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 Imran Mohammed

    Related profiles found in government register
  • Mr Imran Mohammed
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Rannoch Road, Perth, Perthshire, PH1 2DP, Scotland

      IIF 1
    • icon of address 6, West Mains Avenue, Perth, Perthshire, PH1 1QZ, Scotland

      IIF 2
    • icon of address 65, South Methven Street, Perth, Perthshire, PH1 5NX, Scotland

      IIF 3
  • Mr Imran Mohammad
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, South Methven Street, Perth, PH1 5PE, Scotland

      IIF 4
  • Mr Imran Mohammed
    British born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, County Place, Perth, PH2 8EE, United Kingdom

      IIF 5
    • icon of address 65, South Methven Street, Perth, PH1 5NX, Scotland

      IIF 6
  • Mohammad, Imran
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, South Methven Street, Perth, PH1 5PE, Scotland

      IIF 7
  • Mohammed, Imran
    British caterer born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Almond Gardens, Perth, PH1 1TB

      IIF 8
  • Mohammed, Imran
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Rannoch Road, Perth, Perthshire, PH1 2DP, Scotland

      IIF 9
    • icon of address 25, Almond Gardens, Perth, PH1 1TB, United Kingdom

      IIF 10
    • icon of address 6, West Mains Avenue, Perth, Perthshire, PH1 1QZ, Scotland

      IIF 11
    • icon of address 65, South Methven Street, Perth, Perthshire, PH1 5NX, Scotland

      IIF 12
  • Imran, Mohammed
    British banker born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, York House, Langeston Road, Loughton, Essex, IG10 3TQ, England

      IIF 13
  • Imran, Mohammed
    British contractor born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 -york House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 14
  • Imran, Mohammed
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 15
  • Imran, Mohammed
    British it consultant born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 16
  • Mr Mohammed Imran
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 17 IIF 18
    • icon of address 4, York House, Langeston Road, Loughton, Essex, IG10 3TQ, England

      IIF 19
    • icon of address 4 -york House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 20
  • Mohammad, Imran
    British director born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Almond Garden, Perth, PH1 1TB, United Kingdom

      IIF 21
  • Mohammed, Imran
    British company director born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, South Methven Street, Perth, PH1 5NX, Scotland

      IIF 22
  • Mohammed, Imran
    British director born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, County Place, Perth, PH2 8EE, United Kingdom

      IIF 23
  • Mohammed, Imran
    British

    Registered addresses and corresponding companies
    • icon of address 6, West Mains Avenue, Perth, Tayside, PH1 1QZ, Scotland

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2 Edinburgh Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 6 West Mains Avenue, Perth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address 4 -york House, Langston Road, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    876 GBP2018-04-30
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 65 South Methven Street, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 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
  • 5
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 York House, Langeston Road, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,775 GBP2020-03-31
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 County Place, Perth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address 65 South Methven Street, Perth, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    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
  • 10
    icon of address 65 South Methven Street, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 West Mains Avenue, Perth, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 69 South Methven Street, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 7 Almond Grove Place, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 223 Rannoch Road, Perth, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE

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.