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 Ahmed Anjum

    Related profiles found in government register
  • Mr Ahmed Anjum
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ask Office Suites, Suite 8, 132-134,cranbrook Road, Ilford, IG1 4LZ, England

      IIF 1
    • Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 2
  • Ahmed, Anjum
    British clothing exporter born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hilltop Drive, Hale, Altrincham, Cheshire, WA15 0JN, United Kingdom

      IIF 3
  • Ahmed, Anjum
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hilltop Drive, Altrincham, Cheshire, WA15 0JN

      IIF 4
  • Ahmed, Anjum
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hilltop Drive, Altrincham, Cheshire, WA15 0JN

      IIF 5
  • Anjum, Ahmed
    British business born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 106, The Glade, Ilford, Essex, IG5 0NL, United Kingdom

      IIF 6
  • Anjum, Ahmed
    British business manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 106, The Glade, Ilford, Essex, IG5 0NL, England

      IIF 7
  • Anjum, Ahmed
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 106 The Glade, Ilford, IG5 0NL, England

      IIF 8
    • Ask Office Suites, Suite 8, 132-134,cranbrook Road, Ilford, IG1 4LZ, England

      IIF 9
    • Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 10 IIF 11
  • Anjum, Ahmed
    British sales consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a, 6a, Rosebery Ave Rosebery Industrial Estate, Tottenham, N17 9SR, England

      IIF 12
  • Anjum, Ahmed
    British self employed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Arnold House, Edbrooke Road, London, W9 2DQ

      IIF 13
  • Mr Ahmed Anjum
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Highgrove Road, Dagenham, RM8 2ER, United Kingdom

      IIF 14
  • Anjum Ahmed
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Clydesdale House, 27 Turner Street, Manchester, M4 1DY

      IIF 15
    • Riley House 183-185, North Road, Preston, Lancashire, PR1 1YQ

      IIF 16
  • Ahmed, Anjum
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clydesdale House, 27 Turner Street, Manchester, M4 1DY

      IIF 17
  • Ahmed, Anjum
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78a High Elm Road, Halebarns, Altrincham, Cheshire, WA15 0HX

      IIF 18
  • Anjum, Ahmed
    British sales advisor born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Highgrove Road, Dagenham, RM8 2ER, United Kingdom

      IIF 19
  • Ahmed, Anjum

    Registered addresses and corresponding companies
    • 6, Hilltop Drive, Hale, Altrincham, Cheshire, WA15 0JN

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    INOTAK DIR LIMITED - 2009-06-16
    106 The Glade, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-28 ~ dissolved
    IIF 6 - Director → ME
  • 2
    106 The Glade, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 8 - Director → ME
  • 3
    2 Highgrove Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    106 The Glade, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 5
    Clydesdale House, 27 Turner Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2002-09-10 ~ dissolved
    IIF 3 - Director → ME
    2008-12-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    1997-03-25 ~ now
    IIF 4 - Director → ME
  • 7
    Ask Office Suites Suite 8, 132-134,cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,404 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    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
  • 8
    Clydesdale House, 27 Turner Street, Manchester
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    347 GBP2016-03-31
    Officer
    1996-12-17 ~ dissolved
    IIF 17 - Director → ME
  • 9
    SUPERMOLE LIMITED - 2000-03-29
    Clydesdale House, 27 Turner Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,113,115 GBP2016-03-31
    Officer
    2000-03-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 15 - Has significant influence or controlOE
Ceased 4
  • 1
    FINE TUITION CENTRE LTD - 2022-02-22
    FINE ACTIVITY CENTRE LTD - 2020-11-13
    Office Lg06, 1 Quality Court, Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,944 GBP2023-08-31
    Officer
    2022-11-25 ~ 2023-02-27
    IIF 10 - Director → ME
    2020-08-20 ~ 2022-11-11
    IIF 11 - Director → ME
    Person with significant control
    2020-08-20 ~ 2022-11-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    Unit 5a 6a, Rosebery Ave Rosebery Industrial Estate, Tottenham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-30 ~ 2013-05-03
    IIF 12 - Director → ME
  • 3
    Flat 4 Arnold House, Edbrooke Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-04-01 ~ 2015-08-01
    IIF 13 - Director → ME
  • 4
    Riley House 183-185 North Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-28 ~ 2018-05-31
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 16 - Has significant influence or control 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.