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

Danish, Ahmedullah Individual

    Related profiles found in government register
  • Danish, Ahmedullah Individual
    British businessman born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 368, Uxbridge Road, Hayes, Middlesex, UB4 0SE, England

      IIF 1
    • 368, Uxbridge Road, Hayes, UB4 0SE, England

      IIF 2
    • 18 Penwerris Court, Great West Road, Hounslow, TW5 0TJ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Danish, Ahmedullah
    British accountant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 368, 368, Uxbridge Road, Hayes, Middlesex, UB4 0SE, United Kingdom

      IIF 6
    • 368, Uxbridge Road, Hayes, Middlesex, UB4 0SE, England

      IIF 7 IIF 8 IIF 9
  • Danish, Ahmedullah
    British business man born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Freehold Center, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 10
  • Danish, Ahmedullah
    British business person born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 368, Uxbeidge Road, Hayes, Middlesex, UB4 0SE, England

      IIF 11
    • 368, Uxbridge Road, Hayes, UB4 0SE, England

      IIF 12 IIF 13
    • 20, Cricklewood Lane, London, NW2 1EX, England

      IIF 14
    • 84, South Road, Southall, UB1 1RD, England

      IIF 15
    • 6, Hall Tarrece, Uxbridge Road, Uxbridge, UB10 0NS, England

      IIF 16
  • Danish, Ahmedullah
    British businessman born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 368, 368, Uxbridge Road, 368, Hayes, Middlesex, UB4 0SE, England

      IIF 17
    • 368, 368, Uxbridge Road, 368, Uxbridge Road, Hayes, Middlesex, UB4 0SE, England

      IIF 18
    • 368, Uxbeidge Road, Hayes, Middlesex, UB4 0SE, England

      IIF 19 IIF 20
    • 368, Uxbridge Road, Hayes, Middlesex, UB4 0SE, England

      IIF 21 IIF 22 IIF 23
    • 368, Uxbridge Road, Hayes, Middlesex, UB4 0SE, United Kingdom

      IIF 25
    • 368, Uxbridge Road, Hayes, UB4 0SE, England

      IIF 26
    • Unit 1 Freehold Center, Amberly Way, Hounslow, TW4 6BX, United Kingdom

      IIF 27
    • Unit 2, Freehold Center, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 28 IIF 29
    • Unit 2 Freehold Centre, Amberly Way, Hounslow, TW4 6BX, United Kingdom

      IIF 30
  • Mr Ahmedullah Individual Danish
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 368, Uxbridge Road, Hayes, Middlesex, UB4 0SE, England

      IIF 31
    • 18 Penwerris Court, Great West Road, Hounslow, TW5 0TJ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Mr Ahmedullah Danish
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 368, 368, Uxbridge Road, 368, Hayes, Middlesex, UB4 0SE, England

      IIF 35
    • 368, 368, Uxbridge Road, 368, Uxbridge Road, Hayes, Middlesex, UB4 0SE, England

      IIF 36
    • 368, Uxbeidge Road, Hayes, Middlesex, UB4 0SE, England

      IIF 37 IIF 38
    • 368, Uxbridge Road, Hayes, Middlesex, UB4 0SE, England

      IIF 39 IIF 40 IIF 41
    • 368, Uxbridge Road, Hayes, Middlesex, UB4 0SE, United Kingdom

      IIF 43
    • 368, Uxbridge Road, Hayes, UB4 0SE, England

      IIF 44
    • Unit 1 Freehold Center, Amberly Way, Hounslow, TW4 6BX, England

      IIF 45
    • Unit 2, Freehold Center, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Unit 2 Freehold Centre, Amberly Way, Hounslow, TW4 6BX, United Kingdom

      IIF 49
  • Danish, Ahmedullah
    British accountant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 50
    • 368, Uxbridge Road, Hayes, UB40SE, United Kingdom

      IIF 51
  • Danish, Ahmedullah
    British business man born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Freehold Business Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 52
  • Danish, Ahmedullah
    British businessman born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cricklewood Lane, Cricklewood Lane, London, NW2 1EX, United Kingdom

      IIF 53
    • 20, Cricklewood Lane, London, NW2 1EX, United Kingdom

      IIF 54
  • Danish, Ahmedullah
    British businessman born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 55
  • Mr Ahmedullah Danish
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 56
    • 5, Froxfield Way, High Wycombe, Buckinghamshire, HP11 1GR, England

      IIF 57
    • Unit 2 Freehold Business Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 58
    • 20, Cricklewood Lane, Cricklewood Lane, London, NW2 1EX, United Kingdom

      IIF 59
    • 20, Cricklewood Lane, London, NW2 1EX, United Kingdom

      IIF 60
  • Mr Ahmedullah Danish
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 61
  • Danish, Ahmedullah
    United Kingdom businessman born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, High Street, Hampton, KT1 4DA, United Kingdom

      IIF 62
  • Mr Ahmedullah Danish
    United Kingdom born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, High Street, Hampton, KT1 4DA, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 27
  • 1
    368 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Officer
    2015-04-15 ~ dissolved
    IIF 6 - Director → ME
  • 2
    54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,876 GBP2022-06-30
    Officer
    2023-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    Unit 1 Freehold Center, Amberly Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-05-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    368 368, Uxbridge Road, 368, Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2018-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    N Z ELECTRONICS LTD - 2019-01-08
    368 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2020-04-01 ~ dissolved
    IIF 2 - Director → ME
  • 6
    AFG & CO.ACCOUNTANTS LTD - 2016-01-19
    368 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 7 - Director → ME
  • 7
    368 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-20 ~ dissolved
    IIF 1 - Director → ME
  • 8
    368 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-13 ~ dissolved
    IIF 51 - Director → ME
  • 9
    AIHM LTD
    - now
    AFS & CO ACCOUNTANTS LTD - 2019-01-07
    368 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,500 GBP2017-01-31
    Officer
    2016-01-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    BEST RETURN INVESTMENT LTD - 2020-03-17
    368 Uxbridge Road, Hayes, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,360 GBP2021-04-30
    Officer
    2023-08-01 ~ now
    IIF 12 - Director → ME
  • 11
    125 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    Unit 2, Freehold Center, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    Unit 2 Freehold Center, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    368 Uxbeidge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 15
    368 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    20 Cricklewood Lane, Cricklewood Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    A DANISH & CO ACCOUNTANTS LTD - 2020-10-27
    368 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164 GBP2021-06-30
    Officer
    2020-06-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    6 Hall Tarrece, Uxbridge Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148 GBP2021-07-31
    Officer
    2022-02-15 ~ dissolved
    IIF 16 - Director → ME
  • 19
    LA BEIRUT EXPRESS LTD - 2019-05-09
    368 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    368 368, Uxbridge Road, 368, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    LONDON ACCOUNTANTS & FINANCIAL ADVISERS LTD - 2020-10-06
    LONDON CONSULTANTS AND TAX ADVISERS LTD - 2020-01-14
    368 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    165 GBP2020-10-31
    Officer
    2019-10-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    20 Cricklewood Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2021-03-31
    Officer
    2020-03-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 23
    368 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 24
    46 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 25
    Unit 2 Freehold Business Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 26
    Unit 2 Freehold Centre, Amberly Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 27
    368 Uxbeidge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-03-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,876 GBP2022-06-30
    Officer
    2021-06-22 ~ 2023-05-15
    IIF 55 - Director → ME
    Person with significant control
    2021-06-22 ~ 2023-06-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    368 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-25 ~ 2017-02-01
    IIF 9 - Director → ME
    Person with significant control
    2016-08-25 ~ 2017-02-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    Moat House, 54 Bloomfield Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    564,213 GBP2024-01-31
    Officer
    2021-01-08 ~ 2022-01-01
    IIF 50 - Director → ME
    Person with significant control
    2021-01-08 ~ 2022-01-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 4
    BEST RETURN INVESTMENT LTD - 2020-03-17
    368 Uxbridge Road, Hayes, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,360 GBP2021-04-30
    Officer
    2022-05-01 ~ 2022-06-01
    IIF 14 - Director → ME
    2019-04-17 ~ 2022-01-01
    IIF 4 - Director → ME
    Person with significant control
    2019-04-17 ~ 2021-11-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    Unit 2, Freehold Center, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ 2024-01-01
    IIF 28 - Director → ME
    Person with significant control
    2023-04-04 ~ 2024-01-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 6
    368 Uxbeidge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-09 ~ 2020-08-01
    IIF 20 - Director → ME
    Person with significant control
    2019-03-09 ~ 2020-08-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    368 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ 2019-02-28
    IIF 23 - Director → ME
  • 8
    84 South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,546 GBP2023-08-31
    Officer
    2023-04-04 ~ 2023-05-25
    IIF 15 - Director → ME
  • 9
    368 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,986 GBP2021-04-30
    Officer
    2018-04-23 ~ 2021-01-10
    IIF 22 - Director → ME
    Person with significant control
    2018-04-23 ~ 2021-01-10
    IIF 39 - Ownership of shares – 75% or more OE
© 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.