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 Imran Ahmed

    Related profiles found in government register
  • Mr Imran Ahmed
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Naseems, 104 Stoney Lane, Birmingham, B12 8AF

      IIF 1
    • icon of address Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 2
  • Ahmed, Imran
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Naseems, 104 Stoney Lane, Birmingham, B12 8AF

      IIF 3
  • Ahmed, Imran
    British business man born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 299, Stoney Lane, Yardley, Birmingham, B25 8YG, United Kingdom

      IIF 4
  • Ahmed, Imran
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3706 Beetham Tower, 10 Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 5
  • Ahmed, Imran
    British sales person born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Burlington Road, Birmingham, B10 9PE, United Kingdom

      IIF 6
  • Ahmed, Imran
    British vehicle repairer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Burlington Road, Birmingham, B10 9PE, United Kingdom

      IIF 7
  • Mr Imran Ahmed
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Kedleston Road, Birmingham, B28 0NJ, England

      IIF 8
    • icon of address 210, Solihull Road, Sparkhill, Birmingham, West Midlands, B11 3AF, England

      IIF 9
    • icon of address 3706 Beetham Tower, 10 Holloway Circus, Birmingham, B1 1BY, United Kingdom

      IIF 10
    • icon of address 3706 Beetham Tower, 10 Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 11
    • icon of address Apartment 3706, 10 Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 12
    • icon of address C/o Naseems, 104 Stoney Lane, Birmingham, B12 8AF, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 1 Brook Vale Trading Estate, Moor Lane, Birmingham, West Midlands, B6 7AQ, England

      IIF 18
  • Ahmed, Imran
    British entrepreneur born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 609, Tillermans Court, Grenan Square, Greenford, Middlesex, UB6 0FT, United Kingdom

      IIF 19
  • Ahmed, Imran
    British manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 299, Stoney Lane, Yardley, Birmingham, B25 8YG, United Kingdom

      IIF 20
  • Mr Imran Ahmed
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, London, W3 0BZ, United Kingdom

      IIF 24
  • Imran Ahmed
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Solihull Road, Sparkhill, Birmingham, West Midlands, B11 3AF, England

      IIF 25
    • icon of address Apartment 3706, 10 Holloway Circus Queensway, Birmingham, West Midlands, B1 1BY, England

      IIF 26
  • Mr Imran Ahmed
    British born in March 1981

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 27 IIF 28
  • Imran Ahmed
    British born in March 1981

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Unit 3 Sundon Business Park, Dencora Way, Luton, Bedfordshire, LU3 3HP, United Kingdom

      IIF 29
  • Mr Imran Ahmed
    Indian born in April 1981

    Resident in United Arab Emirates

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

      IIF 30
  • Ahmed, Imran
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Imran
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Solihull Road, Sparkhill, Birmingham, West Midlands, B11 3AF, England

      IIF 51 IIF 52
    • icon of address Apartment 3706, 10 Holloway Circus Queensway, Birmingham, West Midlands, B1 1BY, England

      IIF 53
    • icon of address Unit 1 Brook Vale Trading Estate, Moor Lane, Birmingham, West Midlands, B6 7AQ, England

      IIF 54
  • Ahmed, Imran
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Kedleston Road, Birmingham, B28 0NJ, England

      IIF 55 IIF 56 IIF 57
    • icon of address 2704, Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 58
    • icon of address Apartment 3706, 10 Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 59
  • Ahmed, Imran
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3706, 10 Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 60
  • Ahmed, Imran
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Imran
    British businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Tudor Court South, Wembley, HA9 6SE, United Kingdom

      IIF 77
  • Ahmed, Imran
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, England

      IIF 78
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, London, W3 0BZ, England

      IIF 79
    • icon of address 50 Tudor Court South, Wembley, Middlesex, HA9 6SE

      IIF 80 IIF 81
  • Ahmed, Mran
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2704, Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 82
  • Ahmed, Imran
    British born in March 1981

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 83 IIF 84
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 85
  • Ahmed, Imran
    British director born in March 1981

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 22 Beachem Court, Bollo Bridge Road, London, W3 8FJ, United Kingdom

      IIF 86
  • Ahmed, Imran
    British sales person born in April 1981

    Registered addresses and corresponding companies
    • icon of address 33 Moorcroft Road, Birmingham, West Midlands, B13 8LT

      IIF 87
  • Ahmed, Imran
    Indian born in April 1981

    Resident in United Arab Emirates

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

      IIF 88
  • Ahmed, Imran

    Registered addresses and corresponding companies
    • icon of address 191, Burlington Road, Birmingham, B10 9PE, United Kingdom

      IIF 89
    • icon of address 33 Moorcroft Road, Birmingham, West Midlands, B13 8LT

      IIF 90
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -403 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 74 - Director → ME
  • 4
    icon of address 2704 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,187 GBP2017-03-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 82 - Director → ME
  • 5
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Media Business Center Kingsbury Works, Kingsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 77 - Director → ME
  • 7
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ 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
  • 8
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 66 - Director → ME
  • 10
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 68 - Director → ME
  • 11
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9,280,600 GBP2024-02-29
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 65 - Director → ME
  • 12
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 299 Stoney Lane, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address New Marlborough House Arnolde Close, Medway City Estate, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 60 - Director → ME
  • 16
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 37 - Director → ME
  • 17
    icon of address 210 Solihull Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Apartment 3706 10 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 45 - Director → ME
  • 20
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 72 - Director → ME
  • 22
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 71 - Director → ME
  • 23
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 41 - Director → ME
  • 24
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 609 Tillermans Court, Grenan Square, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 19 - Director → ME
  • 26
    icon of address No. 5 Cheston Industrial Estate, Cheston Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-05-11 ~ dissolved
    IIF 89 - Secretary → ME
  • 27
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 32 - Director → ME
  • 28
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 70 - Director → ME
  • 29
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 62 - Director → ME
  • 30
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 64 - Director → ME
  • 31
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 35 - Director → ME
  • 32
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (1 parent, 14 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 3706 Beetham Tower 10 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 36 - Director → ME
  • 36
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 37
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 33 - Director → ME
  • 38
    icon of address Unit 1 Brook Vale Trading Estate, Moor Lane, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 31 - Director → ME
  • 40
    icon of address Apartment 3706 10 Holloway Circus Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 84 - Director → ME
  • 42
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 43
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 42 - Director → ME
  • 45
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 43 - Director → ME
  • 46
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    90,264 GBP2024-02-29
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 63 - Director → ME
  • 48
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 85 - Director → ME
  • 49
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 40 - Director → ME
  • 50
    icon of address 210 Solihull Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 51
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 52
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    AHMED HOLDINGS LTD - 2015-03-17
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,460,175 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 44 - Director → ME
  • 55
    icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,249 GBP2018-10-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 56
    icon of address 2704 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,554 GBP2017-03-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 58 - Director → ME
Ceased 8
  • 1
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,903,969 GBP2024-02-29
    Officer
    icon of calendar 2019-01-15 ~ 2025-10-01
    IIF 79 - Director → ME
  • 2
    icon of address Kd Associates Accountants, Business Advisers & Registered, Auditors 72 Wembley Park Drive, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2007-09-30
    IIF 81 - Director → ME
  • 3
    icon of address C/o Meer & Co 506 Alum Rock Road, Alum Rock, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2012-04-13
    IIF 6 - Director → ME
  • 4
    KYSMET RECORDS LIMITED - 2000-11-27
    KISMET RECORDS (UK) LIMITED - 2001-10-08
    icon of address 351 Lichfield Road, Aston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-11-07 ~ 2005-10-31
    IIF 87 - Director → ME
  • 5
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2025-09-09
    IIF 78 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-10-24
    IIF 86 - Director → ME
  • 6
    SILVER STREET RECORDS LIMITED - 2000-02-04
    icon of address 351 Lichfield Road, Aston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-01-20 ~ 2004-07-12
    IIF 90 - Secretary → ME
  • 7
    icon of address 166 College Road, Harrow On The Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,268 GBP2019-07-31
    Officer
    icon of calendar 2004-07-23 ~ 2005-01-31
    IIF 80 - Director → ME
  • 8
    icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,249 GBP2018-10-31
    Officer
    icon of calendar 2020-05-10 ~ 2020-05-10
    IIF 57 - Director → ME
    icon of calendar 2019-07-15 ~ 2020-05-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2020-05-10
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust 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 12 November 2025 and licensed under the Open Government Licence v3.0.