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

Ahmad, Imran

    Related profiles found in government register
  • Ahmad, Imran

    Registered addresses and corresponding companies
    • 3, Paget Street, Cardiff, CF11 7LB, Wales

      IIF 1
    • Unit 2, -the Castle Works, Manchester Road, Rochdale, OL11 4HY, United Kingdom

      IIF 2
    • Unit 2, - Castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 3 IIF 4
    • Unit 2, -castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Unit 14, - Evans Business Centr, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 9
    • Unit 14, - Evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Unit 14, -evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 18 IIF 19
    • Unit 2, -castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 20 IIF 21
    • Unit 2, -the Castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 22
    • Unit 2, -the Castle Works, Manchester Road, Rochdale.lancs, OL11 4HY, United Kingdom

      IIF 23
  • Ahmad, Imran
    British business person born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Cwmamman Road, Glanamman, Ammanford, Dyfed, SA18 1DJ, United Kingdom

      IIF 24
  • Ahmad, Imran
    British born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Cwmamman Road, Glanamman, Ammanford, Dyfed, SA18 1DJ, United Kingdom

      IIF 25
  • Ahmad, Imran, Dr
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ravenswood Road, London, E17 9LY, England

      IIF 26
    • Suite 5, C/o Fysr Ltd, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 27 IIF 28
  • Ahmed, Imran
    Bangladeshi born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Abu Nowshed Centre, 71 Wordsworth Road, Small Heath, Birmingham, West Midlands, B10 0ED, United Kingdom

      IIF 29
  • Ahmad, Imran
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Paget Street, Cardiff, CF11 7LB, United Kingdom

      IIF 30
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 31 IIF 32
  • Ahmad, Imran
    British business consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, -the Castle Works, Manchester Road, Rochdale, OL11 4HY, United Kingdom

      IIF 33
    • Unit 2, - Castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 34 IIF 35
    • Unit 2, -castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Unit 14, - Evans Business Centr, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 39
    • Unit 14, - Evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Unit 14, -evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 48
    • Unit 2, -castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 49 IIF 50
  • Ahmad, Imran
    British business management consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, -evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 51
    • Unit 2, -the Castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 52 IIF 53
    • Unit 2, -the Castle Works, Manchester Road, Rochdale.lancs, OL11 4HY, United Kingdom

      IIF 54
  • Ahmad, Imran
    British business manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, -castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 55
  • Ahmad, Imran
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Paget Street, Cardiff, CF11 7LB, Wales

      IIF 56
  • Ahmad, Imran
    British royal mail born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Paget St, Cardiff, CF11 7LB, Wales

      IIF 57
  • Mr Imran Ahmad
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Cwmamman Road, Glanamman, Ammanford, SA18 1DJ, United Kingdom

      IIF 58
  • Mr Imran Ahmad
    British born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Cwmamman Road, Glanamman, Ammanford, Dyfed, SA18 1DJ, United Kingdom

      IIF 59
  • Dr Imran Ahmad
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ravenswood Road, London, E17 9LY, England

      IIF 60
    • Suite 5, C/o Fysr Ltd 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 61 IIF 62
  • Ahmad, Imran, Dr
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Ravenswood Road, Walthamstow, London, E17 9LY, United Kingdom

      IIF 63
  • Mr Imran Ahmed
    Bangladeshi born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Abu Nowshed Centre, 71 Wordsworth Road, Small Heath, Birmingham, West Midlands, B10 0ED, United Kingdom

      IIF 64
  • Dr Imran Ahmad
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Ravenswood Road, Walthamstow, London, E17 9LY, United Kingdom

      IIF 65
  • Mr Imran Ahmad
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Paget St, Cardiff, CF11 7LB, Wales

      IIF 66
    • 13, Paget Street, Cardiff, CF11 7LB, United Kingdom

      IIF 67
    • 3, Paget Street, Cardiff, CF11 7LB, Wales

      IIF 68
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 69
child relation
Offspring entities and appointments 34
  • 1
    786 HALAL TRADING LTD.
    07868955
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 50 - Director → ME
    2011-12-02 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    786-MT LTD
    07865847
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 38 - Director → ME
    2011-11-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    ALKHAIR TRADING INT LTD.
    07866966
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 45 - Director → ME
    2011-12-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    ALKHAIR.ORG SHOP LTD.
    07868049
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 42 - Director → ME
    2011-12-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 5
    ALMUSLIM TRADING INT LTD.
    07866666
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 36 - Director → ME
    2011-12-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    ALSAUDIA BRITANIA LTD.
    07865877
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 35 - Director → ME
    2011-11-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    ASCERPERTAIN LTD
    14617320
    13 Paget Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2023-01-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    CARITAS HEALTH LTD
    15565133
    46 Ravenswood Road, Walthamstow, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CHRISTCHURCH LIMITED
    13945565
    Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (4 parents)
    Officer
    2022-03-01 ~ now
    IIF 31 - Director → ME
  • 10
    GKG TRADING LTD - now
    7867860 TRADING LTD
    - 2015-07-25 07865801
    Unit 5 King Street Industrial Estate, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-30 ~ 2014-05-04
    IIF 54 - Director → ME
    2011-11-30 ~ 2014-04-14
    IIF 23 - Secretary → ME
  • 11
    HELPING HANDS SHOP LTD.
    07866952
    Helpinghands Shop Ltd Swan Business Centre, 4 Higher Swan Lane, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-01 ~ 2014-05-04
    IIF 46 - Director → ME
    2011-12-01 ~ 2014-03-07
    IIF 15 - Secretary → ME
  • 12
    IQRA TRADING LIMITED - now
    IQRA NATIONWIDE COLLECTIONS & PROJECTS LTD.
    - 2014-04-03 07870628
    Lawrence House, Derby Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-12-05 ~ 2013-07-03
    IIF 53 - Director → ME
  • 13
    LABBAIK HAJJ-UMRAH LTD.
    07868929
    9a Morris Green Lane, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ 2014-05-04
    IIF 48 - Director → ME
    2011-12-02 ~ 2014-05-12
    IIF 19 - Secretary → ME
  • 14
    LARISA MED LIMITED
    15607027
    46 Ravenswood Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 15
    MANCHESTER SUPERMART LTD - now
    786-BISMILLAH LTD.
    - 2013-12-27 07870643
    126 St. Helens Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2011-12-05 ~ 2013-07-03
    IIF 51 - Director → ME
    2011-12-05 ~ 2013-07-03
    IIF 18 - Secretary → ME
  • 16
    MC-MB MANAGEMENT & HELP LTD.
    07870611
    252 Rishton Lane, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-05 ~ 2013-07-03
    IIF 52 - Director → ME
    2011-12-05 ~ 2013-07-03
    IIF 22 - Secretary → ME
  • 17
    MONEY TRANSFER WORLDWIDE LTD.
    07865825
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 34 - Director → ME
    2011-11-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 18
    MTN INTERNATIONAL LTD - now
    MONEY TRANSFER INT LTD
    - 2015-04-30 07865804
    Providence Mill, Unit 2 Alexandra Street, Hyde, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-11-30 ~ 2014-05-04
    IIF 33 - Director → ME
    2011-11-30 ~ 2014-01-14
    IIF 2 - Secretary → ME
  • 19
    MUSLIM HANDS TRADING LTD.
    07866901
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 43 - Director → ME
    2011-12-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 20
    NEW GLANAMMAN LTD
    14771832
    64 Cwmamman Road, Glanamman, Ammanford, Dyfed, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-31 ~ 2023-03-31
    IIF 24 - Director → ME
    2023-03-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-03-31 ~ 2023-03-31
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    2023-03-31 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 21
    PENARTHPARTNERSHIP LIMITED
    12377829
    3 Paget Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-12-24 ~ dissolved
    IIF 56 - Director → ME
    2019-12-24 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PHARM BUILDINGS LIMITED
    15832961
    Suite 5 C/o Fysr Ltd 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-07-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-07-11 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    PHARM BUSINESS LIMITED
    15833892
    Suite 5 C/o Fysr Ltd, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-07-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-07-11 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 24
    PORTWEST HOLDINGS LIMITED
    13926778
    Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-02-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ROBERT MATSON LIMITED - now
    EUROPAK LTD
    - 2014-06-12 07865910
    126 St. Helens Road, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    2011-11-30 ~ 2013-07-03
    IIF 55 - Director → ME
    2011-11-30 ~ 2013-07-03
    IIF 5 - Secretary → ME
  • 26
    SWRK LIMITED
    07865830
    126 St Helens Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2011-11-30 ~ 2013-07-03
    IIF 37 - Director → ME
    2011-11-30 ~ 2013-07-03
    IIF 7 - Secretary → ME
  • 27
    TILE CROSS INDIAN LIMITED
    16131423
    Abu Nowshed Centre 71 Wordsworth Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-02-10 ~ now
    IIF 64 - Right to appoint or remove directors OE
  • 28
    UK MUSLIM ORGANISATIONS LTD.
    - now 07866858
    ISLAMIC RELIEF SHOP LTD.
    - 2013-02-04 07866858
    Sarah Greenwood, 43 Park Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ 2013-12-31
    IIF 47 - Director → ME
    2011-12-01 ~ 2013-12-31
    IIF 17 - Secretary → ME
  • 29
    UMMAH GLOBAL RELIEF SHOP LTD.
    07866844
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 41 - Director → ME
    2011-12-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 30
    UMMAH GLOBAL TRADING LTD.
    07868988
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 44 - Director → ME
    2011-12-02 ~ dissolved
    IIF 13 - Secretary → ME
  • 31
    UMMAH TRADING INT LTD.
    07867057
    Unit 5 Ewood Bridge Mill, Manchester Road, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-01 ~ 2014-04-30
    IIF 39 - Director → ME
    2011-12-01 ~ 2014-01-13
    IIF 9 - Secretary → ME
  • 32
    UNITED MUSLIM TRADERS & PROFESSIONALS LTD.
    07868488
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 40 - Director → ME
    2011-12-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 33
    ZAMZAM AS HADIYA (NFS) & SHOP LTD.
    07867344
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 49 - Director → ME
    2011-12-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 34
    ZAPPCARDIFF LTD
    10920994
    44 Crwys Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2017-08-17 ~ 2019-07-10
    IIF 57 - Director → ME
    Person with significant control
    2017-08-17 ~ 2020-02-01
    IIF 66 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.