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

Mr Juned Ahmed

    Related profiles found in government register
  • Mr Juned Ahmed
    Bangladeshi born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Main Road, Oldham, OL9 6JY, England

      IIF 1
    • icon of address 61, Featherstall Road North, Oldham, OL9 6QB, United Kingdom

      IIF 2
    • icon of address First Floor, 61, Featherstall Road, Oldham, Greater Manchester, OL9 6QB, United Kingdom

      IIF 3
  • Mr Juned Ahmed
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rajah, High Street, Leek, ST13 5DZ, United Kingdom

      IIF 4
    • icon of address Flat 35, 19 Forge Square, London, E14 3GW, England

      IIF 5
    • icon of address 12, Walkersgreen Road, Newcastle, ST5 7SR, England

      IIF 6 IIF 7 IIF 8
    • icon of address 17-19, St. Johns Square, Stoke-on-trent, ST6 3AW, England

      IIF 10
  • Mr Juned Ahmed
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lichfield Street, Stone, ST15 8NA, England

      IIF 11
  • Ahmed, Juned
    Bangladeshi born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 61, Featherstall Road, Oldham, Greater Manchester, OL9 6QB, United Kingdom

      IIF 12
  • Ahmed, Juned
    Bangladeshi director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Featherstall Road North, Oldham, OL9 6QB, United Kingdom

      IIF 13
  • Ahmed, Juned
    Bangladeshi events organiser born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Main Road, Oldham, OL9 6JY, England

      IIF 14
  • Ahmed, Juned
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Walkersgreen Road, Newcastle, ST5 7SR, England

      IIF 15 IIF 16 IIF 17
    • icon of address 12, Walkersgreen Road, Newcastle Under Lyme, Staffordshire, ST5 7SR, England

      IIF 18
  • Ahmed, Juned
    British businessman born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heart Of India, 5a Church Street, Newcastle-under-lyme, Staffordshire, ST5 1QS

      IIF 19
  • Ahmed, Juned
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, East India Dock Road, Poplar, London, E14 0ED

      IIF 20
  • Ahmed, Juned
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rajah, High Street, Leek, ST13 5DZ, United Kingdom

      IIF 21
    • icon of address 12, Walkersgreen Road, Newcastle, ST5 7SR, England

      IIF 22
  • Ahmed, Juned
    British manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Walkersgreen Road, Newcastle, ST5 7SR, England

      IIF 23
    • icon of address 19-21, George Street, Newcastle, ST5 1JX, England

      IIF 24
  • Ahmed, Juned
    British self employed born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35, 19 Forge Square, London, E14 3GW, England

      IIF 25
  • Ahmed, Juned
    British shop owner born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, St. Johns Square, Stoke-on-trent, ST6 3AW, England

      IIF 26
  • Mr Juned Ahmed
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 27
  • Ahmed, Juned
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Ferguson Close, London, E14 3SJ, England

      IIF 28
  • Ahmed, Juned
    British computer consultants born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sunnyside Road, Leyton, London, E10 7BB, United Kingdom

      IIF 29
  • Ahmed, Juned

    Registered addresses and corresponding companies
    • icon of address 12, Walkersgreen Road, Newcastle, ST5 7SR, England

      IIF 30
    • icon of address 106 Main Road, Oldham, OL9 6JY, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address First Floor 61, Featherstall Road, Oldham, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Lichfield Street, Stone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-06-03 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    JANAKALYAN TRUST HABIBPUR UK - 2016-06-08
    icon of address 12 Walkersgreen Road, Newcastle Under Lyme, Staffordshire
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,135 GBP2024-03-31
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Heart Of India, 5a Church Street, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,555 GBP2015-04-30
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 19 - Director → ME
  • 5
    RIVERSIDE COMMUNITY ORGANISATION LTD - 2023-12-07
    icon of address 104 Ferguson Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 12 Walkersgreen Road, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 299a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    836 GBP2019-07-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Walkersgreen Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17-19 St. Johns Square, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -428 GBP2019-02-28
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 19-21 George Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,437 GBP2023-02-28
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 106 Main Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-02-21 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 12
    icon of address 17-19 St. Johns Square, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,906 GBP2018-08-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 104 Ferguson Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,713 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 61 Featherstall Road North, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-29
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address 12 Walkersgreen Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address The Rajah, High Street, Leek, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ 2023-09-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2023-11-11
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    icon of address 17-19 St. Johns Square, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -428 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-07 ~ 2025-08-22
    IIF 9 - Has significant influence or control OE
  • 3
    icon of address 221 East India Dock Road, Poplar, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -710 GBP2015-06-30
    Officer
    icon of calendar 2013-01-29 ~ 2014-07-14
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.