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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Kamran

    Related profiles found in government register
  • Mr Muhammad Kamran
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 1
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 2
  • Mr Muhammad Kamran
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Churchbank Way, Dewsbury, WF12 9DA, England

      IIF 3 IIF 4 IIF 5
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, England

      IIF 6
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 7 IIF 8
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, West Yorkshire, WF12 9LQ, England

      IIF 9
  • Kamran, Muhammad
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 10
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 11
  • Kamran, Muhammad
    British accountant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 12
  • Kamran, Muhammad
    British business born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Churchbank Way, Dewsbury, WF12 9DA, England

      IIF 13
  • Kamran, Muhammad
    British businessman born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Churchbank Way, Dewsbury, WF12 9DA, England

      IIF 14
  • Kamran, Muhammad
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Churchbank Way, Dewsbury, WF12 9DA, England

      IIF 15
  • Kamran, Muhammad
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 16
  • Kamran, Muhammad
    Pakistani accountant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 130, Challenge House, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 17
    • 184a, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 18
  • Kamran, Muhammad
    Pakistani business born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 130, Challenge House, 616 Mitcham Road Croydon, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 19
  • Kamran, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, West Yorkshire, WF12 9LQ, England

      IIF 20
  • Kamran, Muhammad
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, England

      IIF 21
  • Kamran, Muhammad
    Pakistani accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 22
  • Kamran, Muhammad
    Pakistani business born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 23
  • Kamran, Muhammad
    Pakistani member born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 24
  • Kamran, Muhammad

    Registered addresses and corresponding companies
    • 11, Brewery Lane, Dewsbury, WF12 9DZ, England

      IIF 25
    • 130, Clumber Street, Hull, HU5 3RN, England

      IIF 26
    • Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 27
    • Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 28
    • 50, Westminster Avenue, Thornton Heath, Surrey, CR7 8BR, England

      IIF 29
child relation
Offspring entities and appointments 14
  • 1
    AL-MADINAH FOUNDATION
    09134316 11973055
    Suite 15 The Generator Business Centre, 95 Miles Road, Mitcham
    Dissolved Corporate (2 parents)
    Officer
    2014-07-16 ~ dissolved
    IIF 23 - Director → ME
    2014-07-16 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    AL-NOOR INDEPENDENT SCHOOL LIMITED - now
    AL-NOOR FOUNDATION INTERNATIONAL LIMITED
    - 2014-10-23 07862978
    619-625 Green Lane, Goodmayes, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-28 ~ 2014-03-05
    IIF 24 - Director → ME
    2011-11-28 ~ 2014-03-05
    IIF 28 - Secretary → ME
  • 3
    BDC MANAGEMENT LTD
    - now 07629981
    BUREAU DE CLAIMS LTD
    - 2012-06-13 07629981
    11 Churchbank Way, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 14 - Director → ME
    2012-01-02 ~ 2017-05-17
    IIF 29 - Secretary → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    IMPERIAL MEDICAL CHAMBERS LTD
    08374064
    Suite 15 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 19 - Director → ME
  • 5
    M K RAJA & CO LTD
    - now 07321302
    FINANCIALS BUREAU (UK) LIMITED
    - 2012-07-26 07321302
    M K RAJA & CO. LTD
    - 2011-11-14 07321302
    213 Harehills Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-21 ~ 2017-12-01
    IIF 15 - Director → ME
    2012-01-02 ~ 2018-01-27
    IIF 26 - Secretary → ME
    Person with significant control
    2017-03-31 ~ 2018-04-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    MGM & CO. ACCOUNTANTS LTD
    - now 08792436 14343442
    SUMBRELLA LTD
    - 2020-11-30 08792436 13054106
    MGM DIRECT LTD
    - 2020-07-17 08792436 12691535
    MGM INTERNATIONAL LTD
    - 2017-06-13 08792436
    MGM GROUP (UK) LTD
    - 2015-04-16 08792436
    Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Active Corporate (2 parents)
    Officer
    2013-11-27 ~ 2017-12-01
    IIF 13 - Director → ME
    2019-11-01 ~ 2024-03-28
    IIF 21 - Director → ME
    Person with significant control
    2017-03-31 ~ 2018-04-30
    IIF 3 - Ownership of shares – 75% or more OE
    2019-11-01 ~ 2024-03-28
    IIF 6 - Has significant influence or control OE
  • 7
    MGM & CO. LIMITED
    12023413
    Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2019-05-30 ~ now
    IIF 20 - Director → ME
    2019-06-01 ~ 2019-09-20
    IIF 25 - Secretary → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 9 - Has significant influence or control OE
  • 8
    MGM DIRECT LTD
    - now 12691535 08792436
    MGM DIRECT (TRADING) LTD
    - 2021-04-09 12691535
    Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2020-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 8 - Has significant influence or control OE
  • 9
    MGM GLOBAL (CONSULTANCY) LTD
    - now 13054106
    SUMBRELLA LTD
    - 2022-11-14 13054106 08792436
    Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    MGM HEALTHCARE GROUP LTD
    - now 14343442
    MGM & CO. CONSULTANTS LTD
    - 2023-01-04 14343442 08792436
    Office 4, Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2022-09-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    MGM TRAINING COLLEGE LTD
    - now 08613516
    UNIVERSAL TRAINING COLLEGE LTD
    - 2015-04-16 08613516
    IMPERIAL TRAINING COLLEGE LTD
    - 2013-10-29 08613516
    Suite 15 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-07-17 ~ dissolved
    IIF 22 - Director → ME
  • 12
    PHYSIOXPERT LTD
    08408630
    Suite 15 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 17 - Director → ME
  • 13
    REX TRAVEL & CARGO SERVICES LTD
    07646487
    15 Bridgestock Road, Thornton Heath, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-02 ~ 2012-01-22
    IIF 18 - Director → ME
  • 14
    TECHSCOUTS LTD
    14439746 12758207
    Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.