Road, Manchester, M40 8WN, England

      IIF 7
  • Afzal, Ali
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 8
  • Afzal, Ali
    British commercial director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 9
  • Afzal, Ali Ahmed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23 Devonshire Road, Devonshire Road, Bolton, BL1 4PG, England

      IIF 10
  • Afzal, Ali Ahmed
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Haslam House, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 11
  • Afzal, Ali Ahmed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37, Mancroft Avenue, Bolton, BL3 3AA, England

      IIF 12
    • 37, Mancroft Avenue, Bolton, BL33AA, United Kingdom

      IIF 13
    • 37 Mancroft Avenue, Bolton, Lancashire, BL3 3AA

      IIF 14
    • Hamill House, Chorley New Road, Bolton, BL1 4DH, England

      IIF 15
    • Newton Heath Business Centre, Wilsons Park, Monsall Road, Manchester, M40 8WN, England

      IIF 16
  • Afzal, Ali Ahmed
    British finance director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Churchgate House, Churchgate, Bolton, BL1 1HL, United Kingdom

      IIF 17
  • Afzal, Ali Ahmed
    British manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37, Mancroft Avenue, Bolton, Lancashire, BL3 3AA, United Kingdom

      IIF 18
  • Afzal, Ali Ahmed
    British none born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37 Mancroft Avenue, Bolton, Lancashire, BL3 3AA

      IIF 19
  • Afzal, Ali Ahmed
    British sales manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Higher Bridge Street, Bolton, BL1 2HA, England

      IIF 20
  • Mr Ali Afzal
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Devonshire Road, Bolton, BL1 4PG, United Kingdom

      IIF 21
    • Highfield House, 185 Chorley New Rd, Bolton, BL1 4QZ, England

      IIF 22
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Ali Afzal
    British born in January 1978

    Resident in United Kingdom

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

      IIF 24
  • Afzal, Ali
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield House, 185 Chorley New Rd, Bolton, BL1 4QZ, England

      IIF 25
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Afzal, Ali
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 416, 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 27
  • Afzal, Ali
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 28
  • Afzal, Ali

    Registered addresses and corresponding companies
    • 23, Devonshire Road, Bolton, Lancashire, BL1 4PG, United Kingdom

      IIF 29
    • 37, Mancroft Avenue, Bolton, BL33AA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    ACENTRIA SOLUTIONS LIMITED
    07844190
    37 Mancroft Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 13 - Director → ME
    2011-11-11 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    CAPITAL TELECOMS LTD
    - now 08305767
    CAPITAL GROVE LTD
    - 2017-01-03 08305767
    TAX SMART GROUP LTD
    - 2016-11-30 08305767
    ALPHA NAVITAS LIMITED
    - 2016-01-26 08305767
    TEMPNINJA LIMITED
    - 2015-05-27 08305767
    ALL IN GOOD TIME LIMITED
    - 2015-05-06 08305767 09976036
    32 Higher Bridge Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-27 ~ dissolved
    IIF 20 - Director → ME
    2014-10-28 ~ 2016-08-31
    IIF 11 - Director → ME
  • 3
    CRYSTAL TELECOM LIMITED
    04770869
    Unity House, Fletcher Street, Bolton, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2003-05-20 ~ 2006-05-12
    IIF 19 - Director → ME
  • 4
    DUNN PROPERTIES LTD
    05770562
    37 Mancroft Avenue, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-04-05 ~ 2007-05-05
    IIF 14 - Director → ME
  • 5
    EXPRESS SUPPLIES LTD
    14011963
    Hamill House, 112-116 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 28 - Director → ME
    2022-03-30 ~ 2022-05-01
    IIF 29 - Secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    LIFTRANK MEDIA LTD
    - now 10909763
    KEYBID AUCTIONS LTD
    - 2023-08-15 10909763
    LIFTRANK MEDIA LTD
    - 2022-10-17 10909763
    8I GROUP LTD
    - 2019-01-21 10909763
    AURUM CAPITAL INVESTMENTS LTD
    - 2017-09-22 10909763
    23 Devonshire Road Devonshire Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    MATHS CLINIC CENTRES LTD
    - now 10455768
    WE FIT ANYTHING LTD
    - 2017-05-11 10455768
    HALAL FRANCHISE LTD
    - 2016-12-12 10455768
    37 Mancroft Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 8
    MULHEIM KITCHENS LTD
    - now 10193433
    SPACE IDEAS LTD
    - 2016-10-05 10193433
    Newton Heath Business Centre Wilsons Park, Monsall Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-01 ~ 2017-06-01
    IIF 16 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 9
    OPTIMEON LTD
    16273996
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    RESPONSE FORCE LTD
    - now 11378330
    FUN NATION MANAGEMENT LTD
    - 2019-06-03 11378330
    Churchgate House, Churchgate, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-23 ~ 2020-09-01
    IIF 18 - Director → ME
    Person with significant control
    2018-05-23 ~ 2020-05-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    RNHS LIMITED
    - now 06605112
    FURNITUREONLINE LIMITED - 2009-10-22
    Highfield House, 185 Chorley New Road, Bolton, England
    Active Corporate (5 parents)
    Person with significant control
    2025-06-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SPRINT SUPPLIES LTD
    NI687832
    21 Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-04-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-04-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    STOP MY DEBTS LTD
    - now 12859876 16233281
    STOP DEBT LTD
    - 2022-04-25 12859876
    DEBT BEE LTD
    - 2021-10-19 12859876
    2 Mancroft Avenue, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-01 ~ 2022-05-01
    IIF 15 - Director → ME
    Person with significant control
    2020-10-01 ~ 2022-05-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    STOREMYBOX LTD
    - now 16870277
    NOLAN AIRPORT SERVICE LTD
    - 2026-03-10 16870277
    Highfield House, 185 Chorley New Rd, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    THE INSOLVENCY PRACTICE LIMITED
    - now 11077433
    INSOLVENCY PRACTICE LIMITED - 2017-11-24
    Crescent House, Lever Street, Bolton, England
    Active Corporate (4 parents)
    Officer
    2020-04-01 ~ 2021-10-01
    IIF 17 - Director → ME
  • 16
    THE IOT HUB LTD
    09166422
    Suite 416 275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 27 - Director → ME
  • 17
    WINNORS LTD
    - now 14481376
    WINNORS REMOTE STAFF LTD
    - 2024-06-18 14481376
    Highfield House, 185 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.