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 Shuhel Ahmed

    Related profiles found in government register
  • Mr Shuhel Ahmed
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 9 Market Place, Barnard Castle, DL12 8NF, England

      IIF 1
    • icon of address 11, Greenbank Road, Darlington, DL3 6EJ, England

      IIF 2
    • icon of address 1a, Feethams, Darlington, County Durham, DL1 5RD, England

      IIF 3
    • icon of address C/o Bhp Law, Westgate House, Faverdale Industrial Estate, Darlington, DL3 0PZ, England

      IIF 4
    • icon of address Innovational Central, John Williams Blvd South, Darlington, DL1 1BF, United Kingdom

      IIF 5
    • icon of address Kendrew House, 9 Kendrew Street, Darlington, DL3 6JR, England

      IIF 6
    • icon of address 100, Main Street, Shildon, Co. Durham, DL4 1AQ

      IIF 7
  • Mr Shuhel Ahmed
    British born in September 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 8
  • Ahmed, Shuhel
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3.22 Innovation Central, John Williams Boulevard South, Darlington, DL1 1BF, England

      IIF 9
    • icon of address C/o Bhp Law, Westgate House, Faverdale Industrial Estate, Darlington, DL3 0PZ, England

      IIF 10
    • icon of address Innovational Central, John Williams Blvd South, Darlington, DL1 1BF, United Kingdom

      IIF 11
  • Ahmed, Shuhel
    British business executive born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Market Place, Barnard Castle, Co Durham, DL12 8NF

      IIF 12
  • Ahmed, Shuhel
    British chef born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Market Place, Barnard Castle, Co. Durham, DL12 8NF, England

      IIF 13
    • icon of address 13 Greenbank Road, Darlington, Co. Durham, DL3 6EJ, England

      IIF 14
    • icon of address 1a, Feethams, Darlington, County Durham, DL1 5RD, England

      IIF 15
  • Ahmed, Shuhel
    British commercial director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kendrew House, 9 Kendrew Street, Darlington, DL3 6JR, England

      IIF 16
  • Ahmed, Shuhel
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Greenbank Road, Darlington, DL3 6EJ, United Kingdom

      IIF 17
  • Ahmed, Shuhel
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Greenbank Road, Darlington, DL3 6EJ, England

      IIF 18
  • Ahmed, Shuhel
    British manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Greenbank Road, Darlington, Co. Durham, DL3 6EJ, England

      IIF 19
    • icon of address 13, Greenbank Road, Darlington, County Durham, DL3 6EJ

      IIF 20
  • Ahmed, Shuhel
    British managing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 21
  • Ahmed, Shuhel
    British restaurateur born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Greenbank Road, Darlington, Co. Durham, DL3 6EJ, England

      IIF 22
    • icon of address 13, Greenbank Road, Darlington, County Durham, DL3 6EJ, England

      IIF 23
  • Mr Shuhel Ahmed
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Greenbank Road, Darlington, Co. Durham, DL3 6EJ, England

      IIF 24
    • icon of address 3.13, Innovation Centre, 10 John Williams Blvd South, Darlington, DL1 1BF, United Kingdom

      IIF 25
    • icon of address Innovation Central, John Williams Boulevard South, Darlington, DL1 1BF, England

      IIF 26
    • icon of address Innovational Central, John Williams Blvd South, Darlington, DL1 1BF, United Kingdom

      IIF 27
    • icon of address 52, Ettrick Grove, Sunderland, SR3 4AW, United Kingdom

      IIF 28
  • Ahmed, Shuhel
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Central, John Williams Boulevard South, Darlington, DL1 1BF, England

      IIF 29
    • icon of address Innovational Central, John Williams Blvd South, Darlington, DL1 1BF, United Kingdom

      IIF 30
  • Ahmed, Shuhel
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3.13, Innovation Centre, 10 John Williams Blvd South, Darlington, DL1 1BF, United Kingdom

      IIF 31
  • Ahmed, Shuhel
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Ettrick Grove, Sunderland, SR3 4AW, United Kingdom

      IIF 32
  • Ahmed, Shuhel
    British

    Registered addresses and corresponding companies
    • icon of address 9 Market Place, Barnard Castle, Co Durham, DL12 8NF

      IIF 33
    • icon of address 13, Greenbank Road, Darlington, County Durham, DL3 6EJ

      IIF 34
  • Ahmed, Shuhel

    Registered addresses and corresponding companies
    • icon of address 13 Greenbank Road, Darlington, Co. Durham, DL3 6EJ, England

      IIF 35
    • icon of address 100, Main Street, Shildon, Co. Durham, DL4 1AQ

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Innovational Central, John Williams Blvd South, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,652 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    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
  • 2
    JAHAD CATERING LIMITED - 2024-06-20
    icon of address 9 Market Place, Barnard Castle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address C/o Bhp Law Westgate House, Faverdale Industrial Estate, Darlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,081 GBP2020-10-31
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Innovational Central, John Williams Blvd South, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,033 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Kendrew House, 9 Kendrew Street, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address Innovation Central, John Williams Boulevard South, Darlington, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 13 Greenbank Road, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 52 Ettrick Grove, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 9 Market Place, Barnard Castle, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 13 - Director → ME
  • 11
    SSZ (DARLINGTON) LTD - 2016-06-26
    icon of address 1a Feethams, Darlington, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 13 Greenbank Road, Darlington, Co. Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 11 Greenbank Road, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 3.13 Innovation Centre, 10 John Williams Blvd South, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address No 2 Newgate, Barnard Castle, Co. Durham, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-27 ~ 2014-06-30
    IIF 19 - Director → ME
    icon of calendar 2014-02-27 ~ 2014-06-30
    IIF 35 - Secretary → ME
  • 2
    FYRE DIGITAL LTD - 2025-10-20
    icon of address Innovation Central, John Williams Boulevard South, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,158 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-04 ~ 2020-10-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Redheugh House, Teesdale South, Thornaby Place
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,692 GBP2017-02-28
    Officer
    icon of calendar 2005-03-18 ~ 2017-03-16
    IIF 12 - Director → ME
    icon of calendar 2005-03-18 ~ 2017-03-16
    IIF 33 - Secretary → ME
  • 4
    icon of address 100 Main Street, Shildon, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2009-03-02
    IIF 20 - Director → ME
    icon of calendar 2006-04-20 ~ 2009-03-02
    IIF 34 - Secretary → ME
  • 5
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2017-06-30
    Officer
    icon of calendar 2012-06-29 ~ 2012-07-16
    IIF 22 - Director → ME
    icon of calendar 2014-03-14 ~ 2016-02-03
    IIF 23 - Director → ME
    icon of calendar 2014-03-14 ~ 2019-09-03
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-10-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.