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

Ahmed, Mohammed Babul

    Related profiles found in government register
  • Ahmed, Mohammed Babul
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ieshas Takeaway, 181, Rawlinson Street, Barrow-in-furness, Cumbria, LA14 1ED, United Kingdom

      IIF 1
    • Lotus Restaurant, Warmsworth Road, Warmsworth, Doncaster, DN4 9JX, United Kingdom

      IIF 2
    • 8, Coupland Place, Leeds, LS11 6TF, England

      IIF 3
    • 8 Coupland Place, Leeds, West Yorkshire, LS11 6TF, United Kingdom

      IIF 4
    • Bengal Spice, Forest Road, New Ollerton, Newark, NG22 9QS, England

      IIF 5 IIF 6
    • 9, Milton Street, Saltburn-by-the-sea, TS12 1DH, United Kingdom

      IIF 7
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 8
  • Ahmed, Mohammed Babul
    British chairman born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rawson Place, Leeds, West Yorkshire, LS11 5JN, United Kingdom

      IIF 9
  • Ahmed, Mohammed Babul
    British chef born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Coupland Place, Leeds, LS11 6TF, England

      IIF 10
    • 21, Station Street, Saltburn-by-the-sea, TS12 1AE, England

      IIF 11
  • Ahmed, Mohammed Babul
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Coupland Place, Leeds, West Yorkshire, LS11 6TF, United Kingdom

      IIF 12
  • Ahmed, Mohammed Babul
    British manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 156, Buxton Road, Disley, Stockport, SK12 2HG, England

      IIF 13
  • Ahmed, Mohammed Babul
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Thorp Garth, Bradford, West Yorkshire, BD10 9LD, United Kingdom

      IIF 14
  • Ahmed, Mohammed Babul
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163a, Malvern Road, Leeds, LS11 6AH, United Kingdom

      IIF 15
  • Mr Mohammed Babul Ahmed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ieshas Takeaway, 181, Rawlinson Street, Barrow-in-furness, Cumbria, LA14 1ED, United Kingdom

      IIF 16
    • Lotus Restaurant, Warmsworth Road, Doncaster, DN4 9JX, United Kingdom

      IIF 17
    • 12, Rawson Place, Leeds, West Yorkshire, LS11 5JN, United Kingdom

      IIF 18
    • 8, Coupland Place, Leeds, LS11 6TF, England

      IIF 19
    • 8 Coupland Place, Leeds, West Yorkshire, LS11 6TF, United Kingdom

      IIF 20
    • Bengal Spice, Forest Road, New Ollerton, Newark, NG22 9QS, England

      IIF 21
    • 9, Milton Street, Saltburn-by-the-sea, TS12 1DH, United Kingdom

      IIF 22
    • 156, Buxton Road, Disley, Stockport, SK12 2HG, England

      IIF 23
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 24
  • Ahmed, Mohammad Babul
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ieshas Takeaway, 181, Rawlinson Street, Barrow-in-furness, Cumbria, LA14 1ED, United Kingdom

      IIF 25
    • 49-51, Bradford Road, Idle, Bradford, West Yorkshire, BD10 9PB, United Kingdom

      IIF 26
    • Barkat Supermarket, 98, Lady Pit Lane, Leeds, West Yorkshire, LS11 6DP, United Kingdom

      IIF 27
  • Ahmed, Mohammad Babul
    British businessman born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-26, Bondgate, Darlington, DL3 7JJ, England

      IIF 28
  • Mr Mohammed Babul Ahmed
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 21, Station Street, Saltburn-by-the-sea, TS12 1AE, United Kingdom

      IIF 29
  • Mr Mohammed Babul Ahmed
    British born in January 2019

    Resident in England

    Registered addresses and corresponding companies
    • Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 30
  • Ahmed, Mohammed
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queen Stre, Wakefield, WF1 1JR, United Kingdom

      IIF 31
  • Ahmed, Mohammed
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 32
  • Mr Mohammed Ahmed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 33
  • Mr Mohammed Babul Ahmed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163a, Malvern Road, Leeds, LS11 6AH, United Kingdom

      IIF 34
  • Mohammed Ahmed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queen Stre, Wakefield, WF1 1JR, United Kingdom

      IIF 35
  • Mr Mohammad Babul Ahmed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ieshas Takeaway, 181, Rawlinson Street, Barrow-in-furness, LA14 1ED, United Kingdom

      IIF 36
    • 49-51, Bradford Road, Idle, Bradford, BD10 9PB, United Kingdom

      IIF 37
    • 24-26, Bondgate, Darlington, DL3 7JJ, England

      IIF 38
    • Barkat Supermarket, 98, Lady Pit Lane, Leeds, LS11 6DP, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 18
  • 1
    AL-MADINA JAM-E-MASJID (ISLAMIC SOCIETY OF LEEDS) LTD
    12668540
    12 Rawson Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (29 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2021-11-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 2
    BARROW 24 LTD
    15440892 05492328
    Ieshas Takeaway, 181 Rawlinson Street, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ 2024-10-16
    IIF 25 - Director → ME
    2025-04-07 ~ 2025-09-10
    IIF 1 - Director → ME
    Person with significant control
    2024-01-24 ~ 2024-10-16
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    2025-04-07 ~ 2025-09-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    CLIFTON 25 LTD
    16630506
    8 Coupland Place, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    CURRY LEAF HOUSE LTD
    16775291
    49-51 Bradford Road, Idle, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    EAST TO WEST (STOCKPORT) LTD
    15476396
    139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    GUARDIAN CARE LEEDS LTD
    15237656
    163 Malvern Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    JJY HOLDINGS LIMITED
    11092046
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    LEEDS CATERING LTD
    15610052
    163a Malvern Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    LOTUS CURRY HOUSE LTD
    12693900
    Lotus Restaurant Warmsworth Road, Warmsworth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,241 GBP2024-06-30
    Officer
    2020-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    MS SALTBURN LTD
    09615750
    Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 10 - Director → ME
  • 11
    PLASTIC BUILDERS CORPORATION LIMITED
    15654962
    2 Queen Stre, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    RASKELF SPICE LTD
    11732054
    22 Forest Road, New Ollerton, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,069 GBP2021-12-31
    Officer
    2020-09-29 ~ 2020-12-01
    IIF 6 - Director → ME
    2020-05-20 ~ 2020-09-16
    IIF 5 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-09-16
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 13
    SALTBURN LTD
    10344454
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,804 GBP2018-08-31
    Officer
    2018-12-10 ~ 2019-07-01
    IIF 11 - Director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 14
    SHAH 23 LTD
    14801770
    Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,031 GBP2024-04-30
    Officer
    2023-04-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 15
    SPICE (SALTBURN) LTD
    12250790 07099624
    Park House, Wilmington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    892 GBP2023-10-31
    Officer
    2020-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    2020-07-01 ~ 2021-08-10
    IIF 29 - Has significant influence or control OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
  • 16
    SPICE 23 LTD
    14807901 15854948, 16919560, 07251843... (more)
    24-26 Bondgate, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 17
    THAI SEA LTD
    11426591
    9 Milton Street, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -196,814 GBP2024-06-30
    Officer
    2018-06-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    THE NEW RADHUNI LTD
    14421934
    49 Thorp Garth, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 14 - Director → ME
    2022-10-17 ~ 2023-01-16
    IIF 12 - Director → ME

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.