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 Khalid

    Related profiles found in government register
  • Mr Mohammed Khalid
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 4
    • icon of address Business Development Centre, 3 St Mary's Road, Luton, Beds, LU1 3JA, England

      IIF 5 IIF 6 IIF 7
  • Mohammed, Khalid
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Shamblehurst Lane South, Hedge End, Southampton, SO30 2FX, England

      IIF 8
  • Mohammed, Khalid
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Leyton Road, Southampton, Hampshire, SO14 0PX, United Kingdom

      IIF 9
  • Mr Khalid Mohammed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Leyton Road, Southampton, SO14 0PX, United Kingdom

      IIF 10
    • icon of address Unit 19, Shamblehurst Lane South, Hedge End, Southampton, SO30 2FX, England

      IIF 11
  • Khalid, Mohammed
    British business development manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspire Solutions Limited, Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, LU3 1AX, England

      IIF 12
  • Khalid, Mohammed
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12378383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 14
    • icon of address 49, Fairford Avenue, Luton, LU2 7ES, England

      IIF 15
    • icon of address Chaucer House, 134 Biscot Road, Luton, Bedfordshire, LU3 1AX, United Kingdom

      IIF 16
    • icon of address C/o Ramda Chaucer House, 134 Biscot Road, Luton, Beds, LU3 1AX, England

      IIF 17
    • icon of address Suite 114, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, England

      IIF 18
  • Khalid, Mohammed
    British entrepreneur born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Khalid, Mohammed
    British manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 20
  • Khalid, Mohammed
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 21
    • icon of address Zycon Media Group, Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX, England

      IIF 22
  • Khalid, Mohammed
    British none born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 23
  • Khalid, Mohammed
    British social & business manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 24
  • Khalid, Mohammed
    British unemployed born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St Mary's Road, Luton, Beds, LU1 3JA, England

      IIF 25
  • Khalid, Mohammed
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 107, Chaucer House, 134 Biscot Road, Luton, Bedfordshire, LU3 1AX, United Kingdom

      IIF 26
  • Khalid, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Competitiveness Centre, Kimpton Road, Luton, Beds, LU2 0LB, England

      IIF 27
  • Mohammed, Khalid
    Indian cameraman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 722, Field End Road, Ruislip, Middlesex, HA4 0QP, United Kingdom

      IIF 28
  • Khalid, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 29 IIF 30
    • icon of address Inspire Solutions Limited, Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, LU3 1AX, England

      IIF 31
  • Khalid, Mohammed

    Registered addresses and corresponding companies
    • icon of address 12378383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 49, Fairford Ave, Luton, Bedfordshire, LU2 7ES, United Kingdom

      IIF 33
    • icon of address 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 34
    • icon of address Zycon Media Group, Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 13 Leyton Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 11918421 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-04-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 114 Crystal House, New Bedford Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 722 Field End Road, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Suite 106 Chaucer House, 134 Biscot Road, Luton, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-11-17 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address 4385, 12378383 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -41,657 GBP2020-12-31
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-12-27 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    GLOBAL MARKETS LIMITED - 2010-03-16
    icon of address Suite 6 Crystal House, Telford Way New Bedford Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-06-17 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    icon of address Inspire Solutions Limited Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-01-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Chaucer House, 134 Biscot Road, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Unit 19 Shamblehurst Lane South, Hedge End, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,804 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Business Development Centre, 3 St Mary's Road, Luton, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,687 GBP2020-04-30
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Holmes Peat Thorpe, Basepoint Business And Innovation Centre 110 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    3,732 GBP2017-11-01 ~ 2018-10-31
    Officer
    icon of calendar 2007-10-03 ~ 2008-04-18
    IIF 20 - Director → ME
    icon of calendar 2007-10-03 ~ 2008-04-18
    IIF 29 - Secretary → ME
  • 2
    icon of address 33 Corsham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2009-06-10
    IIF 24 - Director → ME
  • 3
    icon of address Suite 106 Chaucer House, 134 Biscot Road, Luton, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ 2010-05-11
    IIF 27 - Director → ME
  • 4
    GLOBAL MARKETS LIMITED - 2010-03-16
    icon of address Suite 6 Crystal House, Telford Way New Bedford Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ 2010-05-08
    IIF 16 - Director → ME
  • 5
    icon of address 92 Tomlinson Avenue, Luton, Bedfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    369,994 GBP2024-03-31
    Officer
    icon of calendar 2007-05-19 ~ 2008-05-17
    IIF 23 - Director → ME
  • 6
    icon of address Business Development Centre, 3 St Mary's Road, Luton, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,687 GBP2020-04-30
    Officer
    icon of calendar 2013-04-26 ~ 2014-03-26
    IIF 22 - Director → ME
    icon of calendar 2013-04-26 ~ 2020-05-08
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-08
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-14 ~ 2020-05-08
    IIF 6 - 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.