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, Imtiaz Adam

    Related profiles found in government register
  • Ahmed, Imtiaz Adam
    British business born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51a Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 1
  • Ahmed, Imtiaz Adam
    British businessman born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 2
  • Ahmed, Imtiaz Adam
    British catering manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 3
  • Ahmed, Imtiaz Adam
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Muffin Break, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 4
    • icon of address 16, Levett Gardens, Ilford, Essex, IG3 9BT, England

      IIF 5
    • icon of address 71, Levett Gardens, Ilford, Essex, IG3 9BU, United Kingdom

      IIF 6
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
    • icon of address Studio 6a, 6 Hornsey Street, London, N7 8GR, England

      IIF 9
  • Ahmed, Imtiaz Adam
    British manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 10
    • icon of address 14, Levett Gardens, Ilford, Essex, IG3 9BT, England

      IIF 11
    • icon of address 16, Levett Gardens, Ilford, Essex, IG3 9BT, United Kingdom

      IIF 12
  • Ahmed, Imtiaz Adam
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, County Square Shopping Centre, Ashford, Kent, TN23 1YB, United Kingdom

      IIF 13
  • Mr Imtiaz Adam Ahmed
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 14 IIF 15
    • icon of address 14, Levett Gardens, Ilford, Essex, IG3 9BT

      IIF 16
    • icon of address 16, Levett Gardens, Ilford, IG3 9BT, England

      IIF 17
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18 IIF 19
    • icon of address 51a Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 20
    • icon of address Studio 6a, 6 Hornsey Street, London, N7 8GR, England

      IIF 21
  • Ahmed, Imtiaz Adam

    Registered addresses and corresponding companies
    • icon of address 23, Muffin Break, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 22
  • Mr Imtiaz Adam Ahmed
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, County Square Shopping Centre, Ashford, TN23 1YB, United Kingdom

      IIF 23
  • Imtiaz Adam Ahmed
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Muffin Break, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 24
  • Mr Imtiaz Adam Ahmed
    United Kingdom born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 A, Marlborough Road, South Woddford, London, United Kingdom, E18 1AR, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 23, Muffin Break County Square, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-07-25 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 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
  • 2
    icon of address 51a Marlborough Road Southwoodford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LEWISHAM MUFFIN BREAK LTD - 2018-07-11
    icon of address 23 County Square Shopping Centre, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,792 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 Levett Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-15
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Levett Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 23 County Square, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,730 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 47 Morrab Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 23 County Square, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,032 GBP2019-04-30
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Studio 6a 6 Hornsey Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    34,737 GBP2022-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2020-07-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2020-07-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 4 E, Bond Street, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,594 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2018-06-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CUBIT SOUTH LIMITED - 2020-10-07
    CUBIT TECH LIMITED - 2021-10-19
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    35,720 GBP2022-08-31
    Officer
    icon of calendar 2011-06-09 ~ 2012-10-15
    IIF 5 - Director → 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.