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 Zeeshan Ahmed

    Related profiles found in government register
  • Mr Zeeshan Ahmed
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, North Street, London, SW4 0HN, England

      IIF 1
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 2 IIF 3
    • 444, Sutton Common Road, Sutton, SM3 9JW, England

      IIF 4
  • Mr Zeeshan Ahmad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 648b, Garratt Lane, London, SW17 0NP, England

      IIF 5
  • Mr Zeeshan Ahmad
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hq 3, The Quadrant, Warwick Road, Coventry, West Midlands, CV1 2DY, England

      IIF 6
    • Suite 129, 30 Red Line Street, Richmond Upon Thames, TW9 1RB, England

      IIF 7
  • Mr Zeeshan Ahmed
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ewhurht Court, Phipps Bridge Road, Mitcham, CR4 3PL, United Kingdom

      IIF 8
  • Mr Zeeshan Ahmed
    German born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44 Regent Street, High Street, Weston-super-mare, BS23 1JF, England

      IIF 9
  • Ahmed, Zeeshan
    British business born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Crown Road, Morden, SM4 5DD, England

      IIF 10
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 11
    • Suite 3-04, London Road, Morden, SM4 5BT, United Kingdom

      IIF 12
  • Ahmed, Zeeshan
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, North Street, London, SW4 0HN, England

      IIF 13
  • Ahmed, Zeeshan
    British pets accessories born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 444, Sutton Common Road, Sutton, SM3 9JW, England

      IIF 14
  • Mr Zeshaan Ahmed
    Italian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 66-66a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 15
  • Mr Zeeshan Ahmed
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Ewhurht Court, Phipps Bridge Road, Mitcham, CR4 3PL, England

      IIF 16
  • Mr Zeeshan Ahmad
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Avondale Road, Aldershot, Hampshire, GU11 3HQ, United Kingdom

      IIF 17
    • 648b, Garratt Lane, London, SW17 0NP, United Kingdom

      IIF 18
  • Ahmad, Zeeshan
    Pakistani business person born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hq 3, The Quadrant, Warwick Road, Coventry, West Midlands, CV1 2DY, England

      IIF 19
    • Suite 129, 30 Red Line Street, Richmond Upon Thames, TW9 1RB, England

      IIF 20
  • Ahmed, Zeeshan
    British auto mechanic born in January 1981

    Resident in Gbr

    Registered addresses and corresponding companies
    • 34, Central Gardens, Morden, Surrey, SM4 5SH, United Kingdom

      IIF 21
  • Ahmed, Zeshaan
    German accounts manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Flat 26, High Street, Weston-super-mare, BS23 1JF, England

      IIF 22
  • Ahmed, Zeshaan
    Italian manger born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 98a, Manvers Street, Bath, BA1 1AA, England

      IIF 23
  • Ahmad, Zeeshan
    British business born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Central Gardens, Morden, Surrey, SM4 5SH, United Kingdom

      IIF 24
  • Ahmad, Zeeshan
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Avondale Road, Aldershot, Hampshire, GU11 3HQ, United Kingdom

      IIF 25
    • 648b, Garratt Lane, London, SW17 0NP, United Kingdom

      IIF 26
  • Ahmad, Zeeshan
    British mechanic born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Avondale Road, Aldershot, Hampshire, GU11 3HQ, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    444 Sutton Common Road, Sutton, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    648b Garratt Lane, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -389 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    648b Garratt Lane, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -40,751 GBP2023-05-31
    Officer
    2018-03-12 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-08-08 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 4
    98a Manvers Street, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    1,433 GBP2023-08-10
    Officer
    2019-10-01 ~ now
    IIF 23 - director → ME
  • 5
    18 Ewhurht Court, Phipps Bridge Road, Mitcham, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    Unit 63 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    -15,239 GBP2023-08-31
    Officer
    2024-10-25 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    WOODWILL SECURITY LTD - 2018-05-24
    REX SERVICES LTD - 2018-05-22
    Hq 3 The Quadrant, Warwick Road, Coventry, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -305,406 GBP2024-01-31
    Officer
    2025-01-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    26 Avondale Road, Aldershot, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    369 Green Lane, Small Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,572 GBP2021-01-31
    Person with significant control
    2018-01-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    648b Garratt Lane, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -40,751 GBP2023-05-31
    Officer
    2010-08-19 ~ 2014-09-01
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    98a Manvers Street, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    1,433 GBP2023-08-10
    Person with significant control
    2020-01-01 ~ 2022-03-04
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 3
    18 Ewhurht Court, Phipps Bridge Road, Mitcham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-09-12 ~ 2011-09-12
    IIF 24 - director → ME
  • 4
    38 De Montfort Street, Leicester
    Corporate (1 parent)
    Equity (Company account)
    1,178 GBP2022-07-31
    Officer
    2019-07-15 ~ 2019-11-15
    IIF 13 - director → ME
    Person with significant control
    2019-07-15 ~ 2019-11-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    THE PHONEIX LTD - 2022-11-30
    54a West Hoe Road, Plymouth, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2019-07-15 ~ 2019-08-02
    IIF 22 - director → ME
    Person with significant control
    2019-07-15 ~ 2020-01-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Corporate (1 parent)
    Equity (Company account)
    -8,902 GBP2023-11-30
    Officer
    2017-11-22 ~ 2017-11-23
    IIF 11 - director → ME
    Person with significant control
    2017-11-22 ~ 2017-11-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    369 Green Lane, Small Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,572 GBP2021-01-31
    Officer
    2020-05-02 ~ 2022-05-01
    IIF 10 - director → ME
    2018-01-24 ~ 2020-05-02
    IIF 12 - 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.