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

Ahmed, Shahzad

    Related profiles found in government register
  • Ahmed, Shahzad
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 450b, Wilbraham Road, Manchester, M21 0AG, England

      IIF 1 IIF 2
  • Ahmed, Shahzad
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 3
    • Swan Lane Mill No 3, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 4
    • Unit 6a, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, United Kingdom

      IIF 5
    • 228, Monton Road, Eccles, Manchester, M30 9LJ, England

      IIF 6 IIF 7
  • Ahmed, Shahzad
    British businessman born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 242, Halliwell Road, Bolton, BL1 3QD, England

      IIF 8
  • Ahmed, Shahzad
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6b, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 9
  • Ahmed, Shahzad
    British managing director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 10
  • Ahmed, Shahzad
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75, Ashbrook Road, Birmingham, B30 2XE, United Kingdom

      IIF 11
  • Ahmed, Shahzad
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69 Murray Gate, Murray Gate, Dundee, DD1 2EA, Scotland

      IIF 12
  • Ahmed, Shahzad
    Pakistani supervisor born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 263, Whippendell Road, Watford, Hertfordshire, WD18 7NN, England

      IIF 13
  • Ahmed, Shahzad
    Pakistani born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Walnut Drive, Smethwick, B66 3RS, England

      IIF 14
  • Mr Ahmed Shahzad
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tenterfields, Halesowen, B63 3LH, England

      IIF 15
    • 8, Ashbourne Ridge, Halesowen, West Midlands, B63 2BH, England

      IIF 16
  • Ahmed, Shahzad
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 17
    • Watergates, 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 18
    • 356 Wilbraham Road, Manchester, M21 0UX

      IIF 19
    • 356 Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 20 IIF 21
    • 450b, Wilbraham Road, Manchester, Lancashire, M21 0AG, United Kingdom

      IIF 22
  • Ahmed, Shahzad
    British area manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Costa Coffee, 466 Wilbraham Road, Manchester, M21 9AS, United Kingdom

      IIF 23
  • Ahmed, Shahzad
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 24
    • Watergates Accountants Ltd, 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 25
    • 356 Wilbraham Road, Manchester, M21 0UX

      IIF 26 IIF 27
    • 450b, Wilbraham Road, Manchester, Lancashire, M21 0AG, United Kingdom

      IIF 28
    • 246, High Road, Romford, RM6 6AP, England

      IIF 29
  • Mr Shahzad Ahmed
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Shahzad, Ahmed
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tenterfields, Halesowen, B63 3LH, England

      IIF 33
  • Shahzad, Ahmed
    British company secretary/director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tenterfields, Halesowen, B63 3LH, England

      IIF 34
  • Shahzad, Ahmed
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ashbourne Ridge, Halesowen, West Midlands, B63 2BH, England

      IIF 35
    • 2, Paxton Road, Stourbridge, West Midlands, DY9 8YD

      IIF 36
  • Shahzad, Ahmed
    British none born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Simms Lane, Netherton, Dudley, West Midlands, DY2 0PD, United Kingdom

      IIF 37
  • Ahmed, Shahzad
    British

    Registered addresses and corresponding companies
    • 356 Wilbraham Road, Manchester, M21 0UX

      IIF 38
  • Ahmed, Shahzad
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 39
  • Mr Shahzad Ahmed
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 40
    • Unit 3a, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 41
    • Unit 6a, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 42
    • Unit 6b, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 43
    • 228, Monton Road, Eccles, Manchester, M30 9LJ, England

      IIF 44 IIF 45 IIF 46
  • Ahmed, Shahzad
    Pakistani retailer born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 07 Cooperage 44 Kinnoull Street, Kinnoull Street, Perth, PH1 5EQ, Scotland

      IIF 47
  • Mr Shahzad Ahmed
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75, Ashbrook Road, Birmingham, B30 2XE, United Kingdom

      IIF 48
  • Ahmed, Shahzad
    Pakistani company director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dhop Sari, Dakkhana Dapalpur Tahsil Dapalpur Zilah Okara, Dapalpur, 56180, Pakistan

      IIF 49
  • Ahmed, Shahzad
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Belgrave Mill, 3 , Fitton Hill Road, Oldham, Manchester, OL8 2LZ, United Kingdom

      IIF 50
  • Ahmed, Shahzad
    Pakistani director born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 173, 173 Old Bedford Road,lu27eh , Luton, England, Luton, England, LU2 7EH, United Kingdom

      IIF 51
  • Ahmed, Shahzad
    Pakistani electrician born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R496, Pak Kousar Town Malir Karachi, Malir, 75050, Pakistan

      IIF 52
  • Ahmed, Shahzad
    Pakistani e business born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 147-b, North Road, Rly Cly Mughalpura, Lahore, 54840, Pakistan

      IIF 53
  • Ahmed, Shahzad
    Pakistani it/softwares born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 54
  • Ahmed, Shahzad
    British,pakistani company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 07, The Cooperage, 44 Kinnoull Street, Perth, PH1 5EQ, United Kingdom

      IIF 55
    • 7 The Cooperage, 44 Kinnoull Street, Perth, PH1 5EQ, Scotland

      IIF 56
  • Ahmed, Shahzad
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4, Street No 2 Block E, Zafarwal, 51670, Pakistan

      IIF 57
  • Ahmed, Shahzad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4316, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Ahmed, Shahzad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, 5 Gibbon Lane, Plymouth, Gibbon Lane, Plymouth, PL4 8EB, England

      IIF 59
  • Ahmed, Shahzad N/a
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Ingleby Court, Stretford, Manchester, Greater Manchester, M32 8PY, England

      IIF 60
  • Ahmed, Shahzad
    Pakistani director born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4243, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Ahmed, Shahzad
    Pakistani director born in June 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, De'arn Gerdens, Mitcham, London, CR4 3AZ, England

      IIF 62
  • Ahmed, Shahzad
    Pakistani company director born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2888, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 63
  • Ahmed, Shahzad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10286, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Ahmed, Shahzad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1361, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Mr Shahzad Ahmed
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69 Murray Gate, Murray Gate, Dundee, DD1 2EA, Scotland

      IIF 66
  • Ahmed, Shahzad

    Registered addresses and corresponding companies
    • Costa Coffee, 466 Wilbraham Road, Manchester, M21 9AS, United Kingdom

      IIF 67
  • Ahmed, Shahzad, Mr.
    Pakistani administrator born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10, Chaudhry Muhammad Boota Road, Paka Garha, Sialkot, 51310, Pakistan

      IIF 68
  • Ahmed, Shahzad, Mr.
    Pakistani business born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Decent Martial Arts, Mohalla Lahori Shah Near Abbott Road Railway Cross, Sialkot, 51310, Pakistan

      IIF 69
  • Ahmed, Shahzad, Mr.
    Pakistani business person born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Bhadallnear, Fatima Masjid Mohllha Kareem Pura Aimna Abad Road, Sialkot, 51310, Pakistan

      IIF 70
  • Mr Ahmed Shahzad
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ashbourne Ridge, Halesowen, B63 2BH, United Kingdom

      IIF 71
  • Shahzad Ahmed
    Pakistani born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Walnut Drive, Smethwick, B66 3RS, England

      IIF 72
  • Mr Shahzad Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 73 IIF 74
    • Watergates Accountants Ltd, 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Watergates Ltd, 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 78 IIF 79
    • 356 Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 80
  • Shahzad Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 81
    • 450b, Wilbraham Road, Manchester, M21 0AG, United Kingdom

      IIF 82 IIF 83
  • Mr Shahzad Ahmed
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dhop Sari, Dakkhana Dapalpur Tahsil Dapalpur Zilah Okara, Dapalpur, 56180, Pakistan

      IIF 84
  • Mr Shahzad Ahmed
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Belgrave Mill, 3 , Fitton Hill Road, Oldham, Manchester, OL8 2LZ, United Kingdom

      IIF 85
  • Mr. Ahmed Shahzad
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • W20, Muhammadabad Ward 20, House 1696, Street 1, Chichawatni, 57200, Pakistan

      IIF 86
  • Shahzad, Ahmed
    Pakistani entrepreneur born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • W20, Muhammadabad Ward 20, House 1696, Street 1, Chichawatni, 57200, Pakistan

      IIF 87
  • Shahzad N/a Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Ingleby Court, Stretford, Manchester, Greater Manchester, M328PY, England

      IIF 88
  • Mr Shahzad Ahmed
    Pakistani born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 173, 173 Old Bedford Road,lu27eh , Luton, England, Luton, England, LU2 7EH, United Kingdom

      IIF 89
  • Mr Shahzad Ahmed
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R496, Pak Kousar Town Malir Karachi, Malir, 75050, Pakistan

      IIF 90
  • Mr Shahzad Ahmed
    British,pakistani born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 07, The Cooperage, 44 Kinnoull Street, Perth, PH1 5EQ, United Kingdom

      IIF 91
    • 7 The Cooperage, 44 Kinnoull Street, Perth, PH1 5EQ, Scotland

      IIF 92
  • Mr Shahzad Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4, Street No 2 Block E, Zafarwal, 51670, Pakistan

      IIF 93
  • Mr. Shahzad Ahmed
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Decent Martial Arts, Mohalla Lahori Shah Near Abbott Road Railway Cross, Sialkot, 51310, Pakistan

      IIF 94
    • House No 10, Chaudhry Muhammad Boota Road, Paka Garha, Sialkot, 51310, Pakistan

      IIF 95
    • Village Bhadallnear, Fatima Masjid Mohllha Kareem Pura Aimna Abad Road, Sialkot, 51310, Pakistan

      IIF 96
  • Mr Shahzad Ahmed
    Pakistani born in June 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, De'arn Gerdens, Mitcham, London, CR4 3AZ, England

      IIF 97
  • Mr Shahzad Ahmed
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2888, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 98
  • Shahzad Ahmed
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4316, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 99
  • Mr Shahzad Ahmed
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1361, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 100
  • Shahzad Ahmed
    Pakistani born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4243, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 101
  • Shahzad Ahmed
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10286, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 102
child relation
Offspring entities and appointments 54
  • 1
    39 INGLEBY COURT RTM COMPANY LTD
    10708227 07409386
    39 Ingleby Court Stretford, Manchester, Greater Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    AHMAD COURIERS LIMITED
    08628004
    1a Simms Lane, Netherton, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 37 - Director → ME
  • 3
    AHMED BROTHERS MANAGEMENT LTD
    15520991
    450b Wilbraham Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 4
    ALPINE4HOMES LIMITED
    13265892
    Unit 6b Swan Lane Mill, Higher Swan Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 5
    ANNA GRACE LONDON LTD
    12257856
    Swan Lane Mill, Higher Swan Lane, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ 2025-11-17
    IIF 3 - Director → ME
    2019-10-11 ~ 2024-10-29
    IIF 5 - Director → ME
    Person with significant control
    2019-10-11 ~ 2024-10-29
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    2025-03-10 ~ 2025-11-17
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    BEL AIR REALTY LTD
    15323148
    228 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    BUILD INNOVATIVES LTD
    - now 13435317
    BROOK GARDEN LIMITED
    - 2024-07-31 13435317 11213840... (more)
    4 Walnut Drive, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2024-07-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 8
    CHARLTON HOLDINGS LIMITED
    10655574
    450b Wilbraham Road, Manchester, England
    Active Corporate (6 parents)
    Officer
    2017-03-08 ~ now
    IIF 20 - Director → ME
  • 9
    DIANA E-TRADING AND CONSULTING LIMITED
    06702027
    Suite 404 324-326 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-09-18 ~ dissolved
    IIF 53 - Director → ME
  • 10
    DIXY UK LIMITED
    06306954
    450b Wilbraham Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2007-07-09 ~ 2009-11-01
    IIF 26 - Director → ME
  • 11
    ENTITY IT SOLUTION LTD
    09646476
    75 Ashbrook Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 12
    ESRON TRADERS LTD
    14346536
    4385, 14346536 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 13
    EVERGREEN-SERVICES LTD
    07859404
    29 Symons Road, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-24 ~ 2015-06-01
    IIF 8 - Director → ME
  • 14
    EXECUTIVE COFFEE (ASHTON) LIMITED
    06810665
    450b Wilbraham Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2009-02-05 ~ dissolved
    IIF 27 - Director → ME
  • 15
    EXECUTIVE COFFEE LTD
    05774474
    450b Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2006-04-07 ~ now
    IIF 19 - Director → ME
    2006-04-07 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 80 - Right to appoint or remove directors OE
  • 16
    EXECUTIVE GROUP LTD
    12064478
    450b Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-12-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 32 - Right to appoint or remove directors OE
  • 17
    EXECUTIVE HOLDINGS LIMITED
    09868659
    450b Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2015-11-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directors OE
  • 18
    EXECUTIVE HUT LTD
    14108826
    450b Wilbraham Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 19
    FAST-FLOW ENTREPRENEUR LTD
    15324621
    Flat 6 The Kell, Gillingham Gate Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 20
    H&H ONLINE STORE LTD
    15116657
    67 De'arn Gerdens, Mitcham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 21
    HASHIR LTD
    08375610
    450b Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2013-01-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 22
    HYBRID FASHION LTD
    13605333
    89 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 23
    IAK EURO FREIGHT LTD
    13926412
    10 Tenterfields, Halesowen, England
    Active Corporate (1 parent)
    Officer
    2022-02-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 24
    IAK GROUPS LTD
    12965788
    24 Bromsgrove Road, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-21 ~ 2024-01-02
    IIF 34 - Director → ME
    Person with significant control
    2020-10-21 ~ 2024-01-02
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 25
    IBAD ENTERPRISES LTD
    SC710166
    7 The Cooperage, 44 Kinnoull Street, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 26
    ICM HOLDINGS LTD
    12754082
    450b Wilbraham Road Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-07-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 27
    IJAZ LTD
    08376030
    450b Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    2023-01-25 ~ now
    IIF 31 - Right to appoint or remove directors OE
  • 28
    INGLEBY COURT RTM COMPANY LIMITED
    07409386 10708227
    109 Coleman Road, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-10-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
  • 29
    ITECH RENEWED LTD
    15939251
    228 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 30
    KUCKAR LIMITED
    - now 07316647
    EXECUTIVE COFFEE (CHORLTON) LTD
    - 2011-07-05 07316647
    450b Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2010-07-15 ~ 2011-07-31
    IIF 23 - Director → ME
    2010-07-15 ~ 2011-07-31
    IIF 67 - Secretary → ME
  • 31
    MALIK'S TRADERS LTD
    SC541422
    07 Cooperage 44 Kinnoull Street Kinnoull Street, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-07-29 ~ dissolved
    IIF 47 - Director → ME
  • 32
    MARTYRA INTERNATIONAL LTD
    15993793
    4385, 15993793 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-10-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-10-02 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 102 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 33
    NEXUS RETAIL LTD
    16635841
    Belgrave Mill, 3 , Fitton Hill Road, Oldham, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 34
    NZ GROUPS LTD
    12603215
    8 Ashbourne Ridge, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-14 ~ 2020-11-05
    IIF 35 - Director → ME
    Person with significant control
    2020-05-14 ~ 2020-11-05
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    ONFITT LIMITED
    15467827
    4385, 15467827 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 36
    PATCHPRO LTD
    15712697
    173 173 Old Bedford Road,lu27eh , Luton, England, Luton, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2024-05-10 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 37
    PLUG & WOOD LTD
    10686764
    246 High Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-23 ~ 2023-03-16
    IIF 29 - Director → ME
    Person with significant control
    2017-03-23 ~ 2023-03-16
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 38
    SECURE SOLUTIONS (STOURBRIDGE) LIMITED
    07296706
    2 Paxton Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-06-28 ~ dissolved
    IIF 36 - Director → ME
  • 39
    SEVENTH BLOCK LIMITED
    12222010
    Swan Lane Mill, Higher Swan Lane, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-09-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 40
    SHAHZAD AHMED LTD
    - now 09127869
    HONDA LIMITED
    - 2017-02-06 09127869
    Watergates Accountants Ltd, 109 Coleman Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 41
    SHAHZAD PRO LTD
    15423186
    4385, 15423186 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 42
    SHAHZADAHMED LIMITED
    14393030
    45 Grand Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 43
    SHAHZADAM HEDD LIMITED
    14273944
    4385, 14273944 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 44
    SHAMSI SURGICALS LIMITED
    14462580
    Office 4243 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 45
    SILK AVENUE LIMITED
    - now 08601069
    ITECH SUPPORT & SERVICES LIMITED
    - 2016-12-30 08601069
    Swan Lane Mill No 3, Higher Swan Lane, Bolton, England
    Active Corporate (2 parents)
    Officer
    2013-07-08 ~ 2021-06-20
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 46
    SONY LIMITED
    09126923
    14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 47
    SUPER ALTANTIC LTD
    14807561
    Flat 1 Brooklands Newton Street, Suite # 24, Craven Arms, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 48
    SUPER GROUP OF COMPANIES LTD
    12660932
    75 Guild Street 75 Guild Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 49
    T SHIRTS DESIGNS LTD
    14428798
    4385, 14428798 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 50
    THE PHONE SHOP 4U LIMITED
    SC620104
    69 Murray Gate Murray Gate, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2022-03-01 ~ now
    IIF 12 - Director → ME
    2019-02-04 ~ 2019-09-10
    IIF 55 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    2019-02-04 ~ 2019-09-10
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 51
    TIPU GUARDING SERVICES LTD
    07869664
    263 Whippendell Road, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 13 - Director → ME
  • 52
    URMSTON LTD
    12955677
    450b Wilbraham Road, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 81 - Has significant influence or control OE
  • 53
    USMAN NASIR LTD
    16354175
    Flat 3, 5 Gibbon Lane, Plymouth, Gibbon Lane, Plymouth, England
    Active Corporate (3 parents)
    Officer
    2026-02-11 ~ now
    IIF 59 - Director → ME
  • 54
    WEBSITE TRADE LIMITED
    07539819
    Suit No 61 Malvern Road, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-23 ~ 2012-01-10
    IIF 54 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.