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 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, St James Business Park, Bradford, BD1 5LL, England

      IIF 1
    • 19 Mortimer House, North End Road, London, W14 0TL, United Kingdom

      IIF 2
    • 16, Dacre Road, Rochdale, OL11 2LH, United Kingdom

      IIF 3
    • 86, Queensway, Rochdale, OL11 1TJ, England

      IIF 4
    • 86, Queensway, Rochdale, OL11 1TJ, United Kingdom

      IIF 5 IIF 6
  • Ali, Imran
    British businessperson born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 670 Greenford Road, Greenford, UB6 8QS, England

      IIF 7
  • Ali, Imran
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 8
    • Continetal House, Sunleigh Road, Wembley, London, Middlesex, HA0 4LY, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Ali, Imran
    British owner born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 670 Greenford Road, Greenford, UB6 8QS, England

      IIF 12
    • 670, Greenford Road, Greenford, UB6 8QS, United Kingdom

      IIF 13
  • Ali, Imran
    British sales and marketing born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 670, Greenford Road, Greenford, UB6 8QS, United Kingdom

      IIF 14
  • Ali, Imran
    British self employed born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Goldsworthy Way, Slough, SL1 6AR, United Kingdom

      IIF 15
    • Unit B, Kelpatrick Road, Slough, SL1 6BW, United Kingdom

      IIF 16
  • Ali, Imran
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555, Lincoln Road, Peterborough, PE1 5PB, United Kingdom

      IIF 17
  • Mr Imran Ali
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, St James Business Park, Bradford, BD1 5LL, England

      IIF 18
    • 670 Greenford Road, Greenford, UB6 8QS, England

      IIF 19
    • 19 Mortimer House, North End Road, London, W14 0TL, United Kingdom

      IIF 20
    • 16, Dacre Road, Rochdale, OL11 2LH, United Kingdom

      IIF 21
    • 86, Queensway, Rochdale, OL11 1TJ, England

      IIF 22
    • 86, Queensway, Rochdale, OL11 1TJ, United Kingdom

      IIF 23 IIF 24
  • Ali, Imran
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2a Heigham Road, Imperial Offices, London, E6 2JG, England

      IIF 25
    • 69, Goldsworthy Way, Slough, SL1 6AR, England

      IIF 26
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 27
  • Ali, Imran
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 144, Kitchener Road, High Wycombe, HP11 2SW, England

      IIF 28
    • 8, Ledgers Road, Slough, Berks, SL1 2QX, England

      IIF 29
  • Ali, Imran
    British manager born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Hamilton Way, Greenock, PA15 1RQ, Scotland

      IIF 30
  • Mr Imran Ali
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555, Lincoln Road, Peterborough, PE1 5PB, United Kingdom

      IIF 31
  • Shah, Imran Ali
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Equilibrium House, Mansion Close, Moulton Park Industrial Estate, Northampton, NN3 6RU, England

      IIF 32
  • Shah, Imran Ali
    Pakistani none born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Heather Court, Galashiels, Selkirkshire, TD1 2LS, United Kingdom

      IIF 33
  • Ali, Imran
    Pakistani chief executive born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 34
  • Mr Imran Ali
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2a Heigham Road, Imperial Offices, London, E6 2JG, England

      IIF 35
    • 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 36
  • Mr Imran Ali
    British born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Hamilton Way, Greenock, PA15 1RQ, Scotland

      IIF 37
  • Shah, Imran Ali
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 125, Palk Road, Wellingborough, NN8 1HT, England

      IIF 38
    • 19a, Cannon Street, Wellingborough, NN8 4DN, England

      IIF 39
  • Shah, Imran Ali
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 125, Palk Road, Wellingborough, NN8 1HT, England

      IIF 40
  • Mr Imran Ali Shah
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Electric Wharf, Coventry, CV1 4JL, England

      IIF 41
    • Equilibrium House, Mansion Close, Moulton Park Industrial Estate, Northampton, NN3 6RU, England

      IIF 42
  • Mr Ali Imran
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 291, Greenford Road, Greenford, UB6 8RE, England

      IIF 43
  • Shah, Imran Ali
    Pakistani manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Electric Wharf, Coventry, CV1 4JL, England

      IIF 44
  • Mr Imran Ali
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 45
  • Mr Imran Ali Shah
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 125, Palk Road, Wellingborough, NN8 1HT, England

      IIF 46 IIF 47
    • 19a, Cannon Street, Wellingborough, NN8 4DN, England

      IIF 48
  • Ali, Imran

    Registered addresses and corresponding companies
    • 670 Greenford Road, Greenford, UB6 8QS, England

      IIF 49
    • 670, Greenford Road, Greenford, UB6 8QS, United Kingdom

      IIF 50
    • 19 Mortimer House, North End Road, London, W14 0TL, United Kingdom

      IIF 51
    • Continetal House, Sunleigh Road, Wembley, London, Middlesex, HA0 4LY, United Kingdom

      IIF 52
  • Imran, Ali
    Pakistani director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Imran Ali

    Registered addresses and corresponding companies
    • 16, Heather Court, Galashiels, Selkirkshire, TD1 2LS, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 31
  • 1
    A ONE SECURITY & FM LTD
    13042925
    555 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2020-11-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-11-25 ~ 2024-08-09
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    AHAD CASH & CARRY LTD
    15974716
    19a Cannon Street, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-09-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 3
    ALISHAONLINESHOP LTD
    11490188
    Unit 1 Electric Wharf, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    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
  • 4
    BULBA DISTRIBUTION LIMITED
    10141392
    Unit B, Kelpatrick Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CITIZENCARE LTD
    16068229
    125 Palk Road, Wellingborough, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    EXCEL IMMIGRATION LAW SERVICES LIMITED
    11073598
    670 Greenford Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 7 - Director → ME
    2017-11-21 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 7
    FRESH FASHION LIMITED
    SC547771
    45 Hamilton Way, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-10-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    IA BUSINESS CONSULTANCY SERVICES LIMITED
    08398175
    670 Greenford Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 14 - Director → ME
    2013-02-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 9
    IBOX.CO.UK LIMITED
    06781752
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 10
    IMRAN ALI SHAH LIMITED
    14170984
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 11
    INVESTICO BRADFORD LTD
    16277445
    Trust House St James Business Park, 5 New Augustus Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-26 ~ 2025-02-26
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    INVESTICO HOLDINGS LIMITED
    15471746
    86 Queensway, Rochdale, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2024-02-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    INVESTICO PROPERTY INVESTMENTS LTD
    15891747
    86 Queensway Rochdale, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-12 ~ 2024-08-12
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 14
    INVESTICO ROCHDALE LTD
    15964517
    16 Dacre Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-18 ~ 2024-09-18
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 15
    INVESTICO SMART INVESTMENT LTD
    15932110
    86 Queensway, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-09-03 ~ 2024-09-03
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 16
    ISHRAT FOOD SERVICES LIMITED
    09006158
    670 Greenford Road, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 13 - Director → ME
  • 17
    KK SECURITY & FM LTD
    - now 09104965
    KK SECURITY SERVICES LTD - 2019-06-07
    2a Heigham Road, Imperial Offices, London, England
    Active Corporate (5 parents)
    Officer
    2023-04-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-04-19 ~ 2024-08-09
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 18
    KWEST MORTGAGES & FINANCE LIMITED
    16066087
    19 Mortimer House North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 2 - Director → ME
    2024-11-07 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 19
    KYLO DISTRIBUTION LIMITED
    09936712
    69 Goldsworthy Way, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 15 - Director → ME
  • 20
    MAWA DISTRIBUTION LTD
    13977354
    44-50 The Broadway, Southall, England
    Active Corporate (1 parent)
    Officer
    2022-03-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 21
    MY MARK LIMITED
    07933764
    8 Ledgers Road, Slough, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-02 ~ dissolved
    IIF 29 - Director → ME
  • 22
    NOBLE TRANSFERS LTD
    08541973
    144 Kitchener Road, High Wycombe, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 23
    PIRAN TRADERS LTD
    14062305
    125 Palk Road, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 24
    RAX FOODS LIMITED
    09567308
    670 Greenford Road, Greenford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 12 - Director → ME
  • 25
    RIKI DISTRIBUTION LTD
    11645347
    69 Goldsworthy Way, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 26 - Director → ME
  • 26
    SHA247 LTD
    10093569 10096059... (more)
    Acax, Equilibrium House Mansion Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    SHINE BRITAIN GROUP LTD
    07358198
    670 Greenford Road, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-26 ~ dissolved
    IIF 9 - Director → ME
    2010-08-26 ~ dissolved
    IIF 52 - Secretary → ME
  • 28
    SHINE GLOBAL EDUCATION CONSULTANCY SERVICES LTD
    07358785
    670 Greenford Road, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-27 ~ dissolved
    IIF 11 - Director → ME
  • 29
    SHINE TRAVEL LIMITED
    07358762
    670 Greenford Road, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-27 ~ dissolved
    IIF 10 - Director → ME
  • 30
    SPECTRUM BIZZ SOLUTIONS LTD
    - now 08816244
    WAJAHAT TRADERS LTD
    - 2014-09-22 08816244
    275 Great Horton Road, Bradford
    Dissolved Corporate (3 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 33 - Director → ME
    2014-07-07 ~ dissolved
    IIF 54 - Secretary → ME
  • 31
    SPORTZVA LTD
    14188516
    4385, 14188516: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - 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.