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

Dr Shahzada Khuram Ahmed

    Related profiles found in government register
  • Dr Shahzada Khuram Ahmed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Shahzada Khuram Ahmed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Bristol Road, Birmingham, West Midlands, B5 7UB, England

      IIF 5
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 238, Wednesbury Road, Walsall, WS2 9QN

      IIF 9
    • icon of address 238, Wednesbury Road, Walsall, WS2 9QN, England

      IIF 10
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN

      IIF 11 IIF 12
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 13
  • Dr Shahzada Ahmed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wake Green Road, Birmingham, B13 9HF, England

      IIF 14
  • Mr Shahzada Ahmed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 15
  • Ahmed, Shahzada Khuram
    British consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Wednesbury Road, Walsall, WS2 9QN, England

      IIF 16
  • Ahmed, Shahzada Khuram
    British consultant doctor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 17
  • Ahmed, Shahzada Khuram
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Shahzada Khuram, Dr
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Ahmed, Shahzada Khuram, Dr
    British doctor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, England

      IIF 36 IIF 37
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 38
  • Ahmed, Shahzada Khuram, Dr
    British non executive director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 39
  • Ahmed, Shahzade Khuram
    British consultant doctor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 40 IIF 41
  • Ahmed, Shahzade Khuram
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Bristol Road, Birmingham, West Midlands, B5 7UB, England

      IIF 42
  • Ahmed, Shahzade Khuram
    British non executive director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Bristol Road, Birmingham, West Midlands, B5 7UB, England

      IIF 43
  • Ahmed, Shahzade Khuram
    British surgeon born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7UB, United Kingdom

      IIF 44
  • Ahmed, Shahzada, Dr
    British doctor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 50 School Road, Moseley, Birmingham, B13 9SN, England

      IIF 45
  • Shahzada Ahmed
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B31HL, United Kingdom

      IIF 46
  • Ahmed, Shahzada Khuram
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 47
  • Ahmed, Shahzada Khuram
    British doctor born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piurbeck House 25 Wake Green Road, Moseley, Birmingham, West Midlands, B13 9HF

      IIF 48 IIF 49
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 50
    • icon of address 25, Wake Green Road, Moseley, Birmingham, B13 9HF, United Kingdom

      IIF 51
  • Ahmed, Shahzada Khuram
    British surgeon born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charterhouse, Legge Street, Birmingham, B4 7EU, England

      IIF 52 IIF 53
  • Ahmed, Shahzada, Dr
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Azzurri House, Walsall Business Park Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -427,047 GBP2024-12-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 238 Wednesbury Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,131 GBP2017-09-30
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ 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
  • 8
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,798 GBP2024-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -148,549 GBP2024-12-31
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 238 Wednesbury Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 207 Bristol Road, Edgbaston, Bimringham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    855,324 GBP2023-12-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 43 - Director → ME
  • 16
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,180,389 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address 238 Wednesbury Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2024-10-29
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of address 238 Wednesbury Road, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -1,049 GBP2024-05-31
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -506,324 GBP2024-12-31
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 37 - Director → ME
  • 21
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address 238 Wednesbury Road, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 49 - Director → ME
  • 23
    icon of address Sia Business Advisors, 238 Wednesbury Road, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 48 - Director → ME
  • 24
    icon of address 238 Wednesbury Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 51 - Director → ME
  • 25
    SNOOZEAL LIMITED - 2019-05-20
    icon of address 7th Floor 107 Leadenhall Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8,909,038 GBP2021-03-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 32 - Director → ME
  • 26
    icon of address Apartment 1 50 School Road, Moseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-09-12
    IIF 22 - Director → ME
  • 2
    icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-09-12
    IIF 30 - Director → ME
  • 3
    icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-09-12
    IIF 21 - Director → ME
  • 4
    icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-09-12
    IIF 24 - Director → ME
  • 5
    icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -419,446 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-09-12
    IIF 20 - Director → ME
  • 6
    icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,542 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-09-12
    IIF 31 - Director → ME
  • 7
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-09-12
    IIF 29 - Director → ME
  • 8
    icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -427,047 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-24 ~ 2025-06-12
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-09-24 ~ 2023-09-12
    IIF 25 - Director → ME
  • 10
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2023-09-12
    IIF 23 - Director → ME
  • 11
    icon of address Aspen Hill Village, Church Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -293,315 GBP2024-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2023-09-12
    IIF 26 - Director → ME
  • 12
    icon of address Aspen Hill Village, Church Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -454,866 GBP2024-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2023-09-12
    IIF 27 - Director → ME
  • 13
    icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,798 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-03-21
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -148,549 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-03-21
    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
  • 15
    icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -506,324 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-03-25
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 99 C/o West Midlands Fire Service, 99 Vauxhall Road, Birmingham, England
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2013-10-03
    IIF 53 - Director → ME
  • 17
    WEST MIDLANDS CARE TEAM (TRADING) LIMITED - 2023-05-08
    FRIARS 599 LIMITED - 2009-01-30
    icon of address 99 C/o West Midlands Fire Service, 99 Vauxhall Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-03-10 ~ 2013-12-04
    IIF 52 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.