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 Rizwan Ahmed

    Related profiles found in government register
  • Mr Rizwan Ahmed
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Interchange, 5 Nelson Street, Bradford, BD1 5AX, England

      IIF 1
    • icon of address 207, Haworth Road, Bradford, BD9 6NX, England

      IIF 2
    • icon of address 464, London Road, Croydon, CR0 2SS, England

      IIF 3
    • icon of address 92, Bingley Road, Shipley, BD18 4DJ, England

      IIF 4
  • Mr Rizwan Ahmed
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Goldcrest House, 32-64, Lee High Road, London, SE13 5FH, England

      IIF 5
  • Ahmed, Rizwan
    British architect born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Haworth Road, Bradford, BD9 6NX, England

      IIF 6
  • Ahmed, Rizwan
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Interchange, 5 Nelson Street, Bradford, BD1 5AX, England

      IIF 7
    • icon of address Carlisle Business Centre, 60 Carlise Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 8
    • icon of address Carlisle Business Centre, Unit 10, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 9
    • icon of address 464, London Road, Croydon, CR0 2SS, England

      IIF 10
  • Ahmed, Rizwan
    British entrepreneur born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Bingley Road, Shipley, BD18 4DJ, England

      IIF 11
  • Ahmed, Rizwan
    British surveyors born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Center, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, England

      IIF 12
  • Ahmed, Rizwan, Mr.
    British businessman born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Norbury Avenue, Thornton Heath, Surrey, CR7 8AP

      IIF 13
  • Mr Rizwan Ahmed
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, Unit 10, Carlisle Road, Bradford, BD8 8BD, United Kingdom

      IIF 14
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 15 IIF 16
    • icon of address 159, Norbury Avenue, Thornton Heath, CR7 8AP, United Kingdom

      IIF 17
  • Ahmed, Rizwan
    British none born in December 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 464, London Road, Croydon, Surrey, CR0 2SS

      IIF 18
  • Ahmed, Rizwan
    British actor/musician born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Whitton Avenue East, Greenford, Middlesex, UB6 0QA, United Kingdom

      IIF 19
  • Ahmed, Rizwan
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 20
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 6 Goldcrest House, 32-64, Lee High Road, London, SE13 5FH, England

      IIF 24
    • icon of address 159, Norbury Avenue, Thornton Heath, CR7 8AP, United Kingdom

      IIF 25
  • Ahmed, Rizwan
    British producer born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, London, NW3 0DL, United Kingdom

      IIF 26
  • Ahmed, Rizwan

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, Unit 10, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Carlisle Business Centre, Unit 10, Carlisle Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-07-10 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address 55 Loudoun Road St John's Wood, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,005,538 GBP2024-12-31
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 22 - Director → ME
  • 5
    BRANCRAFT TRADING LIMITED - 2007-08-07
    icon of address 27 Mortimer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 55 Loudoun Road St John's Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 92 Bingley Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 159 Norbury Avenue, Thornton Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 The Interchange, 5 Nelson Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 207 Haworth Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 171 Merton Road, London, Wandsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 13 - Director → ME
Ceased 7
  • 1
    icon of address 5 Harley Place, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2014-02-28
    IIF 19 - Director → ME
  • 2
    icon of address 55 Manley Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -215,276 GBP2018-10-31
    Officer
    icon of calendar 2016-02-15 ~ 2018-02-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2018-02-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ 2020-05-06
    IIF 8 - Director → ME
  • 4
    icon of address Carlisle Business Center, Carlisle Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ 2015-01-01
    IIF 12 - Director → ME
  • 5
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,005,538 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address 464 London Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ 2011-05-12
    IIF 18 - Director → ME
  • 7
    icon of address Level 2 Sunley House 4, Bedford Park, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,241 GBP2024-06-30
    Officer
    icon of calendar 2021-10-15 ~ 2021-10-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2021-10-15
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.