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 Fakhar Ahmed

    Related profiles found in government register
  • Mr Fakhar Ahmed
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Rothbury Motors Ltd, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2HT

      IIF 1
    • 7a, Kestrel Court, Hapton, Burnley, BB11 5NA, England

      IIF 2
    • 7a, Kestrel Court, Hapton, Burnley, Lancashire, BB11 5NA, England

      IIF 3
    • 7b, Kestrel Court, Hapton, Burnley, BB11 5NA, England

      IIF 4
    • 7b, Kestrel Court, Hapton, Burnley, Lancashire, BB11 5NA, England

      IIF 5 IIF 6
    • Unit 6, Dean Mill, Plumbe Street, Burnley, BB11 3AG, England

      IIF 7
    • 150, Wheatley Lane Road, Fence, Fence, BB9 6QQ, England

      IIF 8
    • 150, Wheatley Lane Road, Old Laund Booth Parish, Fence, BB9 6QQ, England

      IIF 9
    • 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, England

      IIF 10
    • West Ridge Manor, Whitworth Road, St. Leonards On Sea, East Sussex, TN37 7PZ

      IIF 11
  • Ahmed, Fakhar
    British commercial director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 48 Yorkshire Street, Yorkshire Street, Burnley, Lancashire, BB11 3BN, England

      IIF 12
  • Ahmed, Fakhar
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Kestrel Court, Hapton, Burnley, Lancashire, BB11 5NA, England

      IIF 13 IIF 14
    • 7b, Kestrel Court, Hapton, Burnley, BB11 5NA, England

      IIF 15
    • 7b, Kestrel Court, Hapton, Burnley, Lancashire, BB11 5NA, England

      IIF 16
    • Unit 6, Dean Mill, Plumbe Street, Burnley, BB11 3AG, England

      IIF 17
    • 150, Wheatley Lane Road, Fence, Fence, BB9 6QQ, England

      IIF 18
    • 150, Wheatley Lane Road, Old Laund Booth Parish, Fence, BB9 6QQ, England

      IIF 19
    • Blue Square House, 272 Bath Street, Glasgow, G2 4JR

      IIF 20
    • Mortons Travel, Unit 11 Berry Court Business Park, Bramley Road, Tadley, Hampshire, RG26 5AT, England

      IIF 21
  • Ahmed, Fakhar
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Rothbury Motors Ltd, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2HT

      IIF 22
    • 14, Carr Hall Road, Barrowford, BB9 6BX, United Kingdom

      IIF 23
    • 7a, Kestrel Court, Hapton, Burnley, BB11 5NA, England

      IIF 24
    • 7b, Kestrel Court, Hapton, Burnley, Lancashire, BB11 5NA, England

      IIF 25
    • Unit 14 Astley House, Albert Street, Burnley, Lancashire, BB11 3DE

      IIF 26
    • 150, Wheatley Lane Road, Old Laund Parish, Fence, BB9 6QQ, England

      IIF 27
    • 150, Wheatley Lane Road, Parish Old Laund Booth, Fence, BB9 6QQ, England

      IIF 28
    • 6, Carr Hall Road, Barrowford, Nelson, Lancashire, BB9 6BX

      IIF 29
    • West Ridge Manor, Whitworth Road, St. Leonards On Sea, East Sussex, TN37 7PZ

      IIF 30
  • Ahmed, Fakhar
    British

    Registered addresses and corresponding companies
    • 6, Carr Hall Road, Barrowford, Lancashire, BB9 6BX, England

      IIF 31
    • 6, Carr Hall Road, Barrowford, Nelson, Lancashire, BB9 6BX, England

      IIF 32
  • Ahmed, Fakhar Zaman

    Registered addresses and corresponding companies
    • Unit 14 Astley House, Albert Street, Burnley, Lancashire, BB11 3DE

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    7a Kestrel Court, Hapton, Burnley, Lancashire, England
    Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 13 - director → ME
  • 2
    150 Wheatley Lane Road, Old Laund Parish, Fence, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-12-13 ~ now
    IIF 27 - director → ME
  • 3
    THE CRAIGLANDS HOTEL LIMITED - 2002-11-26
    STRATHEARN HOTEL LIMITED - 1993-03-23
    WEST GEORGE STREET (373) LIMITED - 1987-11-24
    Blue Square House, 272 Bath Street, Glasgow
    Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 20 - director → ME
  • 4
    14 Carr Hall Road, Barrowford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 23 - director → ME
  • 5
    7b Kestrel Court, Hapton, Burnley, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,918 GBP2024-01-31
    Officer
    2019-10-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    7a Kestrel Court, Hapton, Burnley, Lancashire, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2024-06-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    7b Kestrel Court, Hapton, Burnley, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-06-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    Mortons Travel Unit 11 Berry Court Business Park, Bramley Road, Tadley, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    4,172,528 GBP2023-12-31
    Officer
    2024-09-03 ~ now
    IIF 21 - director → ME
  • 9
    150 Wheatley Lane Road, Old Laund Booth Parish, Fence, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    150 Wheatley Lane Road, Parish Old Laund Booth, Fence, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 28 - director → ME
  • 11
    7a Kestrel Court, Hapton, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-02-07 ~ 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
  • 12
    West Ridge Manor, Whitworth Road, St. Leonards On Sea, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    2,660,520 GBP2024-04-30
    Officer
    2019-11-07 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 11 - Has significant influence or controlOE
  • 13
    7b Kestrel Court, Hapton, Burnley, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2019-11-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    Rothbury Motors Ltd, Lionheart Enterprise Park, Alnwick, Northumberland
    Corporate (2 parents)
    Equity (Company account)
    1,921,087 GBP2024-03-31
    Officer
    2019-11-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 1 - Has significant influence or controlOE
  • 15
    7b Kestrel Court, Hapton, Burnley, England
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Unit 6 Dean Mill, Plumbe Street, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    142,871 GBP2024-03-31
    Officer
    2020-06-17 ~ 2024-11-12
    IIF 17 - director → ME
    Person with significant control
    2020-06-17 ~ 2024-11-12
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    WORLDWIDE MONEY EXCHANGE (NELSON) LIMITED - 2006-01-03
    WORLDWIDE MONEY EXCHANGE (NELSON) LIMITED - 2005-11-09
    Unit 14 Astley House, Albert Street, Burnley, Lancashire
    Dissolved corporate
    Officer
    1999-04-20 ~ 2016-12-02
    IIF 26 - director → ME
    2014-05-19 ~ 2016-12-02
    IIF 33 - secretary → ME
    2011-08-15 ~ 2013-12-12
    IIF 31 - secretary → ME
  • 3
    45-53 Chorley New Road, Bolton, Greater Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    276,050 GBP2014-09-30
    Officer
    2016-02-16 ~ 2016-02-19
    IIF 12 - director → ME
    2003-06-20 ~ 2012-03-21
    IIF 29 - director → ME
    2011-08-15 ~ 2012-03-21
    IIF 32 - secretary → ME
  • 4
    7a Kestrel Court, Hapton, Burnley, Lancashire, England
    Corporate (1 parent, 3 offsprings)
    Person with significant control
    2024-06-21 ~ 2024-08-22
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors 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.