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

Ahmad, Shabir

    Related profiles found in government register
  • Ahmad, Shabir
    Pakistani accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 1
    • icon of address 4 Ely Gardens, Ilford, IG1 3NQ, England

      IIF 2
  • Ahmad, Shabir
    Pakistani business consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Marsh Wall, London, E14 9FW, England

      IIF 3
  • Ahmad, Shabir
    Pakistani certified chartered accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, London, E14 9FW, England

      IIF 4
    • icon of address 51a, Unimix House Abbey Road, Park Royal, London, NW10 7TR, England

      IIF 5
  • Ahmad, Shabir
    Pakistani chartered certified accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, Suit 04-110, London, E14 5RE, England

      IIF 6
  • Ahmad, Shabir
    Pakistani director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Marsh Wall, Office 20, Canary Wharf, London, E14 9FW, England

      IIF 7
    • icon of address 30, Churchill Place, Suite 04-110, Canary Wharf, London, E14 5RE, England

      IIF 8
    • icon of address 30, Churchill Place, Unit 04-110, London, E14 5RE, England

      IIF 9
  • Ahmad, Shabir
    Pakistani interior designer born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Shabir Ahmad, Office 17, 15 Skyline Village, Limeharbour, London, E14 9TS, England

      IIF 10
  • Ahmad, Shabir
    British accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 11
    • icon of address 225, Marsh Wall, Canary Wharf, London, E14 9FW, England

      IIF 12
  • Ahmad, Shabir
    British book keeper born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, Canary Wharf, London, E14 5RE, England

      IIF 13
  • Ahmad, Shabir
    British business born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, Suite 04-110, Canary Wharf, London, E14 5RE, England

      IIF 14
  • Ahmad, Shabir
    British certified chartered accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, London, E14 9FW, England

      IIF 15
  • Ahmad, Shabir
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Churchill Place, Canary Wharf, London, E14 5RE, United Kingdom

      IIF 16
  • Ahmad, Shabir
    British security systems administrator and consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, Canary Wharf, London, E14 9FW, England

      IIF 17
  • Ahmad, Shabir
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 433, Victoria Road, Stoke-on-trent, Staffordshire, ST1 3JF, United Kingdom

      IIF 18
  • Mr Shabir Ahmad
    Pakistani born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, Canary Wharf, London, E14 9FW, England

      IIF 19
    • icon of address 225, Marsh Wall, London, E14 9FW, England

      IIF 20 IIF 21
    • icon of address 30, Churchill Place, Suite 04-110, Canary Wharf, London, E14 5RE, England

      IIF 22
    • icon of address 30, Churchill Place, Unit 04-110, London, E14 5RE, England

      IIF 23
  • Ahmad, Shabir
    British chartered accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Churchill Place, Canary Wharf, London, E14 5RE, England

      IIF 24
  • Mr Shabir Ahmad
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, Canary Wharf, London, E14 5RE, England

      IIF 25
    • icon of address 30 Churchill Place, Canary Wharf, London, E14 5RE, United Kingdom

      IIF 26
    • icon of address 30, Churchill Place, Suit 04-110, London, E14 5RE, England

      IIF 27
    • icon of address 30, Churchill Place, Suite 04-110, Canary Wharf, London, E14 5RE, England

      IIF 28
    • icon of address 433, Victoria Road, Stoke-on-trent, Staffordshire, ST1 3JF, United Kingdom

      IIF 29
  • Mr Shabir Ahmad
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Connaught Heights, 2 Agnes George Walk, London, E16 2FS, England

      IIF 30
    • icon of address 225, Marsh Wall, Canary Wharf, London, E14 9FW, England

      IIF 31
    • icon of address Flat 114, 2 Agnes George Walk, London, E16 2FS, England

      IIF 32
  • Shabir Ahmad
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Churchill Place, Canary Wharf, London, E14 5RE, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 225 Marsh Wall, Office 24, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 Churchill Place, Suite 04-110, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,236 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    APEXIMIZE SERVICES LTD - 2024-04-04
    GENUINE-PRODUCT TRADING LTD - 2024-03-28
    RAIHAN LTD - 2019-01-21
    icon of address 30 Churchill Place, Unit 04-110, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,788 GBP2025-01-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    ASSISTIX LTD - 2017-08-16
    icon of address 30 Churchill Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,797 GBP2024-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 30 Churchill Place Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    CONCEPT BUSINESS ADVISORS LIMITED - 2020-02-14
    icon of address Suite 04-110 30 Churchill Place, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,498 GBP2024-06-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 30 Churchill Place, Suite 04-110, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,170 GBP2023-10-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    DENETCI ACCOUNTANTS AND TAXATION LTD - 2016-08-15
    icon of address 225 Marsh Wall Canary Wharf, Office 20, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,732 GBP2018-06-30
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    RAS CONSULTANCY SERVICES LTD - 2016-03-10
    icon of address 30 Churchill Place, Suit 04-110, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,163 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 10
    icon of address 30 Churchill Place, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,863 GBP2024-05-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    icon of address 30 Churchill Place, Suite 04-110, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    WAHEED IDEAS LIMITED - 2013-09-11
    icon of address 225 Marsh Wall, Office 20, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,712 GBP2018-11-30
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 433 Victoria Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,805 GBP2024-08-31
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address 30 Churchill Place Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,518 GBP2023-11-30
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ASSISTIX LTD - 2017-08-16
    icon of address 30 Churchill Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,797 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2021-05-10
    IIF 5 - Director → ME
  • 2
    icon of address 225 Marsh Wall, Office 20 Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-10-31
    Officer
    icon of calendar 2018-10-15 ~ 2020-02-01
    IIF 7 - Director → ME
  • 3
    icon of address Citygate House, 246 - 250 Romford Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    72,520 GBP2024-12-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-08-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2022-08-16
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ 2016-10-05
    IIF 1 - Director → ME
  • 5
    GOODMAN CAPITAL LIMITED - 2022-07-26
    MANN'S SOLUTIONS TAXATION LTD - 2021-11-17
    icon of address 30 Churchill Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,740 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2021-06-17
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2021-06-17
    IIF 21 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.