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

Arain, Mohammed Iqbal

    Related profiles found in government register
  • Arain, Mohammed Iqbal
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241a, Unit-1, Selbourne Road, Luton, LU4 8NP, England

      IIF 1
    • icon of address 43, Conway Road, Luton, LU4 8JA, England

      IIF 2
  • Arain, Mohammed Iqbal
    British deals in properties born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Conway Road, Luton, LU4 8JA, England

      IIF 3
  • Arian, Mohammed Iqbal
    Pakistani selfemployed born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 61 Leagrave Road, Luton, Bedfordshire, LU4 8HT, England

      IIF 4
  • Mr Mohammed Iqbal
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 5
  • Mr Mohammed Iqbal Arain
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241a, Unit-1, Selbourne Road, Luton, LU4 8NP, England

      IIF 6
    • icon of address 43, Conway Road, Luton, LU4 8JA, England

      IIF 7 IIF 8
  • Iqbal, Mohammed
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 9
  • Mr Iqbal Mohammed
    British born in May 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Albany Street, Oban, PA34 4AL, Scotland

      IIF 10
  • Mr Mohammed Iqbal
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kestrel Close, Bolsover, Chesterfield, S44 6QH, United Kingdom

      IIF 11
  • Mohammed, Iqbal
    British company director born in May 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Albany Street, Oban, PA34 4AL, Scotland

      IIF 12
  • Mr Iqbal Mohammed
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pierhead, Scarinish, Isle Of Tiree, PA77 6UH, Scotland

      IIF 13
    • icon of address 28, Subway, Gallowgate, Largs, Scotland, KA30 8LX, United Kingdom

      IIF 14
    • icon of address 130, George Street, Oban, PA34 5NT, Scotland

      IIF 15 IIF 16
    • icon of address 2, Macgregor Court, Oban, PA34 4DJ, Scotland

      IIF 17
    • icon of address 6, Davaar Gardens, Oban, PA34 4HD, Scotland

      IIF 18 IIF 19
    • icon of address Unit 2, Macgregor Court, Oban, PA34 4DJ, Scotland

      IIF 20
  • Iqbal, Mohammed
    British retailer mobile phones born in October 1967

    Registered addresses and corresponding companies
    • icon of address 51 Firshill Walk, Sheffield, South Yorkshire, S4 7BR

      IIF 21
  • Mohameed, Iqbal
    British self employed born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Combie Street, Oban, PA34 4HS, Scotland

      IIF 22
  • Mohammed, Iqbal
    British company director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130, George Street, Oban, PA34 5NT, Scotland

      IIF 23
    • icon of address 2, Macgregor Court, Oban, PA34 4DJ, Scotland

      IIF 24
    • icon of address 6, Davaar Gardens, Oban, PA34 4HD, Scotland

      IIF 25
    • icon of address Unit 2, Macgregor Court, Oban, PA34 4DJ, Scotland

      IIF 26
  • Mohammed, Iqbal
    British director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pierhead, Scarinish, Isle Of Tiree, PA77 6UH, Scotland

      IIF 27
    • icon of address 28, Subway, Gallowgate, Largs, Scotland, KA30 8LX, United Kingdom

      IIF 28
    • icon of address 130, George Street, Oban, PA34 5NT, Scotland

      IIF 29
    • icon of address 6, Davaar Gardens, Oban, PA34 4HD, Scotland

      IIF 30
  • Mohammed, Iqbal
    British self employed born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairnbhan, Albany Street, Oban, Argyll, PA34 4NF

      IIF 31
  • Mr Iqbal Mohameed
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Combie Street, Oban, PA34 4HS, Scotland

      IIF 32
  • Iqbal, Mohammed
    British electrician born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kestrel Close, Bolsover, Chesterfield, S44 6QH, United Kingdom

      IIF 33
  • Iqbal, Mohammed
    British selfemployed born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Stevenson Street, Oban, PA34 5NA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    BUILDING AND BRICKS LIMITED. LIMITED - 2017-08-18
    icon of address 43 Conway Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -779 GBP2021-11-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 130 George Street, Oban, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    55 GBP2024-03-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Cairnbhan, Albany Street, Oban, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 6 Davaar Gardens, Oban, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Macgregor Court, Oban, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 241a, Unit-1 Selbourne Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 180 Staniforth Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,289 GBP2024-02-28
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 3 Kestrel Close, Bolsover, Chesterfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Masters House, 92a Arundel Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Unit 2 Macgregor Court, Oban, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ 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
  • 11
    CHICKEN COTTAGE OBAN LIMITED - 2024-12-09
    icon of address 5 Airds Place, Oban, Argyl And Bute, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address 45 Combie Street, Oban, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 13
    icon of address 130 George Street, Oban, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 12 Stevenson Street, Oban, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 28, Subway Gallowgate, Largs, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    icon of address Flat 2 61 Leagrave Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address Pierhead, Scarinish, Isle Of Tiree, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 29 Albany Street, Oban, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 314-318 Selbourne Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -215 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ 2025-08-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2025-08-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.