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 Imtiaz Ahmed

    Related profiles found in government register
  • Mr Imtiaz Ahmed
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, Saxon Road, Ilford, Essex, IG1 2PD

      IIF 1
    • 4 York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 2
  • Ahmed, Imtiaz
    British manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, Saxon Road Ilford Essex, Ilford, London, IG1 2PD, United Kingdom

      IIF 3
  • Ahmed, Imtiaz
    British managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, Saxon Road, Ilford, Essex, IG1 2PD, England

      IIF 4
    • 24, Saxon Road, Ilford, IG1 2PD, England

      IIF 5
  • Mr Imtiaz Ahmed
    Scottish born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Javid House, 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 6
  • Ahmed, Imtiaz
    British retired born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 59, Whitton Avenue East, Greenford, UB6 0QB, England

      IIF 7
  • Mr Imtiaz Ahmed
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, George Street, Bathgate, West Lothian, EH481PD, Scotland

      IIF 8
    • 21, Lansdowne Crescent, Edinburgh, EH12 5EH, Scotland

      IIF 9 IIF 10
  • Ahmed, Imtiaz
    Scottish director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Javid House, 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 11
  • Imtiaz, Ahmed
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Lansdowne Crescent, Edinburgh, EH12 5EH, Scotland

      IIF 12
  • Ahmed, Imtiaz
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Lansdowne Crescent, Edinburgh, EH12 5EH, Scotland

      IIF 13
  • Ahmed, Imtiaz
    British shop owner born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, George Street, Bathgate, West Lothian, EH48 1PD, Scotland

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    Javid House 115, Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    24 Saxon Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 3
    24 Saxon Road Ilford Essex, Ilford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 3 - Director → ME
  • 4
    16 George Street, Bathgate, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    ALHARRAM TEXTILE LIMITED - 2025-01-20
    MAG L&U SERVICES LIMITED - 2018-10-19
    MORRIS HAULAGE LTD - 2017-04-08
    134 London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -467 GBP2024-03-31
    Officer
    2018-10-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    23 Cotterill Road, Surbiton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4,985 GBP2023-10-31
    Officer
    2018-10-17 ~ now
    IIF 7 - Director → ME
  • 7
    21 Lansdowne Crescent, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2019-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    21 Lansdowne Crescent, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2018-10-18 ~ 2018-12-06
    IIF 12 - Director → ME
    Person with significant control
    2018-10-18 ~ 2018-12-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.