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 John Ahmed

    Related profiles found in government register
  • Mr John Ahmed
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Front Street, Chester Le Street, Co Durham, DH3 3AZ, England

      IIF 1 IIF 2
    • 182 Front Street, Chester-le-street, Co. Durham, DH3 3AZ, United Kingdom

      IIF 3
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 4
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 5
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 7
    • Marlesfield House, 114-116 Main Road, Sidcup, Kent, DA14 6NG

      IIF 8
    • 1, Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, England

      IIF 9
    • 1 Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 10
    • Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 11
  • Ahmed, John
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Front Street, Chester Le Street, Co Durham, DH3 3AZ, England

      IIF 12
    • 42, 42 Maple Leaf Drive, Sidcup, DA15 8WA, England

      IIF 13
    • 112, High Street West, Sunderland, SR1 1TX, England

      IIF 14
  • Ahmed, John
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 15
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
  • Ahmed, John
    British financial advisor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 17
  • Ahmed, John
    British financial services born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Front Street, Chester Le Street, Co Durham, DH3 3AZ, England

      IIF 18
  • Ahmed, John
    British financial services advisor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 19 IIF 20
  • Ahmed, John
    British financier born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Front Street, Chester Le Street, Co Durham, DH3 3AZ, England

      IIF 21
  • Ahmed, John
    British manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182 Front Street, Chester-le-street, Co. Durham, DH3 3AZ, United Kingdom

      IIF 22
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 23
    • 1 Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 24
    • 2 Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 25
  • Ahmed, John

    Registered addresses and corresponding companies
    • 3, Picktree Lane, Chester Le Street, Co.durham, DH3 3SS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    RECHRG COMMERCIAL LIMITED - 2024-05-08
    RECHRG SCOTLAND LIMITED - 2024-04-30
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2023-10-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1 Bradley Fell Farm, Wylam, Northumberland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    182 Front Street, Chester Le Street, Co Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-10-31 ~ dissolved
    IIF 21 - director → ME
  • 4
    182 Front Street, Chester Le Street, Co Durham, England
    Corporate (3 parents)
    Equity (Company account)
    634,922 GBP2024-04-30
    Officer
    2018-01-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    OPUS PUBLICATIONS LIMITED - 2024-06-25
    71-75 Shelton Street, London, England
    Corporate (4 parents)
    Officer
    2024-07-10 ~ now
    IIF 23 - director → ME
  • 6
    182 Front Street, Chester-le-street, Co. Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    MOVIN GROUP LIMITED - 2015-04-13
    PURE HOUSING LTD - 2015-03-12
    182 Front Street, Chester Le Street, Co Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2011-04-14 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    112 High Street West, Sunderland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -50,943 GBP2021-05-31
    Officer
    2018-12-21 ~ dissolved
    IIF 14 - director → ME
  • 9
    1 Bradley Fell Farm, Wylam, Northumberland, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    Company number 07018445
    Non-active corporate
    Officer
    2009-09-14 ~ now
    IIF 19 - director → ME
Ceased 7
  • 1
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,850 GBP2024-02-28
    Officer
    2022-04-19 ~ 2025-02-14
    IIF 15 - director → ME
    Person with significant control
    2023-02-01 ~ 2025-02-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE COMMERCIAL UTILITY EXPERT LIMITED - 2012-05-03
    3 Picktree Lane, Chester Le Street, Co.durham
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ 2014-01-01
    IIF 17 - director → ME
    2012-05-03 ~ 2014-01-01
    IIF 26 - secretary → ME
  • 3
    RECHRG FRANCHISE NETWORKS LIMITED - 2024-05-10
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2023-04-10 ~ 2025-02-14
    IIF 16 - director → ME
    Person with significant control
    2023-04-10 ~ 2025-02-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    182 Front Street, Chester Le Street, Co Durham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-03-31 ~ 2017-03-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    OPUS PUBLICATIONS LIMITED - 2024-06-25
    71-75 Shelton Street, London, England
    Corporate (4 parents)
    Person with significant control
    2024-07-10 ~ 2024-11-09
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    VIZION CONSULTANCY LIMITED - 2013-05-21
    42 42 Maple Leaf Drive, Sidcup, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2021-03-31
    Officer
    2013-11-05 ~ 2021-11-18
    IIF 13 - director → ME
    Person with significant control
    2016-06-30 ~ 2018-05-01
    IIF 8 - Has significant influence or control OE
  • 7
    Company number 06726521
    Non-active corporate
    Officer
    2008-10-17 ~ 2009-03-09
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.