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 Khalil Ahmad

    Related profiles found in government register
  • Mr Khalil Ahmad
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Jubilee Industrial Estate, Ashington, NE63 8UB, United Kingdom

      IIF 1
    • icon of address 169, West Road, Newcastle Upon Tyne, NE15 6PQ, United Kingdom

      IIF 2
    • icon of address 62 Houston Court, Newcastle Upon Tyne, NE4 6JB, England

      IIF 3 IIF 4
  • Mr Khalil Ahmad
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Northmoor Road, Manchester, M12 5RT, United Kingdom

      IIF 5
  • Khalil Ahmad
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72a, 72, Mian Brother&co, Penny Meadow, Ashton-under-lyne, Greater Manchester, OL6 6EL, United Kingdom

      IIF 6
  • Khalil Ahmad
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Penny Meadow, Ashton-under-lyne, OL6 6EL, England

      IIF 7
  • Ahmad, Khalil
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Jubilee Industrial Estate, Ashington, NE63 8UB, United Kingdom

      IIF 8
  • Ahmad, Khalil
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72a, 72, Mian Brother&co, Penny Meadow, Ashton-under-lyne, Greater Manchester, OL6 6EL, United Kingdom

      IIF 9
    • icon of address 169, West Road, Newcastle Upon Tyne, NE15 6PQ, United Kingdom

      IIF 10
  • Ahmad, Khalil
    British self employed born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Houston Court, Newcastle Upon Tyne, NE4 6JB, England

      IIF 11
  • Mr Khalil Ahmad
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Cardington Road, Bedford, MK42 0BZ, England

      IIF 12
    • icon of address 1 Grosvenor Road, Grosvenor Road, London, N3 1EY, England

      IIF 13
    • icon of address 1, Grosvenor Road, London, N3 1EY, England

      IIF 14
  • Ahmad, Khalil
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Penny Meadow, Ashton-under-lyne, OL6 6EL, England

      IIF 15
  • Ahmad, Khalil
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Northmoor Road, Manchester, M12 5RT, United Kingdom

      IIF 16
  • Mr Khalil Ahmed
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Grosvenor Road, Finchley, N3 1EY, England

      IIF 17
  • Ahmad, Khalil
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Cardington Road, Bedford, MK42 0BZ, England

      IIF 18
  • Ahmad, Khalil
    British builder born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grosvenor Road, London, N3 1EY, England

      IIF 19
  • Ahmad, Khalil
    British computer consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Grosvenor Road, Grosvenor Road, London, N3 1EY, England

      IIF 20
  • Ahmad, Khalil
    British online retail shop born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Grosvenor Road, Finchley, N3 1EY, England

      IIF 21
  • Ahmed, Khalil
    British businessman born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Khalil
    British director born in May 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Nd Floor, 145 - 157 St John Street, London, United Kingdom, EC1V 4PY, United Kingdom

      IIF 24
  • Khalil, Ahmed
    Egyptian manager born in May 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Ahmed Khalil
    Egyptian born in May 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Khalil Abbas, Khaled Mohamed Ouda
    Egyptian director born in May 1976

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address B7 M4 Alneil Wa Alkbari, Al Moqatam, Cairo, 11571, Egypt

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Grosvenor Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -217 GBP2020-09-30
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Inverness Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 72 Penny Meadow, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address 66 Houston Court, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address 1 Grosvenor Road, Finchley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 62 Houston Court, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,853 GBP2023-02-28
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address 72 Penny Meadow, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,120 GBP2019-02-28
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address 72a, 72, Mian Brother&co Penny Meadow, Ashton-under-lyne, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 175 Cardington Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 Nd Floor, 145 - 157 St John Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Unit 7b Jubilee Industrial Estate, Ashington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 49 Appletree Avenue, Yiewsley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2010-07-02
    IIF 22 - Director → ME
  • 2
    icon of address 1 Grosvenor Road, Finchley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF 17 - Has significant influence or control OE
  • 3
    icon of address 169 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,081 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2022-04-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2022-04-15
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.