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 Iftikhar Ali Ahmed

    Related profiles found in government register
  • Mr Iftikhar Ali Ahmed
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Trigate Business Centre, Office 248, Second Floor, 210-222 Hagley Road West, Birmingham, B68 0NP, England

      IIF 1
    • 1, Ribble Close, Withnell, Chorley, PR6 8SY, England

      IIF 2
    • 220, Oakham Road, Tividale, Oldbury, B69 1PY, England

      IIF 3
  • Mr Ifitkhar Ahmed
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ribble Close, Withnell, Chorley, PR6 8SY, England

      IIF 4
  • Mr Iftikhar Ahmed
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Infernoz, 188 Ladypool Road, Birmingham, B12 8JS, England

      IIF 5
  • Ahmed, Iftikhar Ali
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ribble Close, Withnell, Chorley, PR6 8SY, England

      IIF 6 IIF 7
    • 139 Spring Parklands, Spring Parklands, Dudley, DY1 2DN, England

      IIF 8
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Ahmed, Iftikhar Ali
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Trigate Business Centre, Office 248, Second Floor, 210-222 Hagley Road West, Birmingham, B68 0NP, England

      IIF 10
  • Ahmed, Iftikhar Ali
    British stockbroker born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 220, Oakham Road, Tividale, Oldbury, B69 1PY, England

      IIF 11
  • Mr Iftikhar Ali Ahmed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 12
    • 2, Thirlmere Road, Preston, PR1 5TR, United Kingdom

      IIF 13
  • Iftikhar Ali Ahmed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Oakham Drive, Dudley, DY2 7TL, United Kingdom

      IIF 14
  • Mr Iftikhar Ahmed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Charles Tryon Court, Alsager, ST7 2GS, England

      IIF 15
  • Ahmed, Iftikhar
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Infernoz, 188 Ladypool Road, Birmingham, B12 8JS, England

      IIF 16
  • Ahmed, Iftikhar
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Wembly Works, Hemingfield Road, Wombwell, Barnsley, South Yorkshire, S73 0LY

      IIF 17
  • Iftikhar Ahmed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Somery Road, Dudley, DY1 4BD, England

      IIF 18
  • Mr Iftikhar Ahmed
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wembley Works, Hemingfield Road, Barnsley, S73 0LY, England

      IIF 19 IIF 20
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 21 IIF 22
  • Ahmed, Iftikhar
    British director born in April 1975

    Registered addresses and corresponding companies
  • Ahmed, Iftikhar Ali
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Ladypool Road, Birmingham, West Midlands, B12 8JS, United Kingdom

      IIF 26
    • 2, Thirlmere Road, Preston, Lancashire, PR1 5TR, United Kingdom

      IIF 27
  • Ahmed, Iftikhar
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Charles Tryon Court, Alsager, ST7 2GS, England

      IIF 28
    • 139, Spring Parklands, Dudley, DY1 2DN, United Kingdom

      IIF 29
    • 22, Oakham Drive, Dudley, West Midlands, DY2 7TL, United Kingdom

      IIF 30
  • Ahmed, Iftikhar
    British

    Registered addresses and corresponding companies
    • 87 The Frithe, Slough, Berkshire, SL2 5SX

      IIF 31
  • Ahmed, Iftikhar
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wembley Works, Hemingfield Road, Barnsley, S73 0LY, England

      IIF 32
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 33 IIF 34
  • Ahmed, Iftikhar
    British directot born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wembley Works, Hemingfield Road, Barnsley, S73 0LY, England

      IIF 35
  • Ahmed, Iftikhar
    British engineer born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Staincliffe Road, Dewsbury, West Yorkshire, WF13 4EF

      IIF 36
  • Ahmed, Iftikhar Ali

    Registered addresses and corresponding companies
    • 220, Oakham Road, Tividale, Oldbury, B69 1PY, England

      IIF 37
  • Ahmed, Iftikhar

    Registered addresses and corresponding companies
    • 154, Ladypool Road, Birmingham, West Midlands, B12 8JS, United Kingdom

      IIF 38
    • 139, Spring Parklands, Dudley, DY1 2DN, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    THE FIRM RESTAURANT GROUP LTD - 2024-08-28
    BIG MAN'S FOOD GROUP LTD - 2021-02-08
    154 Ladypool Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,135 GBP2023-12-31
    Officer
    2020-09-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    R A Business Park, Charlotte Street, Dudley, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2006-08-18 ~ dissolved
    IIF 25 - director → ME
  • 3
    DEEN INVESTMENT SERVICES LIMITED - 2004-12-23
    337 City Road, London
    Dissolved corporate (2 parents)
    Officer
    2003-11-14 ~ dissolved
    IIF 24 - director → ME
  • 4
    Trigate Business Centre Office 248, Second Floor, 210-222 Hagley Road West, Birmingham, England
    Corporate (3 parents)
    Officer
    2023-01-25 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    2 Thirlmere Road, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2018-07-27 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-07-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    89 High Street, Dudley, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 30 - director → ME
  • 7
    MTECHNOLOGY LTD - 2022-02-03
    1 Ribble Close, Withnell, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -12,474 GBP2022-06-30
    Officer
    2019-07-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    220 Oakham Road, Tividale, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    -3,241 GBP2022-06-30
    Officer
    2014-08-29 ~ now
    IIF 11 - director → ME
    2014-08-29 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    Infernoz, 188 Ladypool Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -38,282 GBP2022-06-30
    Officer
    2019-12-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    St. Mary's House Crewe Road, Alsager, Stoke-on-trent, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-04-04 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    LANGHAM CAPITAL MANAGEMENT LIMITED - 2018-06-15
    St Mary's House Crewe Road, Alsager, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2019-02-28
    Officer
    2018-06-19 ~ dissolved
    IIF 8 - director → ME
  • 12
    1 Ribble Close, Withnell, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -15,815 GBP2022-06-30
    Officer
    2019-06-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 13
    154 Ladypool Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 26 - director → ME
    2022-12-07 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Park House, Wilmington Street, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-12 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    ULTRA PROPERTIES LTD - 2010-12-23
    Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (1 parent)
    Equity (Company account)
    -381,874 GBP2019-02-28
    Officer
    2019-02-01 ~ dissolved
    IIF 17 - director → ME
  • 16
    The Vache Lodge, Vache Lane, Chalfont St Giles, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    2 Carlton Avenue, Batley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-06-03 ~ dissolved
    IIF 36 - director → ME
  • 18
    Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 5
  • 1
    139 Spring Parklands, Dudley, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-10-06 ~ 2009-11-01
    IIF 23 - director → ME
    2007-11-29 ~ 2009-11-01
    IIF 31 - secretary → ME
  • 2
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-11 ~ 2018-04-23
    IIF 9 - director → ME
  • 3
    Park House, Wilmington Street, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-17 ~ 2020-06-10
    IIF 34 - director → ME
    Person with significant control
    2019-12-17 ~ 2020-06-10
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    St. Mary's House Crewe Road, Alsager, Stoke-on-trent, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-04-04 ~ 2018-08-31
    IIF 39 - secretary → ME
  • 5
    Prime Lodge Denby Way, Lowton Way, Hellaby Ind. Estate, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    150,409 GBP2024-03-31
    Officer
    2018-03-29 ~ 2019-03-27
    IIF 32 - director → ME
    Person with significant control
    2018-03-29 ~ 2019-03-27
    IIF 20 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.