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 Urfan Ahmed

    Related profiles found in government register
  • Mr Urfan Ahmed
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Urfan
    British business person born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Crawley Avenue, Hebburn, NE31 2LP, United Kingdom

      IIF 22
  • Ahmed, Urfan
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Urfan
    British manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Kenton Lane, Kenton, Newcastle Upon Tyne, Tyne And Wear, NE3 3QB, England

      IIF 45
    • icon of address Faizan-e-bahu Community Centre, Agricola Road, Newcastle Upon Tyne, NE4 9DG, United Kingdom

      IIF 46
  • Ahmed, Urfan
    British property developer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 454-472, Westgate Road, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 47
  • Mr Urfan Ahmed
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 48
    • icon of address 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 49
  • Ahmed, Urfan
    British property developer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Graingerville North, Westgate Road, Newcastle Upon Tyne, NE4 6UJ, England

      IIF 50
    • icon of address Bahoo House Rose Villa West, Bentinck Road, Newcastle Upon Tyne, NE4 6UX, England

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,850,458 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,793,107 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121,789 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,735 GBP2021-08-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,813 GBP2020-05-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,170 GBP2021-02-28
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    PAVE THE WAY NORTH EAST LIMITED - 2023-01-20
    icon of address Grainger Apartments 454-474 Westgate Road Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 32 Saltwell View, Gateshead, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,677,964 GBP2024-04-30
    Officer
    icon of calendar 2003-03-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,872 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,705 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,766 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,962 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    WESTGATE ROAD HOTEL LTD - 2023-01-09
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,257 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address 452-474 Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,518 GBP2019-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2022-07-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2022-07-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-10 ~ 2023-01-17
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,793,107 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-10 ~ 2023-01-17
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121,789 GBP2020-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2018-01-01
    IIF 32 - Director → ME
  • 5
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2022-12-01
    IIF 50 - Director → ME
  • 6
    icon of address 2 C/o D Parsons Accountancy Ltd, Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2017-11-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-11-15
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1-3 Graingerville North, Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-24 ~ 2016-06-01
    IIF 51 - Director → ME
  • 8
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2023-10-01
    IIF 30 - Director → ME
  • 9
    WESTGATE ROAD HOTEL LTD - 2023-01-09
    icon of address 454-472 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,257 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2023-10-01
    IIF 29 - Director → ME
  • 10
    icon of address 2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,244 GBP2024-07-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-10-01
    IIF 27 - Director → ME

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.