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

Kalam, Mohammed Imran Karim

    Related profiles found in government register
  • Kalam, Mohammed Imran Karim
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38 Heybridge Avenue, Streatham, Lambeth, London, SW16 3DX, United Kingdom

      IIF 1
    • 38, Heybridge Avenue, London, SW16 3DX, England

      IIF 2
    • 38, Heybridge Avenue, Streatham, London, SW16 3DX, United Kingdom

      IIF 3
    • 43, Upton Lane, London, E7 9PA, England

      IIF 4
  • Kalam, Mohammed Imran Karim
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77 Berwick Street, 77 Berwick Street, London, W1F 8TH, England

      IIF 5
    • 97a, Rushey Green, London, SE6 4AF, England

      IIF 6
  • Kalam, Mohammed Imran Karim
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Kalam, Mohammed Imran Karim
    British entrepreneur born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Colborne Way, Worcester Park, KT4 8LS, United Kingdom

      IIF 19
  • Kalam, Mohammed Imran Karim
    British manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Heybridge Avenue, London, SW16 3DX, England

      IIF 20
  • Kalam, Mohammed Imran Karim
    British restaurateur born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Heybridge Avenue, London, SW16 3DX, England

      IIF 21
  • Kalam, Mohammed Imran Karim
    British self employed born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, Queens Square Shopping Centre, Sandwell Centre, West Bromwich, B70 7NJ, England

      IIF 22 IIF 23
  • Kalam, Mohammed Inayat Karim
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 43, Upton Lane, London, E7 9PA, England

      IIF 24
  • Kalam, Mohammed Imran Karim
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Heybridge Avenue, Streatham, Lambeth, London, SW16 3DX, United Kingdom

      IIF 25
    • 38 Heybridge Avenue, Streatham, London, SW16 3DX, United Kingdom

      IIF 26
  • Kalam, Mohammed Imran Karim
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183-189, The Vale, Acton, London, W3 7RW, United Kingdom

      IIF 27 IIF 28
    • 38, Heybridge Avenue, London, SW16 3DX, England

      IIF 29
  • Mr Mohammed Imran Karim Kalam
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lister House, Station Road, Kaspa's Gloucester, Gloucester, GL1 1DH, England

      IIF 30
    • 38 Heybridge Avenue, Streatham, Lambeth, London, SW16 3DX, United Kingdom

      IIF 31
    • 38, Heybridge Avenue, London, SW16 3DX, England

      IIF 32 IIF 33 IIF 34
    • 38, Heybridge Avenue, London, SW16 3DX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 38, Heybridge Avenue, Streatham, London, SW16 3DX

      IIF 43
    • 77 Berwick Street, 77 Berwick Street, London, W1F 8TH, England

      IIF 44
    • 97a, Rushey Green, London, SE6 4AF, England

      IIF 45
    • Unit 19, Queens Square Shopping Centre, Sandwell Centre, West Bromwich, B70 7NJ, England

      IIF 46 IIF 47
    • 19, Colborne Way, Worcester Park, KT4 8LS, England

      IIF 48
    • 19, Colborne Way, Worcester Park, KT4 8LS, United Kingdom

      IIF 49
  • Mr Mohammed Imran Karim Kalam
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183-189, The Vale, Acton, London, W3 7RW, United Kingdom

      IIF 50 IIF 51
    • 38 Heybridge Avenue, Streatham, Lambeth, London, SW16 3DX, United Kingdom

      IIF 52
    • 38, Heybridge Avenue, London, SW16 3DX, England

      IIF 53
    • 38, Heybridge Avenue, London, SW16 3DX, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 28
  • 1
    A & M DESSERTS LTD
    08859798
    38 Heybridge Avenue, Streatham, London
    Active Corporate (5 parents)
    Equity (Company account)
    39,798 GBP2019-05-31
    Officer
    2014-01-24 ~ 2023-12-01
    IIF 3 - Director → ME
    Person with significant control
    2018-03-31 ~ 2023-12-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    DOGGY TREATS EVENTS AND DISTRIBUTION LTD
    11345766
    38 Heybridge Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FIVE 313 BURGERS LTD
    13325912
    42 Central Parade, New Addington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -59,694 GBP2023-12-31
    Officer
    2023-01-01 ~ now
    IIF 26 - Director → ME
  • 4
    GELATOS HOUSE (ASPECTS) LTD
    - now 11521490
    GELATOS HOUSE (BASILDON) LTD
    - 2019-08-13 11521490
    2 Pollards Hill East, Streatham, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -86,116 GBP2023-12-31
    Officer
    2018-08-16 ~ 2019-09-01
    IIF 11 - Director → ME
    Person with significant control
    2018-08-16 ~ 2019-09-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GELATOS HOUSE (BRISTOL) LTD
    10722330
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -49,477 GBP2022-12-31
    Officer
    2017-04-12 ~ 2023-12-01
    IIF 14 - Director → ME
  • 6
    GELATOS HOUSE (CATFORD) LTD
    11439913
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (7 parents)
    Equity (Company account)
    53,344 GBP2022-12-31
    Officer
    2018-06-29 ~ 2023-12-01
    IIF 17 - Director → ME
    Person with significant control
    2018-06-29 ~ 2018-06-29
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 7
    GELATOS HOUSE (COLCHESTER) LTD
    10427102
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -43,251 GBP2022-12-31
    Officer
    2016-10-13 ~ 2023-12-01
    IIF 29 - Director → ME
    Person with significant control
    2021-07-21 ~ 2020-01-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GELATOS HOUSE (CREWE) LTD
    - now 11181377
    GELATOS HOUSE (WEST MIDLANDS) LTD
    - 2018-04-12 11181377
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -57,369 GBP2022-12-31
    Officer
    2018-02-01 ~ 2023-12-01
    IIF 12 - Director → ME
    Person with significant control
    2018-02-01 ~ 2020-11-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    GELATOS HOUSE (HASTINGS) LTD
    10427094
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -150,110 GBP2022-12-31
    Officer
    2016-10-13 ~ 2023-12-01
    IIF 7 - Director → ME
    Person with significant control
    2016-10-13 ~ 2020-10-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 10
    GELATOS HOUSE (IPSWICH) LTD
    12246392
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    782 GBP2022-12-31
    Officer
    2019-10-07 ~ 2023-12-01
    IIF 16 - Director → ME
    Person with significant control
    2021-07-21 ~ 2021-07-22
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GELATOS HOUSE (NORWICH) LTD
    10914932
    38 Heybridge Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2017-08-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-08-14 ~ 2021-08-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GELATOS HOUSE (WEST BROMWICH) LTD
    - now 09548798
    GELATO HOUSE LTD
    - 2016-07-19 09548798 09704979
    Unit 19, Queens Square Shopping Centre, Sandwell Centre, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -288,557 GBP2020-12-31
    Officer
    2015-04-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 13
    GELATOS HOUSE LTD
    09704979 09548798
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -17,738 GBP2021-01-31
    Officer
    2015-07-27 ~ 2025-02-15
    IIF 23 - Director → ME
    Person with significant control
    2016-07-31 ~ 2025-02-15
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 14
    GGI INVESMENTS LIMITED
    12044598
    Unit C, 234 Billet Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-11 ~ 2020-11-20
    IIF 19 - Director → ME
    Person with significant control
    2019-06-11 ~ 2020-11-20
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    H DRIVER TRAINING LTD
    15093164
    77 Berwick Street 77 Berwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 16
    HEADOFFICE GELATOS HOUSE LTD
    11217442
    38 Heybridge Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,886 GBP2022-12-31
    Officer
    2018-02-21 ~ 2023-12-01
    IIF 10 - Director → ME
    Person with significant control
    2018-02-21 ~ 2021-03-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    JH PROPERTY HUB LTD
    16712364
    43 Upton Lane, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 24 - Director → ME
    IIF 4 - Director → ME
  • 18
    KALAM CAFE LTD
    14721745
    183-189 The Vale, Acton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 19
    KALAM GYMS LTD
    14436030
    183-189 The Vale, Acton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 20
    KALAM LO LTD
    - now 14718649
    KALAM AEROBICS LTD
    - 2023-05-12 14718649
    183-189 The Vale, Acton, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 21
    KALAM PT LTD
    - now 14718652
    KALAM PERSONAL TRAINING LTD
    - 2023-05-12 14718652
    183-189 The Vale, Acton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    KALAM’S RENTAL LIMITED
    14814379
    38 Heybridge Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 23
    KAL’S COFFEE (NOTTING HILL GATE) LTD - now
    KAL’S COFFEE (NOTTING HILL GATE) LTD
    - 2025-09-11 14576256
    39 Breezehurst Drive, Bewbush, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-06 ~ 2024-11-01
    IIF 2 - Director → ME
    Person with significant control
    2023-01-06 ~ 2024-11-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 24
    KASPAS GLOUCESTER LTD
    09673674
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (9 parents)
    Equity (Company account)
    960 GBP2022-12-31
    Officer
    2017-06-16 ~ 2023-12-01
    IIF 20 - Director → ME
    Person with significant control
    2017-10-12 ~ 2021-02-01
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    MIKK LTD
    12158030
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -448,065 GBP2022-12-31
    Officer
    2019-08-15 ~ 2023-12-01
    IIF 8 - Director → ME
    Person with significant control
    2019-08-15 ~ 2021-09-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 26
    MOHAMMED I K KALAM LTD
    - now 11549322
    GELATOS HOUSE (MOBILE CATERING) LTD
    - 2021-07-01 11549322
    38 Heybridge Avenue, London, United Kingdom
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    320,600 GBP2021-12-31
    Officer
    2018-09-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 27
    REVITASKIN LTD
    11910631
    19 Colborne Way, Worcester Park, England
    Active Corporate (4 parents)
    Equity (Company account)
    -49,184 GBP2023-03-31
    Officer
    2020-04-01 ~ 2024-07-08
    IIF 18 - Director → ME
    Person with significant control
    2019-03-28 ~ 2020-12-01
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    VAPE MATE 313 LTD
    14772859
    97a Rushey Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.