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, Uzair

    Related profiles found in government register
  • Ahmed, Uzair
    British business executive born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F1b, Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, England

      IIF 1
  • Ahmed, Uzair
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 28 , 1 Sidbury House, College Street, Worcester, Worcestershire, WR1 2LT, United Kingdom

      IIF 2
  • Ahmed, Uzair
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58/60, Waterloo Rd, Smethwick, West Midlands, B66 4JN

      IIF 3
    • icon of address 58/60, Waterloo Rd, Smethwick, West Midlands, B66 4JN, England

      IIF 4
    • icon of address Office 28, 1 Sidbury House, College St, Worcester, Worctershire, WR1 2LT, United Kingdom

      IIF 5 IIF 6
    • icon of address Office-28, Sidbury House, 1 College Street, Worcester, WR1 2LT, England

      IIF 7
  • Ahmed, Uzair
    British education born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Washwood Heath Road, Birmingham, B8 1RS, England

      IIF 8
  • Ahmed, Uzair
    British electronic email born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Washwood Heath Road, Washwood Heath Road, Birmingham, West Midlands, B8 1RS, United Kingdom

      IIF 9
  • Ahmed, Uzair
    British none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401-403, Alum Rock Road, Birmingham, Warwickshire, B8 3DT

      IIF 10
  • Ahmed, Uzair
    British sales director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stratford Walk, Birmingham, Uk, B36 8UJ, United Kingdom

      IIF 11
  • Ahmed, Uzair
    British security trainer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stratford Walk, Birmingham, B36 8UJ, England

      IIF 12
  • Ahmed, Uzair
    British teacher born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Washwood Heath Road, Birmingham, Warwickshire, B8 1RS

      IIF 13
    • icon of address 6, Stratford Walk, Birmingham, B36 8UJ, England

      IIF 14 IIF 15
    • icon of address 6, Stratford Walk, Birmingham, Uk, B36 8UJ, United Kingdom

      IIF 16
    • icon of address Church Of God, Green Lane, Halesowen, B62 9LN, England

      IIF 17
    • icon of address 58 Waterloo Road, Waterloo Road, Smethwick, B66 4JN, England

      IIF 18
    • icon of address 382, High Street, West Bromwich, B70 9LB, England

      IIF 19 IIF 20 IIF 21
  • Ahmed, Uzair
    British trainer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401, Alum Rock Road, Birmingham, West Midlands, B8 3DT, England

      IIF 22
  • Ahmed, Uzair
    British company director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Mount Oliphant, Cowie, Stirling, FK7 7AB, Scotland

      IIF 23
  • Ahmed, Uzair
    British teacher born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rothesay Road, Stoke-on-trent, ST3 4QW, England

      IIF 24
  • Mr Uzair Ahmed
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Washwood Heath Road, Birmingham, B8 1RS

      IIF 25
    • icon of address 6, Stratford Walk, Birmingham, B36 8UJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address Church Of God, Green Lane, Halesowen, B62 9LN, England

      IIF 29
    • icon of address 382, High Street, West Bromwich, B70 9LB, England

      IIF 30 IIF 31 IIF 32
    • icon of address 58/60, Waterloo Rd, Smethwick, West Midlands, B66 4JN

      IIF 33
    • icon of address F1b, Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, England

      IIF 34
    • icon of address Office 28, 1 Sidbury House, College St, Worcester, WR1 2LT, United Kingdom

      IIF 35
    • icon of address Office-28, Sidbury House, 1 College Street, Worcester, WR1 2LT, England

      IIF 36
  • Ahmed, Uzair
    British md born in October 1973

    Registered addresses and corresponding companies
    • icon of address 401-403, Alum Rock Road, Saltley, Birmingham, B8 3DT, United Kingdom

      IIF 37
  • Ahmed, Uzair
    British

    Registered addresses and corresponding companies
    • icon of address 401-403, Alum Rock Road, Saltley, Birmingham, B8 3DT, United Kingdom

      IIF 38
  • Mr Uzair Ahmed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rothesay Road, Stoke-on-trent, ST3 4QW, England

      IIF 39
  • Mr Uzair Ahmed
    British born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Mount Oliphant, Cowie, Stirling, FK7 7AB, Scotland

      IIF 40
  • Ahmed, Uzair

    Registered addresses and corresponding companies
    • icon of address 401-403, Alum Rock Road, Saltley, Birmingham, B8 3DT, United Kingdom

      IIF 41
    • icon of address 6, Stratford Walk, Birmingham, B36 8UJ, United Kingdom

      IIF 42
    • icon of address Office 28, 1 Sidbury House, College St, Worcester, Worctershire, WR1 2LT, United Kingdom

      IIF 43
    • icon of address Office-28, Sidbury House, 1 College Street, Worcester, WR1 2LT, England

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    SURVEILLANCE SECURITY SERVICES LTD - 2011-07-05
    icon of address 401 Alum Rock Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address F1b, Saturn Centre Spring Road, Ettingshall, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-28
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    STAFFWISEUK LIMITED - 2023-06-26
    icon of address 382 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2022-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 58/60 Waterloo Rd, Smethwick, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    7,468 GBP2024-05-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 43 Washwood Heath Road, Washwood Heath Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Haven Tree Home 1292 Leek Road, Abbey Hulton, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Office-28, Sidbury House, 1 College Street, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,396 GBP2024-12-31
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-12-10 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-10 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 8
    GLOBAL EDUCATION AND CONSULTANCY LIMITED - 2024-01-15
    icon of address 58 Waterloo Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    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
  • 9
    HASHMI ENTERPRISE INTERNATIONAL LIMITED - 2023-07-19
    icon of address 382 High Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,748 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor , 58 Waterloo Road, Smethwick, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    800 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-07-27 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address Church Of God, Green Lane, Halesowen, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,501 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 43-45 Washwood Heath Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,544 GBP2017-08-31
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    JAGUAR PRIVATE HIRE LTD - 2023-05-10
    icon of address F1b, Saturn Centre Spring Road, Ettingshall, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,232 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    icon of address 38 Rothesay Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 382 High Street, West Bromwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,884 GBP2024-10-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 58 Waterloo Road Waterloo Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,434 GBP2024-12-26
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    SURVEILLANCE SECURITY SERVICES LTD - 2011-07-05
    icon of address 401 Alum Rock Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2011-10-03
    IIF 22 - Director → ME
  • 2
    icon of address F1b, Saturn Centre Spring Road, Ettingshall, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-28
    Officer
    icon of calendar 2014-12-17 ~ 2015-07-13
    IIF 13 - Director → ME
  • 3
    icon of address 35 Berryhill, Cowie, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,534 GBP2025-02-28
    Officer
    icon of calendar 2022-07-01 ~ 2022-08-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-08-15
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address 58/60 Waterloo Rd, Smethwick, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    7,468 GBP2024-05-31
    Officer
    icon of calendar 2014-06-19 ~ 2014-06-19
    IIF 4 - Director → ME
  • 5
    icon of address Office 28 , 1 Sidbury House, College Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,890 GBP2024-05-31
    Officer
    icon of calendar 2023-12-01 ~ 2025-07-05
    IIF 2 - Director → ME
  • 6
    icon of address 401-403 Alum Rock Road, Saltley, Birmingham, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2011-01-18
    IIF 10 - Director → ME
  • 7
    icon of address 43-45 Washwood Heath Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,544 GBP2017-08-31
    Officer
    icon of calendar 2009-08-28 ~ 2010-05-10
    IIF 37 - Director → ME
    icon of calendar 2012-01-31 ~ 2013-11-12
    IIF 42 - Secretary → ME
    icon of calendar 2009-08-28 ~ 2009-11-18
    IIF 38 - Secretary → ME
    icon of calendar 2009-11-20 ~ 2010-05-10
    IIF 41 - Secretary → ME
  • 8
    Company number 06657459
    Non-active corporate
    Officer
    icon of calendar 2008-07-28 ~ 2009-05-05
    IIF 11 - Director → ME
  • 9
    Company number 06790791
    Non-active corporate
    Officer
    icon of calendar 2009-01-14 ~ 2009-01-14
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.