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 Imran Ahmed

    Related profiles found in government register
  • Mr Imran Ahmed
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 1
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 2
  • Mr Imran Ahmed
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brookfield Road, Cheetham Hill, Manchester, M8 5SE

      IIF 3
    • icon of address Woodland Mile, Hazelbottom Rd, Unit 1d, Manchester, Greater Manchester, M8 0GQ, England

      IIF 4
  • Mr Imran Amed
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Crescent Rd, Manchester, M8 5UF, United Kingdom

      IIF 5
  • Ahmad, Imran
    British enterpeneur born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153-153a Accrington Road, Burnley, BB11 5AL, England

      IIF 6
  • Ahmad, Imran
    British entrepreneur born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 7
  • Ahmed, Imran
    British manager born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 8
  • Mr Imran Ahmed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Manor, Bentmeadows, Rochdale, Greater Manchester, OL12 6LF, England

      IIF 9
  • Mr Imran Ahmad
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 10
    • icon of address 5-7, Hereford Street, Nelson, BB9 7JA, England

      IIF 11
  • Amed, Imran
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Crescent Rd, Manchester, M8 5UF, United Kingdom

      IIF 12
  • Ahmed, Imran
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland Mile, Hazelbottom Rd, Unit 1d, Manchester, Greater Manchester, M8 0GQ, England

      IIF 13
  • Mr Imran Ahmad
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Howard Avenue, Heaton Chapel, Stockport, SK4 5AF, United Kingdom

      IIF 14
  • Mr Imran Ahmed
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 B, Alveston Grove, Birmingham, B9 5JP, England

      IIF 15
  • Mr Imran Ahmed
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Crescent Rd, Manchester, M8 5UF, United Kingdom

      IIF 16
    • icon of address 100, Crescent Road, Manchester, M8 5UF, United Kingdom

      IIF 17
    • icon of address Unit 1e, Woodland Mill, Hazel Bottom Road, Manchester, M8 0GQ, United Kingdom

      IIF 18
  • Mr Imran Ahmed
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Colonial Road, Birmingham, B9 5NR, England

      IIF 19
  • Mr Imran Ahmed
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Mr Imran Ahmed
    Pakistani born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, St. Michaels Road, Bradford, BD8 8HE, England

      IIF 21
  • Mr Imran Ahmed
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22
  • Ahmed, Imran
    Pakistani car sales born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brookfield Road, Cheetham Hill, Manchester, M8 5SE, England

      IIF 23 IIF 24
  • Ahmed, Imran
    Pakistani company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland Mile, Hazelbottom Road, Unit 1d, Manchester, M8 0GQ, United Kingdom

      IIF 25
  • Ahmad, Imran
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 26
  • Ahmad, Imran
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Hereford Street, Nelson, BB9 7JA, England

      IIF 27
  • Ahmad, Imran
    British warehouse operating born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Keats Way, West Drayton, Middlesex, UB7 9DR, England

      IIF 28
  • Ahmed, Imran
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Manor, Bentmeadows, Rochdale, Greater Manchester, OL12 6LF, England

      IIF 29
  • Ahmed, Imran
    British shop owner born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 30
  • Imran Ahmed
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Ahmed, Imran
    British shopkeeper born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Accrington Road, Burnley, Lancashire, BB11 5AL, United Kingdom

      IIF 32
  • Ahmed, Imran
    British pharmasist born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246a, Wednesbury Road, Walsall, West Midlands, WS2 9QN, United Kingdom

      IIF 33
  • Imran, Ahmed
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 21, Apartment 19 Polar House, Pheobe Street, Salford, M5 3LE, United Kingdom

      IIF 34
  • Ahmed, Imran
    Pakistani director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 B, Alveston Grove, Birmingham, B9 5JP, England

      IIF 35
  • Mr Ahmed Imran
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 21, Apartment 19 Polar House, Pheobe Street, Salford, M5 3LE, United Kingdom

      IIF 36
  • Ahmed, Imran
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1e, Woodland Mill, Hazel Bottom Road, Manchester, M8 0GQ, United Kingdom

      IIF 37
  • Ahmed, Imran
    Pakistani company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Crescent Road, Manchester, M8 5UF, United Kingdom

      IIF 38
  • Ahmed, Imran
    Pakistani director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Crescent Rd, Manchester, M8 5UF, United Kingdom

      IIF 39
  • Ahmed, Imran
    Pakistani business person born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Colonial Road, Birmingham, B9 5NR, England

      IIF 40
  • Ahmed, Imran
    Pakistani director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
  • Ahmed, Imran
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 125a, Alcester Road, Birmingham, B13 8DD, United Kingdom

      IIF 42
  • Ahmed, Imran
    Pakistani born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, St. Michaels Road, Bradford, BD8 8HE, England

      IIF 43
  • Ahmed, Imran
    Pakistani manager born in June 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 44
  • Ahmed, Imran
    Pakistani director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Ahmed, Imran
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46
  • Ahmed, Imran
    Pakistani e-commerce business born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 47
  • Ahmad, Imran

    Registered addresses and corresponding companies
    • icon of address 153, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 48
  • Ahmed, Imran

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    THE ONE STOP BURNLEY LIMITED - 2012-11-08
    icon of address 165 Accrington Road, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2023-10-27 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 36 St. Michaels Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Woodland Mile Hazelbottom Rd, Unit 1d, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 100 Crescent Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address 100 Crescent Rd, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 100 Crescent Rd, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address Woodland Mile Hazelbottom Road, Unit 1d, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 45 - Director → ME
  • 11
    icon of address 125a Alcester Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 1 The Old Manor, Bentmeadows, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5-7 Hereford Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    MULLIGAN & SON PROPERTY LTD - 2013-08-07
    icon of address 46 Houghton Place, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,464 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Colonial Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 16
    RASOOL HOLDINGS LTD - 2020-05-29
    icon of address 153 Accrington Road, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-05-18 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 21 Apartment 19 Polar House, Pheobe Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 153-153a Accrington Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 3 Brookfield Road, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 1e Woodland Mill, Hazel Bottom Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address 16 B Alveston Grove, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -702 GBP2024-05-31
    Officer
    icon of calendar 2024-05-30 ~ 2025-10-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ 2025-10-20
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 14 Oxford Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,622 GBP2024-08-31
    Officer
    icon of calendar 2012-11-23 ~ 2013-08-05
    IIF 33 - Director → ME
  • 3
    icon of address Adamson House Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2015-10-03
    IIF 7 - Director → ME
  • 4
    icon of address Harry Brown Accountants, 76 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ 2014-08-21
    IIF 32 - Director → ME
  • 5
    RASOOL HOLDINGS LTD - 2020-05-29
    icon of address 153 Accrington Road, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-02-26
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 Brookfield Road, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2012-07-09
    IIF 24 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,800 GBP2020-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2021-06-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2021-06-29
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    WOLCOTT LOGISTICS LTD - 2021-07-27
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-06-11
    IIF 44 - Director → ME
  • 9
    icon of address 20a Keats Way, West Drayton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2015-03-29
    IIF 28 - 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.