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 Mukhtar Ahmed

    Related profiles found in government register
  • Mr Mukhtar Ahmed
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc793914 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1
  • Mr Mukhtar Ahmed
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Ahmed, Mukhtar
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc793914 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 3
  • Mr Mukhtar Ahmed
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 43, Culverhouse Road, Luton, LU3 1PY, United Kingdom

      IIF 4
    • Goldfields House, 18a Gold Tops, Newport, NP20 4PH, Wales

      IIF 5
  • Ahmed, Mukhtar
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Ahmed, Mukhtar
    British trainer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Elmfield Terrace, Halifax, West Yorkshire, HX1 3EB, England

      IIF 7
  • Mukhtar, Ahmed
    British business owner born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Enterprise Way, 67 Witham House, London, SW18 1GB, United Kingdom

      IIF 8
  • Mukhtar, Ahmed
    British bussinessman born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Witham House, 13 Enterprise Way, London, SW18 1GB, United Kingdom

      IIF 9
  • Mukhtar, Ahmed
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on Ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 10
  • Mr Mukhtar Ahmed
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Elmfield Terrace, Halifax, HX1 3EB, England

      IIF 11 IIF 12
    • 20, Elmfield Terrace, Halifax, HX1 3EB, United Kingdom

      IIF 13
  • Mukhtar Ahmed
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15603945 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 20, Pitchford Street, London, E15 4RX, England

      IIF 15
  • Mukhtar Ahmed
    English born in August 1970

    Resident in United States

    Registered addresses and corresponding companies
    • Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 16
  • Mr Mukthar Ahmed
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 26, Grundy Street, London, E14 6DR, England

      IIF 17 IIF 18
    • 26, Grundy Street, London, E14 6DR, United Kingdom

      IIF 19
  • Mr Ahmed Mukhtar
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278 Kilburn High Road, London, NW6 2BY, United Kingdom

      IIF 20
    • 605 Bessborough House, 28 Circus Road West, London, SW11 8EG, United Kingdom

      IIF 21
    • 67 Witham House, 13 Enterprise Way, London, SW18 1GB, United Kingdom

      IIF 22
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on Ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 24
  • Mr Mukhtar Ahmed
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 65, William Road, Smethwick, B67 6LN, England

      IIF 25
  • Mukhtar, Ahmed
    Pakistani company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Ahmed Mukhtar
    English born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 27
  • Ahmed, Mukhtar
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15603945 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Ahmed, Mukhtar
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 43, Culverhouse Road, Luton, Bedfordshire, LU3 1PY, United Kingdom

      IIF 29
    • 43, Culverhouse Road, Luton, LU3 1PY, United Kingdom

      IIF 30
  • Ahmed, Mukhtar
    British laborer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Pitchford Street, London, E15 4RX, England

      IIF 31
  • Ahmed, Mukhtar
    English company director born in August 1970

    Resident in United States

    Registered addresses and corresponding companies
    • Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 32
  • Mr Ahmed Mukhtar
    Pakistani born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Ahmed, Mukhtar
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Elmfield Terrace, Halifax, HX1 3EB, England

      IIF 34
  • Ahmed, Mukhtar
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Elmfield Terrace, Halifax, HX1 3EB, United Kingdom

      IIF 35
  • Ahmed, Mukhtar
    British trainer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Elmfield Terrace, Halifax, West Yorkshire, HX1 3EB, England

      IIF 36
  • Mukhtar, Ahmed
    English computer programmer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 48, Grundy Street, London, E14 6DR, England

      IIF 37
  • Mukhtar, Ahmed
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 38 IIF 39
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 40
  • Mukhtar, Ahmed
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 278 Kilburn High Road, London, NW6 2BY, United Kingdom

      IIF 41
    • 605 Bessborough House, 28 Circus Road West, London, SW11 8EG, England

      IIF 42
    • 605 Bessborough House, 28 Circus Road West, London, SW11 8EG, United Kingdom

      IIF 43
  • Mukhtar, Ahmed
    British president born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 44
  • Ahmed, Mukthar
    British administrator born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 26, Grundy Street, London, E14 6DR, England

      IIF 45
  • Ahmed, Mukthar
    British business person born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 26, Grundy Street, London, E14 6DR, England

      IIF 46
  • Ahmed, Mukthar
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 26, Grundy Street, London, E14 6DR, United Kingdom

      IIF 47
  • Ahmed Mukhtar
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Benson Close, Hounslow, TW3 3QX, England

      IIF 48
  • Mr Ahmed Mukhtar
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 48, Grundy Street, London, E14 6DR, England

      IIF 49
  • Mr Ahmed Mukhtar
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Seneca House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 50
    • 1000, Great West Road, Brentford, TW8 9DW, England

      IIF 51
    • 605 Bessborough House, 28 Circus Road West, London, SW11 8EG, England

      IIF 52
  • Ahmed, Mukhtar
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 65, William Road, Smethwick, B67 6LN, England

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    67 Witham House 13 Enterprise Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or controlOE
  • 2
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    48 Grundy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    20 Elmfield Terrace, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 7 - Director → ME
  • 6
    Goldfields House, 18a Gold Tops, Newport, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,597 GBP2021-10-31
    Officer
    2009-08-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 7
    13 Enterprise Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 8 - Director → ME
  • 8
    278 Kilburn High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,344 GBP2019-02-28
    Officer
    2018-02-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    26 Grundy Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    65 William Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    THECOMPANIONS LTD - 2023-10-04
    20 Elmfield Terrace, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    4385, 15603945 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-03-29 ~ 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
  • 13
    10 Benson Close, Hounslow, England
    Active Corporate (2 parents)
    Person with significant control
    2024-08-29 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    43 Culverhouse Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -55 GBP2019-05-31
    Officer
    2016-05-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 15
    20 Elmfield Terrace, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    34 Crome Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    24238, Sc793914 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-01-03 ~ 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
  • 18
    Unit 7, Navigation Business Village Navigation Way, Ashton-on Ribble, Preston, Lancashire, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2023-11-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Ground Floor Seneca House, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    12 Arthur St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 21
    20 Elmfield Terrace, Halifax, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,990 GBP2023-04-30
    Officer
    2015-04-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 11 - Has significant influence or controlOE
  • 22
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 23
    26 Grundy Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-09-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 24
    26 Grundy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 25
    20 Elmfield Terrace, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    34 Crome Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,699 GBP2018-03-31
    Officer
    2014-03-20 ~ 2018-09-03
    IIF 42 - Director → ME
    Person with significant control
    2017-03-20 ~ 2018-09-03
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 2
    91 Rushey Green, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-10 ~ 2024-09-18
    IIF 31 - Director → ME
    Person with significant control
    2024-09-10 ~ 2024-09-18
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    Unit 7, Navigation Business Village Navigation Way, Ashton-on Ribble, Preston, Lancashire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2023-11-22 ~ 2023-11-22
    IIF 10 - Director → ME
  • 4
    Ground Floor Seneca House, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2020-09-13 ~ 2022-02-22
    IIF 44 - Director → ME
    2020-04-30 ~ 2020-06-25
    IIF 39 - Director → ME
    Person with significant control
    2020-04-30 ~ 2020-06-26
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.