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 Juned Ahmed

    Related profiles found in government register
  • Mr Juned Ahmed
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 1
  • Ahmed, Juned
    British computer consultants born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sunnyside Road, Leyton, London, E10 7BB, United Kingdom

      IIF 2
  • Mr Juned Ahmed
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lichfield Street, Stone, ST15 8NA, England

      IIF 3
  • Ahmed, Juned
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Ferguson Close, London, E14 3SJ, England

      IIF 4
  • Mr Juned Ahmed
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Rajah, High Street, Leek, ST13 5DZ, United Kingdom

      IIF 5
    • Flat 35, 19 Forge Square, London, E14 3GW, England

      IIF 6
    • 12, Walkersgreen Road, Newcastle, ST5 7SR, England

      IIF 7 IIF 8 IIF 9
    • 17-19, St. Johns Square, Stoke-on-trent, ST6 3AW, England

      IIF 11
  • Mr Juned Ahmed
    Bangladeshi born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 106 Main Road, Oldham, OL9 6JY, England

      IIF 12
    • 61, Featherstall Road North, Oldham, OL9 6QB, United Kingdom

      IIF 13
    • First Floor, 61, Featherstall Road, Oldham, Greater Manchester, OL9 6QB, United Kingdom

      IIF 14
  • Ahmed, Juned
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Juned
    British businessman born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Heart Of India, 5a Church Street, Newcastle-under-lyme, Staffordshire, ST5 1QS

      IIF 20
  • Ahmed, Juned
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 221, East India Dock Road, Poplar, London, E14 0ED

      IIF 21
  • Ahmed, Juned
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Rajah, High Street, Leek, ST13 5DZ, United Kingdom

      IIF 22
    • 12, Walkersgreen Road, Newcastle, ST5 7SR, England

      IIF 23
  • Ahmed, Juned
    British manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19-21, George Street, Newcastle, ST5 1JX, England

      IIF 24
  • Ahmed, Juned
    British self employed born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 35, 19 Forge Square, London, E14 3GW, England

      IIF 25
  • Ahmed, Juned
    British shop owner born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17-19, St. Johns Square, Stoke-on-trent, ST6 3AW, England

      IIF 26
  • Ahmed, Juned
    Bangladeshi born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 61, Featherstall Road, Oldham, Greater Manchester, OL9 6QB, United Kingdom

      IIF 27
  • Ahmed, Juned
    Bangladeshi director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 61, Featherstall Road North, Oldham, OL9 6QB, United Kingdom

      IIF 28
  • Ahmed, Juned
    Bangladeshi events organiser born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 106 Main Road, Oldham, OL9 6JY, England

      IIF 29
  • Ahmed, Juned

    Registered addresses and corresponding companies
    • 12, Walkersgreen Road, Newcastle, ST5 7SR, England

      IIF 30
    • 106 Main Road, Oldham, OL9 6JY, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    First Floor 61, Featherstall Road, Oldham, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    3 Lichfield Street, Stone, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 15 - Director → ME
    2024-06-03 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    JANAKALYAN TRUST HABIBPUR UK - 2016-06-08
    12 Walkersgreen Road, Newcastle Under Lyme, Staffordshire
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,135 GBP2024-03-31
    Officer
    2016-03-12 ~ now
    IIF 19 - Director → ME
  • 4
    Heart Of India, 5a Church Street, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,555 GBP2015-04-30
    Officer
    2015-07-02 ~ dissolved
    IIF 20 - Director → ME
  • 5
    RIVERSIDE COMMUNITY ORGANISATION LTD - 2023-12-07
    104 Ferguson Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    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
  • 6
    12 Walkersgreen Road, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    299a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    836 GBP2019-07-31
    Officer
    2015-07-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    12 Walkersgreen Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    17-19 St. Johns Square, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -428 GBP2019-02-28
    Officer
    2018-02-07 ~ now
    IIF 18 - Director → ME
  • 10
    19-21 George Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,437 GBP2023-02-28
    Officer
    2020-07-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    106 Main Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 29 - Director → ME
    2018-02-21 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 12
    17-19 St. Johns Square, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,906 GBP2018-08-31
    Officer
    2015-08-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    104 Ferguson Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,713 GBP2024-12-31
    Officer
    2023-12-31 ~ now
    IIF 4 - Director → ME
  • 14
    61 Featherstall Road North, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-29
    Officer
    2020-03-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    12 Walkersgreen Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    The Rajah, High Street, Leek, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-11 ~ 2023-09-30
    IIF 22 - Director → ME
    Person with significant control
    2023-09-11 ~ 2023-11-11
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    17-19 St. Johns Square, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -428 GBP2019-02-28
    Person with significant control
    2018-02-07 ~ 2025-08-22
    IIF 10 - Has significant influence or control OE
  • 3
    221 East India Dock Road, Poplar, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -710 GBP2015-06-30
    Officer
    2013-01-29 ~ 2014-07-14
    IIF 21 - 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.