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

Mr Mohammad Jaberansari

    Related profiles found in government register
  • Mr Mohammad Jaberansari
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, Carlton Street, Bolton, BL2 1BT, United Kingdom

      IIF 1
    • 06, Stafford Park, Telford, TF3 3AT, United Kingdom

      IIF 2
    • 6, Stafford Park, Telford, TF3 3AT, England

      IIF 3 IIF 4 IIF 5
    • 6, Stafford Park, Telford, TF3 3AT, United Kingdom

      IIF 6
    • Excellency Midlands, 06 Stafford Park, Telford, TF3 3AT, United Kingdom

      IIF 7
  • Mr Mohammad Nasir Jaberansari
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 8 IIF 9
    • Rohans House, 92-96 Wellington Road South, Stockport, Cheshire, SK1 3TJ, England

      IIF 10
    • 6, Stafford Park, Telford, TF3 3AT, England

      IIF 11
    • Excellency Midlands, 06 Stafford Park, Telford, TF3 3AT, United Kingdom

      IIF 12
  • Mr Mohammad Jaberansari
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stafford Park, Telford, TF3 3AT, England

      IIF 13
  • Mr Mohammad Nasir Jaberansari
    British

    Resident in England

    Registered addresses and corresponding companies
    • The Excellency Foundation, Stafford Park 6, Telford, TF3 3AT, England

      IIF 14
  • Mr Mohammad Nasir Jaberansari
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jaberansari, Mohammad
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 06, Stafford Park, Telford, TF3 3AT, United Kingdom

      IIF 18
    • 6, Stafford Park, Telford, TF3 3AT, England

      IIF 19 IIF 20 IIF 21
    • 6, Stafford Park, Telford, TF3 3AT, United Kingdom

      IIF 23
    • Excellency Midlands, 06 Stafford Park, Telford, TF3 3AT, United Kingdom

      IIF 24
  • Jaberansari, Mohammad
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Stafford Park, 6, Telford, TF3 3AT, England

      IIF 25
  • Mr Mohammad Hassan Jaberansari
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Cross Street, Sale, M33 7AQ, England

      IIF 26
    • Apartment 160, Nv Building 98 The Quays, Salford, M50 3BD, United Kingdom

      IIF 27
    • Unit 3, Willan Industrial Estate, Vere Street, Salford, M50 2GR, England

      IIF 28
    • Rohans House, 92-96 Wellington Road South, Stockport, Cheshire, SK1 3TJ, United Kingdom

      IIF 29
  • Jaberansari, Mohammad Nasir
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 30
    • The Balmayna Ltd, Washington Street, Bolton, Lancashire, BL3 5EY, United Kingdom

      IIF 31
    • 6, Stafford Park, Telford, TF3 3AT, England

      IIF 32 IIF 33
    • 6, Stafford Park, Telford, TF3 3AT, United Kingdom

      IIF 34
    • Excellency Midlands, 06 Stafford Park, Telford, TF3 3AT, United Kingdom

      IIF 35
  • Jaberansari, Mohammad Nasir
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Carlton Street, Bolton, BL2 1BT

      IIF 36
  • Jaberansari, Mohammad Nasir
    British director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 37
    • 1, The Hamlet, High Bank Lane, Lostock, Bolton, BL6 4QT, United Kingdom

      IIF 38
    • Rohans House, 92-96 Wellington Road South, Stockport, Cheshire, SK1 3TJ, England

      IIF 39
  • Jaberansari, Mohammad Hassan
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Willan Industrial Estate, Salford, Manchester, M50 2GR, United Kingdom

      IIF 40
  • Jaberansari, Mohammad Nasir
    British director

    Resident in England

    Registered addresses and corresponding companies
    • The Excellency Foundation, Stafford Park 6, Telford, TF3 3AT, England

      IIF 41
  • Jaberansari, Mohammad
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stafford Park, Telford, TF3 3AT, England

      IIF 42
  • Jaberansari, Mohammad
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Hamlet, High Bank Lane, Bolton, BL6 4DT, United Kingdom

      IIF 43 IIF 44
    • 1, The Hamlet, High Bank Lane, Lostock, Bolton, BL6 4QT, United Kingdom

      IIF 45
  • Jaberansari, Mohammad
    British importer & exporter born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Hamlet, Lostock, Bolton, Lancashire, BL6 4QT

      IIF 46
  • Jaberansari, Mohammad Nasir
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thorneyholme Close, Lostock, Bolton, Lancashire, BL6 4BZ, United Kingdom

      IIF 47
    • 6, Stafford Park, Telford, TF3 3AT, England

      IIF 48
  • Jaberansari, Mohammad Nasir
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thorneyholme Close, Bolton, BL6 4BZ, United Kingdom

      IIF 49
    • 1, Thorneyholme Close, Lostock, Bolton, Lancashire, BL6 4BZ, United Kingdom

      IIF 50
    • 6, Stafford Park, Telford, TF3 3AT, England

      IIF 51
    • Stafford Park, 6, Telford, TF3 3AT, England

      IIF 52
  • Jaberansari, Mohammad Hassan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Cross Street, Sale, Cheshire, M33 7AQ, England

      IIF 53
    • Unit 3, Willan Industrial Estate, Vere Street, Salford, M50 2GR, England

      IIF 54 IIF 55
  • Jaberansari, Mohammad Hassan
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Carlton Street, Bolton, BL2 1BT

      IIF 56
  • Jaberansari, Mohammad Hassan
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 160 Nv Building, 98 The Quays, Salford Quays, Manchester, M50 3BD, United Kingdom

      IIF 57
    • Apartment 160, Nv Building 98 The Quays, Salford, M50 3BD, United Kingdom

      IIF 58
    • Rohans House, 92-96 Wellington Road South, Stockport, Cheshire, SK1 3TJ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 28
  • 1
    ALBION HALL LIMITED
    16320139
    Unit 3, Willan Industrial Estate, Vere Street, Salford, England
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALBION PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
    12024003
    Rohans House, 92-96 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    ALBION PRIME DEVELOPMENT LIMITED
    13465381
    Unit 3, Willan Industrial Estate, Vere Street, Salford, England
    Active Corporate (5 parents)
    Officer
    2021-06-18 ~ now
    IIF 54 - Director → ME
  • 4
    BOLTON EXCELLENCY LTD
    08973348 12559294
    8 Carlton Street, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 43 - Director → ME
    2015-04-01 ~ dissolved
    IIF 56 - Director → ME
    IIF 36 - Director → ME
  • 5
    EDEN STREET RESIDENTS MANAGEMENT COMPANY LIMITED
    12365998
    Rohans House, 92-96 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-16 ~ 2021-03-24
    IIF 59 - Director → ME
    Person with significant control
    2019-12-16 ~ 2021-03-24
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    EXCELLENCY CAPITAL LIMITED
    09593559
    6 Stafford Park, Telford, England
    Active Corporate (3 parents)
    Officer
    2015-05-15 ~ 2023-01-11
    IIF 51 - Director → ME
    2015-05-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 3 - Has significant influence or control OE
  • 7
    EXCELLENCY EVENTS MANAGEMENT LIMITED
    17169740
    Excellency Midlands, 06 Stafford Park, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-04-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-04-20 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    EXCELLENCY FUNCTIONS LIMITED
    10805966
    Stafford Park, 6, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 52 - Director → ME
    IIF 25 - Director → ME
  • 9
    EXCELLENCY LIMITED
    08113206
    1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 44 - Director → ME
  • 10
    EXCELLENCY MIDLANDS EVENTS LIMITED
    13442056
    6 Stafford Park, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 23 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
  • 11
    EXCELLENCY MIDLANDS LIMITED
    11146010
    6 Stafford Park, Telford, England
    Active Corporate (4 parents)
    Officer
    2018-01-11 ~ now
    IIF 21 - Director → ME
    2022-10-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 4 - Has significant influence or control OE
  • 12
    EXCELLENCY PLAZA LIMITED
    13323033
    6 Stafford Park, Telford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-08-05 ~ now
    IIF 42 - Director → ME
    2021-04-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control OE
    2021-04-08 ~ 2025-08-05
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    EXCELLENCY TRAVEL LIMITED
    12648263
    Stafford Park 6, Stafford Park 6, Telford, England
    Active Corporate (1 parent)
    Officer
    2020-06-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    GOOD GOODS ONLINE LTD
    16165360
    06 Stafford Park, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    GRAND PALMS ESTATE LIMITED
    09651648
    Rohans House, 92-96 Wellington Road South, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    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
  • 16
    HIGHBANK MANAGEMENT COMPANY LIMITED
    02040640
    10 The Hamlet Highbank Lane, Lostock, Bolton
    Active Corporate (36 parents)
    Officer
    2006-03-16 ~ 2019-11-10
    IIF 46 - Director → ME
  • 17
    JUST BRAND MARKETING LTD
    13950037
    51 Vittoria Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    MARBLEINA HOLDINGS LIMITED
    10789978
    6 Stafford Park, Telford, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2017-05-25 ~ now
    IIF 48 - Director → ME
    IIF 22 - Director → ME
  • 19
    MARBLEINA LIMITED
    04831990
    6 Stafford Park, Telford, England
    Active Corporate (5 parents)
    Officer
    2003-07-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Has significant influence or control OE
  • 20
    MIDLANDS VENUE HIRE LIMITED
    12524615
    6 Stafford Park, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MOJDEH INVESTMENT GROUP LTD
    15786627
    Excellency Midlands, 06 Stafford Park, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    RAVIVO LTD
    15079199
    Unit 3 Willan Industrial Estate, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 40 - Director → ME
  • 23
    SANIGATE TECHNOLOGIES LIMITED
    12693018
    6 Stafford Park, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    THE BALMAYNA LTD
    15406325
    The Balmayna Ltd, Washington Street, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-11 ~ now
    IIF 31 - Director → ME
  • 25
    THE EXCELLENCY CENTRE LIMITED
    10157764
    8 Carlton Street, Bolton, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-04-30 ~ 2019-01-01
    IIF 38 - Director → ME
    2016-04-30 ~ 2021-09-10
    IIF 57 - Director → ME
    2016-04-30 ~ 2019-01-01
    IIF 45 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-12-09
    IIF 1 - Has significant influence or control OE
  • 26
    THE EXCELLENCY FOUNDATION CIC
    16566774 13926119
    51 Vittoria Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-07-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 27
    THE EXCELLENCY FOUNDATION LTD
    13926119 16566774
    The Excellency Foundation, Stafford Park 6, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 28
    UK ARCH CONSTRUCTION LIMITED
    09802530
    Unit 3, Willan Industrial Estate, Vere Street, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-09-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more 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 22 April 2026 and licensed under the Open Government Licence v3.0.