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

Ms Saeeda Begum Ahmed

    Related profiles found in government register
  • Ms Saeeda Begum Ahmed
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203 Manningham Lane, Bradford, West Yorkshire, BD8 7HP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 6
    • St John's Innovation Centre, Nnedpro Global Institute, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

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

      IIF 8
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9 IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
    • Centurion House, Deansgate, Manchester, M3 3WR, England

      IIF 13
    • 73 Godwin Street, Bradford, West Yorkshire, BD1 2SH

      IIF 14
  • Ms Saeeda Begum Ahmed
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, Salem Street, Bradford, BD1 4QH, United Kingdom

      IIF 15
    • 5-7 Salem Street, Salem Street, Bradford, BD1 4QH, England

      IIF 16
  • Ahmed, Saeeda Begum
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Godwin Street, Bradford, West Yorkshire, BD1 2SH, England

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Ahmed, Saeeda Begum
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trescom, 73 Godwin Street, Bradford, BD1 2SH, United Kingdom

      IIF 21
  • Ahmed, Saeeda Begum
    British consultant born in October 1976

    Resident in United Kingdom

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

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23 IIF 24
  • Ahmed, Saeeda Begum
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203 Manningham Lane, Bradford, West Yorkshire, BD8 7HP, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 32, Wilmer Road, Bradford, West Yorkshire, BD9 4RT, United Kingdom

      IIF 30
    • 73, Godwin Street, Bradford, West Yorkshire, BD1 2SH, England

      IIF 31
    • Onward House, 2 Baptist Place, Bradford, West Yorkshire, BD1 2PS

      IIF 32
    • 1st, Floor Derbyshire House, St. Chad's Street, London, WC1H 8AG, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 73 Godwin Street, Bradford, West Yorkshire, BD1 2SH

      IIF 35
  • Ahmed, Saeeda Begum
    British entrepreneur born in October 1976

    Resident in United Kingdom

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

      IIF 36
  • Ahmed, Saeeda Begum
    British self employed born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Spring Gardens, Bradford, BD1 3EJ, United Kingdom

      IIF 37
    • 5, Spring Gardens Bradford, West Yorkshire, BD1 3EJ, United Kingdom

      IIF 38
  • Ahmed, Saeeda Begum
    British social entrepreneur born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Park Road, Halifax, West Yorkshire, HX1 2TS, United Kingdom

      IIF 39
  • Ahmed, Saeeda Begum
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, Salem Street, Bradford, BD1 4QH, United Kingdom

      IIF 40
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Ahmed, Saeeda Begum
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 73, Godwin Street, Bradford, West Yorkshire, BD1 2SH, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Ahmed, Saeeda Begum
    British self employed born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 45
  • Ahmed, Saeeda Begum
    British

    Registered addresses and corresponding companies
    • 5-7, Salem Street, Bradford, BD1 4QH, United Kingdom

      IIF 46
  • Ahmed, Saeeda Begum

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

      IIF 47
  • Ahmed, Saeeda

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

      IIF 48
child relation
Offspring entities and appointments
Active 27
  • 1
    St John's Innovation Centre, Nnedpro Global Institute, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2025-06-19 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 36 - Director → ME
  • 3
    73 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 42 - Director → ME
  • 4
    Centurion House, Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,889 GBP2024-03-31
    Officer
    2013-11-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    7 Salem Street, Salem Street, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,599 GBP2024-10-31
    Officer
    2017-10-05 ~ now
    IIF 20 - Director → ME
    2017-10-05 ~ now
    IIF 48 - Secretary → ME
  • 6
    ZYNIRA LIMITED - 2021-02-25
    5-7 Salem Street Salem Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    1 Glenwilley Cottages 1 Glenwilley, Great Corby, Carlisle, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 39 - Director → ME
  • 8
    73 Godwin Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 37 - Director → ME
  • 9
    73 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 44 - Director → ME
  • 10
    HALAL BUSINESS ACADEMY LTD - 2019-08-06
    203 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 11
    5-7 Salem Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-27 ~ dissolved
    IIF 40 - Director → ME
    2019-06-27 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    203 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    HTZUK LTD
    - now
    AZKAHALAL LIMITED - 2019-05-24
    203 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 17
    St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    -124,129 GBP2024-07-31
    Person with significant control
    2025-06-19 ~ now
    IIF 6 - Has significant influence or controlOE
  • 18
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 43 - Director → ME
  • 19
    40 Marlborough Road, Manningham, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 21 - Director → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 18 - Director → ME
    2025-07-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    203 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 23
    103 Wilmer Road, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 38 - Director → ME
  • 24
    73 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,442 GBP2018-03-31
    Officer
    2001-09-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    TRESCOM UNITY LIMITED - 2005-07-22
    ALPHA OS OMEGA LIMITED - 2005-04-07
    73 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-11 ~ dissolved
    IIF 30 - Director → ME
  • 26
    73 Godwin Street, Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 31 - Director → ME
  • 27
    203 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    2018-07-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 4
  • 1
    ASPIRE-I LIMITED - 2017-03-07
    CAREERS BRADFORD LIMITED - 2009-04-16
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,002,409 GBP2021-11-30
    Officer
    2009-03-19 ~ 2013-09-01
    IIF 32 - Director → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-02 ~ 2019-08-02
    IIF 34 - Director → ME
  • 3
    C2 Spinnaker House Spinnaker Road, Hempsted, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,151 GBP2021-03-31
    Officer
    2015-09-10 ~ 2018-05-25
    IIF 45 - Director → ME
  • 4
    ADVENTURE CAPITAL FUND - 2014-04-10
    Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    2008-12-11 ~ 2012-12-11
    IIF 33 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.