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

Mr Imran Ali

    Related profiles found in government register
  • Mr Imran Ali
    British born in May 1985

    Resident in England

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

      IIF 1
    • 12d, Milverton Road, London, NW6 7AS, England

      IIF 2 IIF 3 IIF 4
    • Trinity Hall, 51 South St, Reading, RG1 4QT, England

      IIF 5
    • Trinity Hall, 51 South St, Reading, RG1 4QU, England

      IIF 6
    • 13, Bodmin Avenue, Slough, SL2 1SL, England

      IIF 7
    • 68a, Wexham Road, Slough, SL1 1RN, United Kingdom

      IIF 8
    • Unti 3 70b, Stoke Road, Slough, SL2 5AP, United Kingdom

      IIF 9
  • Mr Imran Ali
    British born in May 1978

    Resident in England

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

      IIF 10
    • 57, Princes Avenue, London, N13 6HA

      IIF 11
  • Mr Imran Ali
    British born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 12
  • Ali, Imran
    British born in May 1985

    Resident in England

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

      IIF 13
    • 13, Bodmin Avenue, Slough, SL2 1SL, England

      IIF 14
  • Ali, Imran
    British company director born in May 1985

    Resident in England

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

      IIF 15
    • 43, Dairyhouse Road, Derby, Derbyshire, DE23 8HN, Uk

      IIF 16
    • Trinity Hall, 51 South St, Reading, RG1 4QT, England

      IIF 17
  • 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
    • 464, Alum Rock Road, Birmingham, West Midlands, B8 3HU

      IIF 21
  • Ali, Imran
    British finance director born in May 1985

    Resident in England

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

      IIF 22
    • Unit 3 70b, Stoke Road, Slough, SL2 5AP, England

      IIF 23
  • Ali, Imran
    British taxi driver born in May 1985

    Resident in England

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

      IIF 24
  • Ali, Imran
    British director born in May 1978

    Resident in England

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

      IIF 25
  • Mr Imran Ali
    British born in May 1985

    Resident in United Kingdom

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

      IIF 26 IIF 27
    • Unit 5, 321 High Street, Slough, Berkshire, SL1 1BH, United Kingdom

      IIF 28
    • 653, London Road, Alvaston, Derby, DE24 8UQ, England

      IIF 29
    • Unit 1, Derby Small Business Centre, Princes Street, Derby, DE23 8NT, United Kingdom

      IIF 30
  • Mr Imran Ali
    British born in February 1985

    Resident in United Kingdom

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

      IIF 31
    • 18, Hindley Park East Kilbride, Glasgow, G75 8ZH, United Kingdom

      IIF 32
    • 204, Bath Street, Glasgow, G2 4HW, Scotland

      IIF 33
    • 206, Bath Street, Glasgow, G2 4HW, Scotland

      IIF 34
  • Ali, Imran
    British born in February 1985

    Resident in Scotland

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

      IIF 35
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 36
  • Ali, Imran
    British director born in May 1978

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

      IIF 37
  • Mr Imran Ali
    Pakistani born in May 1985

    Resident in United Kingdom

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

      IIF 38
  • Ali, Imran
    British born in May 1985

    Resident in United Kingdom

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

      IIF 39 IIF 40
    • Unit 5, 321 High Street, Slough, Berkshire, SL1 1BH, United Kingdom

      IIF 41
    • 653, London Road, Alvaston, Derby, DE24 8UQ, England

      IIF 42
    • Unit 9, Robinsons Industrial Estate, Shaftesbury Street, Derby, DE23 8NL, England

      IIF 43
  • Ali, Imran
    British director born in May 1985

    Resident in United Kingdom

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

      IIF 44
  • Ali, Imran
    British born in February 1985

    Resident in United Kingdom

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

      IIF 45
    • 204, Bath Street, Glasgow, G2 4HW, Scotland

      IIF 46
    • 206, Bath Street, Glasgow, Lanarkshire, G2 4HW, Scotland

      IIF 47
  • Ali, Imran
    British director born in February 1985

    Resident in United Kingdom

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

      IIF 48
  • Ali, Imran
    British management born in May 1978

    Resident in United Kingdom

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

      IIF 49
  • Ali, Imran

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

      IIF 50
    • 206, Bath Street, Glasgow, Lanarkshire, G2 4HW, Scotland

      IIF 51
    • 68a, Wexham Road, Slough, Berkshire, SL1 1RN, United Kingdom

      IIF 52
    • Unit 3 70b, Stoke Road, Slough, SL2 5AP, England

      IIF 53
  • Ali, Imran
    Pakistani sales person born in May 1985

    Resident in United Kingdom

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

      IIF 54
child relation
Offspring entities and appointments 27
  • 1
    AMAR UK GROUP LTD
    12814774
    Trinity Hall, 51 South St, Reading, England
    Active Corporate (3 parents)
    Officer
    2022-06-01 ~ 2025-04-04
    IIF 13 - Director → ME
    Person with significant control
    2022-06-01 ~ 2025-04-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    AMEX TRADING LTD
    13482496
    Suite 8 Pemberton House, Stafford Park 1, Telford, England
    Active Corporate (3 parents)
    Officer
    2021-06-29 ~ 2023-05-24
    IIF 18 - Director → ME
    Person with significant control
    2021-06-29 ~ 2023-05-24
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    ARKENZ LTD
    12975696
    4385, 12975696 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2023-01-01 ~ 2023-05-05
    IIF 17 - Director → ME
    Person with significant control
    2023-01-01 ~ 2023-05-05
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    BIO BUILDERS LTD
    SC829026
    204 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    BUNS N BASES LIMITED
    SC578424
    23 Cornhill, Kincaidston, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    CERTIFIED RETAIL GROUP LTD
    - now 10296422
    ACE OF CASES LTD
    - 2022-02-04 10296422
    653 London Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Officer
    2016-07-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CLAIMS MADE EASY LIMITED
    07033647
    43 Dairyhouse Road, Derby
    Dissolved Corporate (2 parents)
    Officer
    2009-09-29 ~ dissolved
    IIF 16 - Director → ME
  • 8
    CSB GROUP LTD
    16560487
    Unit 9, Robinsons Industrial Estate, Shaftesbury Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    DOUGH MEATS SAUCE LTD
    SC881217
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    FREIGHT TRANSPORT ORGANIZATION LIMITED
    16372454
    Unit 5 321 High Street, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    FRUIT LANE LIMITED
    SC477978
    388 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-20 ~ dissolved
    IIF 35 - Director → ME
  • 12
    IMPROCON LIMITED
    08498859
    57 Princes Avenue, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    JM TRADING GROUP LTD
    16529148
    211 Queens Road, Beeston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    LATE NIGHT SHOP LTD
    13651117
    68a Wexham Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 24 - Director → ME
    2021-09-29 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    LAUXTRADE LTD
    13482483
    12d Milverton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    LIGHTWOOD CONSTRUCTION LIMITED
    07769526
    57 Princes Avenue, London
    Active Corporate (4 parents)
    Person with significant control
    2018-12-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    OWORKS LTD
    SC814131
    206 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 47 - Director → ME
    2024-06-20 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    PLATINUM LINEN SERVICES LIMITED
    05196736
    Shariff Accountants, 1022 - 1024, Coventry Road Yardley, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2004-08-04 ~ 2010-06-01
    IIF 37 - Director → ME
  • 19
    POPUPGADGETS LIMITED
    14197175
    Adams Close, 10 Adams Close Wellingborough Nn8 4ez Uk, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 20
    RACE AUTOCENTRE LTD
    11824002
    250a Deansbrook Road, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-06 ~ 2021-10-29
    IIF 22 - Director → ME
    2020-07-06 ~ 2021-01-06
    IIF 23 - Director → ME
    2020-07-06 ~ 2020-12-05
    IIF 53 - Secretary → ME
    2020-07-06 ~ 2021-10-29
    IIF 50 - Secretary → ME
    Person with significant control
    2020-07-06 ~ 2021-09-11
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    RACEA WHOLESALE LTD
    13482473
    12d Milverton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    RENT HOME LTD
    SC828825
    18 Hindley Park East Kilbride, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    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
  • 23
    RIENIC LTD
    06479484
    Unit 2 Porters Way, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2008-01-22 ~ 2013-01-01
    IIF 49 - Director → ME
  • 24
    SNACKFEST LTD
    12850875
    76 Bristol Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    STORMBEX LIMITED
    06695562
    9-11 High Beech Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-10-01 ~ 2012-08-01
    IIF 21 - Director → ME
    2011-09-30 ~ 2012-08-01
    IIF 44 - Director → ME
  • 26
    WE R HIRING LTD
    15288096
    13 Bodmin Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 27
    WICKED HAZE LTD
    16609675
    211 Queens Road, Beeston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    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

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.