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, Shafiq

    Related profiles found in government register
  • Ahmed, Shafiq
    British business person born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lancelyn Drive, Wilmslow, SK9 2QB, England

      IIF 1
  • Ahmed, Shafiq
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132-142, Wilmslow Road, Rusholme, Manchester, M14 5AH

      IIF 2
    • icon of address Flat 8, Palfrey Place, Ardwick Green, Manchester, M12 6BT, United Kingdom

      IIF 3
    • icon of address Unit 8, Palfrey Place, Ardwick Green, Manchester, M12 6BT, United Kingdom

      IIF 4 IIF 5
  • Ahmed, Shafiq
    British none born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lancelyn Drive, Wilmslow, SK9 2QB

      IIF 6
  • Ahmed, Shafiq
    British sales manager born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lancelyn Drive, Wilmslow, Cheshire, SK9 2QB

      IIF 7
  • Ahmed, Shafiq
    British salesman born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lancelyn Drive, Wilmslow, SK9 2QB

      IIF 8
  • Ahmed, Shafiq
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford & Co, Wellesley House, London, SE18 6SS, United Kingdom

      IIF 9
    • icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS, United Kingdom

      IIF 10
    • icon of address 94, Westwood Lane, Welling, DA16 2HH, England

      IIF 11
  • Ahmed, Shafiq
    British businessman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lancelyn Drive, Wilmslow, SK9 2QB, England

      IIF 12
  • Ahmed, Shafiq
    British director born in January 1955

    Registered addresses and corresponding companies
    • icon of address Oakcroft, Hasty Lane, Hale Barns, Cheshire, WA15 8UU

      IIF 13
  • Ahmed, Shafiq
    British salesman born in January 1955

    Registered addresses and corresponding companies
    • icon of address Oakcroft Hasty Lane, Hale Barnes, Altrincham, Cheshire, WA15 8UU

      IIF 14
  • Ahmed, Shafiq
    British businessman born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Westminster Bridge Road, London, SE1 7JB, England

      IIF 15
  • Ahmed, Shafiq
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chestnut Rise, London, SE18 1RJ, England

      IIF 16
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, England

      IIF 17 IIF 18
  • Ahmed, Shafiq
    British non-exec director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 19
  • Mr Shafiq Ahmed
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Gunnery Terrace, Cornwallis Road, Royal Arsenal, London, London, SE18 6SW

      IIF 20
    • icon of address Simpson Wreford & Co, Wellesley House, London, SE18 6SS, United Kingdom

      IIF 21
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, England

      IIF 22 IIF 23
    • icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS, United Kingdom

      IIF 24
  • Ahmed, Rafiq
    British accountant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, England

      IIF 25
  • Ahmed, Rafiq
    British chartered certified accountant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chestnut Rise, London, SE18 1RJ, United Kingdom

      IIF 26
  • Ahmed, Rafiq
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Chesnut Rise, London, SE18 1RJ, England

      IIF 27
  • Ahmed, Rafiq
    British consultant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, England

      IIF 28
  • Ahmed, Rafiq
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, England

      IIF 29
  • Mr Rafiq Ahmed
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, England

      IIF 30 IIF 31 IIF 32
    • icon of address 94, Westwood Lane, Welling, DA16 2HH, England

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 94 Westwood Lane, Welling, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,654 GBP2016-10-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,229 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    ARQ LIMITED - 2021-08-09
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,295 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 45 Westminster Bridge Road, London, England
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Unit 8 Palfrey Place, Ardwick Green, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Flat 8 Palfrey Place, Ardwick Green, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Unit 8 Palfrey Place, Ardwick Green, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 132-142 Wilmslow Road, Rusholme, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 132-142 Wilmslow Road, Rusholme, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -793,537 GBP2023-12-31
    Officer
    icon of calendar 2011-08-08 ~ now
    IIF 18 - Director → ME
  • 14
    NRG CHELTENHAM LIMITED - 2023-10-05
    icon of address Simpson Wreford & Co, Wellesley House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,995,801 GBP2023-12-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Office 2 Ground Floor, 141 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,943 GBP2024-02-28
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7 Lancelyn Drive, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address 94 Westwood Lane, Welling, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,654 GBP2016-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-10-10
    IIF 26 - Director → ME
  • 2
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,229 GBP2024-07-31
    Officer
    icon of calendar 2015-05-23 ~ 2018-10-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-04
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,467 GBP2024-06-30
    Officer
    icon of calendar 2012-06-07 ~ 2013-05-20
    IIF 19 - Director → ME
  • 4
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,231 GBP2017-09-30
    Officer
    icon of calendar 2014-11-11 ~ 2015-11-05
    IIF 27 - Director → ME
  • 5
    icon of address 5300 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2014-02-18
    IIF 8 - Director → ME
  • 6
    icon of address Helen House, 214-218 High Road, London, England
    Active - Proposal to Strike off Corporate (2 parents, 1 offspring)
    Equity (Company account)
    172,274 GBP2019-11-30
    Officer
    icon of calendar 2011-11-01 ~ 2016-08-10
    IIF 17 - Director → ME
  • 7
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -793,537 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-07
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NRG CHELTENHAM LIMITED - 2023-10-05
    icon of address Simpson Wreford & Co, Wellesley House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-11 ~ 2016-08-11
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,995,801 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-03-07
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,112 GBP2015-09-30
    Officer
    icon of calendar 2010-07-23 ~ 2011-06-01
    IIF 2 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.