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

Ahmed, Mushtaq

    Related profiles found in government register
  • Ahmed, Mushtaq
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mushtaq
    British certified chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, White Abbey Road, Bradford, West Yorkshire, BD8 8EJ, United Kingdom

      IIF 19
    • icon of address Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT

      IIF 20
  • Ahmed, Mushtaq
    British chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG

      IIF 21
  • Ahmed, Mushtaq
    British chartered certified accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, England

      IIF 22
  • Ahmed, Mushtaq
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 23 IIF 24
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 25
    • icon of address 207 Chapel House Business Centre, Chapel Road, Worthing, BN11 1EX, England

      IIF 26
  • Ahmed, Mushtaq
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Shay Fold, Heaton, Bradford, West Yorkshire, BD9 5PR

      IIF 27 IIF 28
  • Ahmed, Mushtaq
    British manage born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Shay Fold, Heaton, Bradford, West Yorkshire, BD9 5PR, Uk

      IIF 29
  • Ahmed, Mushtaq
    British manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Shay Fold, Bradford, BD9 5PR, England

      IIF 30
    • icon of address 3, Shay Fold, Bradford, West Yorkshire, BD9 5PR, England

      IIF 31
    • icon of address 3 Shay Fold, Heaton, Bradford, West Yorkshire, BD9 5PR

      IIF 32 IIF 33 IIF 34
    • icon of address 3, Shay Fold, Hecton, Bradford, W Yorks, BD9 5PR

      IIF 35
    • icon of address 3, Shay Fold, Hecton, Bradford, West Yorkshire, BD9 5PR

      IIF 36
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 37
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 38
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG

      IIF 39
    • icon of address Sher House, 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 40 IIF 41
    • icon of address The Green, The Green,mewith Lane, Tatham, Lancaster, LA2 8PJ, United Kingdom

      IIF 42
  • Ahmed, Mushtaq
    British manager born in December 1964

    Registered addresses and corresponding companies
    • icon of address 101 Gaythorne Road, Bradford, West Yorkshire, BD5 8AY

      IIF 43
  • Ahmed, Mushtaq
    British manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sher House, 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 44
  • Mr Mushtaq Ahmed
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 45 IIF 46 IIF 47
    • icon of address 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG

      IIF 48
  • Ahmed, Mushtaq
    British

    Registered addresses and corresponding companies
    • icon of address 3 Shay Fold, Heaton, Bradford, West Yorkshire, BD9 5PR

      IIF 49
  • Ahmed, Mushtaq
    British accountant

    Registered addresses and corresponding companies
  • Ahmed, Mushtaq
    British manager

    Registered addresses and corresponding companies
    • icon of address 101 Gaythorne Road, Bradford, West Yorkshire, BD5 8AY

      IIF 55
    • icon of address 3 Shay Fold, Heaton, Bradford, West Yorkshire, BD9 5PR

      IIF 56 IIF 57 IIF 58
  • Ahmed, Mushtaq, Director
    British trader born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Grange Road, Farnworth, Bolton, BL4 0HG, United Kingdom

      IIF 59
  • Ahmed, Mushtaq
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Grange Road, Farnworth, Bolton, BL4 0HG

      IIF 60
    • icon of address 34, Brindley Road, Manchester, M16 9SN, United Kingdom

      IIF 61
  • Mr Mushtaq Ahmad
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Prospect Street, Reading, RG1 7YG, England

      IIF 62
  • Director Mushtaq Ahmed
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Grange Road, Farnworth, Bolton, BL4 0HG

      IIF 63
  • Mr Mushtaq Ahmed
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 64 IIF 65
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 25
  • 1
    ADAMANT ACCOUNTANTS LIMITED - 2001-11-29
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    21,917 GBP2024-01-30
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    ABRAHAM ASSOCIATES YORKSHIRE LIMITED - 2022-03-04
    icon of address 46 Houghton Place, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,982 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    ADAMANT SECRETARY LTD - 2003-02-27
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent, 36 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2001-12-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    ADAM COMPANY FORMATIONS LIMITED - 2025-01-28
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,795 GBP2024-06-29
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sher House, 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Green The Green,mewith Lane, Tatham, Lancaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 42 - Director → ME
  • 8
    icon of address Sher House, 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 207 Chapel House Business Centre, Chapel Road, Worthing, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 26 - Director → ME
  • 11
    LOSE WEIGHT SENSIBLY LIMITED - 2015-06-20
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 13
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-03-13 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    icon of address 18 Prospect Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 15
    icon of address Sher House, 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    icon of address 7 Grange Road, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 59 - Director → ME
  • 18
    icon of address 7 Grange Road, Farnworth, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 19
    Company number 04322919
    Non-active corporate
    Officer
    icon of calendar 2001-12-06 ~ now
    IIF 9 - Director → ME
  • 20
    Company number 04642213
    Non-active corporate
    Officer
    icon of calendar 2003-02-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2003-02-06 ~ now
    IIF 52 - Secretary → ME
  • 21
    Company number 05260822
    Non-active corporate
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 11 - Director → ME
  • 22
    Company number 06211506
    Non-active corporate
    Officer
    icon of calendar 2007-07-24 ~ now
    IIF 6 - Director → ME
  • 23
    Company number 06722698
    Non-active corporate
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 32 - Director → ME
    icon of calendar 2009-04-22 ~ now
    IIF 58 - Secretary → ME
  • 24
    Company number 07040012
    Non-active corporate
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 39 - Director → ME
  • 25
    Company number 07051086
    Non-active corporate
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 29 - Director → ME
Ceased 21
  • 1
    ADAMANT ACCOUNTANTS LIMITED - 2001-11-29
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    21,917 GBP2024-01-30
    Officer
    icon of calendar 2001-11-19 ~ 2011-06-01
    IIF 12 - Director → ME
    icon of calendar 2011-10-31 ~ 2012-07-24
    IIF 18 - Director → ME
    icon of calendar 2012-12-01 ~ 2016-04-21
    IIF 21 - Director → ME
  • 2
    icon of address Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2007-08-01
    IIF 8 - Director → ME
  • 3
    icon of address First Floor, 1 Edmund Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    82,485 GBP2024-01-31
    Officer
    icon of calendar 2000-02-04 ~ 2001-11-14
    IIF 14 - Director → ME
    icon of calendar 2000-02-04 ~ 2001-11-14
    IIF 51 - Secretary → ME
  • 4
    icon of address First Floor, 1 Edmund Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2000-03-30 ~ 2000-06-12
    IIF 7 - Director → ME
    icon of calendar 2000-06-12 ~ 2001-09-20
    IIF 53 - Secretary → ME
  • 5
    icon of address 18 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,111 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2018-11-17
    IIF 22 - Director → ME
    icon of calendar 2013-12-01 ~ 2014-03-10
    IIF 19 - Director → ME
  • 6
    icon of address First Floor, 1 Edmund Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ 2008-06-02
    IIF 43 - Director → ME
    icon of calendar 2007-03-06 ~ 2008-06-02
    IIF 55 - Secretary → ME
  • 7
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-14 ~ 2011-04-30
    IIF 5 - Director → ME
    icon of calendar 2007-08-14 ~ 2011-04-30
    IIF 57 - Secretary → ME
  • 8
    BLACKSTONE ACCOUNTANCY LIMITED - 2019-03-26
    icon of address 29a Maidstone Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,430 GBP2018-06-30
    Officer
    icon of calendar 2016-01-01 ~ 2016-11-30
    IIF 20 - Director → ME
  • 9
    icon of address 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,554 GBP2017-10-31
    Officer
    icon of calendar 2017-08-14 ~ 2018-07-05
    IIF 30 - Director → ME
  • 10
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2015-10-30
    IIF 40 - Director → ME
  • 11
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277 GBP2024-04-30
    Officer
    icon of calendar 2010-08-18 ~ 2011-01-14
    IIF 35 - Director → ME
  • 12
    FRAMEMOVERS LIMITED - 2009-01-14
    icon of address Apartment 72 44 Pall Mall, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2011-06-01
    IIF 61 - Director → ME
  • 13
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    763,020 GBP2020-05-30
    Officer
    icon of calendar 2021-01-01 ~ 2021-01-12
    IIF 38 - Director → ME
  • 14
    icon of address Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    132,964 GBP2024-06-30
    Officer
    icon of calendar 2000-11-13 ~ 2000-11-13
    IIF 2 - Director → ME
  • 15
    icon of address 24 Nicholas Street, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,553 GBP2023-12-31
    Officer
    icon of calendar 2000-11-23 ~ 2006-05-16
    IIF 28 - Director → ME
  • 16
    LATTO PROPERTY INVESTMENTS LIMITED - 2003-11-13
    icon of address 1a Potternewton Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2011-01-17
    IIF 49 - Secretary → ME
  • 17
    ASIAN STYLE AWARDS ASSOCIATION LIMITED - 2009-07-25
    icon of address First Floor, 1 Edmund Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ 2008-06-02
    IIF 34 - Director → ME
    icon of calendar 2007-08-23 ~ 2008-06-02
    IIF 56 - Secretary → ME
  • 18
    Company number 02965768
    Non-active corporate
    Officer
    icon of calendar 2000-11-23 ~ 2006-02-22
    IIF 27 - Director → ME
  • 19
    Company number 06107143
    Non-active corporate
    Officer
    icon of calendar 2007-08-17 ~ 2008-04-02
    IIF 33 - Director → ME
  • 20
    Company number 06157776
    Non-active corporate
    Officer
    icon of calendar 2007-03-19 ~ 2009-08-20
    IIF 1 - Director → ME
  • 21
    Company number 06433613
    Non-active corporate
    Officer
    icon of calendar 2007-11-21 ~ 2010-11-10
    IIF 3 - Director → ME
    icon of calendar 2007-11-21 ~ 2010-11-10
    IIF 50 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.