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 Ibrar Ahmed

    Related profiles found in government register
  • Mr Ibrar Ahmed
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 1
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 2
    • icon of address Community Place, 806 High Road, London, E10 6AE, England

      IIF 3
    • icon of address Suite 1, 81 Old Church Road, London, E4 6ST

      IIF 4
    • icon of address Suite 2 , Brighton House, Turks Road, Radcliffe, Manchester, M26 4PY, England

      IIF 5
  • Ahmed, Ibrar
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community Place, 806 High Road, London, E10 6AE, England

      IIF 6
  • Ahmed, Ibrar
    British business person born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 7
  • Ahmed, Ibrar
    British businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 806 ,community Place, 806 Community Place, Office 3 ,high Road Leyton, Leyton, City Of London, E10 6AE, United Kingdom

      IIF 8
  • Ahmed, Ibrar
    British businessmen born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Broadway Office 5, Broadway, London, E15 1XH, England

      IIF 9
  • Ahmed, Ibrar
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 806 Community Place, High Road Leyton, London, E10 6AE, England

      IIF 10
    • icon of address Suite 1, 81 Old Church Road, London, E4 6ST

      IIF 11
  • Ahmed, Ibrar
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 12
  • Mr Ibrar Ahmed
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Green Lane, Dagenham, RM8 1XU, England

      IIF 13
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 14 IIF 15
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 16 IIF 17
    • icon of address 15, College Road, Harrow, HA1 1BA, England

      IIF 18
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 19 IIF 20
    • icon of address Amba House, 2nd Floor, 15 College Road, Harrow, HA1 1BA, England

      IIF 21
    • icon of address Amba House, 2nd Floor, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 22
    • icon of address Amba House, Lincolns Suite, 15 College Road, Harrow, HA1 1BA, England

      IIF 23
    • icon of address Flat 1 Wilton Place, Gayton Road, Harrow, HA1 2HJ, England

      IIF 24
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 25 IIF 26
    • icon of address 4 Brook House 83a, Acacia Road, London, E11 3PQ, England

      IIF 27
    • icon of address Graphite House, High Street, Crigglestone, Wakefield, West Yorkshire, WF4 3EF, England

      IIF 28
  • Mr Ibrar Ahmed
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, College Road, Harrow, HA1 1BA, England

      IIF 29
  • Ahmed, Ibrar
    Pakistani business born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 44 Broadway, London, E15 1XH, England

      IIF 30
  • Ahmed, Ibrar
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Green Lane, Dagenham, RM8 1XU, England

      IIF 31
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 32 IIF 33
    • icon of address 15, College Road, Harrow, HA1 1BA, England

      IIF 34
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 35
    • icon of address Amba House, 2nd Floor, 15 College Road, Harrow, HA1 1BA, England

      IIF 36
    • icon of address Amba House, Lincolns Suite, 15 College Road, Harrow, HA1 1BA, England

      IIF 37
    • icon of address 4 Brook House 83a, Acacia Road, London, E11 3PQ, England

      IIF 38
    • icon of address C/o Accountancy Managers Ltd, 164 New Cavendish Street, London, W1W 6YT, United Kingdom

      IIF 39
    • icon of address Graphite House, High Street, Crigglestone, Wakefield, West Yorkshire, WF4 3EF, England

      IIF 40
  • Ahmed, Ibrar
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 41
  • Ahmed, Ibrar
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 42
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 43 IIF 44
  • Ahmed, Ibrar
    British entrepreneur born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 45
    • icon of address Amba House, 2nd Floor, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 46
  • Ahmed, Ibrar
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, College Road, Harrow, HA1 1BA, England

      IIF 47
  • Ahmed, Ibrar

    Registered addresses and corresponding companies
    • icon of address C/o Accountancy Managers Ltd, 164 New Cavendish Street, London, W1W 6YT, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,080 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Amba House, 2nd Floor, 15 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    BUMBLE BEE TUITION CENTRE LTD - 2018-06-06
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    11,344 GBP2023-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Alis Accountax, Suite 1 81 Old Church Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,333 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    2I PROPERTIES LIMITED - 2024-07-18
    icon of address 15 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,370 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address Graphite House High Street, Crigglestone, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,042 GBP2024-03-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    SALES & MARKETING MANAGEMENT UK LIMITED - 1997-06-27
    SALES AND MARKETING MANAGEMENT LIMITED - 2017-08-24
    LAWGRA (NO.254) LIMITED - 1995-03-09
    SALES & MARKETING MANAGEMENT LIMITED - 1996-09-06
    icon of address Amba House Lincolns Suite, 15 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,595 GBP2023-12-30
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Amba House 2nd Floor, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    CHURCHILL COLLEGE OF MANAGEMENT SCIENCES LTD - 2025-03-18
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,214 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Accountancy Managers Ltd, 164 New Cavendish Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 39 - Director → ME
    icon of calendar 2024-07-24 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    EDUTRAIN360 GLOBAL LIMITED - 2025-01-29
    icon of address 4 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    KOKAN IT SOLUTIONS LIMITED - 2022-03-28
    icon of address 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2020-09-30
    Officer
    icon of calendar 2020-01-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,893 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 5
  • 1
    OXFORD ACADEMY LONDON LIMITED - 2016-09-15
    CARE4U SERVICES LTD - 2016-09-16
    icon of address C/o Ccp Group Ltd Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-07-03 ~ 2016-08-31
    IIF 9 - Director → ME
    icon of calendar 2016-10-01 ~ 2017-05-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 5 - Has significant influence or control OE
  • 2
    icon of address Alis Accountax, Suite 1 81 Old Church Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,333 GBP2015-10-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-01-20
    IIF 11 - Director → ME
  • 3
    icon of address 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-03-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2023-03-30
    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
  • 4
    SOOLOOZ LIMITED - 2016-08-22
    icon of address 87-89 Plashet Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    993 GBP2016-01-31
    Officer
    icon of calendar 2014-01-23 ~ 2015-03-10
    IIF 30 - Director → ME
    icon of calendar 2016-05-16 ~ 2017-04-01
    IIF 8 - Director → ME
  • 5
    KOKAN IT SOLUTIONS LIMITED - 2022-03-28
    icon of address 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2020-09-30
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-02
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-02
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.