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 Fakhar Ahmed

    Related profiles found in government register
  • Mr Fakhar Ahmed
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rothbury Motors Ltd, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2HT

      IIF 1
    • icon of address 7, Kestrel Court, Hapton, Burnley, BB11 5NA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 7a, Kestrel Court, Hapton, Burnley, BB11 5NA, England

      IIF 5
    • icon of address 7a, Kestrel Court, Hapton, Burnley, Lancashire, BB11 5NA, England

      IIF 6
    • icon of address 7b, Kestrel Court, Hapton, Burnley, BB11 5NA, England

      IIF 7
    • icon of address 7b, Kestrel Court, Hapton, Burnley, Lancashire, BB11 5NA, England

      IIF 8 IIF 9
    • icon of address Unit 6, Dean Mill, Plumbe Street, Burnley, BB11 3AG, England

      IIF 10
    • icon of address 150, Wheatley Lane Road, Fence, Fence, BB9 6QQ, England

      IIF 11
    • icon of address 150, Wheatley Lane Road, Old Laund Booth Parish, Fence, BB9 6QQ, England

      IIF 12
    • icon of address 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, England

      IIF 13
    • icon of address West Ridge Manor, Whitworth Road, St. Leonards On Sea, East Sussex, TN37 7PZ

      IIF 14
  • Ahmed, Fakhar
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rothbury Motors Ltd, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2HT

      IIF 15
    • icon of address 7, Kestrel Court, Hapton, Burnley, BB11 5NA, England

      IIF 16 IIF 17 IIF 18
    • icon of address 7a, Kestrel Court, Hapton, Burnley, BB11 5NA, England

      IIF 21
    • icon of address 7a, Kestrel Court, Hapton, Burnley, Lancashire, BB11 5NA, England

      IIF 22 IIF 23
    • icon of address 7b, Kestrel Court, Hapton, Burnley, BB11 5NA, England

      IIF 24
    • icon of address 7b, Kestrel Court, Hapton, Burnley, Lancashire, BB11 5NA, England

      IIF 25 IIF 26
    • icon of address 150, Wheatley Lane Road, Fence, Fence, BB9 6QQ, England

      IIF 27
    • icon of address 150, Wheatley Lane Road, Old Laund Parish, Fence, BB9 6QQ, England

      IIF 28
    • icon of address 150, Wheatley Lane Road, Parish Old Laund Booth, Fence, BB9 6QQ, England

      IIF 29
    • icon of address West Ridge Manor, Whitworth Road, St. Leonards On Sea, East Sussex, TN37 7PZ

      IIF 30
    • icon of address Mortons Travel, Unit 11 Berry Court Business Park, Bramley Road, Tadley, Hampshire, RG26 5AT, England

      IIF 31
  • Ahmed, Fakhar
    British commercial director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Yorkshire Street, Yorkshire Street, Burnley, Lancashire, BB11 3BN, England

      IIF 32
  • Ahmed, Fakhar
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Dean Mill, Plumbe Street, Burnley, BB11 3AG, England

      IIF 33
    • icon of address 150, Wheatley Lane Road, Old Laund Booth Parish, Fence, BB9 6QQ, England

      IIF 34
  • Ahmed, Fakhar
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Carr Hall Road, Barrowford, BB9 6BX, United Kingdom

      IIF 35
    • icon of address Unit 14 Astley House, Albert Street, Burnley, Lancashire, BB11 3DE

      IIF 36
    • icon of address 6, Carr Hall Road, Barrowford, Nelson, Lancashire, BB9 6BX

      IIF 37
  • Ahmed, Fakhar
    British

    Registered addresses and corresponding companies
    • icon of address 6, Carr Hall Road, Barrowford, Lancashire, BB9 6BX, England

      IIF 38
    • icon of address 6, Carr Hall Road, Barrowford, Nelson, Lancashire, BB9 6BX, England

      IIF 39
  • Ahmed, Fakhar Zaman

    Registered addresses and corresponding companies
    • icon of address Unit 14 Astley House, Albert Street, Burnley, Lancashire, BB11 3DE

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 7a Kestrel Court, Hapton, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 150 Wheatley Lane Road, Old Laund Parish, Fence, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 28 - Director → ME
  • 3
    THE CRAIGLANDS HOTEL LIMITED - 2002-11-26
    STRATHEARN HOTEL LIMITED - 1993-03-23
    WEST GEORGE STREET (373) LIMITED - 1987-11-24
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,859,296 GBP2025-03-31
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 14 Carr Hall Road, Barrowford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 7b Kestrel Court, Hapton, Burnley, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,918 GBP2024-01-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Kestrel Court, Hapton, Burnley, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 7a Kestrel Court, Hapton, Burnley, Lancashire, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7b Kestrel Court, Hapton, Burnley, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mortons Travel Unit 11 Berry Court Business Park, Bramley Road, Tadley, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,172,528 GBP2023-12-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 150 Wheatley Lane Road, Old Laund Booth Parish, Fence, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Kestrel Court, Hapton, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 150 Wheatley Lane Road, Parish Old Laund Booth, Fence, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address 7a Kestrel Court, Hapton, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address West Ridge Manor, Whitworth Road, St. Leonards On Sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2,660,520 GBP2024-04-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 14 - Has significant influence or controlOE
  • 15
    icon of address 7b Kestrel Court, Hapton, Burnley, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Rothbury Motors Ltd, Lionheart Enterprise Park, Alnwick, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    2,659,661 GBP2025-03-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 1 - Has significant influence or controlOE
  • 17
    icon of address 7b Kestrel Court, Hapton, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 7 Kestrel Court, Hapton, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 Kestrel Court, Hapton, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Unit 6 Dean Mill, Plumbe Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,871 GBP2024-03-31
    Officer
    icon of calendar 2020-06-17 ~ 2024-11-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2024-11-12
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    WORLDWIDE MONEY EXCHANGE (NELSON) LIMITED - 2005-11-09
    WORLDWIDE MONEY EXCHANGE (NELSON) LIMITED - 2006-01-03
    icon of address Unit 14 Astley House, Albert Street, Burnley, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-20 ~ 2016-12-02
    IIF 36 - Director → ME
    icon of calendar 2014-05-19 ~ 2016-12-02
    IIF 40 - Secretary → ME
    icon of calendar 2011-08-15 ~ 2013-12-12
    IIF 38 - Secretary → ME
  • 3
    icon of address 45-53 Chorley New Road, Bolton, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    276,050 GBP2014-09-30
    Officer
    icon of calendar 2003-06-20 ~ 2012-03-21
    IIF 37 - Director → ME
    icon of calendar 2016-02-16 ~ 2016-02-19
    IIF 32 - Director → ME
    icon of calendar 2011-08-15 ~ 2012-03-21
    IIF 39 - Secretary → ME
  • 4
    icon of address 7a Kestrel Court, Hapton, Burnley, Lancashire, England
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2024-06-21 ~ 2024-08-22
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.