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

Ahmed, Zed

    Related profiles found in government register
  • Ahmed, Zed
    born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JQ, United Kingdom

      IIF 1
  • Ahmed, Zed
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Rupert Street, Wolverhampton, WV3 9NR, England

      IIF 2
  • Ahmed, Zed
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Zed
    British manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Wharf Street South, Leicester, LE1 2AA, England

      IIF 36
  • Zed Ahmed
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 37
  • Ahmed, Zed
    British

    Registered addresses and corresponding companies
    • icon of address 34 Chetwynd Road, Wolverhampton, West Midlands, WV2 4NZ

      IIF 38
  • Mr Zed Ahmed
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 - 22, Stoney Lane, Birmingham, B25 8YP, United Kingdom

      IIF 39
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, England

      IIF 40 IIF 41 IIF 42
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 50 IIF 51
    • icon of address 18-22 Stoney Lane, Stoney Lane, Yardley, Birmingham, B25 8YP, England

      IIF 52
    • icon of address 18-22, Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP

      IIF 53
    • icon of address 18-22, Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 54
    • icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 55 IIF 56 IIF 57
    • icon of address 445, Dudley Road, Wolverhampton, WV2 3AQ, United Kingdom

      IIF 60
  • Mr Zed Ahmed
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13848528 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • icon of address 13899949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -464,923 GBP2024-02-29
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    103,084 GBP2024-12-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,712 GBP2024-06-30
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -323,644 GBP2024-10-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,332 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,691 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,311 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,905 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 445 Dudley Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,262 GBP2025-01-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 20
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    604 GBP2022-09-30
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address 17-19 Wharf Street South, Leicester, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    371,094 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 11 - Director → ME
  • 24
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 21 - Director → ME
  • 25
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,220 GBP2024-01-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    EASI HEATING LTD - 2022-11-10
    icon of address 4385, 13899949 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    580,531 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 30 - Director → ME
  • 28
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 31 - Director → ME
  • 29
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 31
    PURIFY VALET LIMITED - 2020-12-17
    PURIFY DETAILING LIMITED - 2022-05-18
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,573 GBP2024-12-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 22 - Director → ME
  • 32
    296 WIL LIMITED - 2020-12-08
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    19,683 GBP2024-08-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 18-22 Stoney Lane, Yardley, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -464,923 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-12-07
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,332 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ 2022-08-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,691 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ 2022-08-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,311 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ 2022-08-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,905 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-15 ~ 2023-08-18
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-17 ~ 2023-08-18
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ 2020-12-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2020-12-15
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address A6 Moorfield Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,678 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-10-10
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,934 GBP2020-09-30
    Officer
    icon of calendar 2014-08-20 ~ 2018-06-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-06-19
    IIF 52 - Has significant influence or control OE
  • 10
    icon of address B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-24 ~ 2022-06-24
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2022-06-24
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2007-06-15
    IIF 38 - Secretary → ME
  • 12
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-03 ~ 2023-08-18
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    icon of address 257 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2007-06-15
    IIF 33 - Director → ME
  • 14
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    371,094 GBP2016-01-31
    Officer
    icon of calendar 2014-09-03 ~ 2018-04-11
    IIF 2 - Director → ME
  • 15
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-16 ~ 2023-10-23
    IIF 40 - Has significant influence or control OE
  • 16
    PURIFY VALET LIMITED - 2020-12-17
    PURIFY DETAILING LIMITED - 2022-05-18
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,573 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-18 ~ 2023-08-18
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    icon of address 18-22 Stoney Lane, Yardley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-25 ~ 2018-09-01
    IIF 5 - Director → ME
  • 18
    icon of address 18-22 Stoney Lane, Yardley, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2018-09-01
    IIF 6 - 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.