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, Ibrar

    Related profiles found in government register
  • Ahmed, Ibrar
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 7, Armitage Garden, Luton, Luton, LU4 8RD, United Kingdom

      IIF 2
  • Ahmed, Ibrar
    British accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 7JG, United Kingdom

      IIF 3
    • icon of address 9, Durham Road, Birmingham, B11 4LG, England

      IIF 4 IIF 5 IIF 6
    • icon of address 9, Durham Road, Sparkhill, Birmingham, B11 4LG, United Kingdom

      IIF 7 IIF 8
    • icon of address Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 9
  • Ahmed, Ibrar
    British chef born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Marsh Road, Luton, LU3 2NH, England

      IIF 10
  • Ahmed, Ibrar
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 11
    • icon of address 1a Healey New Mills, Healey Road, Ossett, West Yorkshire, WF5 8NF, England

      IIF 12
  • Ahmed, Ibrar
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, West Midlands, B12 0NS, United Kingdom

      IIF 13
    • icon of address Thames House, Thames Street, Rotherham, S60 1LU, England

      IIF 14
    • icon of address Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 15
  • Ahmed, Ibrar
    British electrician born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, ST1 3EY, England

      IIF 16
  • Mr Ibrar Ahmed
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Ahmed, Ibrar
    British accountant

    Registered addresses and corresponding companies
    • icon of address 71, Alcester Road South, Birmingham, West Midlands, B14 7JG, United Kingdom

      IIF 18
  • Mr Ibrar Ahmed
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 19
    • icon of address Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, West Midlands, B12 0NS, United Kingdom

      IIF 20 IIF 21
    • icon of address Suite 116 Bradford Business Court, 123-131 Bradford Street, Birmingham, W Midlands, B12 0NS, United Kingdom

      IIF 22
    • icon of address 10, Marsh Road, Luton, LU3 2NH, England

      IIF 23
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 24
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 25
    • icon of address 1a Healey New Mills, Healey Road, Ossett, West Yorkshire, WF5 8NF, England

      IIF 26
    • icon of address Thames House, Thames Street, Rotherham, S60 1LU, England

      IIF 27
    • icon of address Unit 7, Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, ST1 3EY, England

      IIF 28
    • icon of address Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 2nd Floor Offices 51-53 Alcester, Road South Kings Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    INTELLIGENT POWER MANAGEMENT LTD - 2013-03-27
    icon of address C/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    251,544 GBP2016-08-31
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bradford Business Courts Suite 116, 123-131 Bradford St, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    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
  • 4
    icon of address 1a Healey New Mills, Healey Road, Ossett, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 10 Marsh Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Xl Associates Ltd, Hazara House 502-504 Dudley Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 7 Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Unit C, Aldow Enterprise Centre, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,100 GBP2024-01-31
    Officer
    icon of calendar 2020-10-22 ~ 2022-09-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-13 ~ 2022-09-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACTIVE ECO LIMITED - 2023-03-01
    icon of address Bradford Business Courts Suite 116, 123-131 Bradford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ 2025-07-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2025-07-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 180 Staniforth Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-10-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-10-07
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    IDEAL GLOBAL POWER LIMITED - 2017-06-08
    TIMELESS COMMODITIES UK LIMITED - 2017-06-07
    icon of address Bradford Business Courts Suite 116, 123-131 Bradford Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,408 GBP2024-09-30
    Officer
    icon of calendar 2012-01-03 ~ 2025-07-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2025-07-31
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    icon of calendar 2018-03-01 ~ 2018-03-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Aac Chartered Accountants, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2015-10-19
    IIF 4 - Director → ME
  • 6
    icon of address 26 Valley Drive, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2015-10-04
    IIF 6 - Director → ME
  • 7
    icon of address Aac Chartered Accountants, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2015-10-20
    IIF 5 - Director → ME
  • 8
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    112,345 GBP2023-03-31
    Officer
    icon of calendar 2015-09-24 ~ 2016-08-01
    IIF 2 - Director → ME
  • 9
    icon of address Bradford Business Courts Suite 301, 123-131 Bradford Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ 2025-07-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-07-31
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 71 Alcester Road South, Kings Heath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,359 GBP2017-04-30
    Officer
    icon of calendar 2010-07-14 ~ 2014-07-16
    IIF 7 - 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.