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, Shahzad

    Related profiles found in government register
  • Ahmed, Shahzad
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor 14 Hanover Street, London, W1S 1YH, England

      IIF 1
  • Ahmed, Shahzad
    British finance consultant born in September 1987

    Resident in United Kingdom

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

      IIF 2
  • Ahmed, Shahzad
    British doctor born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Aston Way, Surrey, KT18 5LZ, United Kingdom

      IIF 3
  • Ahmed, Shahzad
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 4
  • Ahmed, Shahzad
    British property management born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 5
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • Shahzad Ahmed, 25 Yarm Rd, Stockton On Tees, TS18 3NJ, United Kingdom

      IIF 7
  • Ahmed, Shahzad
    British property manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Yarm Road, Stockton-on-tees, TS18 3NJ, United Kingdom

      IIF 8
  • Ahmed, Shahzad
    British consultant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bishops Road, Hayes, Middlesex, UB3 2TD, United Kingdom

      IIF 9
  • Ahmed, Shahzad
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bishops Road, Hayes, Middlesex, UB3 2TD, United Kingdom

      IIF 10
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Ahmed, Shahzad
    British entrepreneur born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Meadow View, Amersham, HP6 6FQ, England

      IIF 12
  • Ahmed, Shahzad
    British hr born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Asml, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE, United Kingdom

      IIF 13
  • Ahmed, Shahzad
    British self employed born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Meadow View, Little Chalfont, HP6 6FQ, United Kingdom

      IIF 14
  • Ahmed, Shazad
    British motor trader born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 46 Westbourne Street, Stockton On Tees, TS18 3EN, England

      IIF 15
  • Ahmed, Shazad
    British property development born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 46 Westbourne St, Stockton On Tees, TS18 3EN, England

      IIF 16
    • Flat 3, 46 Westbourne Street, Stockton On Tees, TS18 3EN, England

      IIF 17
  • Ahmed, Shahzad
    British consultant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 18
  • Ahmed, Shahzad
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NJ, England

      IIF 19
  • Ahmed, Shahzad
    British property development born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 20
    • Unit 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 21
  • Ahmed, Shahzad
    British property management born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Yarm Road, Stockton-on-tees, TS18 3NJ, England

      IIF 22 IIF 23
    • Flat 5, 25 Yarm Road, Stockton-on-tees, TS18 3NJ, England

      IIF 24
  • Mr Shahzad Ahmed
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Aston Way, Surrey, KT18 5LZ, United Kingdom

      IIF 25
  • Mr Shahzad Ahmed
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 26
    • Shahzad Ahmed, 25 Yarm Rd, Stockton On Tees, TS18 3NJ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 25, Yarm Road, Stockton-on-tees, TS18 3NJ, United Kingdom

      IIF 30
  • Mr Shahzad Ahmed
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Meadow View, Amersham, HP6 6FQ, England

      IIF 31
    • C/o Asml, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 32
    • C/o Asml, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE, United Kingdom

      IIF 33
  • Shahzad Ahmed
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 34
    • 25, Yarm Road, Stockton-on-tees, TS18 3NJ, United Kingdom

      IIF 35
  • Ahmed, Shahzad
    Pakistani building contractor born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 41, Paget Street, Gillingham, Kent, ME7 5EP, United Kingdom

      IIF 36
  • Ahmed, Shahzad
    Pakistani director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Agnes Gardens, Dagenham, RM8 3BS, England

      IIF 37
  • Ahmed, Shahzad
    American ceo born in October 1973

    Resident in United States

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

      IIF 38
  • Ahmed, Shahzad
    Pakistani director born in October 1973

    Resident in France

    Registered addresses and corresponding companies
    • 195b, Burnage Lane, Burnage, Manchester, Lancashire, M19 1FE, United Kingdom

      IIF 39
  • Ahmed, Shahzad
    English director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25 Yarm Road, Studio 5, Stockton-on-tees, TS18 3NJ, England

      IIF 40
  • Ahmed, Shahzad

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

      IIF 41
    • C/o Asml, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 42
  • Mr Shahzad Ahmed
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 43
    • Unit 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 44
    • 25, Yarm Road, Stockton-on-tees, TS18 3NJ, England

      IIF 45
  • Mr Shazad Ahmed
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 46
  • Shahzad Ahmed
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 47
  • Mr Shahzad Ahmed
    Pakistani born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Agnes Gardens, Dagenham, RM8 3BS

      IIF 48
    • 174, Kingston Road, Ilford, IG1 1PF, England

      IIF 49
  • Mr Shahzad Ahmed
    American born in October 1973

    Resident in United States

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

      IIF 50
  • Mr Shahzad Ahmed
    English born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25 Yarm Road, Studio 5, Stockton-on-tees, TS18 3NJ, England

      IIF 51
  • Mr Shahzad Ahmed
    Pakistani born in October 1973

    Resident in France

    Registered addresses and corresponding companies
    • 195b, Burnage Lane, Burnage, Manchester, Lancashire, M19 1FE, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 28
  • 1
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-21 ~ dissolved
    IIF 2 - director → ME
  • 2
    25 Yarm Road, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    1,292,713 GBP2023-10-31
    Officer
    2015-10-14 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    HIBA CONSTRUCTIONS LTD - 2019-01-15
    174 Kingston Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    25 Yarm Road, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    1,020,877 GBP2024-02-29
    Officer
    2014-02-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    3a Evolution Wynyard Avenue, Wynyard, Billingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 6
    7 Bankside The Watermark, Gateshead, England
    Corporate (1 parent)
    Equity (Company account)
    -4,115 GBP2019-02-28
    Officer
    2017-02-13 ~ now
    IIF 4 - director → ME
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 18 - director → ME
  • 8
    25 Yarm Road Studio 5, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    55,727 GBP2021-10-31
    Officer
    2018-10-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    3a Evolution Wynyard Avenue, Wynyard, Billingham, England
    Corporate (1 parent)
    Equity (Company account)
    10,358 GBP2023-10-31
    Officer
    2022-11-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 10
    C/o Asml, 17 King Edwards Road, Ruislip, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 11
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 38 - director → ME
    2023-08-14 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 12
    3rd Floor 14 Hanover Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 1 - director → ME
  • 13
    11-12 Tavistock Place, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    25 Yarm Road, Stockton-on-tees, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    25 Yarm Road, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    1,912 GBP2020-08-31
    Officer
    2016-08-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 43 - Has significant influence or controlOE
  • 16
    Unit 3 46 Westbourne Street, Stockton On Tees, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 15 - director → ME
  • 17
    3a Evolution Wynyard Avenue, Wynyard, Billingham, England
    Corporate (1 parent)
    Equity (Company account)
    28,563 GBP2024-02-29
    Officer
    2023-03-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    3a Evolution Wynyard Avenue, Wynyard, Billingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 19
    18 Meadow View, Little Chalfont, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-08 ~ dissolved
    IIF 14 - director → ME
  • 20
    40 Bishops Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 10 - director → ME
  • 21
    3 Agnes Gardens, Dagenham
    Corporate (1 parent)
    Equity (Company account)
    22,352 GBP2022-05-31
    Officer
    2012-12-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    195b Burnage Lane, Burnage, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 23
    18 Meadow View, Amersham, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 24
    C/o Asml, 17 King Edwards Road, Ruislip, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 11 - director → ME
    2022-01-05 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 25
    Unit 7 Bankside, The Watermark, Gateshead, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 26
    7 Aston Way, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,981 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    25 Studio 5, Yarm Road, Stockton On Tees, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,482 GBP2017-04-29
    Officer
    2016-04-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 28
    3a Evolution Wynyard Avenue, Wynyard, Billingham, England
    Corporate (1 parent)
    Equity (Company account)
    11,978 GBP2023-10-31
    Officer
    2022-11-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 2
  • 1
    HIBA CONSTRUCTIONS LTD - 2019-01-15
    174 Kingston Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2012-05-08 ~ 2013-05-07
    IIF 36 - director → ME
  • 2
    S-TEC ASSOCIATES LIMITED - 2014-01-15
    Trenova, Beulah, Newcastle Emlyn, Wales
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,311 GBP2024-03-31
    Officer
    2013-05-07 ~ 2013-09-30
    IIF 9 - 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.