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 Mujakkir Ahmed

    Related profiles found in government register
  • Mr Mujakkir Ahmed
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 135, Cannon Street Road, London, E1 2LX, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 22, Cavell Street, London, E1 2HP, England

      IIF 3
    • 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 4
    • East London Business Centre Office G8, 93-101 Greenfield Road, London, E1 1EJ

      IIF 5
    • Flat 54 Hughes Mansions, Vallance Road, London, E1 5BJ, England

      IIF 6
    • Flat 54, Hughes Mansions, Vallance Road, London, E1 5BJ, United Kingdom

      IIF 7
    • Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 8
  • Ahmed, Mujakkir
    British asset manger born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 54, Hughes Mansions, Vallance Road, London, E1 5BJ, United Kingdom

      IIF 9
  • Ahmed, Mujakkir
    British businessman born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 135, Cannon Street Road, London, E1 2LX, England

      IIF 10
  • Ahmed, Mujakkir
    British co director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • East London Business Centre Office G8, 93-101 Greenfield Road, London, E1 1EJ

      IIF 11
    • Office G3, 93 - 101 Greenfield Road, London, E1 1EJ

      IIF 12
  • Ahmed, Mujakkir
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 67 Chesterton Terrace, London, E13 0BZ

      IIF 13
  • Ahmed, Mujakkir
    British consultant born in November 1979

    Resident in England

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

      IIF 14
    • 25, Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 15
    • Flat 54, Hughes Mansions, Vallance Road, London, E1 5BJ, England

      IIF 16
    • Flat 54, Hughes Mansions, Vallance Road, London, E1 5BJ, United Kingdom

      IIF 17
  • Ahmed, Mujakkir
    British finance manager born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 67, Chesterton Terrace, Plaistow, London, E13 0BZ, England

      IIF 18
  • Ahmed, Mujakkir
    British senior manager born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 54 Hughes Mansion, S, Vallance Road, London, E1 5BJ, England

      IIF 19
  • Mr Mujakkir Ahmed
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Northbrook Road, Ilford, IG1 3BN, England

      IIF 20 IIF 21
    • First Floor, 102 Mile End Road, London, E1 4UN, United Kingdom

      IIF 22
    • Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, United Kingdom

      IIF 23
  • Ahmed, Mujakkir
    British senior manager charity born in November 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 50b, Micro Business Park, Greatorex Street, London, E1 5NP

      IIF 24
  • Ahmed, Mujakkir
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 102 Mile End Road, London, E1 4UN, United Kingdom

      IIF 25
  • Ahmed, Mujakkir
    British manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, United Kingdom

      IIF 26
  • Ahmed, Mujakkir
    British project manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Northbrook Road, Ilford, IG1 3BN, England

      IIF 27
  • Ahmed, Mujakkir
    British property developer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Secop Cyber Solutions Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, Select State, W1S 4JL, United Kingdom

      IIF 28
  • Ahmed, Mujakkir
    British company director

    Registered addresses and corresponding companies
    • 67 Chesterton Terrace, London, E13 0BZ

      IIF 29
  • Ahmed, Mujakkir

    Registered addresses and corresponding companies
    • 50b, Micro Business Park, Greatorex Street, London, E1 5NP

      IIF 30
    • 67, Chesterton Terrace, Plaistow, London, E13 0BZ, England

      IIF 31
    • Secop Cyber Solutions Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, Select State, W1S 4JL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2021-09-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    135 Cannon Street Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    10 Puma Court, London, England
    Corporate (2 parents)
    Equity (Company account)
    -5,816 GBP2024-01-31
    Person with significant control
    2023-01-31 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    KHALIL FOUNDATION LTD - 2023-08-11
    342 High Street, Enfield, England
    Corporate (3 parents)
    Officer
    2023-08-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    East London Business Centre Office G8, 93-101 Greenfield Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,495 GBP2017-05-31
    Officer
    2015-04-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    Unit A Abbotts Wharf, 93 Stainsby Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-03 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    67 Chesterton Terrace, Plaistow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-29 ~ dissolved
    IIF 18 - director → ME
    2010-03-29 ~ dissolved
    IIF 31 - secretary → ME
  • 8
    Secop Cyber Solutions Ltd 3rd Floor, 45 Albemarle Street, Mayfair, London, Select State, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-21 ~ now
    IIF 28 - director → ME
    2024-03-21 ~ now
    IIF 32 - secretary → ME
  • 9
    PINNACLE HOME (UK) LIMITED - 2018-01-11
    Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -294,449 GBP2022-12-31
    Officer
    2014-01-10 ~ now
    IIF 19 - director → ME
  • 10
    HUGHES CONSULTANTS LTD - 2020-05-18
    25 Coventry Road Three Colts Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2015-02-12 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    AMMS HOLDINGS LTD - 2018-08-14
    22 Cavell Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -25,811 GBP2023-11-30
    Officer
    2015-11-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -169,455 GBP2017-06-30
    Officer
    2017-11-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    First Floor, 102 Mile End Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2020-02-25 ~ 2021-01-31
    IIF 25 - director → ME
    Person with significant control
    2020-02-25 ~ 2021-01-31
    IIF 22 - Right to appoint or remove directors OE
  • 2
    50b Greatorex Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-02-06 ~ 2007-04-03
    IIF 13 - director → ME
    2006-02-06 ~ 2007-04-03
    IIF 29 - secretary → ME
  • 3
    50b Micro Business Park, Greatorex Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-06 ~ 2012-09-25
    IIF 24 - director → ME
    2011-04-06 ~ 2012-09-25
    IIF 30 - secretary → ME
  • 4
    HUMAN AID & ADVOCACY LTD - 2022-10-25
    HUMAN AID UK - 2022-10-13
    HUMAN AID UK LIMITED - 2011-03-22
    HUMAN AID LIMITED - 2010-04-30
    3 Coke Street, London, England
    Corporate (4 parents)
    Officer
    2019-02-14 ~ 2019-05-01
    IIF 12 - director → ME
  • 5
    PINNACLE HOME (UK) LIMITED - 2018-01-11
    Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -294,449 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2023-04-12
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    22 Cavell Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2018-09-03 ~ 2018-12-03
    IIF 14 - director → ME
    Person with significant control
    2018-09-03 ~ 2018-12-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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.