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 Zulfiqar Ahmed

    Related profiles found in government register
  • Mr Zulfiqar Ahmed
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1 Rochdale Suzuki, Mk Business Park, Crawford Street, Rochdale, OL16 5SA

      IIF 1
    • 9 Victoria Rd, Fulwood, Preston, PR2 8ND

      IIF 2
    • 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND

      IIF 3
    • Park House, 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 4
    • Unit 2c Crawford Street, Mk Business Park, Rochdale, Lancashire, OL16 5RS, England

      IIF 5
  • Mr Zulfiqar Ahmed
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 6
    • Kingsbury House, 486, Church Lane, Kingsbury, London, NW9 8UA, England

      IIF 7
  • Mr Zulfiqar Ahmed
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Marina Court, Michaelson Road, Barrow-in-furness, LA14 2HL, United Kingdom

      IIF 8
  • Zulfiqar Ahmed
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 9
  • Ahmed, Zulfiqar
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1 Rochdale Suzuki, Mk Business Park, Crawford Street, Rochdale, OL16 5SA

      IIF 10
  • Ahmed, Zulfiqar
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 11
    • 9 Victoria Rd, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 12
    • 9 Victoria Rd, Fulwood, Preston, PR2 8ND, United Kingdom

      IIF 13
    • 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND

      IIF 14
    • 9, Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, England

      IIF 15
    • 9, Victoria Road, Fulwood, Preston, PR2 8ND, England

      IIF 16
    • Park House, 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 17
  • Ahmed, Zulfiqar
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 18
  • Mr Zulfiqar Ahmed
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 19
  • Ahmed, Zulfiqar
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Marina Court, Michaelson Road, Barrow-in-furness, LA14 2HL, United Kingdom

      IIF 20
  • Mr Zulfiqar Ahmed
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 67, Albion Street, Leeds, LS1 5AA, England

      IIF 21
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 22
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 23
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 24
    • 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 25
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 26
  • Mr Zulfiqar Ahmed
    Pakistani born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 27
  • Mr Zulfiqar Ahmed
    Pakistani born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 28
  • Mr Zulfiqar Ahmed
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 29
  • Ahmed, Zulfiqar
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 30
  • Ahmed, Zulfiqar
    British manager born in July 1969

    Registered addresses and corresponding companies
    • 39 Edward Street, Rochdale, Lancashire, OL16 2DU

      IIF 31
  • Ahmed, Zulfiqar
    British unemployed born in July 1969

    Registered addresses and corresponding companies
    • 39 Edward Street, Rochdale, Lancashire, OL16 2DU

      IIF 32
  • Ahmed, Zulfiqar
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 67, Albion Street, Leeds, LS1 5AA, England

      IIF 33
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 34
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 35
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 36
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 37
    • 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 38
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 39
  • Ahmed, Zulfiqar
    Pakistani director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 40
  • Ahmed, Zulfiqar
    Pakistani director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 41
  • Ahmed, Zulfiqar
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 42
  • Ahmed, Zulfiqar
    British

    Registered addresses and corresponding companies
    • 9, Victoria Road, Fulwood, Preston, PR2 8ND, England

      IIF 43
  • Ahmed, Zulfiqar
    British director

    Registered addresses and corresponding companies
    • 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    9 Victoria Road, Fulwood, Preston, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    -1,319 GBP2024-11-30
    Officer
    2011-11-03 ~ now
    IIF 15 - director → ME
  • 2
    HONTRIO SOLUTIONS LTD - 2022-04-04
    213 Church Hill Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    198 GBP2023-07-31
    Officer
    2021-07-21 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    7 Charlotte Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    86 Hillaries Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-09-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    125 Deansgate, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    Office 1 Rochdale Suzuki, Mk Business Park, Crawford Street, Rochdale
    Corporate (4 parents)
    Equity (Company account)
    1,643,388 GBP2024-01-31
    Officer
    2003-01-17 ~ now
    IIF 10 - director → ME
  • 7
    4 Winsley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    92 GBP2023-09-30
    Officer
    2021-09-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    9 Victoria Road, Fulwood, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    525,143 GBP2023-12-31
    Officer
    2005-09-08 ~ now
    IIF 14 - director → ME
    2005-09-08 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2008-11-28 ~ dissolved
    IIF 11 - director → ME
  • 10
    YOUR EVERYDAY SHOP LIMITED - 2023-11-29
    Unit 2c Crawford Street, Mk Business Park, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-11-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    8 Marina Court, Michaelson Road, Barrow-in-furness, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 12
    PCP CLAIMS DIRECT LIMITED - 2022-02-03
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    9 Victoria Rd, Fulwood, Preston
    Dissolved corporate (3 parents)
    Equity (Company account)
    120 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 15
    4385, 13362239 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    4385, 13609972 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -76 GBP2023-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    67 Albion Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    230 GBP2023-10-31
    Officer
    2020-10-07 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 18
    9 Victoria Road, Fulwood, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2009-09-17 ~ dissolved
    IIF 16 - director → ME
    2009-09-17 ~ dissolved
    IIF 43 - secretary → ME
  • 19
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 20
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 21
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or control as a member of a firmOE
Ceased 6
  • 1
    ROCHDALE VOLUNTARY ACTION - 1997-03-27
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    37,352 GBP2016-09-30
    Officer
    1996-07-04 ~ 2003-07-10
    IIF 31 - director → ME
  • 2
    Unique Enterprise Centre, Belfield Road, Rochdale
    Corporate (9 parents)
    Equity (Company account)
    986,651 GBP2023-03-31
    Officer
    ~ 1992-09-07
    IIF 32 - director → ME
  • 3
    Office 1 Rochdale Suzuki, Mk Business Park, Crawford Street, Rochdale
    Corporate (4 parents)
    Equity (Company account)
    1,643,388 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2018-01-16
    IIF 1 - Has significant influence or control OE
  • 4
    PCP CLAIMS DIRECT LIMITED - 2022-02-03
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2018-01-19 ~ 2022-01-01
    IIF 17 - director → ME
  • 5
    9 Victoria Rd, Fulwood, Preston
    Dissolved corporate (3 parents)
    Equity (Company account)
    120 GBP2019-05-31
    Officer
    2014-05-13 ~ 2014-05-13
    IIF 13 - director → ME
  • 6
    4385, 13362239 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Officer
    2021-04-28 ~ 2023-03-27
    IIF 37 - director → ME
    Person with significant control
    2021-04-28 ~ 2023-03-27
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.