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 Kamran Ahmed

    Related profiles found in government register
  • Mr Kamran Ahmed
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Dering, The Ridgeway, Westbury-on-trym, Bristol, BS10 7DG, England

      IIF 1
    • icon of address Slix, 91 Stokes Croft, Bristol, BS1 3RD, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Kamran Ahmed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Avenue Road, Bradford, BD5 8DB, England

      IIF 4 IIF 5
    • icon of address 28, Avenue Road, Bradford, BD5 8DB, United Kingdom

      IIF 6
  • Mr Kamran Ahmed
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckleton Business Centre, Freckleton St, Blackburn, BB2 2AL, United Kingdom

      IIF 7
    • icon of address Freckleton Business Centre, Freckleton Street, Blackburn, BB2 2AL, England

      IIF 8 IIF 9
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 10
    • icon of address 2nd Floor, 86 Deansgate, None, M3 2ER, England

      IIF 11
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 12 IIF 13
  • Mr Imran Ahmed
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckleton Business Centre, Freckleton St, Blackburn, BB2 2AL, United Kingdom

      IIF 14
  • Mr Imran Ahmed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Dale Street, Radcliffe, Manchester, Lancashire, M26 1AB, United Kingdom

      IIF 15
  • Mr Imran Ahmed
    English born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Oaks Drive, Allerton, Bradford, BD15 7RY, England

      IIF 16
  • Ahmed, Kamran
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slix, 91 Stokes Croft, Bristol, BS1 3RD, United Kingdom

      IIF 17
  • Ahmed, Kamran
    British consultant born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Dering, The Ridgeway, Westbury-on-trym, Bristol, BS10 7DG, England

      IIF 18
  • Ahmed, Kamran
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Avenue Road, Bradford, BD5 8DB, England

      IIF 19 IIF 20
    • icon of address 28, Avenue Road, Bradford, BD5 8DB, United Kingdom

      IIF 21
  • Ahmed, Kamran
    British manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Court Business Centre, Oakdale Road, York, North Yorkshire, YO30 4XL

      IIF 22
  • Ahmed, Kamran
    British managing director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Avenue Road, Bradford, BD5 8DB, England

      IIF 23
  • Mr Kamran Ahmed
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Avenue Road, Bradford, BD5 8DB, England

      IIF 24
  • Mr Kamran Ahmed
    Portuguese born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 25
    • icon of address 81, Lidget Place, Bradford, BD7 2LP, England

      IIF 26
  • Ahmed, Kamran
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckleton Business Centre, Freckleton Street, Blackburn, BB2 2AL, England

      IIF 27
    • icon of address 4, St. Johns Avenue, Darwen, BB3 2BR, England

      IIF 28
  • Ahmed, Kamran
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckleton Business Centre, Freckleton Street, Blackburn, BB2 2AL, England

      IIF 29
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 30
    • icon of address 2nd Floor, 86 Deansgate, None, M3 2ER, England

      IIF 31
  • Ahmed, Kamran
    British founder born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckleton Business Centre, Freckleton St, Blackburn, BB2 2AL, United Kingdom

      IIF 32
  • Ahmed, Imran
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgeland House, 165, Dean Wilson Llp, Dyke Road, Hove, BN3 1TL, United Kingdom

      IIF 33
  • Mr Imran Ahmed
    British born in December 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 34
  • Ahmed, Imran
    British chief executive officer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckleton Business Centre, Freckleton St, Blackburn, BB2 2AL, United Kingdom

      IIF 35
  • Ahmed, Imran
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Dale Street, Radcliffe, Manchester, Lancashire, M26 1AB, United Kingdom

      IIF 36
  • Ahmed, Imran
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckleton Business Centre, Freckleton Street, Blackburn, BB2 2AL, England

      IIF 37
  • Ahmed, Imran
    British sales born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 38
  • Mr Imran Ahmed
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Peregrine Drive, Darwen, BB3 0JL, United Kingdom

      IIF 39
  • Imran Ahmed
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Primrose Road, London, E18 1DE, England

      IIF 40
  • Ahmed, Imran
    English director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Oaks Drive, Allerton, Bradford, BD15 7RY, England

      IIF 41
  • Ahmed, Kamran
    Portuguese director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 42
    • icon of address 81, Lidget Place, Bradford, BD7 2LP, England

      IIF 43
  • Ahmed, Kamran
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370b, Southmead Road, Bristol, BS10 5LP, England

      IIF 44
  • Ahmed, Kamran
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Great Horton Road, Bradford, BD7 1QG, England

      IIF 45
    • icon of address 162, Westgate, Bradford, BD1 2RN, United Kingdom

      IIF 46
  • Ahmed, Kamran
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, 49 Piccadilly House, Manchester, M1 2AP, England

      IIF 47
  • Ahmed, Kamran Munir
    British ap supervisor born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Lynnhurst, Uddingston, Glasgow, G71 6SA, United Kingdom

      IIF 48
  • Ahmed, Kamran
    British director born in December 1979

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 49
  • Ahmed, Imran
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Primrose Road, London, E18 1DE, England

      IIF 50
  • Ahmed, Imran
    British director born in December 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

      IIF 51
  • Ahmed, Imran
    British consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Peregrine Drive, Darwen, BB3 0JL, United Kingdom

      IIF 52
  • Ahmed, Imran
    British customer service director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Johns Avenue, Darwen, BB3 2BR, England

      IIF 53
  • Ahmed, Kamran

    Registered addresses and corresponding companies
    • icon of address 41, Lynnhurst, Uddingston, Glasgow, G71 6SA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Gavin Simmonds, 41 Kenninghall Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-02-29
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116,091 GBP2017-12-31
    Officer
    icon of calendar 2006-12-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 302 49 Piccadilly House, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 41 Lynnhurst, Uddingston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-05-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 5
    icon of address Freckleton Business Centre, Freckleton St, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 35 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 370b Southmead Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address 1a Dale Street, Radcliffe, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,079 GBP2018-08-07
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 742 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Peregrine Drive, Darwen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 St. Johns Avenue, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 53 - Director → ME
    icon of calendar 2022-07-19 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16,125,775 GBP2022-04-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Freckleton Business Centre, Freckleton Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -112,860 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2025-06-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 28 Avenue Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 28 Avenue Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address High Dering The Ridgeway, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-12 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    HELP YOUR MOVE LIMITED - 2019-06-18
    icon of address Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 11 - Has significant influence or controlOE
  • 18
    icon of address 12 Oaks Drive Allerton, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 19
    icon of address Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 13 - Has significant influence or controlOE
  • 20
    icon of address 60 Primrose Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,917 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 18 Blake House, Black Street, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-10 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address Slix, 91 Stokes Croft, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Tower Court Business Centre, Oakdale Road, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address 37a Bradford Road, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,992 GBP2022-02-28
    Officer
    icon of calendar 2020-03-01 ~ 2020-06-01
    IIF 19 - Director → ME
    icon of calendar 2019-02-12 ~ 2020-02-01
    IIF 46 - Director → ME
    icon of calendar 2020-02-19 ~ 2021-03-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-06-01
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-12 ~ 2021-03-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Freckleton Business Centre, Freckleton Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -112,860 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ 2015-03-31
    IIF 38 - Director → ME
  • 3
    EIVISSA PROPERTIES LTD - 2020-10-27
    icon of address Freckleton Business Centre, Freckleton Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -220,793 GBP2024-01-31
    Officer
    icon of calendar 2023-11-02 ~ 2025-03-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2025-03-10
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 742 Great Horton Road, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    -8,651 GBP2022-10-31
    Officer
    icon of calendar 2023-09-18 ~ 2024-10-16
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ 2024-09-09
    IIF 26 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.