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, Saeeda Begum

    Related profiles found in government register
  • Ahmed, Saeeda Begum
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trescom, 73 Godwin Street, Bradford, BD1 2SH, United Kingdom

      IIF 1
  • Ahmed, Saeeda Begum
    British consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3 IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Ahmed, Saeeda Begum
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203 Manningham Lane, Bradford, West Yorkshire, BD8 7HP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 32, Wilmer Road, Bradford, West Yorkshire, BD9 4RT, United Kingdom

      IIF 11
    • icon of address 59, Godwin Street, Bradford, West Yorkshire, BD1 2SH, England

      IIF 12
    • icon of address 73, Godwin Street, Bradford, West Yorkshire, BD1 2SH, England

      IIF 13
    • icon of address Onward House, 2 Baptist Place, Bradford, West Yorkshire, BD1 2PS

      IIF 14
    • icon of address 1st, Floor Derbyshire House, St. Chad's Street, London, WC1H 8AG, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address 73 Godwin Street, Bradford, West Yorkshire, BD1 2SH

      IIF 18
  • Ahmed, Saeeda Begum
    British entrepreneur born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Ahmed, Saeeda Begum
    British self employed born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Spring Gardens, Bradford, BD1 3EJ, United Kingdom

      IIF 21
    • icon of address 5, Spring Gardens Bradford, West Yorkshire, BD1 3EJ, United Kingdom

      IIF 22
  • Ahmed, Saeeda Begum
    British social entrepreneur born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Park Road, Halifax, West Yorkshire, HX1 2TS, United Kingdom

      IIF 23
  • Ahmed, Saeeda Begum
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, Salem Street, Bradford, BD1 4QH, United Kingdom

      IIF 24
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Ahmed, Saeeda Begum
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Godwin Street, Bradford, West Yorkshire, BD1 2SH, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Ahmed, Saeeda Begum
    British self employed born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 29
  • Ms Saeeda Begum Ahmed
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203 Manningham Lane, Bradford, West Yorkshire, BD8 7HP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 35
    • icon of address St John's Innovation Centre, Nnedpro Global Institute, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38 IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40 IIF 41
    • icon of address Centurion House, Deansgate, Manchester, M3 3WR, England

      IIF 42
    • icon of address 73 Godwin Street, Bradford, West Yorkshire, BD1 2SH

      IIF 43
  • Ms Saeeda Begum Ahmed
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, Salem Street, Bradford, BD1 4QH, United Kingdom

      IIF 44
    • icon of address 5-7 Salem Street, Salem Street, Bradford, BD1 4QH, England

      IIF 45
  • Ahmed, Saeeda Begum
    British

    Registered addresses and corresponding companies
    • icon of address 5-7, Salem Street, Bradford, BD1 4QH, United Kingdom

      IIF 46
  • Ahmed, Saeeda Begum

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Ahmed, Saeeda

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address St John's Innovation Centre, Nnedpro Global Institute, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 73 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Centurion House, Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,889 GBP2024-03-31
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 7 Salem Street, Salem Street, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,599 GBP2024-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-10-05 ~ now
    IIF 48 - Secretary → ME
  • 6
    ZYNIRA LIMITED - 2021-02-25
    icon of address 5-7 Salem Street Salem Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Glenwilley Cottages 1 Glenwilley, Great Corby, Carlisle, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 73 Godwin Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 73 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 28 - Director → ME
  • 10
    HALAL BUSINESS ACADEMY LTD - 2019-08-06
    icon of address 203 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 11
    icon of address 5-7 Salem Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-06-27 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 203 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    HTZUK LTD
    - now
    AZKAHALAL LIMITED - 2019-05-24
    icon of address 203 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 17
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    -124,129 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 35 - Has significant influence or controlOE
  • 18
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address 40 Marlborough Road, Manningham, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-07-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 203 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 23
    icon of address 103 Wilmer Road, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address 73 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,442 GBP2018-03-31
    Officer
    icon of calendar 2001-09-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    TRESCOM UNITY LIMITED - 2005-07-22
    ALPHA OS OMEGA LIMITED - 2005-04-07
    icon of address 73 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-11 ~ dissolved
    IIF 11 - Director → ME
  • 26
    icon of address 73 Godwin Street, Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 13 - Director → ME
  • 27
    icon of address 203 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 31 - Has significant influence or controlOE
Ceased 4
  • 1
    ASPIRE-I LIMITED - 2017-03-07
    CAREERS BRADFORD LIMITED - 2009-04-16
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,002,409 GBP2021-11-30
    Officer
    icon of calendar 2009-03-19 ~ 2013-09-01
    IIF 14 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-02 ~ 2019-08-02
    IIF 16 - Director → ME
  • 3
    icon of address C2 Spinnaker House Spinnaker Road, Hempsted, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,151 GBP2021-03-31
    Officer
    icon of calendar 2015-09-10 ~ 2018-05-25
    IIF 29 - Director → ME
  • 4
    ADVENTURE CAPITAL FUND - 2014-04-10
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2008-12-11 ~ 2012-12-11
    IIF 15 - Director → ME

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.