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, Ejaz

    Related profiles found in government register
  • Ahmed, Ejaz
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Upper Chapel Street, Tividale, Oldbury, West Midlands, B69 2HS, United Kingdom

      IIF 1
  • Ahmed, Ejaz
    British businessman born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Pretoria Road, Ilford, IG1 2HW, United Kingdom

      IIF 2
  • Ahmed, Ejaz
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Albion Court, Commonside, Brierley Hill, DY5 4LD, England

      IIF 3
    • 107, Ivanhoe Street, Dudley, West Midlands, DY2 0YB, United Kingdom

      IIF 4
    • 50, Queensway, Oldbury, B68 0HH, United Kingdom

      IIF 5
    • 50, Queensway, Oldbury, West Midlands, B68 0HH, United Kingdom

      IIF 6
    • 28, Blackwood Road, Sutton Coldfield, B74 3PH, England

      IIF 7
    • 159-161, High Street, West Bromwich, B70 7QX, United Kingdom

      IIF 8
  • Ahmed, Ejaz
    British import born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Queensway, Oldbury, West Midlands, B68 0HH, United Kingdom

      IIF 9
  • Mr Ejaz Ahmed
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Albion Court, Commonside, Brierley Hill, DY5 4LD, England

      IIF 10
    • 107, Ivanhoe Street, Dudley, West Midlands, DY2 0YB, United Kingdom

      IIF 11
    • 44, Pretoria Road, Ilford, IG1 2HW, United Kingdom

      IIF 12
    • Unit 3, Upper Chapel Street, Tividale, Oldbury, West Midlands, B69 2HS, United Kingdom

      IIF 13
    • 159-161, High Street, West Bromwich, B70 7QX, United Kingdom

      IIF 14
  • Ahmed, Ejaz
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 45, Sythwood, Woking, GU21 3AP, England

      IIF 15
  • Ahmed, Ejaz
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 146, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 16
  • Ahmed, Ejaz
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 246, Wyggeston Street, Burton-on-trent, Staffordshire, DE13 0SD, England

      IIF 17
  • Ahmed, Ejaz
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Elford Street, Elford Street, Ashby-de-la-zouch, LE65 1HH, England

      IIF 18
    • 6a, Elford Street, Ashby-de-la-zouch, LE65 1HH, England

      IIF 19
  • Mr Ejaz Ahmed
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Upper Chapel Street, Tividale, Oldbury, B69 2HS

      IIF 20
  • Mr Ejaz Ahmed
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Blackwood Road, Sutton Coldfield, B74 3PH, England

      IIF 21
    • 45, Sythwood, Woking, GU21 3AP, England

      IIF 22
  • Mr Ejaz Ahmed
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Elford Street, Elford Street, Ashby-de-la-zouch, LE65 1HH, England

      IIF 23
    • 6a, Elford Street, Ashby-de-la-zouch, LE65 1HH, England

      IIF 24
    • 146, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 25
  • Ahmed, Ejaz

    Registered addresses and corresponding companies
    • 246, Wyggeston Street, Burton-on-trent, Staffordshire, DE13 0SD, England

      IIF 26
child relation
Offspring entities and appointments 13
  • 1
    A H K BHAM LIMITED
    - now 10813455
    A H K WHOLESALER LTD
    - 2020-07-20 10813455
    Unit 3 Upper Chapel Street, Tividale, Oldbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,162 GBP2021-06-30
    Officer
    2020-07-07 ~ 2023-04-09
    IIF 1 - Director → ME
    Person with significant control
    2020-04-06 ~ 2023-04-20
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    A1 CAR (ASHBY) LTD
    14242937 12776512
    6a Elford Street, Ashby-de-la-zouch, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-19 ~ 2022-09-01
    IIF 19 - Director → ME
    Person with significant control
    2022-07-19 ~ 2022-09-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    A1 CARS (ASHBY) LTD
    12776512 14242937
    6 Elford Street, Elford Street, Ashby-de-la-zouch, England
    Active Corporate (2 parents)
    Officer
    2022-07-06 ~ 2024-09-09
    IIF 18 - Director → ME
    2020-07-29 ~ 2021-01-01
    IIF 16 - Director → ME
    Person with significant control
    2022-07-06 ~ 2024-09-09
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2020-07-29 ~ 2021-01-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    ABASHAAI LTD
    11065682
    44 Pretoria Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    AK ROAD COMMITTEE (UK) LTD
    08811405
    1170 Stratford Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 17 - Director → ME
    2014-04-15 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    BA BARKAT LIMITED
    12335067
    18a Kenton Lane, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-26 ~ 2020-07-23
    IIF 3 - Director → ME
    Person with significant control
    2019-11-26 ~ 2020-07-23
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    BEST PRICE MINI MARKET LIMITED
    10778049
    107 Ivanhoe Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    BRIGHT SUNRISE LIMITED
    13935005
    159-161 High Street, West Bromwich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -82,919 GBP2024-02-28
    Officer
    2022-02-23 ~ 2023-01-24
    IIF 8 - Director → ME
    Person with significant control
    2022-02-23 ~ 2023-03-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FRIENDO LIMITED
    12526066
    28 Blackwood Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    KHAYYAM & CO LTD
    07803255
    50 Queensway, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 9 - Director → ME
  • 11
    PALACE FOODS (UK) LTD
    08101125
    Unit 3 Upper Chapel Street, Tividale, Oldbury
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,733 GBP2016-06-30
    Officer
    2012-06-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    PALACE FOODS LTD
    07618318
    2 Dovedale Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-07 ~ 2012-05-22
    IIF 6 - Director → ME
  • 13
    SURREY IMPERIAL BLINDS & SHUTTERS LIMITED
    12966667
    61 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,994 GBP2024-10-31
    Officer
    2025-08-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors 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.