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

Salam, Ahmad

    Related profiles found in government register
  • Salam, Ahmad
    British banker born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 1
    • icon of address 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 2
    • icon of address 8, Campion Road, London, SW15 6NW, United Kingdom

      IIF 3
    • icon of address Banbury Road, Gaydon, Warwick, CV35 0DB

      IIF 4
  • Salam, Ahmad
    British businessman born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Pond Place, London, SW3 6TF

      IIF 5
  • Salam, Ahmad
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 6
    • icon of address 8 Campion Road, Campion Road, London, SW15 6NW, England

      IIF 7
    • icon of address 8 Campion Road, London, SW15 6NW

      IIF 8
  • Salam, Ahmad
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 12
    • icon of address 8 Campion Road, London, SW15 6NW

      IIF 13
    • icon of address Yakding House, Great Portland Street, 4th Floor, London, W1W 6AJ, England

      IIF 14 IIF 15
    • icon of address Yalding House, Great Portland Street, 4th Floor, London, W1W 6AJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Aston Martin, Banbury Road, Gaydon, Warwick, CV35 0DB, England

      IIF 19 IIF 20
  • Salam, Ahmad
    British executive born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Salam, Ahmad
    born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 23
    • icon of address 8, Campion Road, London, SW15 6NW, United Kingdom

      IIF 24
  • Mr Ahmad Salam
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 25
    • icon of address 8, Campion Road, London, SW15 6NW, United Kingdom

      IIF 26 IIF 27
  • Salam, Ahmad
    British investment banker born in July 1960

    Registered addresses and corresponding companies
    • icon of address 4 West Point, 49 Putney Hill, London, SW15 6RU

      IIF 28
  • Salam, Ahmed
    British banker born in July 1960

    Registered addresses and corresponding companies
    • icon of address 4 West Point, Putney Hill, London, SW15 6RU

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    EME CAPITAL LIMITED - 2010-05-13
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,503 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Yakding House Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Yalding House Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Yalding House Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Yakding House Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    S.K.A.I. LIMITED - 2007-06-21
    icon of address 8 Campion Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-20 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -100,034 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-05-20 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    GIBSTONE CAPITAL LTD - 2023-06-05
    SAFI REAL ESTATES LIMITED - 2022-04-19
    icon of address 65 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 8 Campion Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    THEO FENNELL LIMITED - 2017-06-29
    THEO FENNELL PLC - 2013-10-09
    HOUSETREE LIMITED - 1985-12-18
    icon of address Bdo Llp 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 5 - Director → ME
  • 12
    THEO FENNELL HOLDINGS PLC - 2015-10-14
    MIRFIELD 1964 PLC - 2015-10-14
    icon of address C/o Bdo Llp, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 1 - Director → ME
Ceased 14
  • 1
    ISLAMIC BANK OF BRITAIN PLC - 2014-12-11
    ISLAMIC HOUSE OF BRITAIN PLC - 2004-08-06
    icon of address 4 Stratford Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-09 ~ 2006-04-26
    IIF 28 - Director → ME
  • 2
    PRIMROSECOVE LIMITED - 2007-11-07
    icon of address Aston Martin Banbury Road, Gaydon, Warwick
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ 2011-07-07
    IIF 20 - Director → ME
  • 3
    PRIMROSEHAVEN LIMITED - 2007-10-31
    icon of address Aston Martin Banbury Road, Gaydon, Warwick
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ 2011-07-07
    IIF 19 - Director → ME
  • 4
    A.M.L. HOLDINGS LIMITED - 1988-11-10
    CHARMBROOK LIMITED - 1981-12-31
    icon of address Banbury Road, Gaydon, Warwick
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ 2011-07-07
    IIF 4 - Director → ME
  • 5
    CLIVE CHRISTIAN HOME LTD - 2008-08-06
    CLIVE CHRISTIAN FURNITURE LIMITED - 2006-02-01
    CHRISTIANS ENGLISH FURNITURE COMPANY LIMITED - 2000-03-20
    CHRISTIANS OF ENGLAND LIMITED - 1999-01-29
    CHRISTIANS KITCHENS LIMITED - 1996-09-26
    LANCASHIRE WOODCRAFT LIMITED - 1990-04-27
    SIZEGOLD LIMITED - 1983-07-05
    icon of address Forvis Mazars Llp, One St. Peters Square, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -515,351 GBP2020-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2019-09-04
    IIF 10 - Director → ME
  • 6
    CHRISTIANS ENGLISH PERFUME COMPANY LIMITED - 2000-03-02
    CHRISTIAN ENGLISH PERFUMERY COMPANY LIMITED - 1999-12-30
    CPC HOLDINGS LIMITED - 1999-11-24
    icon of address 32 Brook Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,524,323 GBP2024-06-30
    Officer
    icon of calendar 2015-09-17 ~ 2019-05-28
    IIF 11 - Director → ME
  • 7
    icon of address 32 Brook Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2019-05-28
    IIF 18 - Director → ME
  • 8
    icon of address 5th Floor Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,940 GBP2017-12-31
    Officer
    icon of calendar 2009-06-25 ~ 2010-10-25
    IIF 13 - Director → ME
  • 9
    TEAMGOOD LIMITED - 1990-06-04
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2000-07-31
    IIF 29 - Director → ME
  • 10
    STILLNESS 900 LIMITED - 2007-07-25
    icon of address 5th Floor Berkeley Square House, Berkeley Square, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -372,124 GBP2021-07-26
    Officer
    icon of calendar 2008-01-10 ~ 2011-12-15
    IIF 22 - Director → ME
  • 11
    CLIVE CHRISTIAN HOLDINGS LIMITED - 2019-10-15
    EME INVESTMENTS 5 LIMITED - 2015-09-23
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-28 ~ 2019-06-14
    IIF 12 - Director → ME
  • 12
    CLIVE CHRISTIAN LIMITED - 2020-11-02
    CLIVE CHRISTIAN PLC - 2015-09-10
    CHRISTIAN'S INTERIOR DESIGN LIMITED - 1998-09-23
    C.C.M. (FURNISHINGS) LIMITED - 1980-12-31
    icon of address 32 Brook Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,483,634 GBP2024-06-30
    Officer
    icon of calendar 2015-10-23 ~ 2019-05-28
    IIF 9 - Director → ME
  • 13
    DAR CAPITAL (UK) LIMITED - 2014-10-27
    STILLNESS 898 LIMITED - 2007-09-28
    icon of address 15th Floor 33 Cavendish Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-03 ~ 2011-02-07
    IIF 21 - Director → ME
  • 14
    UL PARTNERS LIMITED - 2012-09-21
    icon of address C/o Gpc Financial Management 423 Linen Hall, 162 - 168 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,033,359 GBP2024-03-31
    Officer
    icon of calendar 2015-09-08 ~ 2020-03-31
    IIF 6 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.