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

Mr Zahid Mohammed

    Related profiles found in government register
  • Mr Zahid Mohammed
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Westrow Drive, Barking, IG11 9BL, England

      IIF 1
    • icon of address 45c, Argyle Road, Ilford, IG1 3BJ, England

      IIF 2
    • icon of address 61 Cranbrook Road, Suite 9, 2nd Floor, Cranbrook House, Ilford, IG1 4PG

      IIF 3
    • icon of address 63/66 Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 4
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 5
    • icon of address 1, Sprowston Road, Newham London, United Kingdome, E7 9AD, England

      IIF 6
    • icon of address 96, Eastern Road, Romford, RM1 3QA, England

      IIF 7
  • Zahid, Mohammed
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 8
  • Mr Mohammed Zahid
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 9
  • Mohammed, Zahid
    British businessman born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45c, Argyle Road, Ilford, IG1 3BJ, England

      IIF 10
  • Mohammed, Zahid
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241e, High Street North, London, E12 6SJ, England

      IIF 11
  • Mohammed, Zahid
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Westrow Drive, Barking, IG11 9BL, England

      IIF 12
    • icon of address 61 Cranbrook Road, Suite 9, 2nd Floor, Cranbrook House, Ilford, IG1 4PG

      IIF 13
    • icon of address 1, Sprowston Road, London, E7 9AD, England

      IIF 14
    • icon of address 63/66 Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 15
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 16
    • icon of address 96, Eastern Road, Romford, RM1 3QA, England

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 63/66 Hatton Garden Fifth Floor Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 96 Eastern Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 14166032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 97 Westrow Drive, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,011 GBP2023-02-28
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 61 Cranbrook Road Suite 9, 2nd Floor, Cranbrook House, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 96 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    LONDON SCHOOL OF CREATIVE LEARNERS LTD - 2018-11-29
    CREATIVE LEARNERS COLLEGE LTD - 2024-01-17
    LONDON COLLEGE OF CREATIVE LEARNERS LTD - 2021-08-26
    icon of address 241e High Street North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-08-25 ~ 2021-12-31
    IIF 11 - Director → ME
  • 2
    icon of address 61 Cranbrook Road Suite 9, 2nd Floor, Cranbrook House, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-20 ~ 2022-03-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-20 ~ 2022-03-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.