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 Mohammed Babul Ahmed

    Related profiles found in government register
  • Mr Mohammed Babul Ahmed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ieshas Takeaway, 181, Rawlinson Street, Barrow-in-furness, Cumbria, LA14 1ED, United Kingdom

      IIF 1
    • icon of address Lotus Restaurant, Warmsworth Road, Doncaster, DN4 9JX, United Kingdom

      IIF 2
    • icon of address 12, Rawson Place, Leeds, West Yorkshire, LS11 5JN, United Kingdom

      IIF 3
    • icon of address 8, Coupland Place, Leeds, LS11 6TF, England

      IIF 4
    • icon of address 8 Coupland Place, Leeds, West Yorkshire, LS11 6TF, United Kingdom

      IIF 5
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 6
    • icon of address Bengal Spice, Forest Road, New Ollerton, Newark, NG22 9QS, England

      IIF 7
    • icon of address 9, Milton Street, Saltburn-by-the-sea, TS12 1DH, United Kingdom

      IIF 8
    • icon of address 156, Buxton Road, Disley, Stockport, SK12 2HG, England

      IIF 9
  • Mr Mohammed Babul Ahmed
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Station Street, Saltburn-by-the-sea, TS12 1AE, United Kingdom

      IIF 10
  • Mr Mohammed Babul Ahmed
    British born in January 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 11
  • Ahmed, Mohammed Babul
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lotus Restaurant, Warmsworth Road, Warmsworth, Doncaster, DN4 9JX, United Kingdom

      IIF 12
    • icon of address 8, Coupland Place, Leeds, LS11 6TF, England

      IIF 13
    • icon of address 8 Coupland Place, Leeds, West Yorkshire, LS11 6TF, United Kingdom

      IIF 14
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 15
    • icon of address 9, Milton Street, Saltburn-by-the-sea, TS12 1DH, United Kingdom

      IIF 16
  • Ahmed, Mohammed Babul
    British chairman born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Rawson Place, Leeds, West Yorkshire, LS11 5JN, United Kingdom

      IIF 17
  • Ahmed, Mohammed Babul
    British chef born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Coupland Place, Leeds, LS11 6TF, England

      IIF 18
    • icon of address Bengal Spice, Forest Road, New Ollerton, Newark, NG22 9QS, England

      IIF 19 IIF 20
    • icon of address 21, Station Street, Saltburn-by-the-sea, TS12 1AE, England

      IIF 21
  • Ahmed, Mohammed Babul
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ieshas Takeaway, 181, Rawlinson Street, Barrow-in-furness, Cumbria, LA14 1ED, United Kingdom

      IIF 22
    • icon of address 8, Coupland Place, Leeds, West Yorkshire, LS11 6TF, United Kingdom

      IIF 23
  • Ahmed, Mohammed Babul
    British manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Buxton Road, Disley, Stockport, SK12 2HG, England

      IIF 24
  • Mr Mohammed Babul Ahmed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163a, Malvern Road, Leeds, LS11 6AH, United Kingdom

      IIF 25
  • Ahmed, Mohammed Babul
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Thorp Garth, Bradford, West Yorkshire, BD10 9LD, United Kingdom

      IIF 26
  • Mr Mohammad Babul Ahmed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ieshas Takeaway, 181, Rawlinson Street, Barrow-in-furness, LA14 1ED, United Kingdom

      IIF 27
    • icon of address 49-51, Bradford Road, Idle, Bradford, BD10 9PB, United Kingdom

      IIF 28
    • icon of address 24-26, Bondgate, Darlington, DL3 7JJ, England

      IIF 29
    • icon of address Barkat Supermarket, 98, Lady Pit Lane, Leeds, LS11 6DP, United Kingdom

      IIF 30
  • Mr Mohammed Ahmed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 31
  • Mohammed Ahmed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Queen Stre, Wakefield, WF1 1JR, United Kingdom

      IIF 32
  • Ahmed, Mohammed Babul
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163a, Malvern Road, Leeds, LS11 6AH, United Kingdom

      IIF 33
  • Ahmed, Mohammad Babul
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49-51, Bradford Road, Idle, Bradford, West Yorkshire, BD10 9PB, United Kingdom

      IIF 34
    • icon of address Barkat Supermarket, 98, Lady Pit Lane, Leeds, West Yorkshire, LS11 6DP, United Kingdom

      IIF 35
  • Ahmed, Mohammad Babul
    British businessman born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ieshas Takeaway, 181, Rawlinson Street, Barrow-in-furness, Cumbria, LA14 1ED, United Kingdom

      IIF 36
    • icon of address 24-26, Bondgate, Darlington, DL3 7JJ, England

      IIF 37
  • Ahmed, Mohammed
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Queen Stre, Wakefield, WF1 1JR, United Kingdom

      IIF 38
  • Ahmed, Mohammed
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 12 Rawson Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address 8 Coupland Place, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 49-51 Bradford Road, Idle, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address 139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address 163 Malvern Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 163a Malvern Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Lotus Restaurant Warmsworth Road, Warmsworth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,241 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 2 Queen Stre, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,804 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,031 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    892 GBP2023-10-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address 24-26 Bondgate, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 9 Milton Street, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -196,814 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 49 Thorp Garth, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 26 - Director → ME
Ceased 5
  • 1
    icon of address Ieshas Takeaway, 181 Rawlinson Street, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ 2025-09-10
    IIF 22 - Director → ME
    icon of calendar 2024-01-24 ~ 2024-10-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ 2025-09-10
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-24 ~ 2024-10-16
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 22 Forest Road, New Ollerton, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,069 GBP2021-12-31
    Officer
    icon of calendar 2020-09-29 ~ 2020-12-01
    IIF 20 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-09-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-09-16
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,804 GBP2018-08-31
    Officer
    icon of calendar 2018-12-10 ~ 2019-07-01
    IIF 21 - Director → ME
  • 4
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    892 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2021-08-10
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control OE
  • 5
    icon of address 49 Thorp Garth, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ 2023-01-16
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.