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

Ramzan, Mohammed

    Related profiles found in government register
  • Ramzan, Mohammed
    British secretary

    Registered addresses and corresponding companies
    • 50 Fairfield Road, Ilford, Essex, IG1 2JL

      IIF 1
  • Ramzan, Muhammed

    Registered addresses and corresponding companies
    • 50 Fairfield Road, Ilford, Essex, IG1 2JL

      IIF 2
  • Ramzan, Mohammed
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, New River House, Colman Parade, Enfield, EN1 1YY, England

      IIF 3
  • Ramzan, Mohammed
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 249-251, High Street, Chatham, Kent, ME4 4BQ

      IIF 4
    • 249-251, High Street, Chatham, Kent, ME4 4BQ, England

      IIF 5
    • 62-64, High Street, Dartford, DA1 1DE, England

      IIF 6
    • 50 Fairfield Road, Ilford, Essex, IG1 2JL

      IIF 7 IIF 8
    • 17-19, Week Street, Maidstone, Kent, ME14 1QW, England

      IIF 9
  • Ramzan, Mohammed
    British manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, High Road, London, N22 6BH, England

      IIF 10
  • Ramzan, Mohammed
    British managing director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 249-251, High Street, Chatham, Kent, ME4 4BQ, England

      IIF 11
    • 50, Fairfield Road, Ilford, Essex, IG1 2JL, England

      IIF 12
    • 130, Uxbridge Road, London, W12 8AA, England

      IIF 13
    • 74, Uxbridge Road, London, W12 8LP, England

      IIF 14
  • Ramzan, Mohammed
    British sales born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 15
  • Ramzan, Mahammad
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Ramzan, Mohammed
    Pakistani director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 141, Osborn Road, Birmingham, B11 1TT, United Kingdom

      IIF 17
  • Ramzan, Mohammed
    British business person born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Guilford Drive, Birmingham, B19 2LB, United Kingdom

      IIF 18
  • Ramzan, Mohammed
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Guildford Drive, Birmingham, West Midlands, B19 2LB, United Kingdom

      IIF 19
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 20
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 21
  • Ramzan, Mohammed
    British sales born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
  • Ramzan, Mohammed
    British sales rep born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19, 109 Sydenham Road, Birmingham, B11 1DG, United Kingdom

      IIF 23 IIF 24
  • Mohammed Ramzan
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 249-251, High Street, Chatham, Kent, ME4 4BQ, England

      IIF 25
    • 62-64, High Street, Dartford, DA1 1DE, England

      IIF 26
    • 130, Uxbridge Road, London, W12 8AA, England

      IIF 27
    • 17-19, Week Street, Maidstone, Kent, ME14 1QW, England

      IIF 28
  • Mohammed Ramzan
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 249-251, High Street, Chatham, Kent, ME4 4BQ, England

      IIF 29
  • Mr Mohammed Ramzan
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 249-251, High Street, Chatham, Kent, ME4 4BQ

      IIF 30
    • 74, Uxbridge Road, London, W12 8LP, England

      IIF 31
  • Mr Mohammed Ramzan
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 249-251, High Street, Chatham, Kent, ME4 4BQ

      IIF 32
  • Mr Mohammed Ramzan
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 141, Osborn Road, Birmingham, B11 1TT, United Kingdom

      IIF 33
  • Mohammed Ramzan
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Guildford Drive, Birmingham, West Midlands, B19 2LB, United Kingdom

      IIF 34
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
  • Mr Mohammed Ramzan
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Guilford Drive, Birmingham, B19 2LB, United Kingdom

      IIF 36
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    141 Osborn Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,818 GBP2021-03-31
    Officer
    2021-02-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    Suite 401 Cumberland House, 80 Scrubs Lane, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 12 - director → ME
  • 3
    130 Uxbridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    53,475 GBP2024-05-31
    Officer
    2022-01-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    11 New River House, Colman Parade, Enfield, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 3 - director → ME
  • 5
    1 Guildford Drive, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2021-02-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    Unit 19 109 Sydenham Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 24 - director → ME
  • 7
    Unit 19 109 Sydenham Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 23 - director → ME
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    1 Guilford Drive, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    SHABA HAIR & COSMETICS (LUTON) LTD - 2016-04-19
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    88,060 GBP2023-05-31
    Officer
    2010-11-23 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    62-64 High Street, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    55,824 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    249-251 High Street, Chatham, Kent
    Corporate (2 parents)
    Equity (Company account)
    36,101 GBP2024-07-31
    Officer
    2014-07-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    17-19 Week Street, Maidstone, Kent, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    249-251 High Street, Chatham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    194,909 GBP2024-07-31
    Officer
    2017-01-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    SMOKEYBAR LIMITED - 2014-10-23
    Suite 34, New House, 67-68 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 15 - director → ME
Ceased 7
  • 1
    BEAUTYQUEENS COSMETICS (WOOD GREEN) LIMITED - 2019-06-05
    EXEL DATA SYSTEMS LTD - 2003-03-21
    Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    -83,458 GBP2024-04-30
    Officer
    2003-01-28 ~ 2003-11-30
    IIF 8 - director → ME
    2003-01-28 ~ 2007-09-01
    IIF 1 - secretary → ME
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2020-08-16 ~ 2020-09-06
    IIF 16 - llp-member → ME
  • 3
    FAIRFIELD PROPETRY INVESTMENT LTD - 2019-10-08
    48 Fairfield Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    80,475 GBP2023-09-30
    Officer
    2019-10-01 ~ 2022-05-01
    IIF 10 - director → ME
  • 4
    Ise Avoca Court, 23 Moseley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    150 GBP2020-03-31
    Officer
    2019-03-04 ~ 2020-03-19
    IIF 20 - director → ME
  • 5
    Suite 401-402 Cumberland Hse, 80 Scrubs Lane, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2007-02-09 ~ 2014-03-01
    IIF 7 - director → ME
    2006-02-08 ~ 2007-02-09
    IIF 2 - secretary → ME
  • 6
    249-251 High Street, Chatham, Kent
    Corporate (2 parents)
    Equity (Company account)
    36,101 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2021-07-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    Suite 401 Cumberland House 80 Scrubs Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-09-13 ~ 2024-03-01
    IIF 11 - director → ME
    Person with significant control
    2022-09-13 ~ 2024-03-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.