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

Ahmed, Munir

    Related profiles found in government register
  • Ahmed, Munir
    British marketing consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beechnut Lane, Solihull, West Midlands, B91 2NN, United Kingdom

      IIF 1
  • Ahmed, Munir
    Pakistani businessman born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176437, York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 2
  • Ahmed, Munir
    Pakistani director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176437, York House, Green Lane West, Preston, Garstang, PR3 1NJ, United Kingdom

      IIF 3
  • Mr Ahmed Munir
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Isherwood Close, Peterborough, PE1 4EG, United Kingdom

      IIF 4 IIF 5
  • Ahmed, Munir
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 6
  • Munir, Ahmed
    British financial advisor born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Isherwood Close, Peterborough, PE1 4EG, United Kingdom

      IIF 7 IIF 8
  • Ahmed, Munir
    British accountant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F & M Accountants, 290 Keighley Road, Bradford, BD9 4LH, England

      IIF 9
  • Ahmed, Munir
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S & M Accountants, 290 Keighley Road, Bradford, BD9 4LH, England

      IIF 10
  • Ahmed, Munir
    British managing director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Beamsley Road, Shipley, BD18 2DP, United Kingdom

      IIF 11
    • icon of address 96, Beamsley Road, Shipley, BD182DP, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Street, Bolton, Greater Manchester, BL1 4BD, England

      IIF 13
  • Ahmed, Munir
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Street, Bolton, Greater Manchester, BL1 4BD, United Kingdom

      IIF 14
    • icon of address 75 Chorleold Road, Bolton, Greater Manchester, BL1 3AJ, England

      IIF 15
  • Ahmed, Munir
    British manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, Chorley New Road, Bolton, Greater Manchester, BL1 4AP, United Kingdom

      IIF 16
    • icon of address 3 Park Street, Bolton, Greater Manchester, BL1 4BD, England

      IIF 17
  • Ahmed, Munir
    Pakistani director born in June 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1440, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Munir, Ahmed
    Pakistani financial adviser born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Zuleika House, 235 Park Road, Peterborough, PE1 2XA, United Kingdom

      IIF 19
  • Ahmed, Munir
    Pakistani business person born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H# 418-m, Gouri Town Phase 5-a, Street No.2, Islamabad, Pakistan, 44000, Pakistan

      IIF 20
  • Ahmed, Munir
    Pakistani company director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, 18a Khola Kehal, Abbottabad, 22020, Pakistan

      IIF 21
  • Ahmed, Munir
    Pakistani director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 22
  • Ahmed, Munir
    Pakistani director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1629, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Ahmed, Munir
    Pakistani businessman born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 176437, York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 24
  • Ahmed, Munir
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Orion House London Office 565, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 25
  • Mr Munir Ahmed
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176437, York House, Green Lane West, Preston, Garstang, PR3 1NJ, United Kingdom

      IIF 26
    • icon of address 176437, York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 27
  • Mr Munir Ahmed
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 28
  • Ahmed, Munir, Mr,
    Pakistani sales person born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
  • Mr Munir Ahmed
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290a, Keighley Road, Bradford, BD9 4LH, England

      IIF 30
    • icon of address S & M Accountants, 290 Keighley Road, Bradford, BD9 4LH, England

      IIF 31
  • Munir, Ahmed
    British director born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Ballantrae Road, Ballantrae Road, Liverpool, L18 6JQ, England

      IIF 32
  • Munir, Ahmed
    British housing landlord born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yellow Sub, Atlantic Way, Brunswick Business Park, Liverpool, Merseyside, L3 4BE, United Kingdom

      IIF 33
  • Munir, Ahmed
    British property landlord born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yellow Sub Dempster Buildings, Atlantic Way, Brunswick Business Park, Liverpool, Merseyside, L3 4BE, England

      IIF 34
  • Mr Munir Ahmed
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a Chorley New Road, Chorley New Road, Bolton, BL1 4AP, England

      IIF 35
    • icon of address 3 Park Street, Bolton, Greater Manchester, BL1 4BD, England

      IIF 36 IIF 37
    • icon of address 75 Chorleold Road, Bolton, Greater Manchester, BL1 3AJ, England

      IIF 38
  • Mr Ahmed Munir
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2299, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 39
  • Ahmed, Munir

    Registered addresses and corresponding companies
    • icon of address 290a, Keighley Road, Bradford, BD9 4LH, England

      IIF 40
    • icon of address S & M Accountants, 290 Keighley Road, Bradford, BD9 4LH, England

      IIF 41
    • icon of address 96, Beamsley Road, Shipley, BD18 2DP, United Kingdom

      IIF 42
    • icon of address 5, Beechnut Lane, Solihull, West Midlands, B91 2NN, United Kingdom

      IIF 43
  • Munir, Ahmed
    Pakistani company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2299, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 44
  • Mr, Munir Ahmed
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 45
  • Mr Munir Ahmed
    Pakistani born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 46
  • Munir Ahmed
    Pakistani born in June 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1440, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Mr Munir Ahmed
    Pakistani born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H# 418-m, Gouri Town Phase 5-a, Street No.2, Islamabad, Pakistan, 44000, Pakistan

      IIF 48
  • Mr Munir Ahmed
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1629, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Mr Munir Ahmed
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 176437, York House, Preston, PR3 1NJ, United Kingdom

      IIF 50
    • icon of address Orion House London Office 565, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 51
  • Munir Ahmed
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, 18a Khola Kehal, Abbottabad, 22020, Pakistan

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Isherwood Close, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,494 GBP2025-03-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Isherwood Close, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,590 GBP2025-03-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 290a Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,818 GBP2024-02-28
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit #2299, 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address 28a Chorley New Road, Bolton, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-04-30
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 75 Chorley Old Road, Bolton, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 75 Chorley Old Road, Bolton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,849 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 13561758: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    icon of address Flat 36 Cherry Court, 621 Uxbridge Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Suite 1440 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Dempster Buildings Atlantic Way, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 836a Manchester Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 75 Chorley Old Road, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 836 Manchester Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 42 - Secretary → ME
  • 19
    icon of address 75 Chorley Old Road, Bolton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 176437 York House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 176437 York House, Green Lane West, Preston, Garstang, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 176437 York House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Orion House London Office 565, Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 15487669 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 280a Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2011-12-31
    IIF 12 - Director → ME
  • 2
    icon of address Dempster Buildings Atlantic Way, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2011-01-11 ~ 2011-02-14
    IIF 34 - Director → ME
  • 3
    icon of address Trafford Quays Leisure Village Trafford Way, Urmston, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,034,470 GBP2024-03-31
    Officer
    icon of calendar 2020-12-11 ~ 2022-09-22
    IIF 32 - Director → ME
  • 4
    icon of address 290 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    535 GBP2024-03-30
    Officer
    icon of calendar 2019-03-23 ~ 2022-01-31
    IIF 10 - Director → ME
    icon of calendar 2019-03-23 ~ 2021-12-05
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2020-06-01
    IIF 31 - Has significant influence or control OE
  • 5
    icon of address 290a Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-18 ~ 2020-11-15
    IIF 40 - Secretary → ME
  • 6
    icon of address 75 Chorley Old Road, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2023-08-23
    IIF 13 - Director → ME
  • 7
    icon of address 1 Brecknock Court, Leegomery, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ 2017-02-28
    IIF 1 - Director → ME
    icon of calendar 2013-11-05 ~ 2017-02-28
    IIF 43 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.