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

Kamran, Muhammad

    Related profiles found in government register
  • Kamran, Muhammad
    Pakistani accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 1
  • Kamran, Muhammad
    Pakistani business born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 2
  • Kamran, Muhammad
    Pakistani member born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 3
  • Kamran, Muhammad
    British accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, West Yorkshire, WF12 9LQ, England

      IIF 4
  • Kamran, Muhammad
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, England

      IIF 5
  • Kamran, Muhammad
    Pakistani accountant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 130, Challenge House, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 6
    • icon of address 184a, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 7
  • Kamran, Muhammad
    Pakistani business born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 130, Challenge House, 616 Mitcham Road Croydon, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 8
  • Kamran, Muhammad
    British accountant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 9
  • Kamran, Muhammad
    British business born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Churchbank Way, Dewsbury, WF12 9DA, England

      IIF 10
  • Kamran, Muhammad
    British businessman born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Churchbank Way, Dewsbury, WF12 9DA, England

      IIF 11
  • Kamran, Muhammad
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Churchbank Way, Dewsbury, WF12 9DA, England

      IIF 12
    • icon of address Office 4, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 13
    • icon of address Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 14
  • Kamran, Muhammad
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 15
  • Mr Muhammad Kamran
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Churchbank Way, Dewsbury, WF12 9DA, England

      IIF 16 IIF 17 IIF 18
    • icon of address Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, England

      IIF 19
    • icon of address Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 20 IIF 21
    • icon of address Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, West Yorkshire, WF12 9LQ, England

      IIF 22
  • Kamran, Muhammad

    Registered addresses and corresponding companies
    • icon of address 11, Brewery Lane, Dewsbury, WF12 9DZ, England

      IIF 23
    • icon of address 130, Clumber Street, Hull, HU5 3RN, England

      IIF 24
    • icon of address Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 25
    • icon of address Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 26
    • icon of address 50, Westminster Avenue, Thornton Heath, Surrey, CR7 8BR, England

      IIF 27
  • Mr Muhammad Kamran
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 28
    • icon of address Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 15 The Generator Business Centre, 95 Miles Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-07-16 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    BUREAU DE CLAIMS LTD - 2012-06-13
    icon of address 11 Churchbank Way, Dewsbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    419 GBP2017-03-31
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 15 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,384 GBP2024-03-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 22 - Has significant influence or controlOE
  • 5
    MGM DIRECT (TRADING) LTD - 2021-04-09
    icon of address Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -430 GBP2024-12-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 21 - Has significant influence or controlOE
  • 6
    SUMBRELLA LTD - 2022-11-14
    icon of address Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    298 GBP2022-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    MGM & CO. CONSULTANTS LTD - 2023-01-04
    icon of address Office 4, Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    UNIVERSAL TRAINING COLLEGE LTD - 2015-04-16
    IMPERIAL TRAINING COLLEGE LTD - 2013-10-29
    icon of address Suite 15 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Suite 15 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    AL-NOOR FOUNDATION INTERNATIONAL LIMITED - 2014-10-23
    icon of address 619-625 Green Lane, Goodmayes, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-03-05
    IIF 3 - Director → ME
    icon of calendar 2011-11-28 ~ 2014-03-05
    IIF 26 - Secretary → ME
  • 2
    BUREAU DE CLAIMS LTD - 2012-06-13
    icon of address 11 Churchbank Way, Dewsbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    419 GBP2017-03-31
    Officer
    icon of calendar 2012-01-02 ~ 2017-05-17
    IIF 27 - Secretary → ME
  • 3
    FINANCIALS BUREAU (UK) LIMITED - 2012-07-26
    M K RAJA & CO. LTD - 2011-11-14
    icon of address 213 Harehills Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -535 GBP2018-03-31
    Officer
    icon of calendar 2010-07-21 ~ 2017-12-01
    IIF 12 - Director → ME
    icon of calendar 2012-01-02 ~ 2018-01-27
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-04-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    SUMBRELLA LTD - 2020-11-30
    MGM INTERNATIONAL LTD - 2017-06-13
    MGM DIRECT LTD - 2020-07-17
    MGM GROUP (UK) LTD - 2015-04-16
    icon of address Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2024-03-28
    IIF 5 - Director → ME
    icon of calendar 2013-11-27 ~ 2017-12-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2024-03-28
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control OE
    icon of calendar 2017-03-31 ~ 2018-04-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,384 GBP2024-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2019-09-20
    IIF 23 - Secretary → ME
  • 6
    icon of address 15 Bridgestock Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ 2012-01-22
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.