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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmed, Adnan

    Related profiles found in government register
  • Ahmed, Adnan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 1 IIF 2 IIF 3
    • 5, Aberdeen Terrace, Bradford, BD7 2EL, England

      IIF 4
    • 5, Brayford Square, London, E1 0SG, England

      IIF 5
  • Ahmed, Adnan
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8c R37, St. James's Road, Blackburn, BB1 8ET, England

      IIF 6
    • 156, Woodhead Road, Bradford, BD7 2BL, England

      IIF 7
    • 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 8
    • 108 Risbygate Street, Bury St. Edmunds, IP33 3AA, England

      IIF 9
    • 2a, King Street, Cleckheaton, BD19 3JX, England

      IIF 10
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • 125, Office 1, Gregory Boulevard, Nottingham, NG7 5JH, England

      IIF 12
  • Ahmed, Adnan
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 13
    • 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 14
    • 108, Risbygate Street, Bury St Edmunds, IP33 3AA, United Kingdom

      IIF 15
    • 5 Byfield Way, Bury St. Edmunds, IP33 2SN, England

      IIF 16
    • 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 17
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 18
  • Ahmed, Adnan
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ahmed Villa, Byfield Way, Bury St. Edmunds, IP33 2SN, United Kingdom

      IIF 19
    • 108, Risbygate Street, Bury St. Esmunds, Suffolk, IP33 3AA, United Kingdom

      IIF 20
  • Ahmed, Adnan
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Risbygate Street, Bury St. Edmunds, IP33 3AA, England

      IIF 21
    • 5, Byfield Way, Bury St. Edmunds, Suffolk, IP33 2SN, United Kingdom

      IIF 22
  • Mr Adnan Ahmed
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8c R37, St. James's Road, Blackburn, BB1 8ET, England

      IIF 23
    • 156, Woodhead Road, Bradford, BD7 2BL, England

      IIF 24
    • 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 25 IIF 26 IIF 27
    • 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 28
    • 5, Aberdeen Terrace, Bradford, BD7 2EL, England

      IIF 29
    • 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 30 IIF 31
    • 2a, King Street, Cleckheaton, BD19 3JX, England

      IIF 32
    • 5, Brayford Square, London, E1 0SG, England

      IIF 33
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 34
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 35
    • 125, Office 1, Gregory Boulevard, Nottingham, NG7 5JH, England

      IIF 36
  • Mr Adnan Ahmed
    British born in August 2021

    Resident in England

    Registered addresses and corresponding companies
    • 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 37
  • Adnan Ahmed
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ahmed Villa, Byfield Way, Bury St. Edmunds, IP33 2SN, United Kingdom

      IIF 38
  • Mr Adnan Ahmed
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Risbygate Street, Bury St. Edmunds, IP33 3AA, England

      IIF 39
    • 108, Risbygate Street, Bury St. Esmunds, Suffolk, IP33 3AA, United Kingdom

      IIF 40
    • 5, Byfield Way, Bury St. Edmunds, Suffolk, IP33 2SN, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 20
  • 1
    A.I.A BANQUETING LTD
    12629137
    281a Legrams Lane, Bradford, England
    Active Corporate (3 parents)
    Officer
    2021-08-04 ~ 2023-02-11
    IIF 2 - Director → ME
    2023-03-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    2021-12-04 ~ 2023-02-11
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    AA HR SERVICES LTD
    14058609
    4385, 14058609 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-04-20 ~ 2022-08-29
    IIF 11 - Director → ME
    Person with significant control
    2022-04-20 ~ 2022-08-29
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    AA PRESTIGE AUTO LTD
    14561597
    5 Byfield Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    AB TECH CONSULTANTS LTD
    - now 13948711
    AB TECH CONSULANTS LTD
    - 2023-08-31 13948711
    2a King Street, Cleckheaton, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-31 ~ 2023-09-01
    IIF 10 - Director → ME
    Person with significant control
    2022-07-31 ~ 2023-04-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    ADUMAN BUILDERS MERCHANT LIMITED
    14940610
    125 Office 1, Gregory Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    ADY TRADERS LTD
    14060738
    69 Walker Avenue, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ 2022-06-06
    IIF 14 - Director → ME
    Person with significant control
    2022-04-21 ~ 2022-06-06
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    AJW LOGISTICS LTD
    12778714
    47 Cumberland Road, Bradford, England
    Active Corporate (7 parents)
    Officer
    2023-03-02 ~ 2023-04-03
    IIF 5 - Director → ME
    Person with significant control
    2023-03-02 ~ 2023-04-03
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    ALMENGINEERS LTD
    13750097
    69 Walker Avenue, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    ARIVE GROUP LTD
    17127331
    5, Ahmed Villa, Byfield Way, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-03-31 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    CHUBZ FABRICS LTD
    14136548
    2 King Street, Cleckheaton, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-27 ~ 2022-06-08
    IIF 13 - Director → ME
    2022-06-08 ~ 2023-11-01
    IIF 17 - Director → ME
    Person with significant control
    2022-05-27 ~ 2022-06-08
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    GMSHOPFITTERS LTD
    13746933
    Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-23 ~ 2022-12-14
    IIF 6 - Director → ME
    Person with significant control
    2022-01-22 ~ 2022-12-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    ICON FABRICS LTD
    14182532
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-20 ~ 2022-08-25
    IIF 18 - Director → ME
    Person with significant control
    2022-06-20 ~ 2022-08-25
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    JAN.D WORKS LTD
    13071956
    4385, 13071956 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2021-12-04 ~ 2022-12-31
    IIF 1 - Director → ME
    Person with significant control
    2021-08-04 ~ 2022-12-31
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    KOHLAPURI LTD
    11369986
    108 Risbygate Street, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-27 ~ 2019-05-27
    IIF 9 - Director → ME
  • 15
    M.G SUPPLIERS LTD - now
    M.K CLEANING LOGISTICS LTD
    - 2023-02-20 13129499
    4385, 13129499 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2021-12-04 ~ 2022-11-10
    IIF 4 - Director → ME
    Person with significant control
    2021-12-04 ~ 2021-12-15
    IIF 37 - Ownership of shares – 75% or more OE
    2021-12-15 ~ 2022-11-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    ORISSA LEISURE LTD
    08103868
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 15 - Director → ME
  • 17
    SVAAD LOUNGE LTD
    13286123
    108 Risbygate Street, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-23 ~ 2021-09-16
    IIF 21 - Director → ME
    Person with significant control
    2021-03-23 ~ 2021-09-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THAI TUK TUK LTD
    09279461
    144 London Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF 16 - Director → ME
  • 19
    WALOU LTD
    13935079
    108 Risbygate Street, Bury St. Esmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2022-02-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 20
    WESTERNPRIDE LTD
    13801361
    Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2021-12-14 ~ 2022-06-01
    IIF 7 - Director → ME
    Person with significant control
    2021-12-14 ~ 2022-06-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.