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 Imran

    Related profiles found in government register
  • Mr Mohammed Imran
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 1
    • icon of address 21, Chorley New Rd, Bolton, BL1 4QR, United Kingdom

      IIF 2
  • Mr Mohammed Imran
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Liverpool Road, Newcastle, ST5 9HW, England

      IIF 3
    • icon of address 211a, Liverpool Road, Newcastle, ST5 9HW, United Kingdom

      IIF 4
  • Mr Mohammed Irfan
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Green Lane, Stamford, PE9 1HF, United Kingdom

      IIF 5
  • Imran, Mohammed
    British admin officer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 6
  • Imran, Mohammed
    British project manager born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Chorley New Rd, Bolton, BL1 4QR, United Kingdom

      IIF 7
  • Imran, Mohammed
    British security guard born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gospel Lane, Acocks Green, Birmingham, B27 7AA, United Kingdom

      IIF 8
  • Mr Mohammed Imran
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 530a Leeds Road, Wakefield, WF1 2DX, England

      IIF 9
  • Mohammed, Imran
    British food cafe born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Railway Street, Nelson, Lancashire, BB9 9SG, United Kingdom

      IIF 10
  • Imran, Mohammed
    British imran independent solution born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Kensington Avenu, Watford, Herts, WD18 7RY, United Kingdom

      IIF 11
  • Imran, Mohammed
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211a, Liverpool Road, Newcastle, ST5 9HW, United Kingdom

      IIF 12
  • Imran, Mohammed
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Liverpool Road, Newcastle, ST5 9HW, England

      IIF 13
  • Mr Mohammed Imran
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Castle Road, Keighley, BD21 2ST, England

      IIF 14
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 15
  • Mr Mohammed Imran
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Grange Road, Riddlesden, Keighley, BD20 5AE, England

      IIF 16
    • icon of address 58, Bentley Street, Rochdale, OL12 6NE, England

      IIF 17
  • Mr Mohammed Imran
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Green Lane, Stamford, PE9 1HF, United Kingdom

      IIF 18
  • Mohammed Imran
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15533271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Mohammed Imran
    English born in April 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 20
  • Irfan, Mohammed
    British business man born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Green Lane, Stamford, PE9 1HF, United Kingdom

      IIF 21
  • Mr Mohammed Imran
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168-188, Fulham Palace Road, London, W6 9PA, England

      IIF 22
  • Mr Mohammed Imran
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Liverpool Road, Newcastle, Staffordshire, ST5 9HD, England

      IIF 23
    • icon of address 451, Beverley Drive, Stoke-on-trent, ST2 0PW, England

      IIF 24
    • icon of address Unit 2, 451, Beverley Drive, Stoke-on-trent, Staffordshire, ST2 0PW, England

      IIF 25
  • Muhammed Imran
    British born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 133, Clydesdale Rd, Mossend, Bellshill, Lanarkshire, ML4 2QH

      IIF 26
  • Imran Mohammed
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15597153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mohammed, Imran
    British entrepreneur born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15597153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Imran, Mohammed
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 530a Leeds Road, Wakefield, WF1 2DX, England

      IIF 29
  • Imran, Mohammed
    British tailor born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15533271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Imran, Mohammed
    English company director born in April 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 31
  • Imran, Mohammed
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 338, Olton Boulevard West, Birmingham, West Midlands, B11 3HJ

      IIF 32
    • icon of address 17, Hainton Avenue, Grimsby, DN32 9AS, England

      IIF 33
  • Imran, Mohammed
    British taxi driver born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Castle Road, Keighley, BD21 2ST, England

      IIF 34
  • Imran, Mohammed
    British car dealer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Bentley Street, Rochdale, OL12 6NE, England

      IIF 35
  • Imran, Mohammed
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Castle Road, Keighley, West Yorkshire, BD21 2ST, England

      IIF 36
  • Imran, Mohammed
    British self employed born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Devonshire Street, Keighley, West Yorkshire, BD21 2BH, United Kingdom

      IIF 37
  • Imran, Mohammed
    British business man born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Green Lane, Stamford, PE9 1HF, United Kingdom

      IIF 38
  • Imran, Mohammed
    British business person born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Green Lane, Stamford, PE9 1HF, England

      IIF 39
  • Imran, Muhammed
    British sales born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 133, Clydesdale Rd, Mossend, Bellshill, Lanarkshire, ML4 2QH, Scotland

      IIF 40
  • Mohammed, Imran
    English consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Mohammed
    English director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168-188, Fulham Palace Road, London, W6 9PA, England

      IIF 42
  • Imran, Mohammed
    Pakistani chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Liverpool Road, Newcastle, Staffordshire, ST5 9HD, England

      IIF 43
    • icon of address 451, Beverley Drive, Stoke-on-trent, ST2 0PW, England

      IIF 44
  • Imran, Mohammed
    Pakistani director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 451, Beverley Drive, Stoke-on-trent, Staffordshire, ST2 0PW, England

      IIF 45
  • Mohammed, Imran
    British Pakistani none born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Oswald Street, Rochdale, Lancashire, OL16 2JZ, England

      IIF 46
  • Mohammed, Imran
    Ukrainian consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Rosslyn Road, Watford, WD18 0JY, England

      IIF 47
  • Mr Imran Mohammed
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Cardinal Avenue, Borehamwood, WD6 1SU, England

      IIF 48
  • Chouhan, Mohammed Imran
    born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 49
  • Mohammed, Imran
    born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 50
  • Mr Imran Mohammed
    Ukrainian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Rosslyn Road, Watford, WD18 0JY, England

      IIF 51
  • Imran, Mohammed
    born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 52
child relation
Offspring entities and appointments
Active 26
  • 1
    09496063 LIMITED - 2019-06-10
    icon of address 69 South Street, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,285 GBP2019-03-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31 Railway Street, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address 320 Entwisle Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 20a Rosslyn Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 69 South Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 2 Gospel Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    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
  • 7
    icon of address 54 Hagley Rd, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    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
  • 8
    icon of address 12a Green Lane, Stamford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,171 GBP2021-02-28
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12a Green Lane, Stamford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,892 GBP2023-01-31
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 211a Liverpool Road, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 211 Liverpool Road, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 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
  • 12
    icon of address 29 Castle Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 14893908 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15533271 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 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
  • 15
    icon of address 133 Clydesdale Rd, Mossend, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,589 GBP2019-03-31
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 110 Kensington Avenu, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,522 GBP2018-08-31
    Officer
    icon of calendar 2004-08-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 15597153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 21 Chorley New Rd, Bolton, United Kingdom
    Active - Proposal to Strike off Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    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
  • 20
    icon of address Unit 1 530a Leeds Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 33 Railway Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address 2 Gospel Lane, Olton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address 133 Liverpool Road, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 451 Beverley Drive, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 25
    icon of address 17 Hainton Avenue, Grimsby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 33 - Director → ME
  • 26
    icon of address 168-188 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Unit 2, 451 Beverley Drive, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,076 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ 2023-09-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2023-09-08
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ 2015-03-26
    IIF 50 - LLP Member → ME
    icon of calendar 2013-05-30 ~ 2015-02-15
    IIF 49 - LLP Member → ME
    icon of calendar 2013-07-09 ~ 2015-02-15
    IIF 52 - LLP Member → ME
  • 3
    icon of address 12a Green Lane, Stamford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,171 GBP2021-02-28
    Officer
    icon of calendar 2020-03-03 ~ 2021-02-12
    IIF 38 - Director → ME

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.