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 Adnan Ahmed

    Related profiles found in government register
  • Mr Adnan Ahmed
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8c R37, St. James's Road, Blackburn, BB1 8ET, England

      IIF 1
    • 156, Woodhead Road, Bradford, BD7 2BL, England

      IIF 2
    • 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 3 IIF 4 IIF 5
    • 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 6
    • 5, Aberdeen Terrace, Bradford, BD7 2EL, England

      IIF 7
    • 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 8 IIF 9
    • 2a, King Street, Cleckheaton, BD19 3JX, England

      IIF 10
    • 5, Brayford Square, London, E1 0SG, England

      IIF 11
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
    • 125, Office 1, Gregory Boulevard, Nottingham, NG7 5JH, England

      IIF 14
  • Mr Adnan Ahmed
    British born in August 2021

    Resident in England

    Registered addresses and corresponding companies
    • 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 15
  • Ahmed, Adnan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 16 IIF 17 IIF 18
    • 5, Aberdeen Terrace, Bradford, BD7 2EL, England

      IIF 19
    • 5, Brayford Square, London, E1 0SG, England

      IIF 20
  • Ahmed, Adnan
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8c R37, St. James's Road, Blackburn, BB1 8ET, England

      IIF 21
    • 156, Woodhead Road, Bradford, BD7 2BL, England

      IIF 22
    • 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 23
    • 108 Risbygate Street, Bury St. Edmunds, IP33 3AA, England

      IIF 24
    • 2a, King Street, Cleckheaton, BD19 3JX, England

      IIF 25
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 26
    • 125, Office 1, Gregory Boulevard, Nottingham, NG7 5JH, England

      IIF 27
  • Ahmed, Adnan
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 28
    • 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 29
    • 108, Risbygate Street, Bury St Edmunds, IP33 3AA, United Kingdom

      IIF 30
    • 5 Byfield Way, Bury St. Edmunds, IP33 2SN, England

      IIF 31
    • 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 32
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 33
  • Mr Adnan Ahmed
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Risbygate Street, Bury St. Edmunds, IP33 3AA, England

      IIF 34
    • 108, Risbygate Street, Bury St. Esmunds, Suffolk, IP33 3AA, United Kingdom

      IIF 35
    • 5, Byfield Way, Bury St. Edmunds, Suffolk, IP33 2SN, United Kingdom

      IIF 36
  • Ahmed, Adnan
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Risbygate Street, Bury St. Esmunds, Suffolk, IP33 3AA, United Kingdom

      IIF 37
  • Ahmed, Adnan
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Risbygate Street, Bury St. Edmunds, IP33 3AA, England

      IIF 38
    • 5, Byfield Way, Bury St. Edmunds, Suffolk, IP33 2SN, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    281a Legrams Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,165 GBP2021-05-31
    Officer
    2023-03-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    5 Byfield Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    125 Office 1, Gregory Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    69 Walker Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 30 - Director → ME
  • 6
    144 London Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF 31 - Director → ME
  • 7
    108 Risbygate Street, Bury St. Esmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,569 GBP2023-11-30
    Officer
    2022-02-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    281a Legrams Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,165 GBP2021-05-31
    Officer
    2021-08-04 ~ 2023-02-11
    IIF 17 - Director → ME
    Person with significant control
    2021-12-04 ~ 2023-02-11
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    4385, 14058609 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ 2022-08-29
    IIF 26 - Director → ME
    Person with significant control
    2022-04-20 ~ 2022-08-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    AB TECH CONSULANTS LTD - 2023-08-31
    2a King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-31 ~ 2023-09-01
    IIF 25 - Director → ME
    Person with significant control
    2022-07-31 ~ 2023-04-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    69 Walker Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,939 GBP2023-04-30
    Officer
    2022-04-21 ~ 2022-06-06
    IIF 29 - Director → ME
    Person with significant control
    2022-04-21 ~ 2022-06-06
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    47 Cumberland Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,586 GBP2022-07-31
    Officer
    2023-03-02 ~ 2023-04-03
    IIF 20 - Director → ME
    Person with significant control
    2023-03-02 ~ 2023-04-03
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ 2022-06-08
    IIF 28 - Director → ME
    2022-06-08 ~ 2023-11-01
    IIF 32 - Director → ME
    Person with significant control
    2022-05-27 ~ 2022-06-08
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-23 ~ 2022-12-14
    IIF 21 - Director → ME
    Person with significant control
    2022-01-22 ~ 2022-12-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ 2022-08-25
    IIF 33 - Director → ME
    Person with significant control
    2022-06-20 ~ 2022-08-25
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    70 Mark Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,132 GBP2022-12-31
    Officer
    2021-12-04 ~ 2022-12-31
    IIF 16 - Director → ME
    Person with significant control
    2021-08-04 ~ 2022-12-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    108 Risbygate Street, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-27 ~ 2019-05-27
    IIF 24 - Director → ME
  • 11
    M.K CLEANING LOGISTICS LTD - 2023-02-20
    63/66 Hatton Garden, Fifth Floor Suite 23, London, Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,269 GBP2022-01-31
    Officer
    2021-12-04 ~ 2022-11-10
    IIF 19 - Director → ME
    Person with significant control
    2021-12-04 ~ 2021-12-15
    IIF 15 - Ownership of shares – 75% or more OE
    2021-12-15 ~ 2022-11-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    108 Risbygate Street, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-23 ~ 2021-09-16
    IIF 38 - Director → ME
    Person with significant control
    2021-03-23 ~ 2021-09-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ 2022-06-01
    IIF 22 - Director → ME
    Person with significant control
    2021-12-14 ~ 2022-06-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE

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.