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 Mohammed Ahmed

    Related profiles found in government register
  • Mr Mohammed Ahmed
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402-404, Commercial Road, London, E1 0LB, England

      IIF 1
  • Mr Mohammed Rubel
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Hillcrest Court, Shoot Up Hill, London, NW2 3PG, England

      IIF 2
  • Mr Mohammed Rubel Ahmed
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blakeney, Chislehurst Road, Chislehurst, BR7 5LE, England

      IIF 3
    • icon of address 16, Prescot Street, London, E1 8AZ, England

      IIF 4 IIF 5
    • icon of address 402-404, Commercial Road, London, E1 0LB, England

      IIF 6
    • icon of address 60 Commercial Road, Commercial Road, London, E1 1LP, United Kingdom

      IIF 7
    • icon of address 60, Commercial Road, London, E1 1LP, England

      IIF 8
    • icon of address 74, Tower Bridge Road, London, Greater London, SE1 4TP

      IIF 9
    • icon of address Flat 21, Hillcrest Court, Shoot -up-hill, London, NW2 3PG, England

      IIF 10
    • icon of address 44, High Street, West End, Southampton, Hampshire, SO30 3DR, United Kingdom

      IIF 11
    • icon of address 44, High Street, West End, Southampton, SO30 3DR, England

      IIF 12
    • icon of address Unit 17, Botley Road, Hedge End Business Centre, Southampton, SO30 2AU, England

      IIF 13
  • Ahmed, Mohammed Rubel
    British ceo born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Hillcrest Court, Shoot -up-hill, London, NW2 3PG, England

      IIF 14
  • Ahmed, Mohammed Rubel
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Rubel
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 17
    • icon of address Blakeney, Chislehurst Road, Chislehurst, BR7 5LE, England

      IIF 18
  • Ahmed, Mohammed Rubel
    British lawyer born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Great Eastern St, Great Eastern Street, London, EC2A 3EP, England

      IIF 19
  • Ahmed, Mohammed Rubel
    British manager born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Plumbers Row, Unit D, Upper Ground Floor, London, E1 1EQ, England

      IIF 20
    • icon of address 74, Tower Bridge Road, London, SE1 4TP, England

      IIF 21
  • Ahmed, Mohammed Rubel
    British solicitor born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazelberry, 29 Basset Road, Camborne, Cornwall, TR14 8SH, United Kingdom

      IIF 22
    • icon of address 402-404, Commercial Road, London, E1 0LB, England

      IIF 23
    • icon of address 60 Commercial Road, Commercial Road, London, E1 1LP, United Kingdom

      IIF 24
    • icon of address 74, Tower Bridge Road, London, Greater London, SE1 4TP, United Kingdom

      IIF 25
    • icon of address Flat 21, Hillcrest Court, Shoot -up-hill, London, NW2 3PG, England

      IIF 26
    • icon of address 44, High Street, West End, Southampton, SO30 3DR, England

      IIF 27
  • Ahmed, Mohammed
    British administrator born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402-404, Commercial Road, London, E1 0LB, England

      IIF 28
  • Ahmed, Mohammed
    British solicitor born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402-404, Commercial Road, London, E1 0LB, England

      IIF 29
  • Mr Mohammed Ahmed
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Prescot Street, London, E1 8AZ, England

      IIF 30
  • Ahmed, Mohammed Rubel
    born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Prescot Street, London, E1 8AZ, England

      IIF 31
    • icon of address Unit 17, Botley Road, Hedge End Business Centre, Southampton, SO30 2AU, England

      IIF 32
  • Mr Mohammed Rubel Ahmed
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Prescot Street, London, E1 8AZ, England

      IIF 33
    • icon of address 402, Commercial Road, London, E1 0LB, United Kingdom

      IIF 34
  • Mr Mohammed Suhel Ahmed
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Plumbers Row, Unit 4, London, E1 1EQ

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address 61, Leyland Road, London, SE12 8DW, United Kingdom

      IIF 37
    • icon of address 74, Tower Bridge Road, London, Greater London, SE1 4TP

      IIF 38
    • icon of address Unit D, 17 Plumbers Row, London, E1 1EQ, England

      IIF 39
    • icon of address Unit D, 17, Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Ahmed, Mohammed Rubel
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Prescot Street, London, E1 8AZ, England

      IIF 43
    • icon of address 402, Commercial Road, London, E1 0LB, United Kingdom

      IIF 44
  • Mr Mohammed Ruhel Ahmed
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Suhel
    British company director born in January 1987

    Resident in United Kingdom

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

      IIF 47
  • Ahmed, Mohammed Suhel
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Romford Road, London, E15 4LY, United Kingdom

      IIF 48
    • icon of address 61, Leyland Road, London, SE12 8DW, United Kingdom

      IIF 49
    • icon of address Unit D, 17, Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Ahmed, Mohammed Suhel
    British manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Plumbers Row, Unit 4, London, E1 1EQ, England

      IIF 53
    • icon of address 63, Leyland Road, London, SE12 8DW, England

      IIF 54
    • icon of address 74-76, Tower Bridge Rd, London, SE1 4TP, United Kingdom

      IIF 55
    • icon of address Unit D, 17 Plumbers Row, London, E1 1EQ, England

      IIF 56
  • Ahmed, Mohammed Suhel
    British restaurant director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Tower Bridge Road, London, Greater London, SE1 4TP, United Kingdom

      IIF 57
  • Ahmed, Mohammed Ruhel
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rubel, Ahmed Mohammed
    British manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Leyland Road, Lee Green, London, SE12 8DW, United Kingdom

      IIF 60
  • Ahmed, Mohammed

    Registered addresses and corresponding companies
    • icon of address 60 Commercial Road, Commercial Road, London, E1 1LP, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 24
  • 1
    ACKROYD LEGAL LIMITED - 2020-05-26
    icon of address 16 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-04-19 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    STIRLING ACKROYD LEGAL LLP - 2021-04-19
    ROYCE LAW LLP - 2016-03-13
    icon of address 16 Prescot Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 4
    icon of address 16 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    ACKROYD PROPERTY INVESTMENTS LTD - 2019-03-12
    icon of address 16 Prescot Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    283,037 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    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
  • 6
    icon of address 16 Prescot Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,555 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    ACKROYD PROPERTY INVESTMENTS SE LONDON LTD - 2019-03-12
    icon of address 402 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit D, 17 Plumbers Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,965 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,880 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 17 Botley Road, Hedge End Business Centre, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-02 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 16 Prescot Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 402-404 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 25 Temple Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 61 Leyland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 44 High Street, West End, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,893 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Flat 21 Hillcrest Court, Shoot Up Hill, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 21 Hillcrest Court, Shoot -up-hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,213 GBP2023-11-30
    Officer
    icon of calendar 2024-10-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 25 Temple Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 17 Plumbers Row, Unit D Upper Ground Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 21 - Director → ME
  • 20
    STIRLING ACKROYD LEGAL LTD - 2016-03-11
    icon of address 40 Great Eastern St, Great Eastern Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address Unit D, 17 Plumbers Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -81,616 GBP2024-05-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 113 Romford Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 48 - Director → ME
  • 23
    icon of address 74 Tower Bridge Road, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 25 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 17 Plumbers Row, Unit D, Upper Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 20 - Director → ME
Ceased 10
  • 1
    icon of address Unit 17 Botley Road, Hedge End Business Centre, Southampton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ 2019-03-02
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GORDON DANIEL LIMITED - 2020-05-27
    ACKROYD LEGAL LIMITED - 2021-09-13
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,828 GBP2020-09-30
    Officer
    icon of calendar 2019-10-04 ~ 2021-08-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2021-09-10
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 44 High Street, West End, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,893 GBP2017-09-30
    Officer
    icon of calendar 2017-03-31 ~ 2018-08-10
    IIF 27 - Director → ME
  • 4
    icon of address Flat 21 Hillcrest Court, Shoot -up-hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,213 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-07-18
    IIF 26 - Director → ME
  • 5
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,727 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2022-02-22
    IIF 17 - Director → ME
  • 6
    icon of address Unit D, 17 Plumbers Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -81,616 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ 2023-05-23
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2023-05-23
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -211,255 GBP2020-06-30
    Officer
    icon of calendar 2020-04-06 ~ 2022-05-02
    IIF 54 - Director → ME
    icon of calendar 2016-06-07 ~ 2018-11-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2018-11-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,910 GBP2016-10-31
    Officer
    icon of calendar 2011-12-15 ~ 2017-09-17
    IIF 53 - Director → ME
    icon of calendar 2011-09-16 ~ 2011-12-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-17
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    icon of address 17 Plumbers Row, Unit D, Upper Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2011-12-15
    IIF 55 - Director → ME
  • 10
    icon of address Hazelberry, 29 Basset Road, Camborne, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    237,727 GBP2024-06-30
    Officer
    icon of calendar 2025-03-24 ~ 2025-06-27
    IIF 22 - Director → ME

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.