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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ashfaq Ahmed

    Related profiles found in government register
  • Mr Ashfaq Ahmed
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 1
    • Shrigley Hall Hotel, Pott Shrigley, Macclesfield, Cheshire, SK10 5SB, England

      IIF 2
    • 75/129 Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, United Kingdom

      IIF 3 IIF 4
  • Ahmed, Ashfaq
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 5
    • 75/129, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Ashfaq Ahmed
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Crescent, Burnley, BB10 2LX, England

      IIF 10
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 11
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Shrigley Hall Hotel, Pott Shrigley, Macclesfield, Cheshire, SK10 5SB, England

      IIF 15 IIF 16
    • 75/129 Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Hamed, Ashfaq
    Pakistani director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hollowgate, Rotherham, South Yorkshire, S60 2LE, United Kingdom

      IIF 22
  • Ahmed, Ashfaq
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Crescent, Burnley, BB10 2LX, England

      IIF 23
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 24
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Shrigley Hall Hotel, Pott Shrigley, Macclesfield, Cheshire, SK10 5SB, England

      IIF 29 IIF 30 IIF 31
    • 75/129, Carlisle Street, Sheffield, S4 7LJ, England

      IIF 32
    • 75/129 Carlisle Street, Sheffield, South Yorkshire, Carlisle Street, Sheffield, S4 7LJ, England

      IIF 33
    • 75/129 Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, United Kingdom

      IIF 34
  • Ahmed, Ashfaq
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 75/129 Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, United Kingdom

      IIF 35
  • Ahmed, Ashfaq
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 143 Nicholson Road, Sheffield, South Yorkshire, S8 9SW

      IIF 36
  • Ahmed, Ashfaq
    British food processing born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 143 Nicholson Road, Sheffield, South Yorkshire, S8 9SW

      IIF 37
child relation
Offspring entities and appointments 21
  • 1
    AMAZE ESTATES LIMITED
    12677190
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-11-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    AMAZE GROUP LTD
    17077028
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    AMAZEHOTELS LTD
    12138068
    Ruthin Castle, Castle Street, Ruthin, Clwyd, Wales
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 7 - Director → ME
  • 4
    DOWNS HOLDINGS LIMITED
    - now 01325054
    CRATHORNE HALL DEVELOPMENT COMPANY LIMITED - 1989-02-16
    Shrigley Hall Hotel, Pott Shrigley, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2025-05-13 ~ now
    IIF 33 - Director → ME
  • 5
    HARDWICK LANDSCAPES LIMITED - now
    A & N HAMED FOODS (SHEFFIELD) LIMITED
    - 2010-03-10 07049430
    York House Ulley Lane, Aston, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-10-19 ~ 2010-03-02
    IIF 22 - Director → ME
  • 6
    MARINE LAKE HOTEL LTD
    16729962
    Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    MARINE LAKE SPA & APARTMENTS LTD
    16729957
    Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    NETHERTHORPE FRESH PRODUCE (UK) LTD
    08539526 05848676
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 9
    OASIS HEALTH & FITNESS LTD
    09990306
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-02-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    OASIS LEISURE SERVICES LTD
    15156582
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-09-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    OVERLEIGH CARS LTD
    - now 14941370
    OVERLEIGH CARS (SALVAGE) LTD
    - 2025-01-27 14941370
    7 The Crescent, Burnley, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PRAHI (2017) LIMITED
    10789393
    75/129 Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-05-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 16 - Has significant influence or control OE
  • 13
    PRAHI HOTEL COLLECTION LIMITED
    - now 09174105
    HOTEL COLLECTION HOTEL NO. 7 LIMITED
    - 2017-09-07 09174105 15040017... (more)
    Shrigley Hall Hotel, Pott Shrigley, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2017-07-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 2 - Has significant influence or control OE
  • 14
    PRAHI LIMITED
    08024938
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Officer
    2015-03-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PSALTER PROPERTY COMPANY LIMITED
    08940607
    205 Ecclesall Road South, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2015-09-11 ~ 2017-07-06
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-06
    IIF 21 - Has significant influence or control OE
  • 16
    QUARTZ HOTEL COLLECTION LTD
    16517391
    Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    SHEFFIELD FOODS (JP) LIMITED
    12181058
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2019-08-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    SHEFFIELD FOODS (UK) LIMITED
    06950674
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2009-07-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 19
    SKIPTON HOTEL LTD
    15563845
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 20
    VEGPRO LIMITED
    06809609
    2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    2009-02-04 ~ 2009-06-25
    IIF 36 - Director → ME
  • 21
    WICKHAM GREEN HOLDINGS LIMITED - now
    SHEFFIELD FOODS LIMITED
    - 2009-11-03 03984474
    The Old Mill, 9 Soar Lane, Leicester
    Active Corporate (9 parents)
    Officer
    2006-01-05 ~ 2009-10-05
    IIF 37 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.