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 Karim Kalam

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

    Resident in England

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

      IIF 1
    • icon of address 38 Heybridge Avenue, Streatham, Lambeth, London, SW16 3DX, United Kingdom

      IIF 2
    • icon of address 38, Heybridge Avenue, London, SW16 3DX, England

      IIF 3 IIF 4 IIF 5
    • icon of address 38, Heybridge Avenue, London, SW16 3DX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 38, Heybridge Avenue, Streatham, London, SW16 3DX

      IIF 14
    • icon of address 77 Berwick Street, 77 Berwick Street, London, W1F 8TH, England

      IIF 15
    • icon of address 97a, Rushey Green, London, SE6 4AF, England

      IIF 16
    • icon of address Unit 19, Queens Square Shopping Centre, Sandwell Centre, West Bromwich, B70 7NJ, England

      IIF 17 IIF 18
    • icon of address 19, Colborne Way, Worcester Park, KT4 8LS, England

      IIF 19
    • icon of address 19, Colborne Way, Worcester Park, KT4 8LS, United Kingdom

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

    Resident in England

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

      IIF 21
  • Kalam, Mohammed Imran Karim
    British company director born in March 1983

    Resident in England

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

      IIF 22
    • icon of address 97a, Rushey Green, London, SE6 4AF, England

      IIF 23
  • 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
    • icon of address 19, Colborne Way, Worcester Park, KT4 8LS, United Kingdom

      IIF 36
  • Kalam, Mohammed Imran Karim
    British manager born in March 1983

    Resident in England

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

      IIF 37
  • Kalam, Mohammed Imran Karim
    British restaurant manager born in March 1983

    Resident in England

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

      IIF 38
  • Kalam, Mohammed Imran Karim
    British restaurateur born in March 1983

    Resident in England

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

      IIF 39 IIF 40
  • Kalam, Mohammed Imran Karim
    British self employed born in March 1983

    Resident in England

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

      IIF 41 IIF 42
  • Mr Mohammed Imran Karim Kalam
    British born in March 1983

    Resident in United Kingdom

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

      IIF 43 IIF 44
    • icon of address 38 Heybridge Avenue, Streatham, Lambeth, London, SW16 3DX, United Kingdom

      IIF 45
    • icon of address 38, Heybridge Avenue, London, SW16 3DX, England

      IIF 46
    • icon of address 38, Heybridge Avenue, London, SW16 3DX, United Kingdom

      IIF 47
  • Kalam, Mohammed Imran Karim
    British born in March 1983

    Resident in United Kingdom

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

      IIF 48
    • icon of address 38 Heybridge Avenue, Streatham, London, SW16 3DX, United Kingdom

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

    Resident in United Kingdom

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

      IIF 50 IIF 51
    • icon of address 38, Heybridge Avenue, London, SW16 3DX, England

      IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 38 Heybridge Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    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
  • 2
    icon of address 42 Central Parade, New Addington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -59,694 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 49 - Director → ME
  • 3
    icon of address 38 Heybridge Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 26 - Director → ME
  • 4
    GELATO HOUSE LTD - 2016-07-19
    icon of address Unit 19, Queens Square Shopping Centre, Sandwell Centre, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -288,557 GBP2020-12-31
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 77 Berwick Street 77 Berwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 183-189 The Vale, Acton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 183-189 The Vale, Acton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    KALAM AEROBICS LTD - 2023-05-12
    icon of address 183-189 The Vale, Acton, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 9
    KALAM PERSONAL TRAINING LTD - 2023-05-12
    icon of address 183-189 The Vale, Acton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    icon of address 38 Heybridge Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    GELATOS HOUSE (MOBILE CATERING) LTD - 2021-07-01
    icon of address 38 Heybridge Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    320,600 GBP2021-12-31
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 97a Rushey Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 38 Heybridge Avenue, Streatham, London
    Active Corporate (1 parent)
    Equity (Company account)
    39,798 GBP2019-05-31
    Officer
    icon of calendar 2014-01-24 ~ 2023-12-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ 2023-12-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    GELATOS HOUSE (BASILDON) LTD - 2019-08-13
    icon of address 2 Pollards Hill East, Streatham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -86,116 GBP2023-12-31
    Officer
    icon of calendar 2018-08-16 ~ 2019-09-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2019-09-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,477 GBP2022-12-31
    Officer
    icon of calendar 2017-04-12 ~ 2023-12-01
    IIF 31 - Director → ME
  • 4
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    53,344 GBP2022-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2023-12-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-06-29
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -43,251 GBP2022-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2023-12-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2020-01-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GELATOS HOUSE (WEST MIDLANDS) LTD - 2018-04-12
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -57,369 GBP2022-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2023-12-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2020-11-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -150,110 GBP2022-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2023-12-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2020-10-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    782 GBP2022-12-31
    Officer
    icon of calendar 2019-10-07 ~ 2023-12-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2021-07-22
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 38 Heybridge Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-08-14 ~ 2021-08-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -17,738 GBP2021-01-31
    Officer
    icon of calendar 2015-07-27 ~ 2025-02-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2025-02-15
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit C, 234 Billet Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2020-11-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2020-11-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    icon of address 38 Heybridge Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,886 GBP2022-12-31
    Officer
    icon of calendar 2018-02-21 ~ 2023-12-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2021-03-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    KAL’S COFFEE (NOTTING HILL GATE) LTD - 2025-09-11
    icon of address 39 Breezehurst Drive, Bewbush, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ 2024-11-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2024-11-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    960 GBP2022-12-31
    Officer
    icon of calendar 2017-06-16 ~ 2023-12-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2021-02-01
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -448,065 GBP2022-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2023-12-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2021-09-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    icon of address 19 Colborne Way, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,184 GBP2023-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2024-07-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2020-12-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.