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, Iftikhar Ali

    Related profiles found in government register
  • Ahmed, Iftikhar Ali
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ribble Close, Withnell, Chorley, PR6 8SY, England

      IIF 1 IIF 2
    • icon of address 139 Spring Parklands, Spring Parklands, Dudley, DY1 2DN, England

      IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Ahmed, Iftikhar Ali
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trigate Business Centre, Office 248, Second Floor, 210-222 Hagley Road West, Birmingham, B68 0NP, England

      IIF 5
  • Ahmed, Iftikhar Ali
    British stockbroker born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Oakham Road, Tividale, Oldbury, B69 1PY, England

      IIF 6
  • Ahmed, Iftikhar
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infernoz, 188 Ladypool Road, Birmingham, B12 8JS, England

      IIF 7
  • Ahmed, Iftikhar
    British director born in April 1975

    Registered addresses and corresponding companies
  • Ahmed, Iftikhar Ali
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Ladypool Road, Birmingham, West Midlands, B12 8JS, United Kingdom

      IIF 11
    • icon of address 2, Thirlmere Road, Preston, Lancashire, PR1 5TR, United Kingdom

      IIF 12
  • Mr Ifitkhar Ahmed
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ribble Close, Withnell, Chorley, PR6 8SY, England

      IIF 13
  • Mr Iftikhar Ahmed
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infernoz, 188 Ladypool Road, Birmingham, B12 8JS, England

      IIF 14
  • Mr Iftikhar Ali Ahmed
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trigate Business Centre, Office 248, Second Floor, 210-222 Hagley Road West, Birmingham, B68 0NP, England

      IIF 15
    • icon of address 1, Ribble Close, Withnell, Chorley, PR6 8SY, England

      IIF 16
    • icon of address 220, Oakham Road, Tividale, Oldbury, B69 1PY, England

      IIF 17
  • Ahmed, Iftikhar
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Charles Tryon Court, Alsager, ST7 2GS, England

      IIF 18
    • icon of address 139, Spring Parklands, Dudley, DY1 2DN, United Kingdom

      IIF 19
    • icon of address 22, Oakham Drive, Dudley, West Midlands, DY2 7TL, United Kingdom

      IIF 20
  • Ahmed, Iftikhar
    British

    Registered addresses and corresponding companies
    • icon of address 87 The Frithe, Slough, Berkshire, SL2 5SX

      IIF 21
  • Ahmed, Iftikhar Ali

    Registered addresses and corresponding companies
    • icon of address 220, Oakham Road, Tividale, Oldbury, B69 1PY, England

      IIF 22
  • Mr Iftikhar Ahmed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Charles Tryon Court, Alsager, ST7 2GS, England

      IIF 23
  • Iftikhar Ahmed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Somery Road, Dudley, DY1 4BD, England

      IIF 24
  • Mr Iftikhar Ali Ahmed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 25
    • icon of address 2, Thirlmere Road, Preston, PR1 5TR, United Kingdom

      IIF 26
  • Ahmed, Iftikhar

    Registered addresses and corresponding companies
    • icon of address 154, Ladypool Road, Birmingham, West Midlands, B12 8JS, United Kingdom

      IIF 27
    • icon of address 139, Spring Parklands, Dudley, DY1 2DN, United Kingdom

      IIF 28
  • Iftikhar Ali Ahmed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Oakham Drive, Dudley, DY2 7TL, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    BIG MAN'S FOOD GROUP LTD - 2021-02-08
    THE FIRM RESTAURANT GROUP LTD - 2024-08-28
    icon of address 154 Ladypool Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,403 GBP2024-12-31
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address R A Business Park, Charlotte Street, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 10 - Director → ME
  • 3
    DEEN INVESTMENT SERVICES LIMITED - 2004-12-23
    icon of address 337 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-14 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Trigate Business Centre Office 248, Second Floor, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Thirlmere Road, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 89 High Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    MTECHNOLOGY LTD - 2022-02-03
    icon of address 1 Ribble Close, Withnell, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,574 GBP2024-06-30
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 220 Oakham Road, Tividale, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,643 GBP2024-06-30
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2014-08-29 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Infernoz, 188 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,473 GBP2023-06-30
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address St. Mary's House Crewe Road, Alsager, Stoke-on-trent, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    LANGHAM CAPITAL MANAGEMENT LIMITED - 2018-06-15
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-02-28
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 1 Ribble Close, Withnell, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,517 GBP2024-06-30
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 13
    icon of address 154 Ladypool Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2022-12-07 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Vache Lodge, Vache Lane, Chalfont St Giles, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 139 Spring Parklands, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-06 ~ 2009-11-01
    IIF 8 - Director → ME
    icon of calendar 2007-11-29 ~ 2009-11-01
    IIF 21 - Secretary → ME
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-11 ~ 2018-04-23
    IIF 4 - Director → ME
  • 3
    icon of address St. Mary's House Crewe Road, Alsager, Stoke-on-trent, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-04-04 ~ 2018-08-31
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.