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, Mohammad Shameem

    Related profiles found in government register
  • Ahmed, Mohammad Shameem
    British businessman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249 Cromwell Road, Hounslow, Middlesex, TW3 3QT

      IIF 1
  • Ahmed, Mohammad Shameem
    British chef born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249 Cromwell Road, Hounslow, Middlesex, TW3 3QT

      IIF 2
    • icon of address Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England

      IIF 3
  • Ahmed, Mohammad Shameem
    British manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Kenilworth Gardens, Hayes, Middlesex, UB4 0AY

      IIF 4
    • icon of address 249, Cromwell Road, Hounslow, TW3 3QT, United Kingdom

      IIF 5
  • Ahmed, Mohammed Shameem
    British business born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Chromwell Road, Hounslow, TW3 3QT, United Kingdom

      IIF 6
    • icon of address 249, Cromwell Road, Hounslow, TW3 3QT, England

      IIF 7
  • Ahmed, Mohammed Shameem
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cromwell Road, Hounslow, Middlesex, TW3 3QT, United Kingdom

      IIF 8 IIF 9
  • Mr Mohammad Shameem Ahmed
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cromwell Road, Hounslow, TW3 3QT, England

      IIF 10
  • Ahmed, Mohammed Shameem
    British business born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Twickenham Road, Isleworth, TW7 6AB, United Kingdom

      IIF 11
  • Ahmed, Mohammed Shameem
    British business person born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Twickenham Road, Isleworth, TW7 6AB, England

      IIF 12
  • Ahmed, Mohammed Shameem
    British chef born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Twickenham Road, Isleworth, Middlesex, TW7 6AB, United Kingdom

      IIF 13 IIF 14
  • Ahmed, Mohammed Shameem
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Twickenham Road, Twickenham Road, Isleworth, Middlesex, TW7 6AB, England

      IIF 15
  • Mr Mohammed Shameem Ahmed
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Chromwell Road, Hounslow, TW3 3QT, United Kingdom

      IIF 16
    • icon of address 249, Cromwell Road, Hounslow, TW3 3QT, England

      IIF 17
    • icon of address 249, Cromwell Road, Hounslow, TW3 3QT, United Kingdom

      IIF 18 IIF 19
    • icon of address 181, Twickenham Road, Isleworth, TW7 6AB, England

      IIF 20 IIF 21
  • Ahmed, Mohammed Shafique Uddin Taslim
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, St Johns Hill, Sevenoaks, Kent, TN13 3PE, United Kingdom

      IIF 22
    • icon of address 6, Ronfearn Avenue, Orpington, BR5 4BP, United Kingdom

      IIF 23
    • icon of address 6, Ronfearn Avenue, Orpington, Kent, BR5 4BP, England

      IIF 24
  • Ahmed, Mohammed Shafique Uddin Taslim
    British manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, St. Johns Hill, Sevenoaks, Kent, TN13 3PE, England

      IIF 25
  • Ahmed, Mohammed
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, St Johns Hill, Sevenoaks, Kent, TN13 3PE, United Kingdom

      IIF 26
  • Ahmed, Mohammed Shameem

    Registered addresses and corresponding companies
    • icon of address 181, Twickenham Road, Isleworth, TW7 6AB, United Kingdom

      IIF 27
  • Mr Mohammed Ahmed
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, St Johns Hill, Kent, TN13 3PE, United Kingdom

      IIF 28
  • Mr Mohammed Shameem Ahmed
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Twickenham Road, Isleworth, TW7 6AB, United Kingdom

      IIF 29 IIF 30
  • Mr Mohammed Shafique Uddin Taslim Ahmed
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, St Johns Hill, Sevenoaks, Kent, TN13 3PE, United Kingdom

      IIF 31
    • icon of address 6, Ronfearn Avenue, Orpington, Kent, BR5 4BP, England

      IIF 32
    • icon of address 91, St. Johns Hill, Sevenoaks, Kent, TN13 3PE, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    SAWBRIDGEWORTH ASSOCIATES LIMITED - 2021-03-08
    icon of address 6 Ronfearn Avenue, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2022-03-31
    Officer
    icon of calendar 2021-03-07 ~ dissolved
    IIF 23 - Director → ME
  • 2
    HAQUE AHMED VEGAN CUISINE LIMITED - 2022-02-22
    icon of address 91 St Johns Hill, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 181 Twickenham Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,566 GBP2024-05-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 91 St. Johns Hill, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Ronfearn Avenue, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,911 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 181 Twickenham Road, Isleworth, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 181 Twickenham Road, Twickenham Road, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -968 GBP2014-04-30
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Robinhood, Furze Platt Road, Maidenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-12-28 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 91 St Johns Hill, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,792 GBP2022-08-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    SKYRISE IVESTMENTS LTD - 2022-09-26
    icon of address 249 Cromwell Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,396 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 249 Cromwell Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,403 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 181 Twickenham Road, Isleworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 181 Twickenham Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,245 GBP2023-10-31
    Officer
    icon of calendar 2009-09-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 249 Cromwell Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,568 GBP2021-09-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-02-28
    IIF 3 - Director → ME
  • 2
    BISMILLAH HALAL MEAT LIMITED - 2011-09-23
    EMPLOYMENT DIRECT LIMITED - 2019-09-10
    icon of address 22 Watford Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -673 GBP2025-03-31
    Officer
    icon of calendar 2011-10-20 ~ 2011-10-20
    IIF 4 - Director → ME
    icon of calendar 2011-10-20 ~ 2015-10-20
    IIF 5 - Director → ME
  • 3
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2007-12-31
    IIF 1 - Director → ME
  • 4
    SKYRISE IVESTMENTS LTD - 2022-09-26
    icon of address 249 Cromwell Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,396 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-23 ~ 2025-03-31
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 249 Cromwell Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,403 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-23 ~ 2025-03-31
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE

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.