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 Mujakkir Ahmed

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

    Resident in England

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

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

      IIF 2
    • icon of address 22, Cavell Street, London, E1 2HP, England

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

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

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

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

      IIF 7
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address East London Business Centre Office G8, 93-101 Greenfield Road, London, E1 1EJ

      IIF 11
    • icon of address 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
    • icon of address 67 Chesterton Terrace, London, E13 0BZ

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

    Resident in England

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

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

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

      IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 79, Northbrook Road, Ilford, IG1 3BN, England

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

      IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 67 Chesterton Terrace, London, E13 0BZ

      IIF 29
  • Ahmed, Mujakkir

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

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

      IIF 31
    • icon of address 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
    icon of address Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 135 Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 10 Puma Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,816 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KHALIL FOUNDATION LTD - 2023-08-11
    icon of address 342 High Street, Enfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 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
    icon of calendar 2015-04-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit A Abbotts Wharf, 93 Stainsby Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 67 Chesterton Terrace, Plaistow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-03-29 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address Secop Cyber Solutions Ltd 3rd Floor, 45 Albemarle Street, Mayfair, London, Select State, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-03-21 ~ now
    IIF 32 - Secretary → ME
  • 9
    PINNACLE HOME (UK) LIMITED - 2018-01-11
    icon of address Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,449 GBP2022-12-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 19 - Director → ME
  • 10
    HUGHES CONSULTANTS LTD - 2020-05-18
    icon of address 25 Coventry Road Three Colts Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    AMMS HOLDINGS LTD - 2018-08-14
    icon of address 22 Cavell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,811 GBP2023-11-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -169,455 GBP2017-06-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address First Floor, 102 Mile End Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2020-02-25 ~ 2021-01-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-01-31
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address 50b Greatorex Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-06 ~ 2007-04-03
    IIF 13 - Director → ME
    icon of calendar 2006-02-06 ~ 2007-04-03
    IIF 29 - Secretary → ME
  • 3
    icon of address 50b Micro Business Park, Greatorex Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2012-09-25
    IIF 24 - Director → ME
    icon of calendar 2011-04-06 ~ 2012-09-25
    IIF 30 - Secretary → ME
  • 4
    HUMAN AID UK LIMITED - 2011-03-22
    HUMAN AID UK - 2022-10-13
    HUMAN AID & ADVOCACY LTD - 2022-10-25
    HUMAN AID LIMITED - 2010-04-30
    icon of address 3 Coke Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2019-05-01
    IIF 12 - Director → ME
  • 5
    PINNACLE HOME (UK) LIMITED - 2018-01-11
    icon of address Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,449 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-12
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address 22 Cavell Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-05-31
    Officer
    icon of calendar 2018-09-03 ~ 2018-12-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2018-12-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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.