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

Ali, Kamran

    Related profiles found in government register
  • Ali, Kamran
    Pakistani director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Watsons Green Road, Dudley, West Midlands, DY2 7LF, United Kingdom

      IIF 1
    • 88, Aston Road, Dudley, West Midlands, DY2 8XP, United Kingdom

      IIF 2
  • Ali, Kamran, Mr.
    Pakistani company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Care Home 7 Court Road, Somerset, BS22 9UT, United Kingdom

      IIF 3
  • Kamran Ali
    Pakistani born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Watsons Green Road, Dudley, West Midlands, DY2 7LF, United Kingdom

      IIF 4
    • 88, Aston Road, Dudley, West Midlands, DY2 8XP, United Kingdom

      IIF 5
  • Mr. Kamran Ali
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Care Home 7 Court Road, Somerset, BS22 9UT, United Kingdom

      IIF 6
  • Ali, Kamran
    Pakistani self employed born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 51, Welton Grove, Hull, HU6 8NG, England

      IIF 7
  • Ali, Kamran
    Pakistani company director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • L-1512, Sector 5-b/3 Gulshan Saeed New Karachi, Karachi, 75850, Pakistan

      IIF 8
  • Ali, Kamran
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1, Street D V Block, Peoples Colony Vehari 61100, Punjab, Pakistan

      IIF 9 IIF 10
  • Ali, Kamran
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3058, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Ali, Kamran
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 12
  • Ali, Kamran
    Pakistani mechanical engineer born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 119, Street 5, Phase 4b, Ghauri Town, Islamabad, 44000, Pakistan

      IIF 13
  • Ali, Kamran
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Arnold Avenue, Huddersfield, England, HD2 2TS, United Kingdom

      IIF 14
  • Ali, Kamran, Mr.
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Mr Ali Kamran
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1102 Ostro Tower, 31 Harbour Way, London, E14 9ZP, England

      IIF 16
  • Mr Kamran Ali
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 51, Welton Grove, Hull, HU6 8NG, England

      IIF 17
  • Mr Kamran Ali
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • L-1512, Sector 5-b/3 Gulshan Saeed New Karachi, Karachi, 75850, Pakistan

      IIF 18
  • Kamran Ali
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1, Street D V Block, Peoples Colony Vehari 61100, Punjab, Pakistan

      IIF 19
  • Kamran Ali
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3058, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Mr Kamran Ali
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 119, Street 5, Phase 4b, Ghauri Town, Islamabad, 44000, Pakistan

      IIF 21
  • Mr. Kamran Ali
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 22
  • Kamran Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 23
  • Mr Kamran Ali
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Arnold Avenue, Huddersfield, England, HD2 2TS, United Kingdom

      IIF 24
  • Kamran, Ali
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1102 Ostro Tower, 31 Harbour Way, London, E14 9ZP, England

      IIF 25
  • Habib-ur-rahman, Malik Muhammad
    Pakistani born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Ashbrook Road, Birmingham, B30 2XF, England

      IIF 26
    • 44, Colindale Avenue, London, NW9 5DR, England

      IIF 27
  • Habib-ur-rahman, Malik Muhammad
    Pakistani it consultant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 86, Shenstone Road, Edgbaston, Birmingham, B16 0NT, England

      IIF 28
  • Habib-ur-rahman, Malik Muhammad
    Pakistani it professional born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 297-303, Edgware Road, Unit 2, First Floor, London, NW9 6NB, United Kingdom

      IIF 29
  • Mr Malik Muhammad Habib-ur-rahman
    Pakistani born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Ashbrook Road, Birmingham, B30 2XF, England

      IIF 30
    • 44, Colindale Avenue, London, NW9 5DR, England

      IIF 31
    • 44, Colindale Avenue, The Hyde, London, NW9 5DR, England

      IIF 32
  • Habib Ur Rahman, Malik Muhammad
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Conway Centre Unit 02, Conway Street, Stockport, Manchester, SK5 7PS, England

      IIF 33 IIF 34
  • Mr Malik Muhammad Habib Ur Rahman
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Conway Centre Unit 02, Conway Street, Stockport, Manchester, SK5 7PS, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments 17
  • 1
    786 FOODS DISTRIBUTION LIMITED
    09550512
    401 Walstead Road, Walsall, England
    Active Corporate (4 parents)
    Officer
    2015-04-20 ~ 2017-10-10
    IIF 27 - Director → ME
    2018-03-03 ~ 2018-07-31
    IIF 26 - Director → ME
    Person with significant control
    2018-03-03 ~ 2018-07-31
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    2016-05-01 ~ 2017-10-02
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ALEES MART LTD
    15687773
    4385, 15687773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-04-28 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    ALI KAMRAN LTD
    14558374
    88 Aston Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    AR FOODS DISTRIBUTION LIMITED
    11478575
    The Conway Centre Unit 02, Conway Street, Stockport, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    BRITMART GLOBAL LTD
    16132258
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-12-12 ~ 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
  • 6
    CLICKWORLDWIDE LTD
    13086371 07491743
    C/o Carringtons, 14 Mill Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2020-12-17 ~ 2026-03-02
    IIF 9 - Director → ME
    2026-03-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-12-17 ~ 2020-12-17
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    COZY FOX MARKETING LTD
    16579825
    Flat 1102 Ostro Tower 31 Harbour Way, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    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
    IIF 16 - Right to appoint or remove directors OE
  • 8
    ECOMBYTE LIMITED
    08644787
    86 Shenstone Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    EVRYO LTD
    15097967
    51 Welton Grove, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-08-26 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    I-K CELLULAR LIMITED
    13664676
    531 Kingsbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 11
    KA58 LTD
    14237680
    58 Watsons Green Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    KAMRANALI LIMITED
    13008281
    12 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-11-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    SAM FOOD PACKAGING LIMITED
    13682682
    The Conway Centre Unit 02, Conway Street, Stockport, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    SEVEN STAR LOGISTICS LIMITED
    10008588
    297-303 Edgware Road, Unit 2, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 29 - Director → ME
  • 15
    SMMBIRDS LTD
    16411990
    46 Arnold Avenue, Huddersfield, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    SUPERBCREATIVE LTD
    15690371
    4385, 15690371 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    THE AZL BRAND LTD
    15059251
    16 Station Road, Frimley, Camberley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.