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 Imran Ali

    Related profiles found in government register
  • Mr Imran Ali
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Princes Avenue, London, Middlesex, N13 6HA, United Kingdom

      IIF 1
    • icon of address 57, Princes Avenue, London, N13 6HA

      IIF 2
  • Mr Imran Ali
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Bristol Street, Birmingham, B5 7AH, England

      IIF 3
    • icon of address 12d, Milverton Road, London, NW6 7AS, England

      IIF 4 IIF 5 IIF 6
    • icon of address Trinity Hall, 51 South St, Reading, RG1 4QT, England

      IIF 7
    • icon of address Trinity Hall, 51 South St, Reading, RG1 4QU, England

      IIF 8
    • icon of address 13, Bodmin Avenue, Slough, SL2 1SL, England

      IIF 9
    • icon of address 68a, Wexham Road, Slough, SL1 1RN, United Kingdom

      IIF 10
    • icon of address Unti 3 70b, Stoke Road, Slough, SL2 5AP, United Kingdom

      IIF 11
  • Mr Imran Ali
    British born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 206, Bath Street, Glasgow, G2 4HW, Scotland

      IIF 12
  • Ali, Imran
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Princes Avenue, London, N13 6HA, England

      IIF 13
  • Ali, Imran
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Bristol Street, Birmingham, B5 7AH, England

      IIF 14
    • icon of address 43, Dairyhouse Road, Derby, Derbyshire, DE23 8HN, Uk

      IIF 15
    • icon of address Trinity Hall, 51 South St, Reading, RG1 4QT, England

      IIF 16
  • Ali, Imran
    British company secretary/director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Imran
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 464, Alum Rock Road, Birmingham, West Midlands, B8 3HU

      IIF 20
  • Ali, Imran
    British finance director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250a, Deansbrook Road, Edgware, HA8 9DG, England

      IIF 21
    • icon of address Unit 3 70b, Stoke Road, Slough, SL2 5AP, England

      IIF 22
  • Ali, Imran
    British hgv driver born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bodmin Avenue, Slough, SL2 1SL, England

      IIF 23
  • Ali, Imran
    British sales director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Hall, 51 South St, Reading, RG1 4QU, England

      IIF 24
  • Ali, Imran
    British taxi driver born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68a, Wexham Road, Slough, Berkshire, SL1 1RN, United Kingdom

      IIF 25
  • Mr Imran Ali
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54e, North Harbour Street, Ayr, KA8 8AH, United Kingdom

      IIF 26
    • icon of address 18, Hindley Park East Kilbride, Glasgow, G75 8ZH, United Kingdom

      IIF 27
    • icon of address 204, Bath Street, Glasgow, G2 4HW, Scotland

      IIF 28
  • Mr Imran Ali
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Queens Road, Beeston, NG9 2BT, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 5, 321 High Street, Slough, Berkshire, SL1 1BH, United Kingdom

      IIF 31
    • icon of address 653, London Road, Alvaston, Derby, DE24 8UQ, England

      IIF 32
    • icon of address Unit 1, Derby Small Business Centre, Princes Street, Derby, DE23 8NT, United Kingdom

      IIF 33
  • Ali, Imran
    British director born in May 1978

    Registered addresses and corresponding companies
    • icon of address 4 Roma Road, Tyeley, Birmingham, B11 7YB

      IIF 34
  • Ali, Imran
    British director born in February 1985

    Resident in Scotldand

    Registered addresses and corresponding companies
    • icon of address 388, Paisley Road West, Glasgow, G51 1BG, Scotland

      IIF 35
  • Ali, Imran
    British management born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Roam Road, Birmingham, West Midlands, B11 2JN

      IIF 36
  • Mr Imran Ali
    Pakistani born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adams Close, 10 Adams Close Wellingborough Nn8 4ez Uk, Wellingborough, NN8 4EZ, United Kingdom

      IIF 37
  • Ali, Imran
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54e, North Harbour Street, Ayr, KA8 8AH, United Kingdom

      IIF 38
    • icon of address 204, Bath Street, Glasgow, G2 4HW, Scotland

      IIF 39
  • Ali, Imran
    British managing director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hindley Park East Kilbride, Glasgow, G75 8ZH, United Kingdom

      IIF 40
  • Ali, Imran
    British salesman born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Bath Street, Glasgow, Lanarkshire, G2 4HW, Scotland

      IIF 41
  • Ali, Imran
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Queens Road, Beeston, NG9 2BT, United Kingdom

      IIF 42 IIF 43
    • icon of address Unit 5, 321 High Street, Slough, Berkshire, SL1 1BH, United Kingdom

      IIF 44
    • icon of address 464, Alum Rock Road, Birmingham, West Midlands, B8 3HU

      IIF 45
    • icon of address 653, London Road, Alvaston, Derby, DE24 8UQ, England

      IIF 46
    • icon of address Unit 9, Robinsons Industrial Estate, Shaftesbury Street, Derby, DE23 8NL, England

      IIF 47
  • Ali, Imran

    Registered addresses and corresponding companies
    • icon of address 250a, Deansbrook Road, Edgware, HA8 9DG, England

      IIF 48
    • icon of address 206, Bath Street, Glasgow, Lanarkshire, G2 4HW, Scotland

      IIF 49
    • icon of address 68a, Wexham Road, Slough, Berkshire, SL1 1RN, United Kingdom

      IIF 50
    • icon of address Unit 3 70b, Stoke Road, Slough, SL2 5AP, England

      IIF 51
  • Ali, Imran
    Pakistani sales person born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adams Close, 10 Adams Close Wellingborough Nn8 4ez Uk, Wellingborough, NN8 4EZ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 204 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 23 Cornhill, Kincaidston, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    ACE OF CASES LTD - 2022-02-04
    icon of address 653 London Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,690 GBP2024-07-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address 43 Dairyhouse Road, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Unit 9, Robinsons Industrial Estate, Shaftesbury Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 5 321 High Street, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address 388 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 57 Princes Avenue, London, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,364 GBP2019-04-30
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 211 Queens Road, Beeston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ 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
  • 10
    icon of address 68a Wexham Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2021-09-29 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12d Milverton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,995,000 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    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 57 Princes Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    92,444 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 206 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 41 - Director → ME
    icon of calendar 2024-06-20 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Adams Close, 10 Adams Close Wellingborough Nn8 4ez Uk, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12d Milverton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,999,500 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 18 Hindley Park East Kilbride, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address 76 Bristol Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 13 Bodmin Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 211 Queens Road, Beeston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Trinity Hall, 51 South St, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,364,044 GBP2023-08-31
    Officer
    icon of calendar 2022-06-01 ~ 2025-04-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2025-04-04
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of address Suite 8 Pemberton House, Stafford Park 1, Telford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    15,582 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2023-05-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2023-05-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 29 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,185,685 GBP2023-10-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-05-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-05-05
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Shariff Accountants, 1022 - 1024, Coventry Road Yardley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2010-06-01
    IIF 34 - Director → ME
  • 5
    icon of address 250a Deansbrook Road, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2020-07-06 ~ 2021-10-29
    IIF 21 - Director → ME
    icon of calendar 2020-07-06 ~ 2021-01-06
    IIF 22 - Director → ME
    icon of calendar 2020-07-06 ~ 2021-10-29
    IIF 48 - Secretary → ME
    icon of calendar 2020-07-06 ~ 2020-12-05
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-09-11
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 2 Porters Way, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-22 ~ 2013-01-01
    IIF 36 - Director → ME
  • 7
    icon of address 9-11 High Beech Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2012-08-01
    IIF 45 - Director → ME
    icon of calendar 2011-10-01 ~ 2012-08-01
    IIF 20 - 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.