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 Muhammad Kamran

    Related profiles found in government register
  • Mr Muhammad Kamran
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Neville Gardens, Dagenham, Greater London, RM8 3QT, United Kingdom

      IIF 1
    • icon of address 768, Oldham Road, Failsworth, Manchester, M35 9FE, England

      IIF 2
  • Mr Muhammad Kamran
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Broadway, Manchester, M40 3WQ, United Kingdom

      IIF 3
    • icon of address 206, Long Lane, Chadderton, Oldham, Greater Manchester, OL9 8AY, United Kingdom

      IIF 4
  • Mr Muhammad Kamran
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Winmill Road, Dagenham, Essex, RM8 3AA

      IIF 5 IIF 6 IIF 7
    • icon of address 10, Winmill Road, Dagenham, RM8 3AA, England

      IIF 8 IIF 9
    • icon of address 10, Winmill Road, Dagenham, RM8 3AA, United Kingdom

      IIF 10 IIF 11
    • icon of address 713a, Green Lane, Dagenham, RM8 1UU, England

      IIF 12 IIF 13
    • icon of address 946, Green Lane, Dagenham, RM8 1BU, England

      IIF 14
    • icon of address 49, Roll Gardens, Ilford, IG2 6TW, England

      IIF 15
    • icon of address 19, Campus Avenue, London, Essex, RM8 2FW, England

      IIF 16
  • Kamran, Muhammad
    Pakistani director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kamran, Muhmmad
    Pakistani mr born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Winmill Road, Dagenham, RM8 3AA, England

      IIF 32
  • Kamran, Muhammad
    British businessman born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Broadway, Manchester, Greater Manchester, M40 3WQ, United Kingdom

      IIF 33
  • Kamran, Muhammad
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Broadway, Manchester, M40 3WQ, England

      IIF 34
  • Muhammad, Kamran
    Pakistani director born in October 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, Rover Drive, Acocks Green, Birmingham, B27 6TA, Uk

      IIF 35
  • Muhammad, Kamran
    Pakistani none born in October 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, Rover Drive, Acocks Green, Birmingham, B27 6TA, Uk

      IIF 36
  • Kamran, Muhammad
    Pakistani businessperson born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 768, Oldham Road, Failsworth, Manchester, M35 9FE, England

      IIF 37
  • Kamran, Muhammad
    Pakistani director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Winmill Road, Dagenham, Essex, RM8 3AA

      IIF 38 IIF 39
    • icon of address 10, Winmill Road, Dagenham, RM8 3AA, England

      IIF 40 IIF 41
    • icon of address 10, Winmill Road, Dagenham, RM8 3AA, United Kingdom

      IIF 42
    • icon of address 14, Neville Gardens, Dagenham, RM8 3QT, England

      IIF 43
    • icon of address 713a, Green Lane, Dagenham, RM8 1UU, England

      IIF 44 IIF 45
    • icon of address 946, Green Lane, Dagenham, RM8 1BU, England

      IIF 46
    • icon of address 49, Roll Gardens, Ilford, IG2 6TW, England

      IIF 47 IIF 48
    • icon of address 19, Campus Avenue, London, Essex, RM8 2FW, England

      IIF 49
  • Kamran, Muhammad
    Pakistani other business activities born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Elmstead Road, Ilford, Essex, IG3 8AX, England

      IIF 50
  • Kamram, Muhammad
    Pakistani director born in October 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, Rover Drive, Birmingham, B27 6TA, Uk

      IIF 51
  • Kamran, Muhammad
    Pakistani director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Winmill Road, Dagenham, RM8 3AA, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Slough Town Centre, 18 Stoke Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Broad Street 2nd & 3rd Floor, Quayside Tower, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 268 Bath Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 63-65 Rea Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Crown House 72 Hammersmith Road, Hammersmith, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 713a Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166 GBP2024-08-31
    Officer
    icon of calendar 2022-08-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-29 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    HOPE NOT OUT UK LTD - 2024-10-15
    icon of address 713a Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,621 GBP2024-08-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 946 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address 6th Floor, 8 Exchange Quay, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Adamson House Towers Business Park, Wilmslow Road, Didsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 3000 Cathedral Hill, Guilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address 92 Broadway, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -399 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Lansdowne Building, Lansdowne Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 19 Campus Avenue, London, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address 4200 Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address Arlington Square Venture House, Arlington Road, Downshire Way, Bracknell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address Watling Court Orbital Plaza, Watling Street, Bridgtown, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 49 Roll Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 92 Broadway, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 27 - Director → ME
  • 23
    icon of address Park House 111 Uxbridge Road, Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 29 - Director → ME
Ceased 8
  • 1
    icon of address 14 Neville Gardens, Dagenham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,099 GBP2017-05-31
    Officer
    icon of calendar 2017-01-01 ~ 2018-07-16
    IIF 43 - Director → ME
    icon of calendar 2014-01-06 ~ 2017-01-01
    IIF 50 - Director → ME
  • 2
    icon of address 49 Roll Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2019-11-25 ~ 2020-12-01
    IIF 39 - Director → ME
    icon of calendar 2021-06-01 ~ 2021-07-01
    IIF 38 - Director → ME
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-09-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-01 ~ 2020-12-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-01 ~ 2021-07-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-02
    IIF 26 - Director → ME
  • 4
    HOPE NOT OUT UK LTD - 2024-10-15
    icon of address 713a Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,621 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2021-07-01
    IIF 42 - Director → ME
    icon of calendar 2022-08-01 ~ 2022-09-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-07-01
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-01 ~ 2022-08-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address 946 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-08-01 ~ 2022-09-01
    IIF 41 - Director → ME
    icon of calendar 2019-12-02 ~ 2021-07-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-08-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-02 ~ 2021-07-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    INSPIRE SKILLS & TRAINING LTD. - 2010-01-30
    CAST WORLDWIDE LIMITED - 2009-09-28
    icon of address 63-65 Rea Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-01
    IIF 31 - Director → ME
  • 7
    icon of address Unit 10 Unit 10 Highfield Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,710 GBP2020-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2022-11-14
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2022-11-30
    IIF 2 - Has significant influence or control OE
  • 8
    icon of address 49 Roll Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2019-02-08 ~ 2021-07-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2021-07-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.