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

Mr Mohammed Ramzan

    Related profiles found in government register
  • Mr Mohammed Ramzan
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 1 IIF 2
    • icon of address 18/20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, United Kingdom

      IIF 3
    • icon of address 22, Silverdale Street, Barrow-in-furness, LA14 1AT, England

      IIF 4 IIF 5
    • icon of address 66, Marsh Street, Barrow-in-furness, LA14 2AA, England

      IIF 6
    • icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 7 IIF 8
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, United Kingdom

      IIF 13 IIF 14
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, Lancashire, BL1 7AR, United Kingdom

      IIF 15
  • Mr Mohammed Ramzan
    British born in August 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 16
  • Mr Mohammed Ramzan
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 17
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 18
  • Ramzan, Mohammed
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 19 IIF 20
  • Ramzan, Mohammed
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 21
    • icon of address 22, Silverdale Street, Barrow-in-furness, LA14 1AT, England

      IIF 22
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, United Kingdom

      IIF 23
  • Ramzan, Mohammed
    British company secretary/director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 24
  • Ramzan, Mohammed
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 25
    • icon of address 18/20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, United Kingdom

      IIF 26
    • icon of address 66, Marsh Street, Barrow-in-furness, LA14 2AA, England

      IIF 27
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 28 IIF 29 IIF 30
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, United Kingdom

      IIF 31
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, Lancashire, BL1 7AR, United Kingdom

      IIF 32
    • icon of address 45 Kirkham Road, Bradford, West Yorkshire, BD7 2DJ

      IIF 33
  • Ramzan, Mohammed
    British director and company secretary born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 34
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 35
  • Ramzan, Mohammed
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Silverdale Street, Barrow-in-furness, LA14 1AT, England

      IIF 36
  • Ramzan, Mohammed
    British restauranteur born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baby Elephant, Morecambe Road, Lancaster, Lancashire, LA1 5JB, United Kingdom

      IIF 37
  • Ramzan, Mohammed
    British self employed born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18/20, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 38
  • Mohammed Ramzan
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Douglas Street, Walney, Barrow-in-furness, LA14 3QQ, England

      IIF 39
  • Mohammed, Ramzan
    British born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Duncryne Place, Bishopbriggs, Glasgow, G64 2DP

      IIF 40
  • Mohammed, Ramzan
    British project manager born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Hughenden Road, Glasgow, G12 9XP

      IIF 41 IIF 42
    • icon of address 7, Duncryne Place, Bishopbriggs, Glasgow, G64 2DP, United Kingdom

      IIF 43
  • Mr Ramzan Mohammed
    British born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Duncryne Place, Bishopbriggs, Glasgow, G64 2DP, Scotland

      IIF 44
    • icon of address Suite 2, Douglas House, 32-34 Simpson Road, Fenny Stratford, Milton Keynes, Buckinghamshire, MK1 1BA, England

      IIF 45
  • Mohammed, Ramzan
    British process engineer

    Registered addresses and corresponding companies
    • icon of address 7 Duncryne Place, Bishopbriggs, Glasgow, G64 2DP

      IIF 46
  • Ramzan, Mohammed
    British director and company secretary born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 47
  • Ramzan, Mohammed
    British manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 48 IIF 49
  • Ramzan, Mohammed
    British restaurant manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Alfred Hotel, Ocean Road, Walney Island, Barrow In Furness, LA14 3DU

      IIF 50
    • icon of address The George Hotel, Central Drive, Walney, Barrow-in-furness, Cumbria, LA14 3HZ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 2
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address C/o Colin Wilks & Co, Suite 2, Douglas House, 32-34 Simpson Road, Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,825 GBP2017-10-31
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Paparazzi Central Drive, Walney, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address King Alfred Hotel Ocean Road, Walney Island, Barrow In Furness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 50 - Director → ME
  • 8
    icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18 Douglas Street, Walney, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 10
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 12
    icon of address 18-20 Douglas Street, Walney, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 18/20 Douglas Street, Walney, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 18-20 Douglas Street, Walney, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Stables Unit 1, 21 -25 Carlton Court, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    165,411 GBP2024-01-31
    Officer
    icon of calendar 1999-01-22 ~ now
    IIF 40 - Director → ME
    icon of calendar 1999-01-22 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 6 Douglas House, 196 Belmont Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146,176 GBP2022-04-30
    Officer
    icon of calendar 2023-10-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ dissolved
    IIF 15 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address 4 Babylon Lane, Adlington, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2012-08-01
    IIF 37 - Director → ME
  • 2
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2022-11-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-11-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address 45 Kirkham Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,272,541 GBP2025-07-31
    Officer
    icon of calendar 2005-03-18 ~ 2025-09-10
    IIF 33 - Director → ME
  • 4
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ 2022-11-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2022-11-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    FRAME 2 CATERING LIMITED - 2019-06-14
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,146 GBP2025-06-30
    Officer
    icon of calendar 2016-09-15 ~ 2025-09-10
    IIF 48 - Director → ME
  • 6
    icon of address 18a Douglas Street, Walney, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,020 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2020-05-14
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address 32 Hughenden Road, Glasgow
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,573,210 GBP2024-12-31
    Officer
    icon of calendar 2025-06-18 ~ 2025-09-29
    IIF 41 - Director → ME
    icon of calendar 2018-04-23 ~ 2022-05-26
    IIF 42 - Director → ME
  • 8
    icon of address 19 Longreins Road, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,085 GBP2022-01-31
    Officer
    icon of calendar 2022-09-20 ~ 2023-04-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2023-04-20
    IIF 6 - Has significant influence or control OE
  • 9
    icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158 GBP2024-12-31
    Officer
    icon of calendar 2021-09-25 ~ 2024-08-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ 2024-08-12
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ 2021-12-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-12-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ 2022-11-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-11-20
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    icon of address 18/20 Douglas Street, Walney, Barrow-in-furness, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,216 GBP2020-10-31
    Officer
    icon of calendar 2020-05-11 ~ 2022-06-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2022-06-15
    IIF 3 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.