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

Ahmed, Abdula

    Related profiles found in government register
  • Ahmed, Abdula
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Dereham Road, Barking, IG11 9EZ, England

      IIF 1
  • Ahmed, Abdula
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Parade, Staplehurst, Tonbridge, Kent, TN12 0LA, Uk

      IIF 2
  • Ahmed, Abdula
    British management born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Trade City, Motherwell Way, West Thurrock, RM20 3AW, England

      IIF 3
  • Ahmed, Abdula
    British manager born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303 High Road, Benfleet, SS7 5HA, United Kingdom

      IIF 4
  • Ahmed, Abdula
    British managing director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Dereham Road, Barking, IG11 9EZ, United Kingdom

      IIF 5
  • Ahmed, Abdul Rheem
    British businessman born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Appledore Terrace, Walsall, West Midlands, WS5 3DU, United Kingdom

      IIF 6 IIF 7
  • Ahmed, Abdul Rheem
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rowan Road, Walsall, WS5 4ET, United Kingdom

      IIF 8
    • icon of address 5, Appledore Terrace, Walsall, West Midlands, WS5 3DU, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 1a, New Firms Centre, Fairground Way, Walsall, West Midlands, WS1 4NU, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rye Rd, Rye Road, Hawkhurst, Cranbrook, TN18 4EP, England

      IIF 13
    • icon of address 302-304, Green Lane, Ilford, Essex, IG1 1XT, United Kingdom

      IIF 14
  • Ahmed, Abdula
    British owner born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Prince Of Kent, Rye Road, Hawkhurst, Kent, TN18 4EP, United Kingdom

      IIF 15
    • icon of address Rye Road, Hawkhurst, Kent, TN18 4EP, United Kingdom

      IIF 16
  • Mr Abdul Ahmed
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Prince Of Kent, Rye Road, Hawkhurst, Kent, Rye Road, Hawkhurst, Cranbrook, TN18 4EP, England

      IIF 17
  • Mr Abdula Ahmed
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Dereham Road, Barking, IG11 9EZ, England

      IIF 18
    • icon of address 41, Dereham Road, Barking, IG11 9EZ, United Kingdom

      IIF 19
    • icon of address 302-304, Green Lane, Ilford, Essex, IG11XT, United Kingdom

      IIF 20
  • Mr Abdul Rheem Ahmed
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Appledore Terrace, Walsall, WS5 3DU, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 5, Appledore Terrace, Walsall, West Midlands, WS5 3DU, United Kingdom

      IIF 25
    • icon of address Unit 1a, New Firms Centre, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 26
  • Mr Abdula Ahmed
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Kent, Rye Road, Hawkhurst, Cranbrook, TN18 4EP, England

      IIF 27
    • icon of address Rye Road, Hawkhurst, Kent, TN18 4EP, United Kingdom

      IIF 28
    • icon of address Versatile, Unit 3 Trade City, Motherwell Way, West Thurrock, Essex, RM20 3AW, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 41 Dereham Road, Barking, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rye Rd Rye Road, Hawkhurst, Cranbrook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,205 GBP2024-05-31
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 41 Dereham Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 1a, New Firms Centre, Fairground Way, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 Rowan Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Rye Road, Hawkhurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,626 GBP2023-05-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 41 Prince Of Kent, Rye Road, Hawkhurst, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Versatile Unit 3 Trade City, Motherwell Way, West Thurrock, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -149,353 GBP2024-01-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 302-304 Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,098 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 17 The Parade, Staplehurst, Tonbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ 2017-02-01
    IIF 2 - Director → ME
  • 2
    icon of address 303 High Road, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ 2015-12-01
    IIF 4 - Director → ME
  • 3
    icon of address Versatile Unit 3 Trade City, Motherwell Way, West Thurrock, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -149,353 GBP2024-01-30
    Person with significant control
    icon of calendar 2018-01-30 ~ 2022-02-14
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.