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

Kamran, Ali

    Related profiles found in government register
  • Kamran, Ali
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 679, Chester Road, Kingshurst, Birmingham, B36 0LN, England

      IIF 1
  • Kamran, Ali
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 679, Chester Road, Kingshurst, Birmingham, B36 0LN, England

      IIF 2 IIF 3
    • icon of address 685, Chester Road, Kingshurst, Birmingham, West Midlands, B36 0LN, United Kingdom

      IIF 4
  • Kamran, Ali
    British self employed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 685, Chester Road, Kingshurst, Birmingham, B36 0LN, England

      IIF 5
  • Kamran, Ali
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1174, Stratford Road, Hall Green, Birmingham, B28 8AQ, England

      IIF 6
    • icon of address 21, Main Street, Barton Under Needwood, Burton-on-trent, Staffordshire, DE13 8AA, England

      IIF 7
  • Kamran, Ali
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Fordrough Avenue, Birmingham, B9 5LF, United Kingdom

      IIF 8
    • icon of address 662, Chester Road, Kingshurst, Birmingham, West Midlands, B36 0LJ, United Kingdom

      IIF 9
    • icon of address Nairn House, 1174 Stratford Road, Hall Green, Birmingham, B28 8AQ, United Kingdom

      IIF 10
    • icon of address 21, Main Street, Burton-on-trent, DE13 8AA, United Kingdom

      IIF 11
  • Mr Ali Kamran
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 679, Chester Road, Kingshurst, Birmingham, B36 0LN, England

      IIF 12 IIF 13 IIF 14
    • icon of address 685, Chester Road, Kingshurst, Birmingham, B36 0LN, England

      IIF 15
    • icon of address 685, Chester Road, Kingshurst, Birmingham, B36 0LN, United Kingdom

      IIF 16
  • Mr Ali Karman
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Main Street, Barton Under Needwood, Burton-on-trent, DE13 8AA, England

      IIF 17
  • Mr Kamran Ali
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Kamran
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Edgware Road, Colindale, London, NW9 6LP, United Kingdom

      IIF 20
  • Ali, Kamran
    British retail wholesale born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Spring Field Garden, London, NW9 0RS

      IIF 21
  • Ali, Kamran
    British accident claims manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Marlborough Road, South Woodford, London, E18 1AP

      IIF 22
  • Ali, Kamran
    British car sales born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Windsor Road, London, E7 0QY, England

      IIF 23
  • Ali, Kamran
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Windsor Road, London, E7 0QY, England

      IIF 24
  • Ali, Kamran
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, London Road, Romford, RM7 9NA

      IIF 25
  • Ali, Kamran
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Factory Road, London, E16 2EL, United Kingdom

      IIF 26
  • Mr Kamran Ali
    British born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 449, Shields Road, Glasgow, G41 1NP, Scotland

      IIF 27
    • icon of address 449, Shields Road, Glasgow, G41 1NP, United Kingdom

      IIF 28
    • icon of address 535, Duke Street, Glasgow, G31 1DL, Scotland

      IIF 29
  • Ali, Kamran
    British director born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 449, Shields Road, Glasgow, G41 1NP, United Kingdom

      IIF 30
  • Ali, Kamran
    British managing director born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 449, Shields Road, Glasgow, G41 1NP, Scotland

      IIF 31
    • icon of address 535, Duke Street, Glasgow, G31 1DL, Scotland

      IIF 32
  • Mr Kamran Ali
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Habgood Drive, Habgood Drive, Durham, DH1 2TN, United Kingdom

      IIF 33
  • Ali, Kamran
    Pakistani company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Kepier Crescent, Durham, DH1 1PG, England

      IIF 34
  • Ali, Kamran
    Pakistani management consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Habgood Drive, Durham, DH1 2TN, England

      IIF 35
  • Mr Kamran Ali
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171-b, Stoke Road, Slough, SL2 5AX, United Kingdom

      IIF 36
    • icon of address 7, Odencroft Road, Slough, SL2 2BS, United Kingdom

      IIF 37
  • Mr Ali Kamran
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Fordrough Avenue, Birmingham, B9 5LF, United Kingdom

      IIF 38
    • icon of address 662, Chester Road, Birmingham, B36 0LJ, United Kingdom

      IIF 39
    • icon of address 21, Main Street, Burton-on-trent, DE13 8AA, United Kingdom

      IIF 40
  • Ali, Kamran

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Factory Road, London, E16 2EL, United Kingdom

      IIF 41
  • Ali, Kamran
    British banking born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, The Crescent, Berkshire, Slough, SL1 2LG, England

      IIF 42
  • Ali, Kamran
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171-b, Stoke Road, Slough, SL2 5AX, United Kingdom

      IIF 43
  • Ali, Kamran
    British food born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Odencroft Road, Slough, SL2 2BS, United Kingdom

      IIF 44
  • Ali, Kamran
    British manager born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Odencroft Road, Slough, Berkshire, SL2 2BS, United Kingdom

      IIF 45
  • Ali, Kamran
    British teacher born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Southfield Lane, Bradford, BD7 3DN, England

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 679 Chester Road, Kingshurst, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,419 GBP2024-09-30
    Officer
    icon of calendar 2021-09-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-05 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 679 Chester Road, Kingshurst, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 8, Office 1641, Ilford Plaza Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,350 GBP2024-05-31
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 51 Windsor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,485 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 685 Chester Road, Kingshurst, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -311,873 GBP2024-02-29
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Odencroft Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 685 Chester Road, Kingshurst, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,692,893 GBP2023-12-30
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 685 Chester Road, Kingshurst, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 171-b Stoke Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 685 Chester Road, Kingshurst, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 449 Shields Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 535 Duke Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -140 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 449 Shields Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    944 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 55 Habgood Drive, Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    268 GBP2015-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 21 Main Street, Barton Under Needwood, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    527 GBP2017-12-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 16
    BARTON WILLS & PROBATE SERVICES LIMITED - 2009-07-24
    icon of address 1174 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address 183 Edgware Road, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 171b Stoke Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,984 GBP2018-11-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address 504 Chester Road, Kingshurst, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 110 The Crescent, Berkshire, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 42 - Director → ME
Ceased 9
  • 1
    icon of address 662 Chester Road, Kingshurst, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -95,402 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2023-07-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2023-07-12
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 685 Chester Road, Kingshurst, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-20 ~ 2004-05-15
    IIF 21 - Director → ME
  • 4
    icon of address 83 Claypath, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,096 GBP2024-01-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-14
    IIF 34 - Director → ME
  • 5
    icon of address 260 London Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ 2017-04-07
    IIF 25 - Director → ME
  • 6
    MORE THAN WILLS LTD - 2015-12-03
    icon of address 8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,358 GBP2015-05-31
    Officer
    icon of calendar 2015-06-16 ~ 2015-10-01
    IIF 7 - Director → ME
  • 7
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ 2013-11-01
    IIF 46 - Director → ME
  • 8
    EXCEL CARS & COURIERS LTD - 2002-11-20
    icon of address Unit 8 Office 704 Ilford Plaza 350-352 Ilford Lane, Ilford Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,270 GBP2024-04-30
    Officer
    icon of calendar 2010-07-05 ~ 2014-05-30
    IIF 41 - Secretary → ME
  • 9
    WOODFORD CAR HIRE LIMITED - 2011-05-11
    icon of address 3 Thames Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -245 GBP2017-02-28
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-01
    IIF 26 - Director → ME
    icon of calendar 2008-11-26 ~ 2013-03-01
    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 26 August 2025 and licensed under the Open Government Licence v3.0.