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, Adnan

    Related profiles found in government register
  • Ahmed, Adnan
    British company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 39 Burmarsh, 71 Marsden Street, London, NW5 3JA, England

      IIF 1
  • Ahmed, Adnan
    British director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 39 Burmarsh, 71 Marsden Street, London, NW5 3JA, England

      IIF 2 IIF 3
  • Ahmed, Adnan
    British finance director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Street, Guildford, Surrey, GU1 3UW, United Kingdom

      IIF 4
  • Ahmed, Adnan
    British managing director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, New Broad Street, London, EC2M 1JH, England

      IIF 5
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
  • Ahmed, Adnan
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Adnan
    British director born in March 1978

    Resident in England

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

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Ahmed, Adnan
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Langford Road, Cockfosters, Barnet, EN4 9DS, England

      IIF 12
  • Ahmed, Adnan
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gable Gouse, Suite C, Room 3, 1 Balfour Road, Ilford, IG1 4HP, England

      IIF 13
  • Mr Adnan Ahmed
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, New Broad Street, London, EC2M 1JH, England

      IIF 14
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15
    • icon of address Flat 39 Burmarsh, 71 Marsden Street, London, NW5 3JA, England

      IIF 16
  • Adnan Ahmed
    British born in March 1978

    Resident in England

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

      IIF 17
  • Ahmed, Adnan
    British director born in December 1981

    Resident in United Kingdom

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

      IIF 18
  • Mr Adnan Ahmed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Cottage, Pinewood Road, Iver, SL0 0NJ, England

      IIF 19 IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
  • Mr Adnan Ahmed
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Langford Road, Cockfosters, Barnet, EN4 9DS

      IIF 22
  • Mr Adnan Ahmed
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable Gouse, Suite C, Room 3, 1 Balfour Road, Ilford, IG1 4HP, England

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 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
  • 2
    icon of address 2 Langford Road, Cockfosters, Barnet
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,687 GBP2016-09-30
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 193 Links Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Gable Gouse Suite C, Room 3, 1 Balfour Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,903 GBP2024-07-31
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 46 New Broad Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,592 GBP2024-03-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,018 GBP2024-10-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Maple Cottage, Pinewood Road, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Flat 39 Burmarsh 71 Marsden Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Maple Cottage, Pinewood Road, Iver, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-05 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Castle House, Castle Street, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents, 27 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,926 GBP2024-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,593 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 17 - Has significant influence or controlOE
  • 13
    icon of address Flat 39 Burmarsh 71 Marsden Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address Flat 39 Burmarsh 71 Marsden Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -220 GBP2023-02-28
    Officer
    icon of calendar 2022-07-12 ~ 2022-11-02
    IIF 2 - 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.