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, Imran

    Related profiles found in government register
  • Ali, Imran
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 602, Pershore Road, Birmingham, B29 7HQ, England

      IIF 1
    • 602, Pershore Road, Birmingham, West Midlands, B29 7HQ, United Kingdom

      IIF 2
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 3
  • Ali, Imran
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, College Road, Birmingham, B13 9LJ, United Kingdom

      IIF 4
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 5
  • Mr Imran Ali
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, College Road, Birmingham, B13 9LJ, United Kingdom

      IIF 6
    • 602, Pershore Road, Birmingham, West Midlands, B29 7HQ, United Kingdom

      IIF 7
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 8
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 9
  • Ali, Imran
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Morgan Reach House, Suite Ro, 136 Hagley Road, Birmingham, B16 9NX, England

      IIF 10
    • 16, Bayberry Gardens, Leicester, LE2 9DG, England

      IIF 11
  • Ali, Imran
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 602, Pershore Road, Birmingham, B29 7HQ, England

      IIF 12
  • Ali, Imran
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, England

      IIF 13
    • 49, Blackpool Road, Ribbleton, Preston, PR2 6BU, England

      IIF 14
  • Ali, Imran
    British chef born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49, Blackpool Road, Ribbleton, Preston, PR2 6BU, England

      IIF 15
  • Ali, Imran
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Pringle Street, Blackburn, BB1 1SD, England

      IIF 16
  • Ali, Imran
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49, Blackpool Road, Ribbleton, Preston, PR2 6BU, England

      IIF 17
  • Ali, Imran
    Pakistani director born in November 1983

    Resident in United States

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 18
  • Ali, Imran
    Irish born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 7, 17 Knocklynn Road, Sandel Village, Coleraine, BT52 1WW, United Kingdom

      IIF 19
  • Ali, Imran
    Pakistani director born in November 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 46, Grange Road, Ilford, IG1 1EU, England

      IIF 20
  • Mr Imran Ali
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Morgan Reach House, Suite Ro, 136 Hagley Road, Birmingham, B16 9NX, England

      IIF 21
    • 16, Bayberry Gardens, Leicester, LE2 9DG, England

      IIF 22
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 23
  • Mr Imran Ali
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, England

      IIF 24
    • 23, Pringle Street, Blackburn, BB1 1SD, England

      IIF 25
    • 49, Blackpool Road, Ribbleton, Preston, PR2 6BU, England

      IIF 26 IIF 27 IIF 28
  • Imran Ali
    Pakistani born in November 1983

    Resident in United States

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 29
  • Mr Imran Ali
    Irish born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 7, 17 Knocklynn Road, Sandel Village, Coleraine, BT52 1WW, United Kingdom

      IIF 30
  • Mr Imran Ali
    Pakistani born in November 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 46, Grange Road, Ilford, IG1 1EU, England

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    BALTI RESTAURANT LIMITED
    - now 14160943
    WATAN RESTAURANT LIMITED
    - 2022-11-21 14160943
    602 Pershore Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2022-06-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CONNECT CARE BIRMINGHAM LTD
    13309106
    Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-01 ~ 2021-06-01
    IIF 5 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-06-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    CONNECT HOUSING LTD
    14359686
    129 College Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    COTTON CLUB EUROPE LTD
    12181681
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 5
    DARAH ENTERPRISES LTD
    NI718084
    Suite 7, 17 Knocklynn Road Sandel Village, Coleraine, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    DON DESERTS LIMITED
    14686270
    49 Blackpool Road, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    DON MARIO FAST FOOD LTD
    10647363
    49 Blackpool Road, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    DON MARIO LTD
    14679942
    49 Blackpool Road, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    GLOWING KNIGHTS LIMITED
    13484816
    46 Grange Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    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
  • 10
    IKS MOTORS PVT LTD
    16989912
    16 Bayberry Gardens, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    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
  • 11
    MOSELEY ESTATES HOLDINGS LTD
    15309390
    Morgan Reach House, Suite Ro, 136 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MOSELEY ESTATES LIMITED
    11244129
    Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-03-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OMIZETIVE LIMITED
    15575509
    23 Pringle Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-19 ~ 2024-10-03
    IIF 16 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    QIBLA LAW LTD
    12695865
    Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2020-06-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    RIGHT CAR CHOICE LTD
    10037380
    602 Pershore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 12 - Director → ME
  • 16
    WATAN KASHMIRI RESTAURANT LTD
    10229475
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    2016-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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.