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 Faysal Ahmed

    Related profiles found in government register
  • Mr Faysal Ahmed
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Faysal Ahmed
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F2 Pegasus Works, 8-10 Roebuck Road, Hainault, IG6 3UF, United Kingdom

      IIF 16
    • icon of address 115, Globe Road, London, E1 4LB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr Freya Asher
    British born in January 1985

    Resident in United Kingdom

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

      IIF 22
  • Ahmed, Faysal
    British accounts born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Shakespare Road, Bedford, MK40 2DX, United Kingdom

      IIF 23
    • icon of address 27, Shakespeare Road, Bedford, MK40 2DX, United Kingdom

      IIF 24
  • Ahmed, Faysal
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Faysal
    British manager born in January 1985

    Resident in United Kingdom

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

      IIF 33
  • Ahmed, Faysal
    British sales born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Sycamore Road, Amersham, HP6 5EN, United Kingdom

      IIF 34 IIF 35
    • icon of address 18, Calshot Walk, Bedford, Bedfordshire, MK41 8QS

      IIF 36
    • icon of address 27, Shakespeare Road, Bedford, MK40 2DX, United Kingdom

      IIF 37
  • Ahmed, Faysal
    British sales professional born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Faysal
    British administrator born in September 1985

    Resident in United Kingdom

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

      IIF 42
  • Ahmed, Faysal
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F2 Pegasus Works, 8-10 Roebuck Road, Hainault, Essex, IG6 3UF, United Kingdom

      IIF 43
    • icon of address 115, Globe Road, London, E1 4LB, United Kingdom

      IIF 44
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Ahmed, Faysal
    British manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Globe Road, London, E1 4LB, United Kingdom

      IIF 46 IIF 47
  • Ahmed, Faysal
    British manager born in December 1974

    Resident in United Kingdom

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

      IIF 48
  • Ahmed, Faysal
    British accounts born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Shakespeare Road, Bedford, MK40 2DX, United Kingdom

      IIF 49
  • Asher, Freya
    British businessman born in January 1985

    Resident in United Kingdom

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

      IIF 50
  • Ahmed, Faysal
    British businessman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chesham Road, Amersham, HP6 5EX, England

      IIF 51
  • Ahmed, Faysal
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 52
  • Ahmed, Faysal

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit F2 Pegasus Works, 8-10 Roebuck Road, Hainault, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address 115 Globe Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 44 - Director → ME
    icon of calendar 2023-12-15 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 115 Globe Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 47 - Director → ME
    icon of calendar 2023-12-22 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 115 Globe Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 46 - Director → ME
    icon of calendar 2023-12-11 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 71 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address 18 Calshot Walk, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address 4 Chesham Road, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-08-01
    IIF 30 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-08-01
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-08-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    GOLD CASTLE HOTELS LIMITED - 2021-04-06
    icon of address 4 Chesham Road, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-22 ~ 2020-04-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-04-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    114,202 GBP2024-01-31
    Officer
    icon of calendar 2017-06-15 ~ 2017-06-21
    IIF 34 - Director → ME
    icon of calendar 2017-06-09 ~ 2017-08-31
    IIF 49 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-08-31
    IIF 48 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2020-08-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-08-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ 2022-03-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 2022-03-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    icon of address 4 Hill Creast Court, Chesham Road, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ 2019-04-11
    IIF 24 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-01-23
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2023-01-23
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2020-08-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-08-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    HOUSE INN LODGE LTD - 2020-09-24
    NATIONAL ROOMZ LIMITED - 2020-08-31
    HOUSE INN LODGE LTD - 2020-08-19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 51 - Director → ME
    icon of calendar 2019-05-08 ~ 2019-10-18
    IIF 23 - Director → ME
  • 10
    CBS BUILD BETTER LIMITED - 2023-04-10
    HOTELS IMPERIAL DIAMONDS LTD - 2021-10-27
    icon of address 71 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ 2020-08-01
    IIF 39 - Director → ME
    icon of calendar 2019-12-17 ~ 2020-08-01
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-08-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    icon of address 13 Surma Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ 2018-04-16
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-04-16
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    DINE OUT ASIA LTD - 2022-03-28
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ 2020-12-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2020-12-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    icon of address 94 Woodside Road, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ 2020-01-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-01-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2020-02-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-02-05
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2024-07-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2024-08-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ 2020-08-01
    IIF 31 - Director → ME
    icon of calendar 2020-07-21 ~ 2020-08-01
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2020-08-01
    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
  • 17
    icon of address 104 Sycamore Road, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ 2017-08-31
    IIF 35 - Director → ME
  • 18
    icon of address 4 Hill Creast Court, Chesham Road, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ 2019-01-25
    IIF 37 - Director → ME
  • 19
    icon of address 18 Calshot Walk, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-08-01
    IIF 40 - Director → ME
    icon of calendar 2020-05-18 ~ 2020-08-01
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-08-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.