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 Ikhlaq Ahmed

    Related profiles found in government register
  • Mr Ikhlaq Ahmed
    United Kingdom born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 1 IIF 2
    • Coventry Business Park, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 3
    • 43, Berkeley Square, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 4
    • 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 5 IIF 6
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 7
  • Ahmed, Ikhlaq
    United Kingdom born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 8
  • Ahmed, Ikhlaq
    United Kingdom company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Berkeley Square, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 9
  • Ahmed, Ikhlaq
    United Kingdom director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Coventry Business Park, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 14
    • 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 15 IIF 16
    • Jenson House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 17
  • Mr Ikhlaq Ahmed
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Wharf, 16 Bridge Street, Birmingham, West Midlands, B1 2JS, England

      IIF 18
    • Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 19
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 27
    • 2.1, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 28
    • Jenson House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 29 IIF 30 IIF 31
  • Ikhlaq Ahmed
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brandon Way Auto Solutions, Brandon Way, West Bromwich, B70 8JN, United Kingdom

      IIF 32
    • Top Gear (west Bromwich), Brandon Way, West Bromwich, B70 8JN, United Kingdom

      IIF 33
  • Ahmed, Ikhlaq
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 34
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 39
    • 2.1, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 40
    • C/o Brandon Way Auto Solutions, Brandon Way, West Bromwich, West Midlands, B70 8JN, United Kingdom

      IIF 41
    • Jenson House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 42
  • Ahmed, Ikhlaq
    British business man born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 38, Holly Lane, Smethwick, West Midlands, B677JD, England

      IIF 43
  • Ahmed, Ikhlaq
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, England

      IIF 44
    • Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 45
    • Jenson House, Kingston House, First Floor, 432-452 High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 46
  • Ahmed, Ikhlaq
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 47
    • 3, More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 48
    • 5, Old Bailey, London, EC4M 7BA, England

      IIF 49 IIF 50
    • 5, Old Bailey, London, EC4M 7BA, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 38, Holly Lane, Smethwick, West Midlands, B677JD, England

      IIF 55
    • 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 56
    • 432-452, High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 57
    • Kingston House, 432-452 High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 58
  • Ahmed, Ikhlaq
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Wharf, 16 Bridge Street, Birmingham, West Midlands, B1 2JS, England

      IIF 59
  • Ahmed, Ikhlaq
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 60
    • 158, Holly Lane, Smethwick, B67 7JD, United Kingdom

      IIF 61 IIF 62 IIF 63
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 65
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 66
child relation
Offspring entities and appointments
Active 23
  • 1
    ACADAMIS LTD
    13387036
    Suite 8 Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2021-05-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AFFINITY HOUSING LTD
    08393786 08391760
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 61 - Director → ME
  • 3
    ALLIED SUPPORTED HOUSING LTD
    09955949
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    ALPHA SUPPORTED HOUSING LTD
    09955958
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    228,610 GBP2024-01-30
    Officer
    2016-01-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BCP 4 BEAMISH LTD
    10886249
    Kingston House, First Floor, 432-452 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 6
    BCP PROJECT ARM LTD
    10816257
    Kingston House, First Floor, 432-452 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    BCP SUPPORTED HOUSING LTD
    - now 10604390
    BLACKSTONE CAPITAL PARTNERS LTD - 2017-04-19
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,122,421 GBP2018-07-31
    Officer
    2017-04-28 ~ now
    IIF 42 - Director → ME
  • 8
    BRANDON WAY COMMERCIAL LTD
    15365271
    4385, 15365271 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -433 GBP2024-12-31
    Officer
    2023-12-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    ENABLE UK PROJECTS(THE FIRS) LTD
    08393965
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 64 - Director → ME
  • 10
    HORIZON SUPPORTED HOUSING(THE FIRS) LTD
    08392453
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 62 - Director → ME
  • 11
    HORIZONS SUPPORTED HOUSING LTD
    07936767
    Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-08-23 ~ dissolved
    IIF 60 - Director → ME
  • 12
    IA CAPITAL LIMITED
    - now 09733437
    HORIZONS IA LIMITED
    - 2016-04-28 09733437
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    262,779 GBP2024-08-31
    Officer
    2015-08-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    IA HOLDINGS GROUP LIMITED
    - now 10661857
    IA CARE LTD
    - 2018-06-07 10661857
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    ILT COMMUNITY COLLEGE C.I.C.
    - now 07981971
    VERNON COMMUNITY COLLEGE C.I.C. - 2022-01-18
    VERNON COMMUNITY COLLEGE LIMITED - 2013-10-31
    2.1 Clarendon Park, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2023-02-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    J6 PROPERTY MAINTENANCE LTD
    10796396
    5 The Wharf, 16 Bridge Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    NEXT STEP HOUSING ASSOCIATION
    08857589
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,437 GBP2015-03-31
    Officer
    2014-01-23 ~ dissolved
    IIF 65 - Director → ME
  • 17
    OPEN CHOICE HOUSING LIMITED
    10154135
    Suite 9 Suite 9 St Georges Community Hub, Great Hampton Row, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,614 GBP2024-04-30
    Person with significant control
    2024-04-27 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    REACH CARE GROUP LTD
    10696459
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 19
    REACH CARE HERTFORDSHIRE LTD
    10733823
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 20
    REHABILITY GROUP LIMITED
    - now 10913044
    REHABILITY HOLDINGS LIMITED
    - 2017-08-25 10913044
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-08-14 ~ now
    IIF 36 - Director → ME
  • 21
    TOP GEAR (WEST BROMWICH) LTD
    14017229
    Top Gear (west Bromwich), Brandon Way, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    TRUSTED LIVING LIMITED
    11854349
    Suite 9 St Georges Community Hub, Great Hampton Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-11-01 ~ now
    IIF 39 - Director → ME
  • 23
    UKE TRAVEL LTD
    07498280
    158 Holly Lane, Smethwick, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 43 - Director → ME
Ceased 23

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 9 February 2026 and licensed under the Open Government Licence v3.0.