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

Mr Ahmad Fahim Yousefzada

    Related profiles found in government register
  • Mr Ahmad Fahim Yousefzada
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Delamere Road, Gatley, Cheadle, SK8 4PN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 9, Tweedale Street, Rochdale, OL11 1HH, England

      IIF 4 IIF 5
    • icon of address 9, Tweedale Street, Rochdale, OL11 1HH, United Kingdom

      IIF 6
  • Mr Ahmad Tamim Yousefzada
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Talbot Road, Hyde, SK14 4EU, England

      IIF 7
    • icon of address 181, Henshaw Street, Oldham, OL1 2BP, United Kingdom

      IIF 8
    • icon of address 181-183, Henshaw Street, Oldham, OL1 2BP, United Kingdom

      IIF 9 IIF 10
  • Mr Fahim Ahmad Yousefzada
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 11
  • Mr Ahmad Fahim Yousefzada
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Henshaw Street, Oldham, OL1 2BP, United Kingdom

      IIF 12
    • icon of address 48, The Strand, Rochdale, OL11 2JG, United Kingdom

      IIF 13
    • icon of address 9, Tweedale Street, Rochdale, OL11 1HH, United Kingdom

      IIF 14
  • Mr Ahmad Fahim Yousef Zada
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181-183, Henshaw Street, Oldham, OL1 2BP, United Kingdom

      IIF 15
  • Yousefzada, Ahmad Fahim
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Delamere Road, Gatley, Cheadle, Cheshire, SK8 4PN, United Kingdom

      IIF 16
    • icon of address 57, Delamere Road, Gatley, Cheadle, SK8 4PN, United Kingdom

      IIF 17
    • icon of address 9, Tweedale Street, Rochdale, OL11 1HH, England

      IIF 18 IIF 19
  • Yousefzada, Ahmad Fahim
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Delamere Road, Gatley, Cheadle, Cheshire, SK8 4PN, United Kingdom

      IIF 20
  • Yousefzada, Ahmad Tamim
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Talbot Road, Hyde, SK14 4EU, England

      IIF 21
    • icon of address 181, Henshaw Street, Oldham, Lancashire, OL1 2BP, United Kingdom

      IIF 22
    • icon of address 48, The Strand, Rochdale, OL11 2JG, United Kingdom

      IIF 23
  • Yousefzada, Ahmad Tamim
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Henshaw Street, Oldham, OL1 2BP, United Kingdom

      IIF 24 IIF 25
  • Yousefzada, Ahmad Tamim
    British retailer born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 26
    • icon of address 142, Cromwell Road, Salford, M6 6DE

      IIF 27
  • Yousefzada, Ahmad Fahim
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Strand, Rochdale, OL11 2JG, United Kingdom

      IIF 28
    • icon of address 9, Tweedale Street, Rochdale, OL11 1HH, United Kingdom

      IIF 29
  • Yousefzada, Ahmad Fahim
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Henshaw Street, Oldham, OL1 2BP, United Kingdom

      IIF 30 IIF 31
  • Yousefzada, Ahmad Fahim
    British retailer born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Henshaw Street, Oldham, OL1 2BP, United Kingdom

      IIF 32
  • Yousef Zada, Ahmad Fahim
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181-183, Henshaw Street, Oldham, OL1 2BP, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 9 Tweedale Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 142 Cromwell Road, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 181-183 Henshaw Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address 48 The Strand, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,303 GBP2021-04-30
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 6
    icon of address 181 Henshaw Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Tweedale Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,700 GBP2024-06-30
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 22 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2a Talbot Road, Hyde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 9 Tweedale Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 9 Tweedale Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    493,919 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 181-183 Henshaw Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 181-183 Henshaw Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 48 The Strand, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 48 The Strand, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    302,428 GBP2024-06-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-11-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 Tweedale Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 2
  • 1
    icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,303 GBP2021-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2020-07-01
    IIF 32 - Director → ME
  • 2
    icon of address 9 Tweedale Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    493,919 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ 2019-07-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.