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 Mohammad Ali Rana

    Related profiles found in government register
  • Mr Mohammad Ali Rana
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Gables Close, Datchet, SL3 9BB, England

      IIF 1
    • icon of address 74-77, Magdalen Road, Oxford, OX4 1RE, England

      IIF 2
    • icon of address Interzone House, 74-77 Magdalen Road, Oxford, OX4 1RE, England

      IIF 3
  • Rana, Mohammad Ali
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74-77, Magdalen Road, Oxford, OX4 1RE, England

      IIF 4
    • icon of address Interzone House, 74-77 Magdalen Road, Oxford, OX4 1RE, England

      IIF 5
  • Rana, Mohammad Ali
    British estate agent born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cherwell Drive, Marston, Oxford, Oxfordshire, OX3 0LY, United Kingdom

      IIF 6
  • Mr Mohammad Ali Rana
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Interzone House, 74-77 Magdalen Road, Oxford, OX4 1RE, United Kingdom

      IIF 8 IIF 9
    • icon of address St. Johns House, 5 South Parade, Oxford, OX2 7JL, England

      IIF 10
  • Mr Mohammad Rana
    British born in November 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Whitacres Road, Glasgow, G53 7LJ, Scotland

      IIF 11
  • Mr Muaz Rana
    British born in November 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Whitacres Road, Glasgow, G53 7LJ, Scotland

      IIF 12
  • Mr Muhammad Muaz Ahmed Rana
    British born in November 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Whitacres Road, Glasgow, G53 7LJ, Scotland

      IIF 13 IIF 14
  • Rana, Mohammad
    British company director born in November 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Whitacres Road, Glasgow, G53 7LJ, Scotland

      IIF 15
  • Rana, Mohammad Ali
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address Interzone House, 74-77 Magdalen Road, Oxford, OX4 1RE, United Kingdom

      IIF 17
  • Rana, Mohammad Ali
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Johns House, 5 South Parade, Oxford, OX2 7JL, England

      IIF 18
  • Rana, Mohammad Ali
    British project manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Interzone House, 74-77 Magdalen Road, Oxford, OX4 1RE, United Kingdom

      IIF 19
  • Rana, Mohammad Ali
    British prop developer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Interzone House, Magdalen Road, Oxford, OX4 1RE, England

      IIF 20
  • Rana, Mohammad Ali
    British property developer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Interzone House, 74-77 Magdalen Road, Oxford, OX4 1RE, United Kingdom

      IIF 21
  • Rana, Muhammad Muaz Ahmed
    British born in November 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Whitacres Road, Glasgow, G53 7LJ, Scotland

      IIF 22 IIF 23
  • Mohammad, Rana
    British project manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Interzone House, 74-77 Magdalen Road, Oxford, OX4 1RE, United Kingdom

      IIF 24
  • Rana, Muaz
    British company director born in November 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Whitacres Road, Glasgow, G53 7LJ, Scotland

      IIF 25
  • Rana, Mohammad
    British project manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Interzone House, 74-77 Magdalen Road, Oxford, OX4 1RE, United Kingdom

      IIF 26
  • Rana, Mohammad
    British lettings born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Interzone House, 74-77 Magdalen Road, Oxford, OX4 1RE, England

      IIF 27
  • Rana, Mohammad

    Registered addresses and corresponding companies
    • icon of address 18a, Cherwell Drive, Oxford, OX3 0LY, England

      IIF 28
    • icon of address Interzone House, 74-77 Magdalen Road, Oxford, OX4 1RE, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 74-77 Magdalen Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 56 Whitacres Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-29 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address 56 Whitacres Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Interzone House, 74-77 Magdalen Road, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Interzone House, 74-77 Magdalen Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Interzone House, 74-77 Magdalen Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,915 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Interzone House, 74-77 Magdalen Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    RANA HOMES (SUMMERTOWN) LIMITED - 2022-06-09
    icon of address St. Johns House, 5 South Parade, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,967 GBP2022-07-31
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    OSLER DEVELOPMENTS LTD - 2022-06-20
    icon of address St John House, 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    240,737 GBP2024-08-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 56 Whitacres Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 56 Whitacres Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    Company number 06640171
    Non-active corporate
    Officer
    icon of calendar 2008-07-08 ~ now
    IIF 6 - Director → ME
Ceased 5
  • 1
    icon of address Interzone House, 74-77 Magdalen Road, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2018-01-03
    IIF 24 - Director → ME
  • 2
    icon of address 4385, 11817124: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ 2021-05-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ 2021-05-06
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 3
    icon of address Interzone House, Magdalen Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ 2013-01-19
    IIF 20 - Director → ME
  • 4
    OSLER DEVELOPMENTS LTD - 2022-06-20
    icon of address St John House, 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    240,737 GBP2024-08-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-11
    IIF 29 - Secretary → ME
  • 5
    icon of address Interzone House, Magdalen Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ 2013-01-19
    IIF 28 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.