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

Imran, Mohammed

    Related profiles found in government register
  • Imran, Mohammed
    Indian security controller born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Whitby Road, Manchester, M14 6QL, England

      IIF 1
  • Mr Imran Mohammed
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 2
    • icon of address 11951856 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 12574623 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 84, Whitby Road, Manchester, M14 6QL, England

      IIF 5
  • Imran, Mohammed
    British carpet fitter born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Albans Road, Birmingham, B13 9AS, England

      IIF 6
  • Imran, Mohammed
    British commercial director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598-600, Bearwood Road, Smethwick, B66 4BW, England

      IIF 7
  • Imran, Mohammed
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9c Maybells, Commercial Estate, Ripple Road, Ripple Road, Barking, IG11 0TP, England

      IIF 8
    • icon of address 23, Quadrant Court, 48 Calthorpe Road, Birmingham, B15 1TH, United Kingdom

      IIF 9
  • Imran, Mohammed
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10519372 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Mohammed, Imran
    Indian company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 11
    • icon of address 11951856 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 12574623 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Imran, Mohammed
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G-03, Tower Point, 52 Sydney Road, Enfield, EN2 6SZ, United Kingdom

      IIF 14
  • Imran, Mohammed
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 15
    • icon of address 292, Waterloo Road, Stoke-on-trent, ST6 3HX, England

      IIF 16
  • Imran, Mohammed
    British finance director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Anga House, Gardner Road, Maidenhead, SL6 7PR, England

      IIF 17
  • Mr Mohammed Imram
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598-600, Bearwood Road, Smethwick, B66 4BW, England

      IIF 18
  • Mr Mohammed Imran
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Old Meadow Lane, Hale, Altrincham, WA15 8JP, England

      IIF 19
    • icon of address 23, Quadrant Court, 48 Calthorpe Road, Birmingham, B15 1TH, United Kingdom

      IIF 20
  • Mohammed Imran
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9c Maybells, Commercial Estate, Ripple Road, Ripple Road, Barking, IG11 0TP, England

      IIF 21
  • Imran, Mohammed
    British Virgin Islander business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363-365, Dudley Road, Birmingham, West Midlands, B18 4HB, United Kingdom

      IIF 22
    • icon of address 363-365, Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB, United Kingdom

      IIF 23
    • icon of address 466, Bordesley Green, Birmingham, West Midlands, B9 5NS, England

      IIF 24
    • icon of address 8, St Albans Road, Birmingham, West Midlands, B13 9AS

      IIF 25
    • icon of address 8 St. Albans Road, Moseley, Birmingham, B13 9AS

      IIF 26
  • Imran, Mohammed
    British Virgin Islander company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 St. Albans Road, Moseley, Birmingham, B13 9AS

      IIF 27
  • Imran, Mohammed
    British Virgin Islander director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363-365, Dudley Road, Birmingham, West Midlands, B18 4HB, United Kingdom

      IIF 28
  • Imran, Mohammed
    British Virgin Islander director and company secretary born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Albans Road, Birmingham, B13 9AS, England

      IIF 29
  • Imran, Mohammed
    British Virgin Islander managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363-365, Dudley Road, Winson Green, West Midlands, B18 4HB, United Kingdom

      IIF 30
  • Imran, Mohammed
    British Virgin Islander none born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363-365, Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB

      IIF 31
    • icon of address 365, Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB

      IIF 32
  • Mr Imran Mohammed
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mohammed, Imran
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr Mohammed Imran
    British Virgin Islander born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466, Bordesley Green, Birmingham, West Midlands, B9 5NS

      IIF 35
    • icon of address 8, St. Albans Road, Birmingham, B13 9AS, England

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    EXOTICA DRINKS PLC - 2020-12-23
    EXOTICA DRINKS LIMITED - 2023-07-14
    icon of address 4385, 11951856 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    51,596 GBP2022-04-28
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EXOTICA LTD - 2023-07-14
    icon of address 4385, 13087073 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,332,490 GBP2021-12-31
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 12574623 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -5,649,635 GBP2023-04-28
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 363-365 Dudley Road, Winson Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 23 Quadrant Court, 48 Calthorpe Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,653 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 598-600 Bearwood Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 363-365 Dudley Road, Winson Green, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 84 Whitby Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    GLOBAL BUILDERS INT LTD - 2025-06-11
    icon of address Unit 9c Maybells, Commercial Estate, Ripple Road, Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of address 466 Bordesley Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Unit D, Anga House, Gardner Road, Maidenhead, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -214,927 GBP2024-12-27
    Officer
    icon of calendar 2023-11-09 ~ 2023-12-09
    IIF 17 - Director → ME
  • 2
    icon of address 3 Old Meadow Lane, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,782 GBP2022-12-31
    Officer
    icon of calendar 2024-01-06 ~ 2025-05-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2025-05-01
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Waterloo Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-03
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Waterloo Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,135 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2021-03-04
    IIF 16 - Director → ME
  • 5
    icon of address 466a Bordesley Green Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2021-03-01
    IIF 6 - Director → ME
  • 6
    icon of address 476-482 Dudley Road, Cape Hill, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    217,988 GBP2024-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2009-08-24
    IIF 26 - Director → ME
    icon of calendar 2013-10-09 ~ 2013-10-31
    IIF 23 - Director → ME
    icon of calendar 2009-08-27 ~ 2013-10-09
    IIF 25 - Director → ME
    icon of calendar 2013-10-09 ~ 2013-10-09
    IIF 32 - Director → ME
    icon of calendar 2013-10-09 ~ 2014-06-01
    IIF 22 - Director → ME
    icon of calendar 2013-10-09 ~ 2017-01-01
    IIF 31 - Director → ME
    icon of calendar 2013-10-09 ~ 2013-10-09
    IIF 28 - Director → ME
  • 7
    A DIGITAL STORY LTD - 2024-11-04
    HEYLUS DIGITAL LTD - 2022-03-11
    icon of address 75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    274 GBP2023-08-31
    Officer
    icon of calendar 2025-04-14 ~ 2025-04-22
    IIF 15 - Director → ME
  • 8
    icon of address G-03 Tower Point, 52 Sydney Road, Enfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-04-05 ~ 2025-04-19
    IIF 14 - Director → ME

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.