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 John Ahmed

    Related profiles found in government register
  • Mr John Ahmed
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Front Street, Chester Le Street, Co Durham, DH3 3AZ, England

      IIF 1 IIF 2
    • icon of address 182 Front Street, Chester-le-street, Co. Durham, DH3 3AZ, United Kingdom

      IIF 3 IIF 4
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 5
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 6
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

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

      IIF 8
    • icon of address Marlesfield House, 114-116 Main Road, Sidcup, Kent, DA14 6NG

      IIF 9
    • icon of address 1, Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, England

      IIF 10
    • icon of address 1 Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 11
    • icon of address Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 12
  • Ahmed, John
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Front Street, Chester Le Street, Co Durham, DH3 3AZ, England

      IIF 13
    • icon of address 42, 42 Maple Leaf Drive, Sidcup, DA15 8WA, England

      IIF 14
    • icon of address 112, High Street West, Sunderland, SR1 1TX, England

      IIF 15
  • Ahmed, John
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Ahmed, John
    British financial advisor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 18
  • Ahmed, John
    British financial services born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Front Street, Chester Le Street, Co Durham, DH3 3AZ, England

      IIF 19
  • Ahmed, John
    British financial services advisor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 20 IIF 21
  • Ahmed, John
    British financier born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Front Street, Chester Le Street, Co Durham, DH3 3AZ, England

      IIF 22
  • Ahmed, John
    British manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182 Front Street, Chester-le-street, Co. Durham, DH3 3AZ, United Kingdom

      IIF 23 IIF 24
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 25
    • icon of address 1 Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 26
    • icon of address 2 Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 27
  • Ahmed, John

    Registered addresses and corresponding companies
    • icon of address 3, Picktree Lane, Chester Le Street, Co.durham, DH3 3SS, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    RECHRG SCOTLAND LIMITED - 2024-04-30
    RECHRG COMMERCIAL LIMITED - 2024-05-08
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 182 Front Street, Chester-le-street, Co. Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 182 Front Street, Chester Le Street, Co Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-10-31 ~ dissolved
    IIF 22 - Director → ME
  • 4
    EKOENERGY GROUP LIMITED - 2025-07-08
    icon of address 1 Bradley Fell Farm, Wylam, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address 182 Front Street, Chester Le Street, Co Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    634,922 GBP2024-04-30
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    OPUS PUBLICATIONS LIMITED - 2024-06-25
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 182 Front Street, Chester-le-street, Co. Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 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
  • 8
    MOVIN GROUP LIMITED - 2015-04-13
    PURE HOUSING LTD - 2015-03-12
    icon of address 182 Front Street, Chester Le Street, Co Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 112 High Street West, Sunderland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,943 GBP2021-05-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 1 Bradley Fell Farm, Wylam, Northumberland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    Company number 07018445
    Non-active corporate
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 20 - Director → ME
Ceased 7
  • 1
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,850 GBP2024-02-28
    Officer
    icon of calendar 2022-04-19 ~ 2025-02-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2025-02-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE COMMERCIAL UTILITY EXPERT LIMITED - 2012-05-03
    icon of address 3 Picktree Lane, Chester Le Street, Co.durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ 2014-01-01
    IIF 18 - Director → ME
    icon of calendar 2012-05-03 ~ 2014-01-01
    IIF 28 - Secretary → ME
  • 3
    RECHRG FRANCHISE NETWORKS LIMITED - 2024-05-10
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ 2025-02-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2025-02-14
    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
  • 4
    icon of address 182 Front Street, Chester Le Street, Co Durham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-31 ~ 2017-03-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    OPUS PUBLICATIONS LIMITED - 2024-06-25
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-11-09
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    VIZION CONSULTANCY LIMITED - 2013-05-21
    icon of address 42 42 Maple Leaf Drive, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-03-31
    Officer
    icon of calendar 2013-11-05 ~ 2021-11-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-05-01
    IIF 9 - Has significant influence or control OE
  • 7
    Company number 06726521
    Non-active corporate
    Officer
    icon of calendar 2008-10-17 ~ 2009-03-09
    IIF 21 - 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.