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

Rasul, Ibrahim Moorad

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

    Resident in United Kingdom

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

      IIF 1
  • Rasul, Ibrahim Moorad
    British general manager born in March 1986

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 3
    • icon of address 17, Wharf Street South, Leicester, LE1 2AA, England

      IIF 4
    • icon of address 26-36, Braunstone Gate, Leicester, LE3 5LG, England

      IIF 5
    • icon of address 73, Narborough Road, Leicester, LE3 0LE, England

      IIF 6
    • icon of address 14, Greenhill Street, Stratford-upon-avon, CV37 6LF, United Kingdom

      IIF 7
  • Rasul, Ibrahim Moorad
    Iranian director born in March 1986

    Resident in United Kingdom

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

      IIF 8
  • Rasul, Ibrahim
    British managing director born in March 1986

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 10
    • icon of address Atrium House, 574 Manchester Road, Bury, BL9 9SW, United Kingdom

      IIF 11
    • icon of address 166, Normanton Road, Derby, DE23 6UX, England

      IIF 12
    • icon of address Shell Petrol Station, Oldham Road, Failsworth, M35 0BR, United Kingdom

      IIF 13
    • icon of address 17-19, Wharf Street South, Leicester, LE1 2AA, England

      IIF 14 IIF 15
    • icon of address 88, Romway Road, Leicester, LE5 5SB, England

      IIF 16
    • icon of address Unit 1, 17-19 Wharf Street South, Leicester, LE1 2AA, England

      IIF 17
    • icon of address 98, Leicester Road, Wigston, LE18 1DR, England

      IIF 18
  • Rasul, Ibrahim Moorad
    British manager born in March 1986

    Resident in England

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

      IIF 19
    • icon of address 17-19, Wharf Street South, Leicester, LE1 2AA, England

      IIF 20
    • icon of address 3, Bradgate Road, Anstey, Leicester, LE7 7AB, United Kingdom

      IIF 21
  • Rasul, Ibrahim Moorad
    British managing director born in March 1986

    Resident in England

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

      IIF 22
    • icon of address Unit 5, Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, ST3 5XA, United Kingdom

      IIF 23
  • Mr Ibrahim Moorad Rasul
    British born in March 1986

    Resident in United Kingdom

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

      IIF 24
    • icon of address 17, Wharf Street South, Leicester, LE1 2AA, England

      IIF 25
    • icon of address 26-36, Braunstone Gate, Leicester, LE3 5LG, England

      IIF 26
    • icon of address 6-8, Hinckley Road, Leicester, LE3 0RA, England

      IIF 27
    • icon of address 73, Narborough Road, Leicester, LE3 0LE, England

      IIF 28
    • icon of address 480, Cheetham Hill Road, Manchester, M8 9JW, United Kingdom

      IIF 29
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 30
    • icon of address 14, Greenhill Street, Stratford-upon-avon, CV37 6LF, United Kingdom

      IIF 31
  • Mr Ibrahim Rasul
    British born in March 1986

    Resident in United Kingdom

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

      IIF 32
  • Ibrahim Moorad Rasul
    Iranian born in March 1986

    Resident in United Kingdom

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

      IIF 33
  • Mr Ibrahim Moorad Rasul
    British born in March 1986

    Resident in England

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

      IIF 34
    • icon of address 122, Bradshaw Brow, Bolton, BL2 3DD, England

      IIF 35
    • icon of address 166, Normanton Road, Derby, DE23 6UX, England

      IIF 36
    • icon of address Shell Petrol Station, Oldham Road, Failsworth, M35 0BR, United Kingdom

      IIF 37
    • icon of address 17-19, Wharf Street South, Leicester, LE1 2AA, England

      IIF 38 IIF 39 IIF 40
    • icon of address 3, Bradgate Road, Anstey, Leicester, LE7 7AB, United Kingdom

      IIF 41
    • icon of address 88, Romway Road, Leicester, LE5 5SB, England

      IIF 42 IIF 43
    • icon of address Unit 1, 17-19 Wharf Street South, Leicester, LE1 2AA, England

      IIF 44
    • icon of address Unit 5, Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, ST3 5XA, United Kingdom

      IIF 45
    • icon of address 98, Leicester Road, Wigston, LE18 1DR, England

      IIF 46
  • Mr Ibrahim Moorad Rasul
    British born in February 1986

    Resident in England

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

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 98 Leicester Road, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    icon of address 124 - 126 Walsgrave Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,512 GBP2020-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 88 Romway Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 17-19 Wharf Street South, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 17 Wharf Street South, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -185,815 GBP2020-04-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 73 Narborough Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108,331 GBP2018-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    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
  • 7
    ISTANBUL 3 LIMITED - 2021-08-30
    icon of address 166 Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17-19 Wharf Street South, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 9
    icon of address 486 Blackburn Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17-19 Wharf Street South, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1 17-19 Wharf Street South, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Bradgate Road, Anstey, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,824 GBP2021-11-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 5 Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 17-19 Wharf Street South, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Shell Petrol Station, Oldham Road, Failsworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    icon of address 122 Bradshaw Brow, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate
    Equity (Company account)
    273,143 GBP2022-01-29
    Officer
    icon of calendar 2020-01-09 ~ 2021-07-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2021-07-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6-8 Hinckley Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507 GBP2018-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2017-10-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-10-15
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 26-36 Braunstone Gate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address 480 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,230 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-17 ~ 2019-09-18
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 88 Romway Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2020-09-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2020-10-22
    IIF 40 - Right to appoint or remove directors OE
    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
  • 6
    icon of address Unit 1 17-19 Wharf Street South, Leicester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-19 ~ 2021-05-19
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2220 Coventry Road, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,335 GBP2022-04-30
    Officer
    icon of calendar 2019-04-16 ~ 2020-08-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2020-08-10
    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
  • 8
    icon of address 14 Greenhill Street, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ 2018-09-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2018-09-07
    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
  • 9
    icon of address 88 Romway Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ 2023-07-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2023-07-24
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE

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.