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

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

      IIF 1
  • 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 2
    • icon of address 97a, Rushey Green, London, SE6 4AF, England

      IIF 3
  • 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 16
  • 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 17
  • 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 18
  • 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 19 IIF 20
  • 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 21 IIF 22
  • 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 23
    • icon of address 38 Heybridge Avenue, Streatham, London, SW16 3DX, United Kingdom

      IIF 24
  • 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 25 IIF 26
    • icon of address 38, Heybridge Avenue, London, SW16 3DX, England

      IIF 27
  • 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 28
    • icon of address 38 Heybridge Avenue, Streatham, Lambeth, London, SW16 3DX, United Kingdom

      IIF 29
    • icon of address 38, Heybridge Avenue, London, SW16 3DX, England

      IIF 30 IIF 31 IIF 32
    • icon of address 38, Heybridge Avenue, London, SW16 3DX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 38, Heybridge Avenue, Streatham, London, SW16 3DX

      IIF 41
    • icon of address 77 Berwick Street, 77 Berwick Street, London, W1F 8TH, England

      IIF 42
    • icon of address 97a, Rushey Green, London, SE6 4AF, England

      IIF 43
    • icon of address Unit 19, Queens Square Shopping Centre, Sandwell Centre, West Bromwich, B70 7NJ, England

      IIF 44 IIF 45
    • icon of address 19, Colborne Way, Worcester Park, KT4 8LS, England

      IIF 46
    • icon of address 19, Colborne Way, Worcester Park, KT4 8LS, United Kingdom

      IIF 47
  • 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 48 IIF 49
    • icon of address 38 Heybridge Avenue, Streatham, Lambeth, London, SW16 3DX, United Kingdom

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

      IIF 51
    • icon of address 38, Heybridge Avenue, London, SW16 3DX, United Kingdom

      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 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - 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 24 - 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 6 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ 2023-12-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2019-09-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - 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 11 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-06-29
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2020-01-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2020-11-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2020-10-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2021-07-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - 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 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2025-02-15
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2020-11-20
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2021-03-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2024-11-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2021-02-01
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2021-09-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2020-12-01
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - 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.