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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shamim Ahmed

    Related profiles found in government register
  • Mr Shamim Ahmed
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 234-236, Whitechapel Road, London, E1 1BJ, England

      IIF 1
  • Mr Shamim Ahmed
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 295, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 2
  • Ahmed, Shamim
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 234-236, Whitechapel Road, London, E1 1BJ, England

      IIF 3
  • Mr Shamim Ahmed
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, CM14 4EW, England

      IIF 4
    • 245, Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 5
    • First Floor, 245, Whitechapel Road, London, E1 1DB, England

      IIF 6
  • Ahmed, Shamim
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 295, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 7
  • Mr Shamim Ahmed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Selby Street, London, E1 5BX, England

      IIF 8
  • Mr Shamim Ahmed
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 9 IIF 10
    • 304 Balboa Court, Pechora Way, London, E14 7UN, United Kingdom

      IIF 11
  • Mr Md Shamim Ahmed
    Bangladeshi born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Paddock Close, Castle Donington, Derby, DE74 2JW, England

      IIF 12
  • Mr Shamim Ahmed
    Bangladeshi born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 13
  • Mr Shamim Ahmed
    Bangladeshi born in January 1997

    Resident in Bangladesh

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

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr Shamim Ahmed
    Bangladeshi born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 16
  • Mr Shamim Ahmed
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Md Shamim Ahmed
    Bangladeshi born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 21
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 22
  • Md. Shamim Ahmed
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Md Shamim Ahmed
    Bangladeshi born in November 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill: Kayetparapost, Adamdighi, Bogura, 5890, Bangladesh

      IIF 24
  • Ahmed, Shamim
    British business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245, Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 25
  • Ahmed, Shamim
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, CM14 4EW, England

      IIF 26
    • 15, Bowsprit Point, West Farry Road, London, E14 8NT, England

      IIF 27
    • First Floor, 245, Whitechapel Road, London, E1 1DB, England

      IIF 28
    • Flat-1, 1st Floor, 245 Whitechapel Road, London, E1 1DB, England

      IIF 29
  • Ahmed, Shamim
    British services provider born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245, (first Floor), Whitechapel Road, London, London, E1 1DB, United Kingdom

      IIF 30
  • Ahmed, Md Shamim
    Bangladeshi born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Paddock Close, Castle Donington, Derby, DE74 2JW, England

      IIF 31
  • Ahmed, Shamim
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Selby Street, London, E1 5BX, England

      IIF 32
  • Ahmed, Shamim
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 33 IIF 34
    • 304 Balboa Court, Pechora Way, London, E14 7UN, United Kingdom

      IIF 35
  • Ahmed, Shamim
    Bangladeshi freelancer born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 36
  • Ahmed, Shamim
    Bangladeshi director born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 37
  • Ahmed, Shamim
    Bangladeshi graphic designer born in January 1997

    Resident in Bangladesh

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

      IIF 38
  • Ahmed, Shamim
    Bangladeshi teacher born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Ahmed, Shamim
    Bangladeshi businessman born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 40 IIF 41 IIF 42
  • Ahmed, Shamim
    Bangladeshi web developer born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 43
  • Ahmed, Md Shamim
    Bangladeshi director born in November 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill: Kayetparapost, Adamdighi, Bogura, 5890, Bangladesh

      IIF 44
  • Ahmed, Md Shamim
    Bangladeshi born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 45
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 46
  • Ahmed, Shamim

    Registered addresses and corresponding companies
    • Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 47 IIF 48 IIF 49
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 52
    • House 155, Kazipara, Chatmohor, Pabna, 6630, Bangladesh

      IIF 53
    • Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 54
    • Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 55
  • Ahmed, Md. Shamim

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Ahmed, Md. Shamim
    Bangladeshi digital marketing born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Soliman, Ahmed Mohamed Montaser Mohamed Ahmed

    Registered addresses and corresponding companies
    • Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 58
  • Ahmed Mohamed Montaser Mohamed Ahmed Soliman
    Egyptian born in November 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 59
  • Soliman, Ahmed Mohamed Montaser Mohamed Ahmed
    Egyptian entrepreneur born in November 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 60
child relation
Offspring entities and appointments 26
  • 1
    BESTOFKID LTD
    13780392
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 40 - Director → ME
    2021-12-03 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    BRENTWOOD SPICE LTD
    11238733
    T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    DEAL HUST LTD
    14113316
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 41 - Director → ME
    2022-05-17 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    EAST LONDON ACADEMY LTD
    08349921
    Flat-1 1st Floor, 245 Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-07 ~ 2013-07-31
    IIF 29 - Director → ME
  • 5
    GARDEN FINER LTD
    14540397
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    HWID SPOOFERS LTD
    13659347
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 43 - Director → ME
    2021-10-04 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    ICHILLIZ LTD
    15133239
    234-236 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-07-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    INSAAF INVESTING LTD
    12913322
    234 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    IT EXPERT BD LTD
    14667983
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-16 ~ dissolved
    IIF 53 - Secretary → ME
  • 10
    KANAIGHAT WELFARE ASSOCIATION UK
    10481636
    First Floor, 245, Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KANAIGHAT WELFARE TRUST UK LTD
    10500452
    C/o Silverstone & Co 304 Mayfair Point, 34 South Molton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-28 ~ 2017-01-26
    IIF 25 - Director → ME
    Person with significant control
    2016-11-28 ~ 2021-09-28
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MOCKUPOCEAN LTD
    15010303
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 38 - Director → ME
    2023-07-18 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 13
    MONTYCO LTD
    13337975
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 60 - Director → ME
    2021-04-15 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    NEXTCAST LTD
    14917384
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 36 - Director → ME
    2023-06-06 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ONE EXPRESS LIMITED
    07602467
    Flat-1 1st Floor, 245 Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 27 - Director → ME
  • 16
    ONE IMMIGRATION SERVICES (OIS) LTD
    08851534
    245 (first Floor), Whitechapel Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 30 - Director → ME
  • 17
    QUICK AUTOMATED VOICES LTD
    14246684
    304 Balboa Court Aston Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 33 - Director → ME
    2022-07-20 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 18
    RASA E-COM LTD
    14397431
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 37 - Director → ME
    2022-10-04 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 19
    ROCKET EDUCATION SERVICES LTD
    14066418
    304 Balboa Court Aston Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    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
  • 20
    SEO SQUAD BD LTD
    13585164
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 57 - Director → ME
    2021-08-25 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 21
    SHAMIM ECOMMERCE LTD
    16832261
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-11-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2025-11-04 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 22
    SHAMIM IT LTD
    13821691
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 23
    SPYHACKS LTD
    14277830
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 42 - Director → ME
    2022-08-04 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 24
    SURMA EXPRESS LTD
    11012075 12463106
    245 Whitechapel Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-13 ~ 2020-03-02
    IIF 32 - Director → ME
    2020-03-09 ~ 2021-11-01
    IIF 7 - Director → ME
    Person with significant control
    2017-10-13 ~ 2020-03-02
    IIF 8 - Ownership of shares – 75% or more OE
    2020-03-09 ~ 2021-11-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    SWAGSPOT GLOBAL LTD
    16906107
    5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 26
    TECH TERRITORY LTD
    13851274
    1 Paddock Close, Castle Donington, Derby, England
    Active Corporate (1 parent)
    Officer
    2022-01-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-01-16 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.