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

Foysal, Ahmed

    Related profiles found in government register
  • Foysal, Ahmed
    Bangladeshi director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14057655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 77, The Rowans, Woking, GU22 7ST, England

      IIF 2 IIF 3
  • Mr Foysal Ahmed
    Bangladeshi born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12346964 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 14066562 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 14070196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 14085445 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 14424376 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 66, Oak Street, Leicester, LE5 0ET, England

      IIF 9
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
    • icon of address Building 3, 566, Chiswick High Road, London, W4 5YA, England

      IIF 11
    • icon of address 74, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 12 IIF 13
    • icon of address 77, 77 The Rowans, Woking, GU22 7ST, England

      IIF 14
    • icon of address 77, The Rowans, Woking, GU22 7ST, England

      IIF 15
  • Mr Foysal Ahmed
    Bangladeshi born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Unit 8 Office 9, Wakefield, West Yorkshire, WF1 5EQ, England

      IIF 16
  • Ahmed, Foysal
    Bangladeshi born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14424376 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Ahmed, Foysal
    Bangladeshi director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12346964 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 14066562 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 14070196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 14085445 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 66, Oak Street, Leicester, LE5 0ET, England

      IIF 22
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
    • icon of address 74, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 24 IIF 25 IIF 26
    • icon of address 77, 77 The Rowans, Woking, GU22 7ST, England

      IIF 27
    • icon of address 77, The Rowans, Woking, GU22 7ST, England

      IIF 28
  • Ahmed, Foysal
    Bangladeshi born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Unit 8 Office 9, Wakefield, West Yorkshire, WF1 5EQ, England

      IIF 29
  • Mr Ahmed Foysal
    Bangladeshi born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14057655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 77, The Rowans, Woking, GU22 7ST, England

      IIF 31 IIF 32
  • Mr Foysal Ahmed
    Bangladeshi born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a Bunkers Hill Close, 31 A Bunkers Hill Close, Blackburn, Lancashire, BB2 4RG, England

      IIF 33
    • icon of address Unit A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 34
  • Ahmed, Foysal
    Bangladeshi born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 35
  • Ahmed, Foysal
    Bangladeshi director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a Bunkers Hill Close, 31 A Bunkers Hill Close, Blackburn, Lancashire, BB2 4RG, England

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4385, 14085445 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 14057655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    926 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 14070196 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 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
  • 4
    POLO TRADING LTD - 2023-02-18
    icon of address 74 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,664 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    ASHRAF MOTORS LTD - 2023-08-29
    icon of address 64 Julian Avenue, South Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,695 GBP2024-02-29
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 77 77 The Rowans, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 14066562 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    537 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    JEEM TRADING LTD - 2024-06-20
    icon of address Building 3, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    777 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ 2024-06-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2024-06-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    NICKEY TRADING LTD - 2023-02-17
    icon of address 69d Portway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    887 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ 2023-02-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-16
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    icon of address 4385, 14057886 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120,018 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2022-08-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-08-19
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ 2022-07-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-07-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ 2022-09-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2022-09-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    LYRIC FASHION LTD - 2024-04-02
    icon of address Unit Hd 15, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2023-10-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2023-10-03
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 14220813 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ 2022-10-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-10-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Unit 8 Unit 8 Office 9, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,036,997 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ 2025-06-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ 2025-05-31
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    STARS LONDON LIMITED - 2022-11-04
    AFRICASH LTD - 2023-10-04
    icon of address 71-75 Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,115 GBP2024-12-31
    Officer
    icon of calendar 2021-10-18 ~ 2025-07-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2025-07-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address 97-101 High Street, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    555 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2023-11-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2023-11-30
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.