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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmed, Iftikhar

    Related profiles found in government register
  • Ahmed, Iftikhar

    Registered addresses and corresponding companies
    • 154, Ladypool Road, Birmingham, West Midlands, B12 8JS, United Kingdom

      IIF 1
    • 139, Spring Parklands, Dudley, DY1 2DN, United Kingdom

      IIF 2
  • Ahmed, Iftikhar Ali

    Registered addresses and corresponding companies
    • 220, Oakham Road, Tividale, Oldbury, B69 1PY, England

      IIF 3
  • Ahmed, Iftikhar
    British

    Registered addresses and corresponding companies
    • 87 The Frithe, Slough, Berkshire, SL2 5SX

      IIF 4
  • Ahmed, Iftikhar
    British director born in April 1975

    Registered addresses and corresponding companies
  • Ahmed, Iftikhar
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Infernoz, 188 Ladypool Road, Birmingham, B12 8JS, England

      IIF 8
  • Ahmed, Iftikhar Ali
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Trigate Business Centre, Office 248, Second Floor, 210-222 Hagley Road West, Birmingham, B68 0NP, England

      IIF 9
    • 1, Ribble Close, Withnell, Chorley, PR6 8SY, England

      IIF 10 IIF 11
    • 220, Oakham Road, Tividale, Oldbury, B69 1PY, England

      IIF 12
  • Ahmed, Iftikhar Ali
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 139 Spring Parklands, Spring Parklands, Dudley, DY1 2DN, England

      IIF 13
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Ahmed, Iftikhar
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Charles Tryon Court, Alsager, ST7 2GS, England

      IIF 15
  • Ahmed, Iftikhar
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Spring Parklands, Dudley, DY1 2DN, United Kingdom

      IIF 16
    • 22, Oakham Drive, Dudley, West Midlands, DY2 7TL, United Kingdom

      IIF 17
  • Ahmed, Iftikhar Ali
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Thirlmere Road, Preston, Lancashire, PR1 5TR, United Kingdom

      IIF 18
  • Ahmed, Iftikhar Ali
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Ladypool Road, Birmingham, West Midlands, B12 8JS, United Kingdom

      IIF 19
  • Mr Iftikhar Ahmed
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Infernoz, 188 Ladypool Road, Birmingham, B12 8JS, England

      IIF 20
  • Mr Ifitkhar Ahmed
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ribble Close, Withnell, Chorley, PR6 8SY, England

      IIF 21
  • Mr Iftikhar Ali Ahmed
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Trigate Business Centre, Office 248, Second Floor, 210-222 Hagley Road West, Birmingham, B68 0NP, England

      IIF 22
    • 1, Ribble Close, Withnell, Chorley, PR6 8SY, England

      IIF 23
    • 220, Oakham Road, Tividale, Oldbury, B69 1PY, England

      IIF 24
  • Iftikhar Ahmed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Somery Road, Dudley, DY1 4BD, England

      IIF 25
  • Mr Iftikhar Ahmed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Charles Tryon Court, Alsager, ST7 2GS, England

      IIF 26
  • Iftikhar Ali Ahmed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Oakham Drive, Dudley, DY2 7TL, United Kingdom

      IIF 27
  • Mr Iftikhar Ali Ahmed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 28
    • 2, Thirlmere Road, Preston, PR1 5TR, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 16
  • 1
    AAPKE MEIZBAN LTD
    - now 12863740
    THE FIRM RESTAURANT GROUP LTD
    - 2024-08-28 12863740
    BIG MAN'S FOOD GROUP LTD
    - 2021-02-08 12863740
    154 Ladypool Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2020-09-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    BIO FUELS LIMITED
    05909942
    R A Business Park, Charlotte Street, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 7 - Director → ME
  • 3
    CURRENCIES LIMITED
    - now 04965063
    DEEN INVESTMENT SERVICES LIMITED
    - 2004-12-23 04965063
    337 City Road, London
    Dissolved Corporate (4 parents)
    Officer
    2003-11-14 ~ dissolved
    IIF 6 - Director → ME
  • 4
    DEEN INTERNATIONAL LIMITED
    06440180 12197256
    139 Spring Parklands, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-10-06 ~ 2009-11-01
    IIF 5 - Director → ME
    2007-11-29 ~ 2009-11-01
    IIF 4 - Secretary → ME
  • 5
    FULWOOD HOUSING CIC
    13851557
    Trigate Business Centre Office 248, Second Floor, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2023-01-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HALSTEADS MANAGEMENT LIMITED
    11488353
    2 Thirlmere Road, Preston, England
    Active Corporate (1 parent)
    Officer
    2018-07-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-07-27 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    HEALTHWISE SOLUTIONS LTD
    07911121
    89 High Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 8
    IA LOGISTICS LTD
    - now 12111872
    MTECHNOLOGY LTD
    - 2022-02-03 12111872
    1 Ribble Close, Withnell, Chorley, England
    Active Corporate (1 parent)
    Officer
    2019-07-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    IAA SOLUTIONS LIMITED
    09192342
    220 Oakham Road, Tividale, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2014-08-29 ~ now
    IIF 12 - Director → ME
    2014-08-29 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    INFERNOZ LIMITED
    12360687
    Infernoz, 188 Ladypool Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2019-12-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LANGHAM GATE INVESTMENTS LIMITED
    10211870
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-11 ~ 2018-04-23
    IIF 14 - Director → ME
  • 12
    MAPPERLEY CAPITAL LIMITED
    11290120
    St. Mary's House Crewe Road, Alsager, Stoke-on-trent, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 16 - Director → ME
    2018-04-04 ~ 2018-08-31
    IIF 2 - Secretary → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    MAPPERLEY CARE GROUP LIMITED
    - now 11211975
    LANGHAM CAPITAL MANAGEMENT LIMITED - 2018-06-15
    St Mary's House Crewe Road, Alsager, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 13 - Director → ME
  • 14
    MAPPERLEY HOUSE LIMITED
    11070551
    1 Ribble Close, Withnell, Chorley, England
    Active Corporate (2 parents)
    Officer
    2019-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 21 - Has significant influence or control OE
  • 15
    PHATTIES LTD
    14527665
    154 Ladypool Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 19 - Director → ME
    2022-12-07 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SPERO HEALTH AND SOCIAL CARE LTD
    10964318
    The Vache Lodge, Vache Lane, Chalfont St Giles, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.