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

Ahmed, Israr

    Related profiles found in government register
  • Ahmed, Israr
    British ceo born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bernard Road, Birmingham, B17 8LP, England

      IIF 1
    • 22, Bernard Road, Birmingham, B17 8LP, United Kingdom

      IIF 2
  • Ahmed, Israr
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bernard Road, Birmingham, B17 8LP, England

      IIF 3
  • Ahmed, Israr
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, Edbaston, Birmingham, B16 9NX, United Kingdom

      IIF 4
    • 146, Hagley Road, Edbaston, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 5
    • 146, Hagley Road, Edgbaston, Birmingham, B16 9NX, United Kingdom

      IIF 6
    • 146, Hagley Road, Edgbaston, Birmingham, Westmidlands, B16 9NX, United Kingdom

      IIF 7
    • 22, Bernard Road, Birmingham, B17 8LP, United Kingdom

      IIF 8
    • 22, Bernard Road, Edgbaston, Birmingham, B17 8LP, United Kingdom

      IIF 9
    • C I B A Building, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 10
    • The Ciba Building, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 11
  • Ahmed, Israr
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 263, Roundhay Road, Leeds, LS8 4HS, England

      IIF 12
  • Ahmed, Israr
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 263, Roundhay Road, Leeds, LS8 4HS, England

      IIF 13
    • 34, Compton Road, Leeds, LS9 6DF, England

      IIF 14
  • Ahmed, Israr
    British taxi born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4200, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 15
  • Ahmed, Israr
    English c.e.o born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, Birmingham, B16 9NX, England

      IIF 16
  • Ahmed, Israr
    English company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, Birmingham, B16 9NX, England

      IIF 17
  • Ahmed, Israr
    English housing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hagley Road, Edgbaston, Birmingham, B16 9NX, United Kingdom

      IIF 18
  • Ahmed, Israr, Mr.
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4200, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom

      IIF 19
  • Ahmed, Israr, Mr.
    British post office born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Rossall Road, Leeds, LS8 5BQ, United Kingdom

      IIF 20
  • Ahmed, Israr
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, England

      IIF 21
  • Mr Israr Ahmed
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, Birmingham, B16 9NX, England

      IIF 22
    • 146, Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 23
    • 146, Hagley Road, Edbaston, Birmingham, B16 9NX, United Kingdom

      IIF 24 IIF 25
    • 146, Hagley Road, Edgbaston, Birmingham, B16 9NX, United Kingdom

      IIF 26
    • 22, Bernard Road, Birmingham, B17 8LP, England

      IIF 27
    • 22, Bernard Road, Birmingham, B17 8LP, United Kingdom

      IIF 28 IIF 29 IIF 30
    • C I B A Building, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 31
    • The Ciba Building, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 32
  • Mr. Israr Ahmed
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4200, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom

      IIF 33
    • 263, Roundhay Road, Leeds, LS8 4HS, England

      IIF 34 IIF 35
    • 28, Rossall Road, Leeds, LS8 5BQ, England

      IIF 36
    • 34, Compton Road, Leeds, LS9 6DF, England

      IIF 37
  • Ahmed, Israr
    English director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146 The Ciba Building, Hagley Road, Edgbaston, B169NX, United Kingdom

      IIF 38
  • Ahmed, Israr
    English housing director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Bernard Road, Edgbaston, Birmingham, B17 8LP, United Kingdom

      IIF 39 IIF 40
  • Mr Israr Ahmed
    English born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, Birmingham, B16 9NX, England

      IIF 41
    • 16, Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 42
  • Ahmed, Israr

    Registered addresses and corresponding companies
    • 22, Bernard Road, Birmingham, B17 8LP, United Kingdom

      IIF 43
  • Mr Israr Ahmed
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, England

      IIF 44
  • Mr Israr Ahmed
    English born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Bernard Road, Birmingham, B17 8LP, United Kingdom

      IIF 45
    • 146 The Ciba Building, Hagley Road, Edgbaston, B169NX, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    28 Rossall Road, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 20 - director → ME
  • 2
    101 Whitechapel High Street 4th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    199,476 GBP2023-06-30
    Officer
    2020-06-30 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    4200 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    Kingston House 432-452 High Street, First Floor, West Bromwich, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    263 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -1,254 GBP2021-02-28
    Officer
    2020-02-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    263 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Officer
    2020-01-15 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    UK CABS LIMITED - 2019-06-03
    4200 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,440 GBP2020-03-31
    Officer
    2018-03-19 ~ now
    IIF 15 - director → ME
  • 8
    34 Compton Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2,731 GBP2020-10-31
    Officer
    2017-10-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    22 Bernard Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    146 Hagley Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    172,512 GBP2023-06-30
    Officer
    2020-06-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    146 The Ciba Building Hagley Road, Edgbaston, England
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    146 Hagley Road, Edgbaston, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,997 GBP2023-04-30
    Officer
    2021-04-22 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    22 Bernard Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,486 GBP2024-05-31
    Officer
    2023-05-09 ~ now
    IIF 2 - director → ME
    2023-05-09 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    146 Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-12 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 15
    146 Hagley Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,001 GBP2021-03-31
    Officer
    2019-02-25 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    C I B A Building, 146 Hagley Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    7,848 GBP2023-11-30
    Officer
    2022-09-27 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    4th Floor 101 Whitechapel High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    106,391 GBP2023-01-31
    Officer
    2021-01-22 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    The Ciba Building, 146 Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-11 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    146 Hagley Road, Edbaston, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    152,242 GBP2023-11-30
    Officer
    2020-11-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    146 Hagley Road, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    377,683 GBP2023-06-30
    Officer
    2018-03-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    SYNTAX INVESTMENTS LIMITED - 2022-12-12
    FRESH SEA LTD - 2018-06-06
    146 Hagley Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -1,284 GBP2024-02-29
    Officer
    2014-02-20 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Kingston House 432-452 High Street, First Floor, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-22 ~ 2018-10-15
    IIF 21 - director → ME
  • 2
    88 Lower Marsh, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-27 ~ 2020-04-24
    IIF 8 - director → ME
    Person with significant control
    2019-02-27 ~ 2020-04-24
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Flat 5 South Lodge 61 Ham Common, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    1,158,711 GBP2024-05-31
    Officer
    2018-09-17 ~ 2018-10-18
    IIF 3 - director → ME
  • 4
    EQUATOR ENERGY UK LTD - 2015-12-10
    36 John Swains Way, Long Sutton, Spalding, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    500,000 GBP2024-04-30
    Officer
    2018-10-18 ~ 2019-11-20
    IIF 17 - director → ME
  • 5
    KASHAM LTD - 2021-01-12
    263 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    2020-06-29 ~ 2021-11-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.