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 Sheikh Sheraz Ahmed

    Related profiles found in government register
  • Mr Sheikh Sheraz Ahmed
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, Middlesex, UB4 0AY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 23a, Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 4 IIF 5
    • 23a Kenilworth Gardens, Hayes, Middlesex, UB4 0AY

      IIF 6
  • Mr Sheikh Ahmed
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 8 Chancerygate Close, Stonefield Way, Ruislip, HA4 0JA, England

      IIF 7
  • Mr Sheikh Muttaqui Ahmed
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 166 College Road, Harrow On The Hill, HA1 1BH, England

      IIF 8
    • 4th Floor, 166 College Road, Harrow On The Hill, Middlesex, HA1 1BH, United Kingdom

      IIF 9
    • 106 Headstone Lane, Harrow, London, HA2 6JN, England

      IIF 10
    • Unit 8 Ground Floor, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, England

      IIF 11
  • Ahmed, Sheikh Sheraz
    British accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Sheikh Sheraz
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, Middlesex, UB4 0AY, United Kingdom

      IIF 28
    • 23a Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 29 IIF 30
  • Mr Sheikh Sheraz Ahmed
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, UB4 0AW, United Kingdom

      IIF 31
    • 23a, Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 32
  • Mr Sheikh Muttaqui Ahmed
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 166 College Road, Harrow On The Hill, HA1 1BH, England

      IIF 33
  • Ahmed, Sheikh Muttaqui
    British consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sa Estate, 201, Headstone Lane, Harrow, Middlesex, HA2 6ND, England

      IIF 34
  • Ahmed, Sheikh Muttaqui
    British debt collection born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 35
  • Ahmed, Sheikh Muttaqui
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 166 College Road, Harrow On The Hill, HA1 1BH, England

      IIF 36
    • 4th Floor, 166 College Road, Harrow On The Hill, Middlesex, HA1 1BH, United Kingdom

      IIF 37
    • 106 Headstone Lane, Harrow, London, HA2 6JN, England

      IIF 38
    • Flat 376 Princess Park Manor East Wing, Royal Drive, London, N11 3GX, England

      IIF 39
    • 88, Bellamy Drive, Stanmore, HA7 2DA, England

      IIF 40
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 41
  • Ahmed, Sheikh Muttaqui
    British director and company secretary born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Ground Floor, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, England

      IIF 42
  • Ahmed, Sheikh Muttaqui
    British manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Altham Court, Broadfields, Harrow, Middlesex, HA2 6NL, United Kingdom

      IIF 43
  • Mr Shiekh Ahmed
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, UB4 0AW, United Kingdom

      IIF 44
  • Mr Sheikh Ahmed
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Headstone Lane, Harrow, HA26ND, United Kingdom

      IIF 45
  • Mr Sheikh Muttaqui Ahmed
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Headstone Lane, Harrow, HA2 6JN, United Kingdom

      IIF 46
    • 203, Headstone Lane, Harrow, HA2 6ND, United Kingdom

      IIF 47
    • 4th Floor, 166 College Road, Harrow, HA1 1BH, England

      IIF 48
    • 88, Bellamy Drive, Stanmore, HA7 2DA, England

      IIF 49
  • Ahmed, Sheikh Sheraz
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, Middlesex, UB4 0AW, United Kingdom

      IIF 50
    • 23a, Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 51
  • Ahmed, Sheikh Muttaqui
    English director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 201 Headstone Lane, Harrow, HA26ND, England

      IIF 52
    • 203 Headstona Lane, Harrow, Middlesex, HA2 6ND, England

      IIF 53
  • Ahmed, Sheikh Sheraz
    British

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, Middlesex, UB4 0AY, United Kingdom

      IIF 54
  • Ahmed, Sheikh Sheraz
    British accountant

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, Middlesex, UB4 0AY, United Kingdom

      IIF 55
  • Ahmed, Shiekh
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, Middlesex, UB4 0AW, United Kingdom

      IIF 56
  • Ahmed, Sheikh Muttaqui
    British business man born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Headstone Lane, Harrow, HA2 6JN, United Kingdom

      IIF 57 IIF 58
  • Ahmed, Sheikh Muttaqui
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Headstone Lane, Harrow, HA2 6ND, United Kingdom

      IIF 59
    • 16, Waterfront House, Lombard Road, London, SW11 3RU, England

      IIF 60
  • Ahmed, Sheikh Sheraz

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 61 IIF 62 IIF 63
    • 40, Commonside West, Mitcham, CR4 4HA, England

      IIF 64
  • Ahmed, Sheikh
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136a, Pinner Road, Harrow, HA1 4JE, United Kingdom

      IIF 65 IIF 66
  • Ahmed, Sheikh
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Headstone Lane, Harrow, HA2 6ND, United Kingdom

      IIF 67
  • Ahmed, Sheikh
    British regional manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Northumberland Road, Harrow, Middlesex, Middlesex, HA2 7RA

      IIF 68
  • Ahmed, Sheikh Muttaqui

    Registered addresses and corresponding companies
    • 1st Floor 8 Chancerygate Close, Stonefield Way, Ruislip, HA4 0JA, England

      IIF 69
  • Ahmed, Sheikh

    Registered addresses and corresponding companies
    • 106, Headstone Lane, Harrow, HA2 6JN, United Kingdom

      IIF 70 IIF 71
    • 203, Headstone Lane, Harrow, HA2 6ND, United Kingdom

      IIF 72
    • 203 Headstona Lane, Harrow, Middlesex, HA2 6ND, England

      IIF 73
child relation
Offspring entities and appointments
Active 26
  • 1
    23a Kenilworth Gardens, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    16,187 GBP2022-03-31
    Officer
    2006-09-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    23a Kenilworth Gardens, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    23a Kenilworth Gardens, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,995 GBP2023-03-31
    Officer
    2016-04-26 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    ATCL ACCOUNTANTS LIMITED - 2020-02-10
    23a Kenilworth Gardens, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-12 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 35 - director → ME
  • 6
    16 Waterfront House, Lombard Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 60 - director → ME
  • 7
    136 Pinner Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 66 - director → ME
  • 8
    23a Kenilworth Gardens, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,832 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    23a Kenilworth Gardens, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-04-06 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    STALLION ASSOCIATES LIMITED - 2018-12-19
    GREENHILL ESTATE MANAGEMENT LIMITED - 2017-08-02
    1st Floor 8 Chancerygate Close, Stonefield Way, Ruislip, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    418,172 GBP2023-12-31
    Officer
    2015-09-04 ~ now
    IIF 52 - director → ME
    2015-09-04 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    4th Floor 166 College Road, Harrow On The Hill, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 12
    106 Headstone Lane Harrow, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 13
    136a Pinner Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-21 ~ dissolved
    IIF 65 - director → ME
  • 14
    Carters, 4th Floor 166 College Road, Harrow On The Hill, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,350 GBP2016-09-30
    Officer
    2013-09-23 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    88 Bellamy Drive, Stanmore, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-26 ~ dissolved
    IIF 39 - director → ME
  • 16
    40 Commonside West, Mitcham, England
    Corporate (2 parents)
    Equity (Company account)
    221,984 GBP2023-07-31
    Officer
    2010-10-26 ~ now
    IIF 64 - secretary → ME
  • 17
    Sa Estate 201, Headstone Lane, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 34 - director → ME
  • 18
    4th Floor 166 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    78,132 GBP2016-09-30
    Officer
    2015-09-01 ~ dissolved
    IIF 53 - director → ME
    2015-09-01 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    203 Headstone Lane, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-12 ~ dissolved
    IIF 67 - director → ME
    2018-03-12 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    Unit 8 Ground Floor, Chancerygate Business Centre, Stonefield Way, Ruislip, England
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    23a Kenilworth Gardens, Hayes, England
    Corporate (2 parents)
    Officer
    2024-05-31 ~ now
    IIF 27 - director → ME
    2024-03-28 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    23a Kenilworth Gardens, Hayes
    Dissolved corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 29 - director → ME
  • 23
    23a Kenilworth Gardens, Hayes, Middlesex
    Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 61 - secretary → ME
  • 24
    23a Kenilworth Gardens, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-04-30
    Officer
    2024-03-22 ~ now
    IIF 62 - secretary → ME
  • 25
    Company number 07113364
    Non-active corporate
    Officer
    2009-12-29 ~ now
    IIF 14 - director → ME
  • 26
    Company number 07221681
    Non-active corporate
    Officer
    2010-04-13 ~ now
    IIF 12 - director → ME
Ceased 21
  • 1
    B515 Vista Centre 50 Salisbury Road, Hounslow, Middx
    Dissolved corporate (1 parent)
    Officer
    2008-10-17 ~ 2009-05-19
    IIF 21 - director → ME
  • 2
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-01-01 ~ 2013-01-25
    IIF 41 - director → ME
  • 3
    CAR LEASE NOW LIMITED - 2021-11-03
    88 Bellamy Drive, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-12-06 ~ 2022-06-08
    IIF 40 - director → ME
    Person with significant control
    2020-12-06 ~ 2020-12-06
    IIF 33 - Has significant influence or control OE
  • 4
    88 Stratford Road, Sparkhill, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -29,273 GBP2016-05-31
    Officer
    2009-05-05 ~ 2010-09-30
    IIF 13 - director → ME
  • 5
    F M AND ASSOCIATES LTD. - 2010-04-07
    F M ENTERPRISE UK LTD - 2009-03-30
    221-225 Station Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2006-12-22 ~ 2010-05-14
    IIF 68 - director → ME
  • 6
    AMS PROPERTIES DEVELOPMENT LTD - 2020-07-19
    HOWARD RECYCLING UK LTD - 2019-07-12
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-31 ~ 2020-06-01
    IIF 30 - director → ME
    Person with significant control
    2018-05-31 ~ 2020-06-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    GREENFORD FISH LIMITED - 2012-03-21
    101 Holly Road, Twickenham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-06-10 ~ 2010-06-10
    IIF 22 - director → ME
  • 8
    HEADSTONE PROPERTY MANAGMENT LTD - 2022-12-21
    STALLION PROPERTY DEVELOPMENTS LTD - 2022-12-21
    88 Bellamy Drive, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-07-16 ~ 2024-10-21
    IIF 58 - director → ME
    2018-07-16 ~ 2021-01-05
    IIF 71 - secretary → ME
    Person with significant control
    2018-07-16 ~ 2020-01-05
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 9
    Regus 54 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate
    Officer
    2010-03-25 ~ 2011-02-01
    IIF 43 - director → ME
  • 10
    GAME MEASURE LTD - 2022-03-03
    8 Northfield Parade, Station Road, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,222 GBP2023-02-28
    Officer
    2022-02-10 ~ 2022-03-01
    IIF 56 - director → ME
    Person with significant control
    2022-02-10 ~ 2022-03-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    EMPLOYMENT DIRECT LIMITED - 2019-09-10
    BISMILLAH HALAL MEAT LIMITED - 2011-09-23
    22 Watford Road, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    508 GBP2024-03-31
    Officer
    2009-10-19 ~ 2019-06-10
    IIF 25 - director → ME
  • 12
    23a Kenilworth Gardens, Hayes, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-06-26 ~ 2016-02-26
    IIF 20 - director → ME
  • 13
    40 Commonside West, Mitcham, England
    Corporate (2 parents)
    Equity (Company account)
    221,984 GBP2023-07-31
    Officer
    2009-07-29 ~ 2010-01-01
    IIF 54 - secretary → ME
  • 14
    23a Kenilworth Gardens, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-08-06 ~ 2010-01-31
    IIF 24 - director → ME
  • 15
    925 Finchley Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    14,469 GBP2023-12-31
    Officer
    2018-12-19 ~ 2019-03-04
    IIF 59 - director → ME
    Person with significant control
    2018-12-19 ~ 2019-03-04
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 16
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,870 GBP2020-04-30
    Officer
    2008-05-01 ~ 2010-01-01
    IIF 55 - secretary → ME
  • 17
    88 Bellamy Drive, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-07-16 ~ 2021-05-20
    IIF 57 - director → ME
    2018-07-16 ~ 2021-02-06
    IIF 70 - secretary → ME
    Person with significant control
    2018-07-16 ~ 2021-02-08
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 18
    Company number 06816075
    Non-active corporate
    Officer
    2009-02-11 ~ 2010-01-31
    IIF 18 - director → ME
  • 19
    Company number 06895429
    Non-active corporate
    Officer
    2009-05-31 ~ 2009-06-15
    IIF 15 - director → ME
  • 20
    Company number 07187866
    Non-active corporate
    Officer
    2010-03-12 ~ 2010-04-26
    IIF 26 - director → ME
  • 21
    Company number 07359320
    Non-active corporate
    Officer
    2010-08-27 ~ 2010-08-27
    IIF 16 - director → ME
© 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.