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 Abdul Ahad

    Related profiles found in government register
  • Mr Abdul Ahad
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clarence Street, Lancaster, Lancashire, LA1 3BG, England

      IIF 1
    • icon of address 1, Lister Grove, Morecambe, LA3 2DF, United Kingdom

      IIF 2
    • icon of address 406, Heysham Road, Heysham, Morecambe, Lancashire, LA3 2BJ

      IIF 3
    • icon of address White Lodge, 1, Lister Grove, Morecambe, LA3 2DF, United Kingdom

      IIF 4
  • Mr Abdul Ahad
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Queens Road, London, E13 9AQ, United Kingdom

      IIF 5
  • Mr Abdul Ahad
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245-247, Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 6
  • Ahad, Abdul
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lister Grove, Heysham, Morecambe, Lancashire, LA3 2DF, United Kingdom

      IIF 7
    • icon of address White Lodge, 1, Lister Grove, Heysham, Morecambe, Lancashire, LA3 2DF, United Kingdom

      IIF 8
  • Ahad, Abdul
    British restaurateur born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clarence Street, Lancaster, Lancashire, LA1 3BG, England

      IIF 9
    • icon of address 223, Marine Road Central, Morecambe, Lancashire, LA4 4BQ, England

      IIF 10
    • icon of address White Lodge, 1 Lister Grove, Heysham, Morecambe, LA3 2DF, United Kingdom

      IIF 11
  • Mr Abdul Ahad
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Molewood Close, Cambridge, CB4 3SR

      IIF 12
    • icon of address 47, High Street, Emsworth, Hants, PO10 7AL, England

      IIF 13
    • icon of address 47, High Street, Emsworth, PO10 7AL, United Kingdom

      IIF 14
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 15
    • icon of address 223, Marine Road Central, Morecambe, Lancashire, LA4 4BQ

      IIF 16
    • icon of address 243, London Road, Northend, Hants, PO2 9HA

      IIF 17
    • icon of address 165, Havant Road, Cosham, Portsmouth, Hampshire, PO6 1EE

      IIF 18
    • icon of address 27, Hawthorn Crescent, Cosham, Portsmouth, PO6 2TH, England

      IIF 19
  • Ahad, Abdul
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, - 34, Botchergate, Carlisle, CA1 1QS, England

      IIF 20
  • Ahad, Abdul
    British none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stepney Community Centre, 46 Myrdle Street, London, E1 1HL

      IIF 21
  • Ahad, Abdul
    British transport manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Queens Road, London, E13 9AQ, United Kingdom

      IIF 22
  • Ahad, Abdul
    British restaurateur born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245-247, Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 23
  • Mr Abdul Ahad
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166 A, Upper Elmers End Road, Beckenham, Kent, BR3 3DY

      IIF 24
  • Ahad, Abdul
    British bussiness owner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hawthorn Crescent, Cosham, Portsmouth, PO6 2TH, England

      IIF 25
  • Ahad, Abdul
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hawthorn Crescent, Cosham, Portsmouth, Hampshire, PO6 2TH, United Kingdom

      IIF 26
  • Ahad, Abdul
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Crofters Fold, Heysham, Morecambe, LA3 2AH, England

      IIF 27
  • Ahad, Abdul
    British finance director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Crofters Fold, Heysham, Morecambe, Lancashire, LA3 2AH, England

      IIF 28 IIF 29
  • Ahad, Abdul
    British manager & chef born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hawthorn Crescent, Cosham, Portsmouth, PO6 2TH

      IIF 30
  • Ahad, Abdul
    British manager kitchen assistant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hawthorn Crescent, Cosham, Portsmouth, PO6 2TH

      IIF 31
  • Ahad, Abdul
    British resaurant owner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Marine Road, Lancashire, LA4 4BQ, England

      IIF 32
  • Ahad, Abdul
    British restaurant manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hawthorn Crescent, Cosham, Portsmouth, PO6 2TH, England

      IIF 33 IIF 34
  • Ahad, Abdul
    British restaurant owner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Crofters Fold, Morecambe, Lancashire, LA3 2AH, United Kingdom

      IIF 35 IIF 36
  • Malik, Mohammed Abdul
    British chef born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Paymal House, Stepney Way, London, E1 3HR, United Kingdom

      IIF 37
  • Ahad, Abdul
    British pcv bus driver born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vibe 30 - 34, Botchergate, Carlisle, CA11QS, England

      IIF 38
  • Ahad, Abdul
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166 A, Upper Elmers End Road, Beckenham, Kent, BR3 3DY

      IIF 39
    • icon of address 166 A, Upper Elmers End Road, Beckenham, Kent, BR3 3DY, England

      IIF 40
    • icon of address 20, Grangefield, Marquis Road, London, NW1 9UA, England

      IIF 41
  • Mr Mohammed Abdul Malik
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Fairford Avenue, Luton, LU2 7ES, England

      IIF 42
  • Malik, Mohammed Abdul

    Registered addresses and corresponding companies
    • icon of address 276, Dunstable Road, Luton, LU4 8JL, England

      IIF 43
  • Malik, Mohammed Abdul
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, High Mead, Luton, LU3 1RY, United Kingdom

      IIF 44
  • Malik, Mohammed Abdul
    British restaurant manager born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276, Dunstable Road, Luton, Bedfordshire, LU4 8JL, United Kingdom

      IIF 45
    • icon of address 32, High Mead, Luton, Bedfordshire, LU3 1RY, United Kingdom

      IIF 46
    • icon of address 63, Fairford Avenue, Luton, LU2 7ES, England

      IIF 47
  • Ahad, Abdul

    Registered addresses and corresponding companies
    • icon of address 8, Queens Road, London, E13 9AQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 245-247 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 90-92 Abbey Road, Barrow-in-furness, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 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
  • 3
    icon of address 276 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address 276 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address 63 Fairford Avenue, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,166 GBP2023-03-31
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 47 - Director → ME
    icon of calendar 2015-02-27 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 243 London Road, Northend, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    -30,635 GBP2024-06-30
    Officer
    icon of calendar 2004-06-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 45 Gulland Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2021-08-31
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    ALANKAR RESTAURANT LTD - 2012-11-07
    icon of address 66 Birdsfoot Lane, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address 223 Marine Road Central, Morecambe, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,618 GBP2018-07-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 47 High Street, Emsworth, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,686 GBP2024-08-31
    Officer
    icon of calendar 2006-08-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 90-92 Abbey Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    MI 1 LTD
    - now
    MASALA INDIAN LTD - 2014-05-20
    icon of address 406 Heysham Road, Heysham, Morecambe, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,231 GBP2023-10-31
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address 223 Marine Road Central, Morecambe, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 6 Clarence Street, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    icon of address 165 Havant Road, Cosham, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    74,865 GBP2024-03-31
    Officer
    icon of calendar 2010-03-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address 166 A Upper Elmers End Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,694 GBP2017-07-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Vibe 30 - 34 Botchergate, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 38 - Director → ME
  • 21
    icon of address 30 - 34, Botchergate, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address 8 Queens Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2019-03-14 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
Ceased 8
  • 1
    icon of address C/o Quantuma Advisory Limited 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,285 GBP2019-03-31
    Officer
    icon of calendar 2015-01-08 ~ 2015-08-04
    IIF 28 - Director → ME
  • 2
    icon of address 223 Marine Road, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ 2013-07-31
    IIF 32 - Director → ME
  • 3
    icon of address 47 High Street, Emsworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,425 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-10-15 ~ 2021-01-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HS FASHION IMPORTS LTD - 2023-02-07
    icon of address B2 Brockbank Avenue, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,258 GBP2024-03-31
    Officer
    icon of calendar 2015-01-06 ~ 2015-08-05
    IIF 29 - Director → ME
  • 5
    icon of address 8 Belmore Close, Cambridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    301,999 GBP2024-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2017-03-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-03-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control OE
  • 6
    icon of address 252 Dalton Road, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ 2017-04-05
    IIF 11 - Director → ME
  • 7
    icon of address Stepney Community Trust, 46 Myrdle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,704 GBP2024-05-31
    Officer
    icon of calendar 2010-05-16 ~ 2012-02-10
    IIF 21 - Director → ME
  • 8
    icon of address 166 A Upper Elmers End Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,694 GBP2017-07-31
    Officer
    icon of calendar 2015-02-17 ~ 2016-03-01
    IIF 40 - Director → ME
    icon of calendar 2009-11-19 ~ 2015-02-16
    IIF 41 - 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.