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

      IIF 19
  • 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 20
    • 5, Byfield Way, Bury St. Edmunds, Suffolk, IP33 2SN, United Kingdom

      IIF 21
  • 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 22
    • 156, Woodhead Road, Bradford, BD7 2BL, England

      IIF 23
    • 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 24 IIF 25 IIF 26
    • 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 27
    • 5, Aberdeen Terrace, Bradford, BD7 2EL, England

      IIF 28
    • 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 29 IIF 30
    • 2a, King Street, Cleckheaton, BD19 3JX, England

      IIF 31
    • 5, Brayford Square, London, E1 0SG, England

      IIF 32
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 33
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 34
    • 125, Office 1, Gregory Boulevard, Nottingham, NG7 5JH, England

      IIF 35
  • Mr Adnan Ahmed
    British born in August 2021

    Resident in England

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

      IIF 36
  • 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 37
    • 108, Risbygate Street, Bury St. Esmunds, Suffolk, IP33 3AA, United Kingdom

      IIF 38
    • 5, Byfield Way, Bury St. Edmunds, Suffolk, IP33 2SN, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    281a Legrams Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,165 GBP2021-05-31
    Officer
    2023-03-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    5 Byfield Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    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 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    69 Walker Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 15 - Director → ME
  • 6
    144 London Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF 16 - Director → ME
  • 7
    108 Risbygate Street, Bury St. Esmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,569 GBP2023-11-30
    Officer
    2022-02-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    281a Legrams Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,165 GBP2021-05-31
    Officer
    2021-08-04 ~ 2023-02-11
    IIF 2 - Director → ME
    Person with significant control
    2021-12-04 ~ 2023-02-11
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    4385, 14058609 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ 2022-08-29
    IIF 11 - Director → ME
    Person with significant control
    2022-04-20 ~ 2022-08-29
    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
  • 3
    AB TECH CONSULANTS LTD - 2023-08-31
    2a King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-31 ~ 2023-09-01
    IIF 10 - Director → ME
    Person with significant control
    2022-07-31 ~ 2023-04-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    69 Walker Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,939 GBP2023-04-30
    Officer
    2022-04-21 ~ 2022-06-06
    IIF 14 - Director → ME
    Person with significant control
    2022-04-21 ~ 2022-06-06
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    47 Cumberland Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,586 GBP2022-07-31
    Officer
    2023-03-02 ~ 2023-04-03
    IIF 5 - Director → ME
    Person with significant control
    2023-03-02 ~ 2023-04-03
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    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 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-23 ~ 2022-12-14
    IIF 6 - Director → ME
    Person with significant control
    2022-01-22 ~ 2022-12-14
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ 2022-08-25
    IIF 18 - Director → ME
    Person with significant control
    2022-06-20 ~ 2022-08-25
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    70 Mark Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,132 GBP2022-12-31
    Officer
    2021-12-04 ~ 2022-12-31
    IIF 1 - Director → ME
    Person with significant control
    2021-08-04 ~ 2022-12-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    108 Risbygate Street, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-27 ~ 2019-05-27
    IIF 9 - Director → ME
  • 11
    M.K CLEANING LOGISTICS LTD - 2023-02-20
    63/66 Hatton Garden, Fifth Floor Suite 23, London, Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,269 GBP2022-01-31
    Officer
    2021-12-04 ~ 2022-11-10
    IIF 4 - Director → ME
    Person with significant control
    2021-12-04 ~ 2021-12-15
    IIF 36 - Ownership of shares – 75% or more OE
    2021-12-15 ~ 2022-11-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    108 Risbygate Street, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-23 ~ 2021-09-16
    IIF 20 - Director → ME
    Person with significant control
    2021-03-23 ~ 2021-09-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ 2022-06-01
    IIF 7 - Director → ME
    Person with significant control
    2021-12-14 ~ 2022-06-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.