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 Shakoor Ahmed

    Related profiles found in government register
  • Mr Shakoor Ahmed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Great Horton Road, Bradford, West Yorkshire, BD7 1AL

      IIF 1
    • icon of address 91, Hollybank Road, Bradford, BD7 4QL, England

      IIF 2 IIF 3 IIF 4
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 5 IIF 6 IIF 7
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 8 IIF 9
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 21 B Whetley Mills, Thornton Road, Bradford, BD8 8LQ, England

      IIF 13
  • Mt Shakoor Ahmed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21b Whetley Mills, Thornton Road, Bradford, BD8 8LQ, England

      IIF 14
  • Mr Shakoor Ahmed
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cotswold Gardens, London, E6 3HZ, England

      IIF 15
  • Mr Shakoor Ahmed
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, R/o, 15, Stonefield Walk, Bilston, WV14 0FA, England

      IIF 16
  • Ahmed, Shakoor
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Hollybank Road, Bradford, BD7 4QL, England

      IIF 17 IIF 18 IIF 19
    • icon of address One St James' Business Park, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 20
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 21
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 22 IIF 23 IIF 24
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 21 B Whetley Mills, Thornton Road, Bradford, BD8 8LQ, England

      IIF 33
  • Ahmed, Shakoor
    British manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 34 IIF 35
  • Ahmed, Shakoor, Mt
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21b Whetley Mills, Thornton Road, Bradford, BD8 8LQ, England

      IIF 36
  • Mr Shakoor Ahmed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 37
  • Ahmed, Shakoor
    British computer technician born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Cotswold Gardens, London, E6 3HZ

      IIF 38
  • Ahmed, Shakoor
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cotswold Gardens, London, E6 3HZ, England

      IIF 39
  • Ahmed, Shakoor
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, R/o, 15, Stonefield Walk, Bilston, WV14 0FA, England

      IIF 40
    • icon of address 35 Moat Road, Oldbury, West Midlands, B68 8EB

      IIF 41
  • Ahmed, Shakoor
    British hgv driver born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Moat Road, Oldbury, West Midlands, B68 8EB

      IIF 42
  • Ahmed, Shakoor
    British shop manager born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-19 Moorfields Works, Upper Villiers Street, Wolverhampton, WV2 4NP, England

      IIF 43
  • Mr Shakoor Ahmed
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Moat Road, Oldbury, B68 6EB, England

      IIF 44
  • Shakoor, Ahmed
    British manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Great Horton Road, Bradford, West Yorkshire, BD7 1AL

      IIF 45
  • Ahmed, Shakoor
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cecil Avenue, Bradford, West Yorkshire, BD7 3BW, United Kingdom

      IIF 46
  • Ahmed, Shakoor
    British

    Registered addresses and corresponding companies
    • icon of address 91 Hollybank Road, Bradford, West Yorkshire, BD7 4QL

      IIF 47
  • Ahmed, Shakoor
    British shop manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Moat Road, Oldbury, B68 6EB, England

      IIF 48
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    42,483 GBP2025-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,267 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 31 - Director → ME
  • 4
    AF007 LIMITED - 2012-12-10
    icon of address Unit 21 B Whetley Mills, Thornton Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    707,307 GBP2024-11-30
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -155,523 GBP2024-12-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -119,261 GBP2024-12-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-26 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address Unit 21b Whetley Mills, Thornton Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    FEVERSHAM COLLEGE - 2016-02-17
    FEVERSHAM EDUCATION TRUST - 2022-11-16
    icon of address One St James' Business Park, New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    icon of address Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,662 GBP2015-09-30
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 91 Hollybank Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,370 GBP2025-03-31
    Officer
    icon of calendar 2011-05-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    51,005 GBP2024-12-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 52 Great Horton Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    142,001 GBP2024-12-31
    Officer
    icon of calendar 2005-07-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address 91 Hollybank Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    404,522 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    262,029 GBP2024-12-31
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,521 GBP2024-12-31
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 28 - Director → ME
  • 21
    MYLAHORE CATERING LIMITED - 2016-06-16
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -466,240 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 27 - Director → ME
  • 22
    LAHORE GROUP LIMITED - 2018-08-14
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    652,122 GBP2024-12-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    245,098 GBP2024-12-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    720 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 30 - Director → ME
  • 25
    icon of address 18-19 Moorfields Works Upper Villiers Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,066 GBP2023-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 44 - Has significant influence or controlOE
  • 26
    icon of address Unit 21b Whetley Mills, Thornton Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 27
    icon of address 45 Cotswold Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Station Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,098,458 GBP2025-07-31
    Officer
    icon of calendar 2025-08-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-08-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    51,005 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Has significant influence or control OE
  • 2
    icon of address 164 Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-01 ~ 2006-04-01
    IIF 38 - Director → ME
  • 3
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    404,522 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-02
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Has significant influence or control OE
  • 4
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    262,029 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-13
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control OE
  • 5
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,521 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-13
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control OE
  • 6
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    720 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-05 ~ 2024-06-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 18-19 Moorfields Works Upper Villiers Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,066 GBP2023-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2020-05-15
    IIF 48 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.