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

Khalid, Mohammed

    Related profiles found in government register
  • Khalid, Mohammed
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12378383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 3, St Mary's Road, Luton, Beds, LU1 3JA, England

      IIF 2
    • 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 3
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 4
  • Khalid, Mohammed
    British business development manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inspire Solutions Limited, Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, LU3 1AX, England

      IIF 5
  • Khalid, Mohammed
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Fairford Avenue, Luton, LU2 7ES, England

      IIF 6
    • Chaucer House, 134 Biscot Road, Luton, Bedfordshire, LU3 1AX, United Kingdom

      IIF 7
    • C/o Ramda Chaucer House, 134 Biscot Road, Luton, Beds, LU3 1AX, England

      IIF 8
    • Suite 114, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, England

      IIF 9
  • Khalid, Mohammed
    British entrepreneur born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Khalid, Mohammed
    British manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 11
  • Khalid, Mohammed
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 12
    • Zycon Media Group, Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX, England

      IIF 13
  • Khalid, Mohammed
    British social & business manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 14
  • Khalid, Mohammed
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 107, Chaucer House, 134 Biscot Road, Luton, Bedfordshire, LU3 1AX, United Kingdom

      IIF 15
  • Mr Khalid Mohammed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Leyton Road, Southampton, SO14 0PX, United Kingdom

      IIF 16
    • Unit 19, Shamblehurst Lane South, Hedge End, Southampton, SO30 2FX, England

      IIF 17
  • Mohammed, Khalid
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Leyton Road, Southampton, Hampshire, SO14 0PX, United Kingdom

      IIF 18
    • Unit 19, Shamblehurst Lane South, Hedge End, Southampton, SO30 2FX, England

      IIF 19
  • Khalid, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Business Competitiveness Centre, Kimpton Road, Luton, Beds, LU2 0LB, England

      IIF 20
  • Mr Mohammed Khalid
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 24
    • Business Development Centre, 3 St Mary's Road, Luton, Beds, LU1 3JA, England

      IIF 25 IIF 26 IIF 27
  • Khalid, Mohammed
    British

    Registered addresses and corresponding companies
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 28 IIF 29
    • Inspire Solutions Limited, Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, LU3 1AX, England

      IIF 30
  • Khalid, Mohammed

    Registered addresses and corresponding companies
    • 12378383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 49, Fairford Ave, Luton, Bedfordshire, LU2 7ES, United Kingdom

      IIF 32
    • 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 33
    • Zycon Media Group, Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX, England

      IIF 34
  • Mohammed, Khalid
    Indian cameraman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 722, Field End Road, Ruislip, Middlesex, HA4 0QP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    ARK VISION LTD
    15739981
    13 Leyton Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    AXIZE GAMES LTD
    11918421
    4385, 11918421 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2019-04-01 ~ now
    IIF 3 - Director → ME
    2019-04-01 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    COLLEGE OF CREATIVE MEDIA LTD
    07735607
    Suite 114 Crystal House, New Bedford Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 9 - Director → ME
  • 4
    FIELDEND PIZZA LTD
    10154600
    722 Field End Road, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-10 ~ dissolved
    IIF 35 - Director → ME
  • 5
    INSPIIRE LIMITED
    06750621
    Suite 106 Chaucer House, 134 Biscot Road, Luton, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-17 ~ dissolved
    IIF 12 - Director → ME
    2008-11-17 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    INSPIRE INTERNATIONAL DEVELOPMENT CORPORATION LIMITED
    12378383
    4385, 12378383 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -41,657 GBP2020-12-31
    Officer
    2019-12-27 ~ now
    IIF 1 - Director → ME
    2019-12-27 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    INSPIRE MEDIA ENTERTAINMENT LTD
    - now 06936301
    GLOBAL MARKETS LIMITED - 2010-03-16
    Suite 6 Crystal House, Telford Way New Bedford Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 15 - Director → ME
    2009-06-17 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    INSPIRE SOLUTIONS LIMITED
    06488250
    Inspire Solutions Limited Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-01-30 ~ dissolved
    IIF 5 - Director → ME
    2008-01-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    INTERNATIONAL CONSORTIUM PARTNERSHIP LTD
    12654426
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    LONDON LUTON FE COLLEGE LTD
    09456344
    Chaucer House, 134 Biscot Road, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 8 - Director → ME
  • 11
    PERFECT2TRADE LTD
    12018742
    Unit 19 Shamblehurst Lane South, Hedge End, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,804 GBP2024-05-31
    Officer
    2019-05-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    REDBRIDGE INVESTMENTS LIMITED
    09684852 11235112, 08149265, 13293020
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    ZYCON MEDIA LTD
    08506957
    Business Development Centre, 3 St Mary's Road, Luton, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,687 GBP2020-04-30
    Officer
    2014-11-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    DALLOW BUSINESS PARTNERSHIP LIMITED
    06389101
    Holmes Peat Thorpe, Basepoint Business And Innovation Centre 110 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    3,732 GBP2017-11-01 ~ 2018-10-31
    Officer
    2007-10-03 ~ 2008-04-18
    IIF 11 - Director → ME
    2007-10-03 ~ 2008-04-18
    IIF 28 - Secretary → ME
  • 2
    DIVERSE CITIES
    03418682
    33 Corsham Street, London
    Dissolved Corporate (5 parents)
    Officer
    2007-12-03 ~ 2009-06-10
    IIF 14 - Director → ME
  • 3
    INSPIIRE LIMITED
    06750621
    Suite 106 Chaucer House, 134 Biscot Road, Luton, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-03 ~ 2010-05-11
    IIF 20 - Director → ME
  • 4
    INSPIRE MEDIA ENTERTAINMENT LTD
    - now 06936301
    GLOBAL MARKETS LIMITED
    - 2010-03-16 06936301
    Suite 6 Crystal House, Telford Way New Bedford Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-17 ~ 2010-05-08
    IIF 7 - Director → ME
  • 5
    LEWSEY FARM LEARNING CENTRE
    04414943
    92 Tomlinson Avenue, Luton, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    369,994 GBP2024-03-31
    Officer
    2007-05-19 ~ 2008-05-17
    IIF 4 - Director → ME
  • 6
    ZYCON MEDIA LTD
    08506957
    Business Development Centre, 3 St Mary's Road, Luton, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,687 GBP2020-04-30
    Officer
    2013-04-26 ~ 2014-03-26
    IIF 13 - Director → ME
    2013-04-26 ~ 2020-05-08
    IIF 34 - Secretary → ME
    Person with significant control
    2018-01-14 ~ 2020-05-08
    IIF 26 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-05-08
    IIF 27 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.