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 Abid Ahmed

    Related profiles found in government register
  • Mr Abid Ahmed
    United Kingdom born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 414, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE4 5NH, United Kingdom

      IIF 1
  • Ahmed, Abid
    United Kingdom business man born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 414, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE4 5NH, United Kingdom

      IIF 2
  • Mr Ahmed Abid
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Hertford Street, London, W1J 7RF, England

      IIF 3
    • 85 Oakwood Court, Abbotsbury Road, London, W14 8JZ, United Kingdom

      IIF 4 IIF 5
    • Flat 71, Park Mansions, London, London, SW1X 7QU, United Kingdom

      IIF 6
  • Abid, Ahmed
    British consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 Oakwood Court, Abbotsbury Road, Holland Park, London, W14 8JZ, United Kingdom

      IIF 7 IIF 8
  • Abid, Ahmed
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Tees Avenue, Greenford, Middlesex, UB6 8JH, United Kingdom

      IIF 9
    • 26, Tees Avenue, Greenford, UB6 8JH, England

      IIF 10
    • Flat 71, Park Mansions, London, London, SW1X 7QU, United Kingdom

      IIF 11
    • Flat 71, Park Mansions Street, London, SW1X 7QU, United Kingdom

      IIF 12
  • Abdi, Ahmed
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Coldharbour Lane, Hayes, UB3 3EA, United Kingdom

      IIF 13
  • Abdi, Ahmed
    British educational consultant born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Abdi, Ahmed
    British company director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Connaught Street, Leicester, LE2 1FJ, England

      IIF 15
    • 34, Connaught Street, Leicester, LE2 1FJ, United Kingdom

      IIF 16
  • Abdi, Ahmed
    British director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Connaught Street, Leicester, Leicestershire, LE2 1FJ, United Kingdom

      IIF 17
  • Ahmed, Abid
    British accountant born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Britania Place, Newcastle Upon Tyne, NE4 6TX, United Kingdom

      IIF 18
  • Ahmed, Abid
    British business man born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 414, Westgate Road, Newcastle Upon Tyne, NE4 5NH, United Kingdom

      IIF 19
  • Mr Ahmed Abdi
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Ahmed Abdi
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Connaught Street, Leicester, LE2 1FJ, England

      IIF 21
    • 34, Connaught Street, Leicester, Leicestershire, LE2 1FJ, United Kingdom

      IIF 22
    • 34, Connaught Street, Leicester, Westminister, LE2 1FJ, United Kingdom

      IIF 23
  • Abdi, Ahmed
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Coldharbour Lane, Hayes, Middlesex, UB3 3EE, England

      IIF 24
  • Ahmed Abid
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 71, Park Mansions Street, London, SW1X 7QU, United Kingdom

      IIF 25
  • Mr Ahmed Abdi
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 447 Starfford Court, Copley Close, Hanwell, England

      IIF 26
  • Mr Ahmed Abid
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Knightsbridge Green, London, SW1X 7QL, United Kingdom

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 403, Hornsey Road, London, N19 4DX, United Kingdom

      IIF 29
  • Abid, Ahmed
    British businessman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 403, Hornsey Road, London, N19 4DX, United Kingdom

      IIF 30
  • Abid, Ahmed
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Hertford Street, London, W1J 7RF, England

      IIF 31
  • Abid, Ahmed
    British hairdresser born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Knightsbridge Green, London, SW1X 7QL, United Kingdom

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Abid, Ahmed
    English service born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 189 Edgware Road, Paddington, London, W2 1ET, England

      IIF 34
  • Abdi, Ahmed
    English project manager born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Abdi, Ahmed
    English technical project manager born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Ahmed Abdi
    English born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    85 Oakwood Court Abbotsbury Road, Holland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    34 Connaught Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-08-23 ~ 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
  • 3
    Park House 111 Uxbridge Road, Ealing, London, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 24 - Director → ME
  • 4
    15 Coldharbour Lane, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-14 ~ dissolved
    IIF 13 - Director → ME
  • 5
    Suite 5-6 Space House, Abbey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    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
  • 6
    85 Oakwood Court Abbotsbury Road, Holland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    447 Starfford Court Copley Close, Hanwell, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    189 Edgware Road Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 34 - Director → ME
  • 9
    2 Edmonton Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-01-02 ~ dissolved
    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
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    GAVREL QUANTUM LIMITED - 2022-07-13
    2 Edmonton Road Edmonton Road, Clipstone Village, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 35 - Director → ME
  • 11
    43 Crofton Way, Enfield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 12
    34 Connaught Street, Leicester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    900 GBP2023-02-28
    Officer
    2022-02-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    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
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    10 Knightsbridge Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    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
  • 14
    Flat 71 Park Mansions, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    Space House, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 9 - Director → ME
  • 16
    286 Chesters Avenue, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    2016-11-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 1 - Has significant influence or controlOE
  • 17
    403 Hornsey Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    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
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    414 Westgate Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 19 - Director → ME
  • 19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Flat 3 Adrian Court Flat 3 Adrian Court, 13 Abbey Road, Newbury Park, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ 2016-06-26
    IIF 18 - Director → ME
  • 2
    85 Oakwood Court Abbotsbury Road, Holland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ 2019-07-08
    IIF 7 - Director → ME
  • 3
    85 Oakwood Court Abbotsbury Road, Holland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ 2019-07-08
    IIF 8 - Director → ME
  • 4
    Second Floor 111 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-09-02 ~ 2019-12-04
    IIF 33 - Director → ME
    Person with significant control
    2019-09-02 ~ 2019-12-04
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    189a Edgware Road, Paddington, London
    Dissolved Corporate (1 parent)
    Officer
    2010-03-02 ~ 2011-08-01
    IIF 10 - Director → ME
  • 6
    1-3 Jewel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,430 GBP2024-03-31
    Officer
    2020-03-09 ~ 2022-03-08
    IIF 31 - Director → ME
    Person with significant control
    2020-03-09 ~ 2022-03-08
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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.