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 June 1985

    Resident in England

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

      IIF 1
    • icon of address 74, Uxbridge Road, London, W12 8LP, England

      IIF 2
  • Mr Mohammed Ramzan
    British born in September 1985

    Resident in England

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

      IIF 3
  • Mohammed Ramzan
    British born in June 1985

    Resident in England

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

      IIF 4
    • icon of address 62-64, High Street, Dartford, DA1 1DE, England

      IIF 5
    • icon of address 130, Uxbridge Road, London, W12 8AA, England

      IIF 6
    • icon of address 17-19, Week Street, Maidstone, Kent, ME14 1QW, England

      IIF 7
    • icon of address 84, Broad Street, Reading, Berkshire, RG1 2AP, England

      IIF 8
  • Mohammed Ramzan
    British born in September 1985

    Resident in England

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

      IIF 9
  • Ramzan, Mohammed
    British born in June 1985

    Resident in England

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

      IIF 10
    • icon of address 249-251, High Street, Chatham, Kent, ME4 4BQ, England

      IIF 11
    • icon of address 62-64, High Street, Dartford, DA1 1DE, England

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

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

      IIF 14
    • icon of address 17-19, Week Street, Maidstone, Kent, ME14 1QW, England

      IIF 15
    • icon of address 84, Broad Street, Reading, Berkshire, RG1 2AP, England

      IIF 16
  • Ramzan, Mohammed
    British company director born in June 1985

    Resident in England

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

      IIF 17
  • Ramzan, Mohammed
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Ramzan, Mohammed
    British manager born in June 1985

    Resident in England

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

      IIF 20
  • Ramzan, Mohammed
    British managing director born in June 1985

    Resident in England

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

      IIF 21
    • icon of address 50, Fairfield Road, Ilford, Essex, IG1 2JL, England

      IIF 22
  • Ramzan, Mohammed
    British secretary

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

      IIF 23
  • Ramzan, Muhammed

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

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite 401 Cumberland House, 80 Scrubs Lane, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 130 Uxbridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,475 GBP2024-05-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 11 New River House, Colman Parade, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 4
    SHABA HAIR & COSMETICS (LUTON) LTD - 2016-04-19
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    88,060 GBP2023-05-31
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 62-64 High Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,899 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 249-251 High Street, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    36,101 GBP2024-07-31
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 17-19 Week Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,824 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 249-251 High Street, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,909 GBP2024-07-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 84 Broad Street, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    BEAUTYQUEENS COSMETICS (WOOD GREEN) LIMITED - 2019-06-05
    EXEL DATA SYSTEMS LTD - 2003-03-21
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -83,458 GBP2024-04-30
    Officer
    icon of calendar 2003-01-28 ~ 2003-11-30
    IIF 19 - Director → ME
    icon of calendar 2003-01-28 ~ 2007-09-01
    IIF 23 - Secretary → ME
  • 2
    FAIRFIELD PROPETRY INVESTMENT LTD - 2019-10-08
    icon of address 48 Fairfield Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,787 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-05-01
    IIF 20 - Director → ME
  • 3
    icon of address Suite 401-402 Cumberland Hse, 80 Scrubs Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2007-02-09 ~ 2014-03-01
    IIF 18 - Director → ME
    icon of calendar 2006-02-08 ~ 2007-02-09
    IIF 24 - Secretary → ME
  • 4
    icon of address 249-251 High Street, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    36,101 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Suite 401 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-09-13 ~ 2024-03-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-03-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.