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

Mr Mohammad Babul Ahmed

    Related profiles found in government register
  • Mr Mohammad Babul Ahmed
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ieshas Takeaway, 181, Rawlinson Street, Barrow-in-furness, LA14 1ED, United Kingdom

      IIF 1
    • 49-51, Bradford Road, Idle, Bradford, BD10 9PB, United Kingdom

      IIF 2
    • 24-26, Bondgate, Darlington, DL3 7JJ, England

      IIF 3
    • Barkat Supermarket, 98, Lady Pit Lane, Leeds, LS11 6DP, United Kingdom

      IIF 4
  • Mr Mohammed Babul Ahmed
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163a, Malvern Road, Leeds, LS11 6AH, United Kingdom

      IIF 5
  • Mr Mohammed Ahmed
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 6
  • Mohammed Ahmed
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queen Stre, Wakefield, WF1 1JR, United Kingdom

      IIF 7
  • Ahmed, Mohammad Babul
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ieshas Takeaway, 181, Rawlinson Street, Barrow-in-furness, Cumbria, LA14 1ED, United Kingdom

      IIF 8
    • 49-51, Bradford Road, Idle, Bradford, West Yorkshire, BD10 9PB, United Kingdom

      IIF 9
    • Barkat Supermarket, 98, Lady Pit Lane, Leeds, West Yorkshire, LS11 6DP, United Kingdom

      IIF 10
  • Ahmed, Mohammad Babul
    British businessman born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-26, Bondgate, Darlington, DL3 7JJ, England

      IIF 11
  • Ahmed, Mohammed Babul
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163a, Malvern Road, Leeds, LS11 6AH, United Kingdom

      IIF 12
  • Mr Mohammed Babul Ahmed
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ieshas Takeaway, 181, Rawlinson Street, Barrow-in-furness, Cumbria, LA14 1ED, United Kingdom

      IIF 13
    • Lotus Restaurant, Warmsworth Road, Doncaster, DN4 9JX, United Kingdom

      IIF 14
    • 12, Rawson Place, Leeds, West Yorkshire, LS11 5JN, United Kingdom

      IIF 15
    • 8, Coupland Place, Leeds, LS11 6TF, England

      IIF 16
    • 8 Coupland Place, Leeds, West Yorkshire, LS11 6TF, United Kingdom

      IIF 17
    • Bengal Spice, Forest Road, New Ollerton, Newark, NG22 9QS, England

      IIF 18
    • 9, Milton Street, Saltburn-by-the-sea, TS12 1DH, United Kingdom

      IIF 19
    • 156, Buxton Road, Disley, Stockport, SK12 2HG, England

      IIF 20
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 21
  • Mr Mohammed Babul Ahmed
    British born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • 21, Station Street, Saltburn-by-the-sea, TS12 1AE, United Kingdom

      IIF 22
  • Ahmed, Mohammed
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queen Stre, Wakefield, WF1 1JR, United Kingdom

      IIF 23
  • Ahmed, Mohammed
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 24
  • Mr Mohammed Babul Ahmed
    British born in January 2019

    Resident in England

    Registered addresses and corresponding companies
    • Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 25
  • Ahmed, Mohammed Babul
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ieshas Takeaway, 181, Rawlinson Street, Barrow-in-furness, Cumbria, LA14 1ED, United Kingdom

      IIF 26
    • Lotus Restaurant, Warmsworth Road, Warmsworth, Doncaster, DN4 9JX, United Kingdom

      IIF 27
    • 8, Coupland Place, Leeds, LS11 6TF, England

      IIF 28
    • 8 Coupland Place, Leeds, West Yorkshire, LS11 6TF, United Kingdom

      IIF 29
    • Bengal Spice, Forest Road, New Ollerton, Newark, NG22 9QS, England

      IIF 30 IIF 31
    • 9, Milton Street, Saltburn-by-the-sea, TS12 1DH, United Kingdom

      IIF 32
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 33
  • Ahmed, Mohammed Babul
    British chairman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rawson Place, Leeds, West Yorkshire, LS11 5JN, United Kingdom

      IIF 34
  • Ahmed, Mohammed Babul
    British chef born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Coupland Place, Leeds, LS11 6TF, England

      IIF 35
    • 21, Station Street, Saltburn-by-the-sea, TS12 1AE, England

      IIF 36
  • Ahmed, Mohammed Babul
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Coupland Place, Leeds, West Yorkshire, LS11 6TF, United Kingdom

      IIF 37
  • Ahmed, Mohammed Babul
    British manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 156, Buxton Road, Disley, Stockport, SK12 2HG, England

      IIF 38
  • Ahmed, Mohammed Babul
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Thorp Garth, Bradford, West Yorkshire, BD10 9LD, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 18
  • 1
    AL-MADINA JAM-E-MASJID (ISLAMIC SOCIETY OF LEEDS) LTD
    12668540
    12 Rawson Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 2
    Ieshas Takeaway, 181 Rawlinson Street, Barrow-in-furness, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-24 ~ 2024-10-16
    IIF 8 - Director → ME
    2025-04-07 ~ 2025-09-10
    IIF 26 - Director → ME
    Person with significant control
    2025-04-07 ~ 2025-09-10
    IIF 13 - Ownership of shares – 75% or more OE
    2024-01-24 ~ 2024-10-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    CLIFTON 25 LTD
    16630506
    207 Burton Stone Lane, York, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    CURRY LEAF HOUSE LTD
    16775291
    49-51 Bradford Road, Idle, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    EAST TO WEST (STOCKPORT) LTD
    15476396
    139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    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
  • 6
    GUARDIAN CARE LEEDS LTD
    15237656
    163 Malvern Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    JJY HOLDINGS LIMITED
    11092046
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    LEEDS CATERING LTD
    15610052
    163a Malvern Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    LOTUS CURRY HOUSE LTD
    12693900
    Lotus Restaurant Warmsworth Road, Warmsworth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    MS SALTBURN LTD
    09615750
    Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 35 - Director → ME
  • 11
    PLASTIC BUILDERS CORPORATION LIMITED
    15654962
    2 Queen Stre, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    RASKELF SPICE LTD
    11732054
    22 Forest Road, New Ollerton, Newark, England
    Active Corporate (3 parents)
    Officer
    2020-09-29 ~ 2020-12-01
    IIF 31 - Director → ME
    2020-05-20 ~ 2020-09-16
    IIF 30 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-09-16
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control OE
  • 13
    SALTBURN LTD
    10344454
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (4 parents)
    Officer
    2018-12-10 ~ 2019-07-01
    IIF 36 - Director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 14
    SHAH 23 LTD
    14801770
    Park House, Wilmington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    SPICE (SALTBURN) LTD
    12250790 07099624
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2020-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control OE
    2020-07-01 ~ 2021-08-10
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 16
    SPICE 23 LTD
    14807901 14582652... (more)
    24-26 Bondgate, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    THAI SEA LTD
    11426591
    9 Milton Street, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-06-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 18
    THE NEW RADHUNI LTD
    14421934
    49 Thorp Garth, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 39 - Director → ME
    2022-10-17 ~ 2023-01-16
    IIF 37 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.