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

Mr Mohsen Zamir Ahmed

    Related profiles found in government register
  • Mr Mohsen Zamir Ahmed
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA

      IIF 1 IIF 2
  • Mr Zabir Ahmed
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ashbourne Road, Ashbourne, DE6 4NS, United Kingdom

      IIF 3
    • icon of address 29, Ashbourne Road, Kirk Langley, Ashbourne, DE6 4NS, England

      IIF 4 IIF 5
    • icon of address 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 6
    • icon of address 90, New Town Row, Birmingham, B6 4HZ, United Kingdom

      IIF 7
    • icon of address 215, Normanton Road, First Floor, Derby, Derbyshire, DE23 6US, England

      IIF 8
    • icon of address 29 Ashbourne Road, Kirk Langley, Derbyshire, DE6 4NS, England

      IIF 9
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA

      IIF 10
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 11 IIF 12 IIF 13
  • Ahmed, Mohsen Zamir
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 14
  • Ahmed, Mohsen Zamir
    British entrepreneur born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA

      IIF 15
  • Mr Mohsen Zamir Ahmed
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ashbourne Road, Kirk Langley, Derbyshire, DE6 4NS, United Kingdom

      IIF 16
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 17 IIF 18
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address The Keystone Business Hub, 263 Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 24
  • Ahmed, Zabir
    British businessman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ashbourne Road, Ashbourne, DE6 4NS, United Kingdom

      IIF 25
  • Ahmed, Zabir
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ashbourne Road, Kirk Langley, Ashbourne, DE6 4NS, England

      IIF 26
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 27
  • Ahmed, Zabir
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 28
    • icon of address 90, New Town Row, Aston, Birmingham, B6 4HZ, United Kingdom

      IIF 29
    • icon of address 215, Normanton Road, Derby, DE23 6US, England

      IIF 30
    • icon of address Prosperity House, 121 Green Lane, Derby, DE1 1RZ, England

      IIF 31
    • icon of address 29 Ashbourne Road, Kirk Langley, Derbyshire, DE6 4NS, England

      IIF 32
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA

      IIF 33
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 34 IIF 35 IIF 36
  • Ahmed, Zabir
    British entrepreneur born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ashbourne Road, Kirk Langley, Ashbourne, DE6 4NS, England

      IIF 38
    • icon of address 29, Ashbourne Road, Kirk Langley, Ashbourne, Derbyshire, DE6 4NS, United Kingdom

      IIF 39
  • Ahmed, Zabir
    British mechanic born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346-356, Osmaston Road, Derby, DE24 8AJ, United Kingdom

      IIF 40
  • Mr Zamir Ahmed
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ashbourne Road, Ashbourne, DE6 4NS, England

      IIF 41
  • Ahmed, Mohsen Zamir
    British commercial director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 42
  • Ahmed, Mohsen Zamir
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ashbourne Road, Kirk Langley, Derbyshire, DE6 4NS, United Kingdom

      IIF 43
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 44
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address The Keystone Business Hub, 263 Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 50
  • Mr Zabir Ahmed
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1102 London Road, Derby, DE24 8QE, United Kingdom

      IIF 51
  • Ahmed, Zamir
    British none born in May 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 29, Ashbourne Road, Kirk Langley Ashbourne, Derby, Derbyshire, DE6 4NF, Uk

      IIF 52
  • Ahmed, Zamir
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ashbourne Road, Ashbourne, DE6 4NS, England

      IIF 53
  • Ahmed, Zabir
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1104, London Road, Derby, DE24 8QE, England

      IIF 54 IIF 55
    • icon of address 121, Green Lane, Derby, DE1 1RZ, England

      IIF 56
    • icon of address 215, Normanton Road, Derby, DE23 6US, England

      IIF 57 IIF 58
    • icon of address 215, Normanton Road, First Floor, Derby, Derbyshire, DE23 6US, England

      IIF 59
    • icon of address 117, Canal Street, Nottingham, NG17HB, England

      IIF 60
  • Ahmed, Zabir
    British trustee born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, 192 Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 61
  • Ahmed, Zabir
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keystone Chartered Accountants, 215 Normanton Road, Normanton, Derby, DE23 6US, England

      IIF 62
  • Ahmed, Zabir

    Registered addresses and corresponding companies
    • icon of address 90, New Town Row, Aston, Birmingham, B6 4HZ, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,821 GBP2025-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    BBOXX SOLAR LTD - 2012-08-30
    icon of address 117 Canal Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 60 - Director → ME
  • 3
    icon of address Keystone Chartered Accountants 215 Normanton Road, Normanton, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 62 - Director → ME
  • 4
    icon of address 215 Normanton Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 62-65 Babington Lane Babington Lane, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-10-03 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1104 London Road, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address Keystone Chartered Accountants, 215 Normanton Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 58 - Director → ME
  • 9
    ECO TYRES & WASTE MANAGEMENT SERVICES LTD - 2016-09-28
    icon of address Kca, 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,872 GBP2016-02-29
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 29 Ashbourne Road, Kirk Langley, Ashbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Keystone Business Hub, 263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 90 New Town Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 90 New Town Row, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,237 GBP2024-10-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ now
    IIF 16 - Has significant influence or controlOE
  • 15
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,888 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 121 Green Lane, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 56 - Director → ME
  • 17
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 263 Nottingham Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    117,888 GBP2024-07-31
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 1 - Has significant influence or controlOE
  • 19
    icon of address 36 Derby Lane, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address Kca, 263 Nottingham Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    40,246 GBP2024-01-31
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 21
    icon of address 215 Normanton Road, First Floor, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,642 GBP2021-01-31
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 215 Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,680 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Keystone Chartered Accountants, 263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,064 GBP2024-04-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 18 - Has significant influence or controlOE
  • 25
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,972 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,059 GBP2021-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,468 GBP2022-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 29 Ashbourne Road, Ashbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,965 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 18 St. Christophers Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2013-01-01
    IIF 40 - Director → ME
  • 2
    icon of address Unit 1 Dejori Steakhouse, Rosehill Business Centre, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ 2016-11-01
    IIF 27 - Director → ME
  • 3
    icon of address 56 Guys Farm Rd, South Woodham Ferrers, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2018-02-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2018-02-05
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 29 Ashbourne Road, Kirk Langley, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ 2023-11-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ 2023-11-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 263 Nottingham Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    117,888 GBP2024-07-31
    Officer
    icon of calendar 2015-06-01 ~ 2018-09-01
    IIF 33 - Director → ME
    icon of calendar 2012-06-14 ~ 2015-06-01
    IIF 39 - Director → ME
  • 6
    icon of address Kca, 263 Nottingham Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    40,246 GBP2024-01-31
    Officer
    icon of calendar 2010-02-02 ~ 2012-03-01
    IIF 52 - Director → ME
  • 7
    icon of address Keystone, 263 Nottingham Road, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,624 GBP2017-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2018-06-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-06
    IIF 10 - Has significant influence or control OE
  • 8
    icon of address Fairview, 192 Park Road, Peterborough, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2019-01-24
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-01-24
    IIF 51 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.