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

Ahmad, Imran

    Related profiles found in government register
  • Ahmad, Imran

    Registered addresses and corresponding companies
    • icon of address 3, Paget Street, Cardiff, CF11 7LB, Wales

      IIF 1
    • icon of address Unit 2, -the Castle Works, Manchester Road, Rochdale, OL11 4HY, United Kingdom

      IIF 2
    • icon of address Unit 2, - Castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 2, -castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 14, - Evans Business Centr, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 9
    • icon of address Unit 14, - Evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 14, -evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit 2, -castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit 2, -the Castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 22
    • icon of address Unit 2, -the Castle Works, Manchester Road, Rochdale.lancs, OL11 4HY, United Kingdom

      IIF 23
  • Ahmad, Imran
    British business person born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Cwmamman Road, Glanamman, Ammanford, Dyfed, SA18 1DJ, United Kingdom

      IIF 24
  • Ahmad, Imran
    British born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Cwmamman Road, Glanamman, Ammanford, Dyfed, SA18 1DJ, United Kingdom

      IIF 25
  • Ahmad, Imran, Dr
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ravenswood Road, London, E17 9LY, England

      IIF 26
    • icon of address Suite 5, C/o Fysr Ltd, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 27 IIF 28
  • Ahmad, Imran
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Paget Street, Cardiff, CF11 7LB, United Kingdom

      IIF 29
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 30 IIF 31
  • Ahmad, Imran
    British business consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, -the Castle Works, Manchester Road, Rochdale, OL11 4HY, United Kingdom

      IIF 32
    • icon of address Unit 2, - Castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 33 IIF 34
    • icon of address Unit 2, -castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 14, - Evans Business Centr, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 38
    • icon of address Unit 14, - Evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 14, -evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 47
    • icon of address Unit 2, -castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 48 IIF 49
  • Ahmad, Imran
    British business management consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, -evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 50
    • icon of address Unit 2, -the Castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 51 IIF 52
    • icon of address Unit 2, -the Castle Works, Manchester Road, Rochdale.lancs, OL11 4HY, United Kingdom

      IIF 53
  • Ahmad, Imran
    British business manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, -castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 54
  • Ahmad, Imran
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Paget Street, Cardiff, CF11 7LB, Wales

      IIF 55
  • Ahmad, Imran
    British royal mail born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Paget St, Cardiff, CF11 7LB, Wales

      IIF 56
  • Mr Imran Ahmad
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Cwmamman Road, Glanamman, Ammanford, SA18 1DJ, United Kingdom

      IIF 57
  • Mr Imran Ahmad
    British born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Cwmamman Road, Glanamman, Ammanford, Dyfed, SA18 1DJ, United Kingdom

      IIF 58
  • Dr Imran Ahmad
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ravenswood Road, London, E17 9LY, England

      IIF 59
    • icon of address Suite 5, C/o Fysr Ltd 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 60 IIF 61
  • Ahmad, Imran, Dr
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Ravenswood Road, Walthamstow, London, E17 9LY, United Kingdom

      IIF 62
  • Dr Imran Ahmad
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Ravenswood Road, Walthamstow, London, E17 9LY, United Kingdom

      IIF 63
  • Mr Imran Ahmad
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Paget St, Cardiff, CF11 7LB, Wales

      IIF 64
    • icon of address 13, Paget Street, Cardiff, CF11 7LB, United Kingdom

      IIF 65
    • icon of address 3, Paget Street, Cardiff, CF11 7LB, Wales

      IIF 66
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 67
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2011-12-02 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address 786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address 786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2011-12-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address 786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2011-12-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 5
    icon of address 786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-12-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    icon of address 786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    icon of address 13 Paget Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10,363 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 46 Ravenswood Road, Walthamstow, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,381 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 46 Ravenswood Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    icon of address 786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-12-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 13
    icon of address 64 Cwmamman Road, Glanamman, Ammanford, Dyfed, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,202 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Paget Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2019-12-24 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 5 C/o Fysr Ltd 39-41 Chase Side, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 5 C/o Fysr Ltd, 39-41 Chase Side, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,454 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 18
    icon of address 786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2011-12-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 19
    icon of address 786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-12-02 ~ dissolved
    IIF 13 - Secretary → ME
  • 20
    icon of address 786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-12-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 21
    icon of address 786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2011-12-01 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 13
  • 1
    7867860 TRADING LTD - 2015-07-25
    icon of address Unit 5 King Street Industrial Estate, Middlewich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2014-05-04
    IIF 53 - Director → ME
    icon of calendar 2011-11-30 ~ 2014-04-14
    IIF 23 - Secretary → ME
  • 2
    icon of address Helpinghands Shop Ltd Swan Business Centre, 4 Higher Swan Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    766,280 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2014-05-04
    IIF 45 - Director → ME
    icon of calendar 2011-12-01 ~ 2014-03-07
    IIF 15 - Secretary → ME
  • 3
    IQRA NATIONWIDE COLLECTIONS & PROJECTS LTD. - 2014-04-03
    icon of address Lawrence House, Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2013-07-03
    IIF 52 - Director → ME
  • 4
    icon of address 9a Morris Green Lane, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ 2014-05-04
    IIF 47 - Director → ME
    icon of calendar 2011-12-02 ~ 2014-05-12
    IIF 19 - Secretary → ME
  • 5
    786-BISMILLAH LTD. - 2013-12-27
    icon of address 126 St. Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2013-07-03
    IIF 50 - Director → ME
    icon of calendar 2011-12-05 ~ 2013-07-03
    IIF 18 - Secretary → ME
  • 6
    icon of address 252 Rishton Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2013-07-03
    IIF 51 - Director → ME
    icon of calendar 2011-12-05 ~ 2013-07-03
    IIF 22 - Secretary → ME
  • 7
    MONEY TRANSFER INT LTD - 2015-04-30
    icon of address Providence Mill, Unit 2 Alexandra Street, Hyde, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-30 ~ 2014-05-04
    IIF 32 - Director → ME
    icon of calendar 2011-11-30 ~ 2014-01-14
    IIF 2 - Secretary → ME
  • 8
    icon of address 64 Cwmamman Road, Glanamman, Ammanford, Dyfed, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,202 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-03-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2023-03-31
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    EUROPAK LTD - 2014-06-12
    icon of address 126 St. Helens Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2013-07-03
    IIF 54 - Director → ME
    icon of calendar 2011-11-30 ~ 2013-07-03
    IIF 5 - Secretary → ME
  • 10
    icon of address 126 St Helens Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2013-07-03
    IIF 36 - Director → ME
    icon of calendar 2011-11-30 ~ 2013-07-03
    IIF 7 - Secretary → ME
  • 11
    ISLAMIC RELIEF SHOP LTD. - 2013-02-04
    icon of address Sarah Greenwood, 43 Park Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-01 ~ 2013-12-31
    IIF 46 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-12-31
    IIF 17 - Secretary → ME
  • 12
    icon of address Unit 5 Ewood Bridge Mill, Manchester Road, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2014-04-30
    IIF 38 - Director → ME
    icon of calendar 2011-12-01 ~ 2014-01-13
    IIF 9 - Secretary → ME
  • 13
    icon of address 44 Crwys Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,784 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ 2019-07-10
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2020-02-01
    IIF 64 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.