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

Ahmed, Juned

    Related profiles found in government register
  • Ahmed, Juned
    British born in December 1976

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 12, Walkersgreen Road, Newcastle Under Lyme, Staffordshire, ST5 7SR, England

      IIF 5
  • 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 6
  • 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 7
  • 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 8
    • 12, Walkersgreen Road, Newcastle, ST5 7SR, England

      IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • Ahmed, Juned
    British born in December 1976

    Resident in United Kingdom

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

      IIF 16
  • 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 17
    • Flat 35, 19 Forge Square, London, E14 3GW, England

      IIF 18
    • 12, Walkersgreen Road, Newcastle, ST5 7SR, England

      IIF 19 IIF 20 IIF 21
    • 17-19, St. Johns Square, Stoke-on-trent, ST6 3AW, England

      IIF 24
  • 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 25
  • Mr Juned Ahmed
    Bangladeshi born in December 1976

    Resident in England

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

      IIF 26
    • 61, Featherstall Road North, Oldham, OL9 6QB, United Kingdom

      IIF 27
    • First Floor, 61, Featherstall Road, Oldham, Greater Manchester, OL9 6QB, United Kingdom

      IIF 28
  • Ahmed, Juned

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

      IIF 29
    • 106 Main Road, Oldham, OL9 6JY, England

      IIF 30
  • 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 31
child relation
Offspring entities and appointments 17
  • 1
    EMPIRE COMMUNITY MEDIA LIMITED
    14696542
    First Floor 61, Featherstall Road, Oldham, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    GOLD CREST STONE LTD
    15541547
    3 Lichfield Street, Stone, England
    Active Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 1 - Director → ME
    2024-06-03 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    HOBIBPUR JONOKOLLYAN TRUST JOGONNATHPUR UK LTD
    - now 10058988
    JANAKALYAN TRUST HABIBPUR UK
    - 2016-06-08 10058988
    12 Walkersgreen Road, Newcastle Under Lyme, Staffordshire
    Active Corporate (17 parents)
    Officer
    2016-03-12 ~ now
    IIF 5 - Director → ME
  • 4
    IBRAHIM TRADING LIMITED
    08470411 08610288
    Heart Of India, 5a Church Street, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 6 - Director → ME
  • 5
    ISLAND GARDEN COMMUNITY LTD.
    - now 14895702
    RIVERSIDE COMMUNITY ORGANISATION LTD
    - 2023-12-07 14895702 15377559
    104 Ferguson Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    J AHMED PROPERTIES LIMITED
    14834816
    12 Walkersgreen Road, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    J H SUNNYSIDE LIMITED
    09673953
    299a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    JAWAD AHMED PROPERTIES LIMITED
    15680364
    12 Walkersgreen Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    LEEK GROUP LIMITED
    15131783
    The Rajah, High Street, Leek, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-11 ~ 2023-09-30
    IIF 8 - Director → ME
    Person with significant control
    2023-09-11 ~ 2023-11-11
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    MOTHERTOWN LIMITED
    11191855
    17-19 St. Johns Square, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2018-02-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-02-07 ~ 2025-08-22
    IIF 22 - Has significant influence or control OE
  • 11
    NEWCASTLE U LYME GROUP LIMITED
    12450681
    19-21 George Street, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 12
    PAVILION EVENTS MANAGEMENT LIMITED
    11217085
    106 Main Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 15 - Director → ME
    2018-02-21 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 13
    QUALITY BAZAAR LTD
    09754345
    17-19 St. Johns Square, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RIVERSIDE COMMUNITY ORGANISATION LTD
    15377559 14895702
    104 Ferguson Close, London, England
    Active Corporate (4 parents)
    Officer
    2023-12-31 ~ now
    IIF 16 - Director → ME
  • 15
    RIXDALE LTD
    07633484
    221 East India Dock Road, Poplar, London
    Dissolved Corporate (5 parents)
    Officer
    2013-01-29 ~ 2014-07-14
    IIF 7 - Director → ME
  • 16
    RNAUK LIMITED
    11691946
    61 Featherstall Road North, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    STONE SPICE GROUP LIMITED
    15811386
    12 Walkersgreen Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.