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

Mr Imtiaz Ahmad

    Related profiles found in government register
  • Mr Imtiaz Ahmad
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rookswood Drive, Marland, Rochdale, Lancashire, OL11 3PE, England

      IIF 1
  • Mr Imitaz Ahmed
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 Rochdale Suzuki, Mk Business Park, Crawford Street, Rochdale, OL16 5SA

      IIF 2
    • 9 Victoria Rd, Fulwood, Preston, PR2 8ND

      IIF 3
    • 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND

      IIF 4
  • Ahmad, Imtiaz
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rookswood Drive, Marland, Rochdale, Lancashire, OL11 3PE, England

      IIF 5
  • Ahmed, Imtiaz
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 Rochdale Suzuki, Mk Business Park, Crawford Street, Rochdale, OL16 5SA

      IIF 6
    • 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND

      IIF 7
    • 9, Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, England

      IIF 8
  • Ahmed, Imtiaz
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9 Victoria Rd, Fulwood, Preston, PR2 8ND, United Kingdom

      IIF 9
    • 9, Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, England

      IIF 10
  • Ahmed, Imtiaz
    British sales manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 11
  • Mr Imtiaz Ahmad
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 12
    • 127, Drake Street, Rochdale, Lancashire, OL16 1PZ, United Kingdom

      IIF 13
    • Park House, 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 14
  • Ahmad, Imtiaz
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 15
    • 127, Drake Street, Rochdale, Lancashire, OL16 1PZ, United Kingdom

      IIF 16
    • 2, Rookswood Drive, Rochdale, OL11 3PE, England

      IIF 17
  • Ahmad, Imtiaz
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 18
  • Ahmed, Imtiaz
    British

    Registered addresses and corresponding companies
    • C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 19
  • Ahmed, Imtiaz

    Registered addresses and corresponding companies
    • Office 1 Rochdale Suzuki, Mk Business Park, Crawford Street, Rochdale, OL16 5SA

      IIF 20
child relation
Offspring entities and appointments 11
  • 1
    AL BUROOJ CORPORATION LTD
    16591495
    127 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CRAWFORD MOTOR COMPANY LIMITED
    07833190
    9 Victoria Road, Fulwood, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    2011-11-03 ~ now
    IIF 8 - Director → ME
  • 3
    M.K. DEVELOPMENTS (UK) LTD
    04631044
    Office 1 Rochdale Suzuki, Mk Business Park, Crawford Street, Rochdale
    Active Corporate (7 parents)
    Officer
    2003-01-17 ~ now
    IIF 6 - Director → ME
    2003-01-17 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MK AUTOMOBILES LIMITED
    05557546
    9 Victoria Road, Fulwood, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-09-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MKR CONSULTING LIMITED
    07139336
    9 Victoria Road, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-28 ~ dissolved
    IIF 10 - Director → ME
  • 6
    MKS AUTOMOTIVE LIMITED
    06760887
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 11 - Director → ME
    2008-11-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    OLDCO PCP CLAIMS DIRECT LIMITED
    - now 11159696
    PCP CLAIMS DIRECT LIMITED
    - 2022-02-03 11159696 13893200
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-19 ~ 2022-02-01
    IIF 18 - Director → ME
    Person with significant control
    2018-01-19 ~ 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
  • 8
    OXFORD GROUP INTL LTD
    - now 11748418
    BRIGHT HEALTH CARE PROFESSIONALS LTD
    - 2024-04-09 11748418
    BRIGHT LOCUM DOCTORS LTD - 2019-01-11
    The Media Centre, 7 Northumberland Street, Huddersfield, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-05 ~ now
    IIF 17 - Director → ME
  • 9
    PAKISTAN PROPERTY SERVICE LIMITED
    09036464
    9 Victoria Rd, Fulwood, Preston
    Dissolved Corporate (3 parents)
    Officer
    2014-05-13 ~ 2014-05-13
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PRIME EVENTS INTERNATIONAL LIMITED
    - now 08914282
    VT WORLDWIDE LIMITED
    - 2023-07-21 08914282
    Morningside Mill Mk Business Park, Crawford Street, Rochdale, England
    Active Corporate (6 parents)
    Officer
    2021-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SPICE VILLAGE TANDOORI LIMITED
    - now 10883792
    K & K ASSOCIATES NW LTD
    - 2024-04-20 10883792
    651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-04-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.