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 Jamil Ahmed

    Related profiles found in government register
  • Mr Jamil Ahmed
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Baseline Studios, Whitchurch Road, London, W11 4AT, United Kingdom

      IIF 1
    • 40, Whitchurch Road, Baseline Studios, London, W11 4AT, United Kingdom

      IIF 2
    • Flat 38, 9 Harrowby Street, London, W1H 5PT, United Kingdom

      IIF 3
  • Mr Jamil Ahmed
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Roundhay Mount, Leeds, County, LS8 4DW, United Kingdom

      IIF 4
  • Mr Jamil Ahmed
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Ahmed, Jamil
    British manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Whitchurch Road, Baseline Studios, London, W11 4AT, United Kingdom

      IIF 6
  • Ahmed, Jamil
    British operations manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 38, 9 Harrowby Street, London, W1H 5PT, United Kingdom

      IIF 7
  • Ahmed, Jamil
    British self employed born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Baseline Studios, Whitchurch Road, London, W11 4AT, United Kingdom

      IIF 8
  • Mr Jamil Ahmed
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 142, Cann Hall Road, London, E11 3NH, England

      IIF 10
    • 40, Baseline Studios, Whitchurch Road, London, W11 4AT, United Kingdom

      IIF 11
  • Mr Jamil Ahmed
    Bangladeshi born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St. Brelades Place, St. Albans, AL4 9RG, United Kingdom

      IIF 12
  • Jamil Ahmed
    Bangladeshi born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Holly Acre, Dunstable, Bedfordshire, LU5 4UF, United Kingdom

      IIF 13
  • Mr Jamil Ahmed
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 304 Waterloo Street, Oldham, OL4 1ER

      IIF 14
    • Flat 7 Gatebeck House, Pytchley Road, London, SE22 8BG, England

      IIF 15
  • Mr Jamil Ahmed
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 140, Castle Lane, Solihull, B92 8RW, England

      IIF 16
  • Mr Jamil Ahmed
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 172, Roundhay Road, Leeds, West Yorkshire, LS8 5PL, England

      IIF 17
    • Unit B, Formal Tailors 1885 Ltd, Roseville Road, Leeds, LS8 5DR, England

      IIF 18 IIF 19
  • Ahmed, Jamil
    British consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Ahmed, Jamil
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 37 Baseline Studios, Whitchurch Road, London, W11 4AT, England

      IIF 21
  • Ahmed, Jamil
    British estate agent born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 22
  • Ahmed, Jamil
    British food born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44, Topsfield Parade, Tottenham Lane, London, N8 8PT, United Kingdom

      IIF 23
  • Ahmed, Jamil
    British general manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Baseline Studios, Whitchurch Road, London, W11 4AT, United Kingdom

      IIF 24
  • Ahmed, Jamil
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Ahmed, Jamil
    British preoperty management born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cann Hall Road, London, E11 3NH, United Kingdom

      IIF 26
  • Ahmed, Jamil
    British retail born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cann Hall Road, London, E11 3NH, England

      IIF 27
  • Ahmed, Jamil
    British self employed born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44 Topsfield Parade, Tottenham Lane, London, N8 8PT, United Kingdom

      IIF 28
  • Ahmed, Jamil
    Bangladeshi accountant born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kennington Road, Luton, LU3 1BH, England

      IIF 29
  • Ahmed, Jamil
    Bangladeshi businessman born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 St. Brelades Place, St. Albans, AL4 9RG, England

      IIF 30
    • 6, St. Brelades Place, St. Albans, Hertfordshire, AL4 9RG, United Kingdom

      IIF 31
  • Ahmed, Jamil
    Bangladeshi director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Holly Acre, Dunstable, Bedfordshire, LU5 4UF, United Kingdom

      IIF 32
  • Ahmed, Jamil
    British bus and coach operator born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Gatebeck House, Pytchley Road, London, SE22 8BG, England

      IIF 33
  • Ahmed, Jamil
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 304 Waterloo Street, Oldham, Lancashire, OL4 1ER

      IIF 34
  • Ahmed, Jamil
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 140, Castle Lane, Solihull, B92 8RW, England

      IIF 35
  • Ahmed, Jamil
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 140, Castle Lane, Solihull, West Midlands, B92 8RW, United Kingdom

      IIF 36
  • Ahmed, Jamil
    British accountancy born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Formal Tailors 1885 Ltd, Roseville Road, Leeds, LS8 5DR, England

      IIF 37
  • Ahmed, Jamil
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40, Roundhay Mount, Leeds, County, LS8 4DW, United Kingdom

      IIF 38
  • Ahmed, Jamil
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 172, Roundhay Road, Leeds, West Yorkshire, LS8 5PL, England

      IIF 39
    • 40 Roundhay Mount, Leeds, West Yorkshire, LS8 4DW

      IIF 40
    • 40, Roundhay Mount, Leeds, West Yorkshire, LS8 4DW, England

      IIF 41
    • 40, Roundhay Mount, Leeds, West Yorkshire, LS8 4DW, United Kingdom

      IIF 42
    • Unit B, Formal Tailors 1885 Ltd, Roseville Road, Leeds, LS8 5DR, England

      IIF 43
  • Ahmed, Jamil
    British entrepreneur born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40, Roundhay Mount, Leeds, West Yorkshire, LS8 4DW, United Kingdom

      IIF 44
  • Ahmed, Jamil
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Ashdale Road, London, SE12 9ND, England

      IIF 45
  • Ahmed, Jamil
    British operations director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 402-404, 402 Commercial Road, London, Tower Hamlets, E1 0LB, England

      IIF 46
  • Ahmed, Jamil
    British

    Registered addresses and corresponding companies
    • 40 Roundhay Mount, Leeds, West Yorkshire, LS8 4DW

      IIF 47 IIF 48
  • Ahmed, Jamil
    British director

    Registered addresses and corresponding companies
    • 40 Roundhay Mount, Leeds, West Yorkshire, LS8 4DW

      IIF 49
  • Ahmed, Jamil
    Bangladeshi businessman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Brelades Place, St. Albans, Hertfordshire, AL4 9RG, England

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    3 Kennington Road, Luton
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 29 - director → ME
  • 2
    Unit B, Formal Tailors 1885 Ltd, Roseville Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -20,374 GBP2023-12-31
    Officer
    2016-12-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Flat 38 9 Harrowby Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    140 Castle Lane, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -1,533 GBP2024-01-31
    Officer
    2020-01-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    44 Topsfield Parade Tottenham Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 28 - director → ME
  • 7
    40 Roundhay Mount, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-27 ~ dissolved
    IIF 44 - director → ME
  • 8
    40 Roundhay Mount, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 42 - director → ME
  • 9
    7 Holly Acre, Dunstable, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-02 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-06-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    40 Baseline Studios, Whitchurch Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    CENTRE FOR INTRAPRENEURSHIP LTD - 2017-02-21
    40 Roundhay Mount, Leeds, County, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-03 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    304 Waterloo Street, Oldham
    Corporate (2 parents)
    Equity (Company account)
    58,530 GBP2023-07-31
    Officer
    2003-08-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 13
    142 Cann Hall Road Cann Hall Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    142 Cann Hall Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 26 - director → ME
  • 15
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 22 - director → ME
  • 16
    40 Whitchurch Road, Baseline Studios, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-10 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    Flat 7 Gatebeck House, Pytchley Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    44 Topsfield Parade, Tottenham Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 23 - director → ME
  • 19
    37 Baseline Studios Whitchurch Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 21 - director → ME
  • 20
    6 St. Brelades Place, St. Albans, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,271 GBP2023-08-31
    Officer
    2020-08-17 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    40 Baseline Studios, Whitchurch Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    142 Cann Hall Road, London, England
    Corporate (1 parent)
    Officer
    2023-09-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-09-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Unit B, Formal Tailors 1885 Ltd, Roseville Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -46,020 GBP2023-09-30
    Officer
    2015-09-21 ~ 2018-09-21
    IIF 41 - director → ME
  • 2
    Unit B, Formal Tailors 1885 Ltd, Roseville Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -45,250 GBP2023-10-31
    Officer
    2011-10-26 ~ 2021-04-24
    IIF 39 - director → ME
    Person with significant control
    2016-06-01 ~ 2021-04-24
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    Unit B, Formal Tailors 1885 Ltd, Roseville Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-02 ~ 2024-11-07
    IIF 43 - director → ME
    Person with significant control
    2022-07-07 ~ 2024-11-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    ACKROYD LEGAL LIMITED - 2021-09-13
    GORDON DANIEL LIMITED - 2020-05-27
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33,828 GBP2020-09-30
    Officer
    2020-03-04 ~ 2021-10-19
    IIF 46 - director → ME
    2019-12-09 ~ 2020-01-15
    IIF 45 - director → ME
  • 5
    118 North Street, Ncfd, Workspace Hub, Northgate, North Street, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2009-09-03 ~ 2012-06-25
    IIF 40 - director → ME
    2009-09-03 ~ 2012-06-25
    IIF 49 - secretary → ME
    2005-06-24 ~ 2009-09-03
    IIF 47 - secretary → ME
  • 6
    Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -37,801 GBP2015-09-30
    Officer
    2014-09-29 ~ 2014-10-03
    IIF 30 - director → ME
  • 7
    CENTRE FOR DIVERSITY LTD - 2006-03-22
    32 Sandmoor Lane, Leeds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    359,742 GBP2023-07-31
    Officer
    2005-06-13 ~ 2012-02-16
    IIF 48 - secretary → ME
  • 8
    Unit 4, 27 Inkerman Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -22,637 GBP2024-03-31
    Officer
    2015-06-01 ~ 2017-12-01
    IIF 50 - director → ME
  • 9
    20 Langley Road, Slough
    Dissolved corporate (1 parent)
    Officer
    2013-12-20 ~ 2015-04-27
    IIF 36 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.