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, Nisar

    Related profiles found in government register
  • Ahmed, Nisar
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 1
  • Ahmed, Nisar
    British businessman born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Cornwall Industrial Estate, Adderley Road, Birmingham, B8 1DX, England

      IIF 2
    • 1, Beavers Lane, Hounslow, TW4 6EW, England

      IIF 3
  • Ahmed, Nisar
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 152, Forest Road, London, E17 6JQ, England

      IIF 4
    • 152, Forest Road, London, E17 6JQ, United Kingdom

      IIF 5
    • 855, High Road Leyton, London, E10 7AA, England

      IIF 6
  • Ahmed, Nisar
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 148 Forest Road, Forest Road, London, E17 6JQ, United Kingdom

      IIF 7
    • 274, Church Road, London, E10 7JQ, United Kingdom

      IIF 8
    • 149, Lambourne Court, Navestock Cresent, Woodford Green, Essex, IG8 7BD

      IIF 9
    • Flat 149, Lambourne Court, Navestock Crescent, Woodford Green, IG8 7BD, United Kingdom

      IIF 10 IIF 11
  • Ahmed, Nisar
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit No. 3, 200 Gorton Road, Gorton, Manchester, M12 5DX

      IIF 12
    • 108, Mauldeth Road, Manchester,lancashire, M14 6SQ, United Kingdom

      IIF 13
  • Ahmed, Nisar
    British manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 108, Mauldeth Road, Manchester, Lancashire, M14 6SQ, England

      IIF 14
  • Ahmed, Nisar, Mr.
    British employed born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95, Weekes Drive, Slough, SL1 2YN, England

      IIF 15
  • Ahmed, Nisar
    British director

    Registered addresses and corresponding companies
    • 149, Lambourne Court, Navestock Cresent, Woodford, Essex, IG3 7BD, Uk

      IIF 16
  • Ahmed, Nisar
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Toller Lane, Bradford, BD8 9HL, United Kingdom

      IIF 17
    • 145, Toller Lane, Bradford, West Yorkshire, BD8 9HL, United Kingdom

      IIF 18
    • 23 Ambleside Avenue, Bradford, West Yorkshire, BD9 5HX

      IIF 19
    • First Floor, 145, Toller Lane, Bradford, West Yorkshire, BD8 9HL, United Kingdom

      IIF 20
  • Mr Nisar Ahmed
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Cornwall Industrial Estate, Adderley Road, Birmingham, B8 1DX, England

      IIF 21
    • 152, Forest Road, London, E17 6JQ, England

      IIF 22
    • 152, Forest Road, London, E17 6JQ, United Kingdom

      IIF 23
    • 274, Church Road, London, E10 7JQ

      IIF 24 IIF 25
    • 274, Church Road, London, E10 7JQ, England

      IIF 26 IIF 27
    • 855, High Road Leyton, London, E10 7AA, England

      IIF 28
    • Flat 149, Lambourne Court, Navestock Crescent, Woodford Green, IG8 7BD, United Kingdom

      IIF 29
  • Ahmed, Nisar
    British businessman born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116-118, Oldham Road, Ancoats, Manchester, Lancashire, M4 6AG, United Kingdom

      IIF 30
    • 27, Holland Road, Crumpsall, Manchester, M8 4WW, United Kingdom

      IIF 31
    • Unit 13, 67-69, Louisa Street, Manchester, M11 1AD, United Kingdom

      IIF 32
    • Unit 2, 200 Gorton Road, Manchester, Lancashire, M12 5DX, United Kingdom

      IIF 33
    • Unit 3, 200 Gorton Road, Manchester, M12 5DX, England

      IIF 34
    • Unit No. 3, 200 Gorton Road, Gorton, Manchester, M12 5DX, England

      IIF 35
    • Unit No. 3, 200 Gorton Road, Manchester, M12 5DX, England

      IIF 36
  • Ahmed, Nisar
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 37
  • Ahmed, Nisar
    British wholer seller/trader born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 200 Gorton Road, Manchester, M12 5DX, United Kingdom

      IIF 38
  • Mr. Nisar Ahmed
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95, Weekes Drive, Slough, SL1 2YN, England

      IIF 39
  • Nabi, Nasar Ahmed
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 63, Ashwell Road, Manningham, Bradford, BD8 9DP, England

      IIF 40
  • Nabi, Nasar Ahmed
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 62, Tong Street, D&d Accountancy, Bradford, BD4 9LX, United Kingdom

      IIF 41
    • Chacha Chai, Summerville Road, Bradford, BD7 1PX, United Kingdom

      IIF 42
  • Nabi, Nasar Ahmed
    British manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 63, Ashwell Road, Manningham, Bradford, BD8 9DP, England

      IIF 43
    • 63, Ashwell Road, Manningham, Bradford, West Yorkshire, BD8 9DP, United Kingdom

      IIF 44
    • Unit-5, The Food Court, Ingleby Road, Bradford, West Yorkshire, BD8 9AN, United Kingdom

      IIF 45
  • Nabi, Nasar Ahmed
    British restaurateur born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 63, Ashwell Road, Manningham, Bradford, BD8 9DP, United Kingdom

      IIF 46
  • Nabi, Nasar Ahmed
    British self employed born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 63, Ashwell, Bradford, BD8 9DP, United Kingdom

      IIF 47
  • Ahmed, Nasir
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, High Road, Leyton, London, E15 2BX, United Kingdom

      IIF 48
  • Ahmed, Nisar

    Registered addresses and corresponding companies
    • Flat 149 Lambourne Court, Navestock Crescent, Woodford Green, IG8 7BD, England

      IIF 49
  • Ahmed, Nisar
    Italian director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 467, Bromford Lane, Birmingham, B8 2RT, England

      IIF 50
  • Mr Nasar Ahmed Nabi
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 165, Toller Lane, Bradford, West Yorkshire, BD8 9HL, United Kingdom

      IIF 51
    • 63, Ashwell Road, Manningham, Bradford, BD8 9DP, United Kingdom

      IIF 52
    • Chacha Chai, Summerville Road, Bradford, BD7 1PX, United Kingdom

      IIF 53
    • Unit-5, The Food Court, Ingleby Road, Bradford, BD8 9AN, United Kingdom

      IIF 54
  • Mr Nisar Ahmed
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 55
  • Mr Nisar Ahmed
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Toller Lane, Bradford, BD8 9HL, United Kingdom

      IIF 56 IIF 57
    • First Floor, 145, Toller Lane, Bradford, West Yorkshire, BD8 9HL, United Kingdom

      IIF 58
  • Mr Nisar Ahmed
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 59
    • 108, Mauldeth Road, Manchester, Lancashire, M14 6SQ, England

      IIF 60
    • Unit No. 3, 200 Gorton Road, Gorton, Manchester, M12 5DX

      IIF 61
  • Nisar Ahmed
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Mauldeth Road, Manchester,lancashire, M14 6SQ, United Kingdom

      IIF 62
  • Mr Nisar Ahmed
    Italian born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 467, Bromford Lane, Birmingham, B8 2RT, England

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    152 Forest Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    855 High Road Leyton, London, England
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    152 Forest Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-23 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    274 Church Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    61,238 GBP2023-06-30
    Officer
    2009-04-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 5
    145 Toller Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    First Floor, 145 Toller Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Unit-5, The Food Court, Ingleby Road, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 8
    The Cottage, Ingleby Road, Bradford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-06-06 ~ dissolved
    IIF 46 - director → ME
  • 9
    Unit 5, Chacha Chai Thorncliffe Park, Thorncliffe Road, Bradford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,842 GBP2023-11-30
    Officer
    2023-02-10 ~ now
    IIF 43 - director → ME
  • 10
    274 Church Road, London
    Corporate (1 parent)
    Equity (Company account)
    9,183 GBP2023-07-31
    Officer
    2014-07-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    148 Forest Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-15 ~ dissolved
    IIF 11 - director → ME
  • 12
    Unit 2 Cornwall Industrial Estate, Adderley Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    27,144 GBP2024-03-31
    Officer
    2016-03-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    Unit No. 3 200 Gorton Road, Gorton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 31 - director → ME
  • 14
    Unit No. 3 200 Gorton Road, Gorton, Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-06-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 61 - Has significant influence or controlOE
  • 15
    Unit 13 67-69, Louisa Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 32 - director → ME
  • 16
    Unit 3 200 Gorton Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 38 - director → ME
  • 17
    116-118 Oldham Road, Ancoats, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 30 - director → ME
  • 18
    ALPINE PROPERTIES GROUP LTD - 2023-04-14
    Flat 149, Lambourne Court Navestock Crescent, Woodford Green, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,677 GBP2023-02-28
    Officer
    2022-02-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-02-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    95 Weekes Drive, Slough, England
    Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-03-25 ~ now
    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
  • 20
    108 Mauldeth Road, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,285 GBP2019-07-31
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    1232-1238 Leeds Road, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    -8,149 GBP2023-02-28
    Officer
    2014-02-05 ~ now
    IIF 47 - director → ME
  • 22
    Unit 6 Ingleby Food Court, Ingleby Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    848 GBP2023-02-28
    Officer
    2021-02-22 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 23
    454 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 40 - director → ME
  • 24
    467 Bromford Lane, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 25
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -66,903 GBP2020-09-30
    Officer
    2015-01-12 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    Unit 3 200 Gorton Road, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-02-11 ~ dissolved
    IIF 33 - director → ME
  • 27
    HALALWAY MCR LIMITED - 2019-09-30
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,076 GBP2021-07-31
    Officer
    2019-07-11 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 28
    165 Toller Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2025-03-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    274 Church Road, Leyton, London
    Dissolved corporate (1 parent)
    Officer
    2010-06-09 ~ 2010-09-08
    IIF 48 - director → ME
  • 2
    274 Church Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    61,238 GBP2023-06-30
    Officer
    2007-06-25 ~ 2010-06-30
    IIF 16 - secretary → ME
  • 3
    Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    17,748 GBP2022-02-28
    Person with significant control
    2022-02-01 ~ 2023-10-05
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 4
    148 Forest Road Forest Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ 2017-02-01
    IIF 7 - director → ME
  • 5
    51 Darley Street, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-06-10 ~ 2010-10-29
    IIF 17 - director → ME
  • 6
    Chacha Chai, Summerville Road, Bradford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,905 GBP2021-05-31
    Officer
    2019-05-30 ~ 2021-02-01
    IIF 42 - director → ME
    Person with significant control
    2019-05-30 ~ 2021-02-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Unit 5, Chacha Chai Thorncliffe Park, Thorncliffe Road, Bradford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,842 GBP2023-11-30
    Officer
    2018-11-16 ~ 2020-12-01
    IIF 41 - director → ME
  • 8
    274 Church Road, London
    Corporate (1 parent)
    Equity (Company account)
    9,183 GBP2023-07-31
    Person with significant control
    2018-01-01 ~ 2018-04-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    2018-03-01 ~ 2018-04-01
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    COUNTRY VALLEY LTD - 2023-11-16
    Flat 149 Lambourne Court Navestock Crescent, Woodford Green, England
    Corporate (1 parent)
    Equity (Company account)
    -24,532 GBP2023-01-31
    Officer
    2021-01-27 ~ 2021-02-18
    IIF 49 - secretary → ME
  • 10
    Unit No. 3 200 Gorton Road, Gorton, Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2012-07-17 ~ 2017-03-27
    IIF 35 - director → ME
  • 11
    1 Beavers Lane, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-20 ~ 2014-02-11
    IIF 3 - director → ME
  • 12
    32 Moorland Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,005 GBP2015-11-30
    Officer
    2014-10-19 ~ 2014-12-24
    IIF 34 - director → ME
  • 13
    ADVANCE INJURY CONSULTANTS LIMITED - 2012-10-17
    Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-01-25 ~ 2012-08-10
    IIF 19 - director → ME
  • 14
    108 Mauldeth Road, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,285 GBP2019-07-31
    Officer
    2017-02-17 ~ 2017-07-03
    IIF 14 - director → ME
  • 15
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -66,903 GBP2020-09-30
    Officer
    2009-10-01 ~ 2014-06-22
    IIF 36 - director → ME
  • 16
    Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-14 ~ 2019-10-24
    IIF 1 - director → ME
    Person with significant control
    2019-10-22 ~ 2019-10-23
    IIF 55 - Ownership of shares – 75% or more 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.