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

Mr Iftikhar Ahmed

    Related profiles found in government register
  • Mr Iftikhar Ahmed
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Spackmans Way, Slough, SL1 2SD, England

      IIF 1
    • 198 Spackmans Wayd, Slough, SL1 2SD, United Kingdom

      IIF 2
  • Mr Iftikhar Ahmed
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 100, London Road, Sheffield, S2 4LR, United Kingdom

      IIF 4
    • 531, Abbeydale Road, Sheffield, S7 1FU, United Kingdom

      IIF 5
    • 6b, Parkway Drive, Sheffield, South Yorkshire, S9 4WN, England

      IIF 6
    • 98, Abbeydale Road, Sheffield, S7 1FF, United Kingdom

      IIF 7 IIF 8
    • Unit 1, 100, London Road, Sheffield, Sheffield, S2 4LR, United Kingdom

      IIF 9
  • Iftikhar Ahmed
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Pitcroft Avenue, Reading, RG6 1NN, England

      IIF 10
  • Mr Iftikhar Ahmed
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Cranbury Road, Reading, RG30 2XE, United Kingdom

      IIF 11
  • Ahmed, Iftikhar
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Spackmans Way, Slough, SL1 2SD, England

      IIF 12
  • Ahmed, Iftikhar
    British operation director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, United Kingdom

      IIF 13
  • Ahmed, Iftikhar
    British taxi driver born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198 Spackmans Wayd, Slough, SL1 2SD, United Kingdom

      IIF 14
    • 40, Liverpool Road, Slough, SL1 4QZ, United Kingdom

      IIF 15
  • Ahmed, Iftikhar
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • 100, London Road, Sheffield, S2 4LR, United Kingdom

      IIF 17
    • 531, Abbeydale Road, Sheffield, S7 1FU, United Kingdom

      IIF 18
    • 98, Abbeydale Road, Sheffield, S7 1FF, United Kingdom

      IIF 19 IIF 20
    • Unit 1, 100, London Road, Sheffield, Sheffield, South Yorkshire, S2 4LR, United Kingdom

      IIF 21
  • Ahmed, Iftikhar
    British chef born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, Parkway Drive, Sheffield, South Yorkshire, S9 4WN, England

      IIF 22
  • Ahmed, Iftikhar
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 428, Green Lane, Ilford, Essex, IG3 9LD

      IIF 23
    • 85, Pitcroft Avenue, Reading, RG6 1NN, England

      IIF 24
    • 713a, Abbeydale Road, Sheffield, South Yorkshire, S7 2BE, United Kingdom

      IIF 25
  • Ahmed, Iftikhar
    Pakistani director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queen Anne Terrace, Sovereign Close, London, E1W 3HH, United Kingdom

      IIF 26
    • Adroit Accountax Limited, 2 Queen Anne Terrace, Sovereign Close, London, E1W 3HH, England

      IIF 27
  • Ahmed, Iftikhar
    English company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 194a, Ridgeway Road, Sheffield, S12 2TA, England

      IIF 28
  • Ahmed, Iftikhar
    English director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 328, Abbeydale Road, Sheffield, S7 1FN, United Kingdom

      IIF 29
    • Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, England

      IIF 30
  • Ahmed, Iftikhar
    English manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Joshua Road, Sheffield, S71GY, United Kingdom

      IIF 31
  • Ahmed, Iftikhar
    English operation director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 194, Ridgeway Road, Sheffield, South Yorkshire, S12 2TA, England

      IIF 32
  • Ahmed, Iftikhar
    English sales director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Portland Square, Bakewell, DE45 1HA, England

      IIF 33
    • 84, North Church House, Queen Street, Sheffield, South Yorkshire, S1 2DW, England

      IIF 34
  • Ahmed, Iftikhar

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • 100, London Road, Sheffield, S2 4LR, United Kingdom

      IIF 36
    • 194a, Ridgeway Road, Sheffield, S12 2TA, England

      IIF 37
    • 328, Abbeydale Road, Sheffield, S7 1FN, United Kingdom

      IIF 38
    • 531, Abbeydale Road, Sheffield, S7 1FU, United Kingdom

      IIF 39
    • 98, Abbeydale Road, Sheffield, S7 1FF, United Kingdom

      IIF 40
    • Unit 1, 100, London Road, Sheffield, Sheffield, South Yorkshire, S2 4LR, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 23
  • 1
    ADAPT HEALTHCARE LIMITED
    14515003
    6b Parkway Drive, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    AM TRENDSETTER PVT LTD
    08854863
    32 Lismore Close, Woodley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    BIZZCON LTD
    08695110 08694313
    Adroit Accountax Ltd. Unit 8, Dock Offices, Surrey Quays Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 26 - Director → ME
  • 4
    CASA FINE FURNITURE LIMITED
    16696897
    Unit 1 100, London Road, Sheffield, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 21 - Director → ME
    2025-09-05 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    CHILLIE AND CHICKEN LIMITED
    07542922 07827827... (more)
    328 Abbeydale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 29 - Director → ME
    2011-02-25 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    GLOBAL DEAL MALL LTD
    15625779
    100 London Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 17 - Director → ME
    2024-04-08 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    INA ENERGY SOLUTIONS LIMITED
    10139395
    194a Ridgeway Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 28 - Director → ME
    2016-04-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    INA MARKETING LIMITED
    - now 08316396 11937409
    ACTIVATE LED LTD
    - 2013-09-12 08316396
    21 Joshua Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 34 - Director → ME
  • 9
    INA MARKETING LTD
    11937409 08316396
    180 Staniforth Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2019-04-10 ~ 2022-05-25
    IIF 20 - Director → ME
    Person with significant control
    2019-04-10 ~ 2022-05-25
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    KERAMIC LIMITED
    16559068
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 16 - Director → ME
    2025-07-03 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    MIRAGE ALAQSA ESTATES LIMITED
    15718896 15717338
    198 Spackmans Way, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    MIRAGE AQSA ESTATES LIMITED
    15717338 15718896
    198 Spackmans Wayd, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-05-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    MIRAGE CARS LTD
    07756214
    198 Spackmans Way, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 15 - Director → ME
  • 14
    PAINTERS OF SHEFFIELD LTD
    12099600
    180 Staniforth Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2019-07-12 ~ 2022-08-20
    IIF 19 - Director → ME
    2019-07-12 ~ 2022-08-20
    IIF 40 - Secretary → ME
    Person with significant control
    2019-07-12 ~ 2022-08-20
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 15
    RAJASTAKEAWAY LIMITED
    07523956
    6b Sheldon Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-09 ~ 2011-09-13
    IIF 31 - Director → ME
  • 16
    SAFFRON SPICE LIMITED
    09799616
    194a Ridgeway Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-29 ~ dissolved
    IIF 32 - Director → ME
  • 17
    SHEFF HALAL BUTCHERS LIMITED
    14736695 12099278
    Ground Floor Unit 6b, Parkway Drive, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 18 - Director → ME
    2023-03-17 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    SIMONDUNN & CO LIMITED
    08975374
    428 Green Lane, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-03 ~ 2015-01-15
    IIF 23 - Director → ME
  • 19
    SMART AID MOBILITY LIMITED
    09571491
    713a Abbeydale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 25 - Director → ME
  • 20
    SPICE LOUNGE BAKEWELL LIMITED
    09136879
    Spice Lounge, 4a Portland Square, Bakewell, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-18 ~ dissolved
    IIF 33 - Director → ME
  • 21
    SURGE SECURITY LIMITED
    13844255
    85 Pitcroft Avenue, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    THAMES VALLEY TRANSPORT SERVICES LIMITED
    - now 09867404 11528227
    CABS DIRECT CONTRACT5 LIMITED - 2016-05-16
    The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-02-10 ~ 2023-08-29
    IIF 13 - Director → ME
  • 23
    WE FIT ECO LIMITED
    08669708
    Northchurch Business Centre, 84 Queen Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-30 ~ 2014-05-22
    IIF 30 - Director → ME

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 March 2026 and licensed under the Open Government Licence v3.0.