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

Ali, Imran

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 602, Pershore Road, Birmingham, B29 7HQ, England

      IIF 2
    • icon of address 602, Pershore Road, Birmingham, West Midlands, B29 7HQ, United Kingdom

      IIF 3
    • icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 4
    • icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 5
  • Mr Imran Ali
    British born in January 1983

    Resident in United Kingdom

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

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

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

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

      IIF 9
  • Ali, Imran
    British director born in January 1983

    Resident in England

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

      IIF 10
    • icon of address Morgan Reach House, Suite Ro, 136 Hagley Road, Birmingham, B16 9NX, England

      IIF 11
  • Ali, Imran
    British chef born in November 1983

    Resident in England

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

      IIF 12 IIF 13
  • Ali, Imran
    British company director born in November 1983

    Resident in England

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

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

    Resident in England

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

      IIF 15
    • icon of address 49, Blackpool Road, Ribbleton, Preston, PR2 6BU, England

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

    Resident in United States

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

      IIF 17
  • Ali, Imran
    Irish business person born in January 1983

    Resident in Northern Ireland

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

      IIF 18
  • Ali, Imran
    Pakistani director born in November 1983

    Resident in Saudi Arabia

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

      IIF 19
  • Mr Imran Ali
    British born in January 1983

    Resident in England

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

      IIF 20
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 21
  • Mr Imran Ali
    British born in November 1983

    Resident in England

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

      IIF 22
    • icon of address 23, Pringle Street, Blackburn, BB1 1SD, England

      IIF 23
    • icon of address 49, Blackpool Road, Ribbleton, Preston, PR2 6BU, England

      IIF 24 IIF 25 IIF 26
  • Imran Ali
    Pakistani born in November 1983

    Resident in United States

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

      IIF 27
  • Mr Imran Ali
    Irish born in January 1983

    Resident in Northern Ireland

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

      IIF 28
  • Mr Imran Ali
    Pakistani born in November 1983

    Resident in Saudi Arabia

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

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    WATAN RESTAURANT LIMITED - 2022-11-21
    icon of address 602 Pershore Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,655 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 129 College Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address Suite 7, 17 Knocklynn Road Sandel Village, Coleraine, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address 49 Blackpool Road, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 49 Blackpool Road, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 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
  • 7
    icon of address 49 Blackpool Road, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 46 Grange Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,146 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Morgan Reach House, Suite Ro, 136 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -54,690 GBP2024-02-28
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 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
  • 11
    icon of address 23 Pringle Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,207 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of address 602 Pershore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -39,209 GBP2021-06-30
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,842 GBP2023-05-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-06-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-06-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 23 Pringle Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ 2024-10-03
    IIF 14 - Director → ME

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.