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

Rasul, Ibrahim Moorad

    Related profiles found in government register
  • Rasul, Ibrahim Moorad
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Shell Petrol Station, Oldham Road, Failsworth, M35 0BR, United Kingdom

      IIF 1
    • 98, Leicester Road, Wigston, LE18 1DR, England

      IIF 2
  • Rasul, Ibrahim Moorad
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 122, Bradshaw Brow, Bolton, BL2 3DD, England

      IIF 3
    • Atrium House, 574 Manchester Road, Bury, BL9 9SW, United Kingdom

      IIF 4
    • 166, Normanton Road, Derby, DE23 6UX, England

      IIF 5
    • 17-19, Wharf Street South, Leicester, LE1 2AA, England

      IIF 6 IIF 7
    • 88, Romway Road, Leicester, LE5 5SB, England

      IIF 8
    • Unit 1, 17-19 Wharf Street South, Leicester, LE1 2AA, England

      IIF 9
  • Rasul, Ibrahim Moorad
    British manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2220, Coventry Road, Sheldon, Birmingham, B26 3JH, England

      IIF 10
    • 17-19, Wharf Street South, Leicester, LE1 2AA, England

      IIF 11
    • 3, Bradgate Road, Anstey, Leicester, LE7 7AB, United Kingdom

      IIF 12
  • Rasul, Ibrahim Moorad
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 88, Romway Road, Leicester, LE5 5SB, England

      IIF 13
    • Unit 5, Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, ST3 5XA, United Kingdom

      IIF 14
  • Rasul, Ibrahim Moorad
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 15
  • Rasul, Ibrahim Moorad
    British general manager born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Hinckley Road, Leicester, LE3 0RA, England

      IIF 16
  • Rasul, Ibrahim Moorad
    British manager born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 - 126, Walsgrave Road, Coventry, CV2 4AX, United Kingdom

      IIF 17
    • 17, Wharf Street South, Leicester, LE1 2AA, England

      IIF 18
    • 26-36, Braunstone Gate, Leicester, LE3 5LG, England

      IIF 19
    • 73, Narborough Road, Leicester, LE3 0LE, England

      IIF 20
    • 14, Greenhill Street, Stratford-upon-avon, CV37 6LF, United Kingdom

      IIF 21
  • Mr Ibrahim Moorad Rasul
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2220, Coventry Road, Sheldon, Birmingham, B26 3JH, England

      IIF 22
    • 122, Bradshaw Brow, Bolton, BL2 3DD, England

      IIF 23
    • 166, Normanton Road, Derby, DE23 6UX, England

      IIF 24
    • Shell Petrol Station, Oldham Road, Failsworth, M35 0BR, United Kingdom

      IIF 25
    • 17-19, Wharf Street South, Leicester, LE1 2AA, England

      IIF 26 IIF 27 IIF 28
    • 3, Bradgate Road, Anstey, Leicester, LE7 7AB, United Kingdom

      IIF 29
    • 88, Romway Road, Leicester, LE5 5SB, England

      IIF 30 IIF 31
    • Unit 1, 17-19 Wharf Street South, Leicester, LE1 2AA, England

      IIF 32
    • Unit 5, Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, ST3 5XA, United Kingdom

      IIF 33
    • 98, Leicester Road, Wigston, LE18 1DR, England

      IIF 34
  • Mr Ibrahim Moorad Rasul
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wharf Street South, Leicester, LE1 2AA, United Kingdom

      IIF 35
  • Rasul, Ibrahim Moorad
    Iranian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 486, Blackburn Road, Bolton, BL1 8PE, England

      IIF 36
  • Rasul, Ibrahim
    British managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 37
  • Mr Ibrahim Moorad Rasul
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 - 126, Walsgrave Road, Coventry, CV2 4AX, United Kingdom

      IIF 38
    • 17, Wharf Street South, Leicester, LE1 2AA, England

      IIF 39
    • 26-36, Braunstone Gate, Leicester, LE3 5LG, England

      IIF 40
    • 6-8, Hinckley Road, Leicester, LE3 0RA, England

      IIF 41
    • 73, Narborough Road, Leicester, LE3 0LE, England

      IIF 42
    • 480, Cheetham Hill Road, Manchester, M8 9JW, United Kingdom

      IIF 43
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 44
    • 14, Greenhill Street, Stratford-upon-avon, CV37 6LF, United Kingdom

      IIF 45
  • Mr Ibrahim Rasul
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 46
  • Ibrahim Moorad Rasul
    Iranian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 486, Blackburn Road, Bolton, BL1 8PE, England

      IIF 47
child relation
Offspring entities and appointments 23
  • 1
    ANTALYA RESTAURANT LIMITED
    16523621 11606576
    98 Leicester Road, Wigston, England
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ 2026-03-01
    IIF 2 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    ANTALYA RESTAURANT LTD
    11606576 16523621
    124 - 126 Walsgrave Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 3
    BLUE WATER ESTATES MCR LTD
    12393241
    Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-09 ~ 2021-07-08
    IIF 15 - Director → ME
    Person with significant control
    2020-01-09 ~ 2021-07-06
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CASA ROMANIACA LTD
    10589465
    6-8 Hinckley Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ 2017-10-15
    IIF 16 - Director → ME
    Person with significant control
    2017-01-30 ~ 2017-10-15
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 5
    EFES BRAUNSTONE LTD
    10894229
    26-36 Braunstone Gate, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ 2017-08-01
    IIF 19 - Director → ME
    Person with significant control
    2017-08-01 ~ 2017-08-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    ELITE ESTATES MCR LTD
    12210743 10586870
    480 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2019-09-17 ~ 2019-09-18
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    I&K ESTATES LTD
    12805222
    88 Romway Road, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 13 - Director → ME
    2020-09-01 ~ 2020-09-22
    IIF 6 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-09-01 ~ 2020-10-22
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ISTANBUL BLACKBURN LTD
    13427319
    Unit 1 17-19 Wharf Street South, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 4 - Director → ME
  • 9
    ISTANBUL MANCHESTER LTD
    11304493
    17 Wharf Street South, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ISTANBUL NARBOROUGH LTD
    10664552
    73 Narborough Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 11
    ISTANBUL NORMANTON LIMITED
    - now 13084018
    ISTANBUL 3 LIMITED
    - 2021-08-30 13084018 09013621... (more)
    166 Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 12
    ISTANBUL OLDHAM LTD
    12889347
    17-19 Wharf Street South, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 13
    ISTANBUL RESTAURANT BOLTON LIMITED
    16336448 17037664
    486 Blackburn Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ 2026-03-01
    IIF 36 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    ISTANBUL RESTAURANT NAB LANE LTD
    13437492
    17-19 Wharf Street South, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 15
    ISTANBUL RESTAURANT OLDHAM LTD
    12594731
    Unit 1 17-19 Wharf Street South, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    2021-05-19 ~ 2021-05-19
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    ISTANBUL RESTAURANT SHELDON LTD
    11949869 15121301... (more)
    2220 Coventry Road, Sheldon, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ 2020-08-10
    IIF 10 - Director → ME
    Person with significant control
    2019-04-16 ~ 2020-08-10
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    LARA ANSTEY LTD
    12330560
    3 Bradgate Road, Anstey, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 18
    MEGA DONER LIMITED
    12605593
    Unit 5 Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
  • 19
    MELIS RESTAURANT LTD
    14452504
    17-19 Wharf Street South, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 20
    NEMID EXPRESS FOOD LTD
    16630665
    Shell Petrol Station, Oldham Road, Failsworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ 2026-03-01
    IIF 1 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 21
    QUICK STOP SHOP LTD
    11297586 12721895
    14 Greenhill Street, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-07 ~ 2018-09-07
    IIF 21 - Director → ME
    Person with significant control
    2018-04-07 ~ 2018-09-07
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 22
    ROKKA FOODS LTD
    14938041
    122 Bradshaw Brow, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    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
  • 23
    SOTTO CUISINE LIMITED
    14984115
    88 Romway Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-06 ~ 2023-07-24
    IIF 8 - Director → ME
    Person with significant control
    2023-07-06 ~ 2023-07-24
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - 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.