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
    • icon of address Unit 8c R37, St. James's Road, Blackburn, BB1 8ET, England

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

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

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

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

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

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

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

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

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

      IIF 13
    • icon of address 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
    • icon of address 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 15
  • Ahmed, Adnan
    British company director born in August 1988

    Resident in England

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

      IIF 16
    • icon of address 156, Woodhead Road, Bradford, BD7 2BL, England

      IIF 17
    • icon of address 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 18 IIF 19
    • icon of address 5, Aberdeen Terrace, Bradford, BD7 2EL, England

      IIF 20
    • icon of address 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 21
    • icon of address 108 Risbygate Street, Bury St. Edmunds, IP33 3AA, England

      IIF 22
    • icon of address 2a, King Street, Cleckheaton, BD19 3JX, England

      IIF 23
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 24
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
    • icon of address 125, Office 1, Gregory Boulevard, Nottingham, NG7 5JH, England

      IIF 26
  • Ahmed, Adnan
    British company secretary/director born in August 1988

    Resident in England

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

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

    Resident in England

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

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

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

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

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

      IIF 32
    • icon of address 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
    • icon of address 108, Risbygate Street, Bury St. Edmunds, IP33 3AA, England

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

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

      IIF 36
  • Ahmed, Adnan
    British director born in August 1988

    Resident in United Kingdom

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

      IIF 37
    • icon of address 108, Risbygate Street, Bury St. Esmunds, Suffolk, IP33 3AA, United Kingdom

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

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

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.