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 Ibrar Ahmed

    Related profiles found in government register
  • Mr Ibrar Ahmed
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 1
    • Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, West Midlands, B12 0NS, United Kingdom

      IIF 2 IIF 3
    • Suite 116 Bradford Business Court, 123-131 Bradford Street, Birmingham, W Midlands, B12 0NS, United Kingdom

      IIF 4
    • 10, Marsh Road, Luton, LU3 2NH, England

      IIF 5
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 6
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 7
    • 1a Healey New Mills, Healey Road, Ossett, West Yorkshire, WF5 8NF, England

      IIF 8
    • Thames House, Thames Street, Rotherham, S60 1LU, England

      IIF 9
    • Unit 7, Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, ST1 3EY, England

      IIF 10
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 11
  • Ahmed, Ibrar
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 12
  • Ahmed, Ibrar
    British accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71, Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 7JG, United Kingdom

      IIF 13
    • 9, Durham Road, Birmingham, B11 4LG, England

      IIF 14 IIF 15 IIF 16
    • 9, Durham Road, Sparkhill, Birmingham, B11 4LG, United Kingdom

      IIF 17 IIF 18
    • Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 19
  • Ahmed, Ibrar
    British chef born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Marsh Road, Luton, LU3 2NH, England

      IIF 20
  • Ahmed, Ibrar
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1a Healey New Mills, Healey Road, Ossett, West Yorkshire, WF5 8NF, England

      IIF 21
  • Ahmed, Ibrar
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, West Midlands, B12 0NS, United Kingdom

      IIF 22
    • Thames House, Thames Street, Rotherham, S60 1LU, England

      IIF 23
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 24
  • Ahmed, Ibrar
    British electrician born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, ST1 3EY, England

      IIF 25
  • Mr Ibrar Ahmed
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Ahmed, Ibrar
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 7, Armitage Garden, Luton, Luton, LU4 8RD, United Kingdom

      IIF 28
  • Ahmed, Ibrar
    British accountant

    Registered addresses and corresponding companies
    • 71, Alcester Road South, Birmingham, West Midlands, B14 7JG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    2nd Floor Offices 51-53 Alcester, Road South Kings Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-12-07 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    INTELLIGENT POWER MANAGEMENT LTD - 2013-03-27
    C/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    251,544 GBP2016-08-31
    Officer
    2012-06-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    Bradford Business Courts Suite 116, 123-131 Bradford St, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    2015-06-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    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
  • 4
    1a Healey New Mills, Healey Road, Ossett, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-08-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    10 Marsh Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    C/o Xl Associates Ltd, Hazara House 502-504 Dudley Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 7 Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Unit C, Aldow Enterprise Centre, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,100 GBP2024-01-31
    Officer
    2020-10-22 ~ 2022-09-20
    IIF 22 - Director → ME
    Person with significant control
    2021-02-13 ~ 2022-09-20
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACTIVE ECO LIMITED - 2023-03-01
    Bradford Business Courts Suite 116, 123-131 Bradford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    2022-09-20 ~ 2025-07-31
    IIF 12 - Director → ME
    Person with significant control
    2022-09-20 ~ 2025-07-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    180 Staniforth Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2023-08-30 ~ 2024-10-07
    IIF 23 - Director → ME
    Person with significant control
    2023-08-30 ~ 2024-10-07
    IIF 9 - Right to appoint or remove directors OE
    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
  • 4
    IDEAL GLOBAL POWER LIMITED - 2017-06-08
    TIMELESS COMMODITIES UK LIMITED - 2017-06-07
    Bradford Business Courts Suite 116, 123-131 Bradford Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,408 GBP2024-09-30
    Officer
    2012-01-03 ~ 2025-07-31
    IIF 18 - Director → ME
    Person with significant control
    2017-04-01 ~ 2025-07-31
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    2018-03-01 ~ 2018-03-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    Aac Chartered Accountants, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ 2015-10-19
    IIF 14 - Director → ME
  • 6
    26 Valley Drive, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-29 ~ 2015-10-04
    IIF 16 - Director → ME
  • 7
    Aac Chartered Accountants, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-28 ~ 2015-10-20
    IIF 15 - Director → ME
  • 8
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    112,345 GBP2023-03-31
    Officer
    2015-09-24 ~ 2016-08-01
    IIF 28 - Director → ME
  • 9
    Bradford Business Courts Suite 301, 123-131 Bradford Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ 2025-07-31
    IIF 27 - Director → ME
    Person with significant control
    2024-07-30 ~ 2025-07-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    71 Alcester Road South, Kings Heath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,359 GBP2017-04-30
    Officer
    2010-07-14 ~ 2014-07-16
    IIF 17 - Director → ME

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.