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

Ahmed, Osman

    Related profiles found in government register
  • Ahmed, Osman
    British businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Borden Avenue, Enfield, Middlesex, EN1 2BZ, England

      IIF 1
  • Ahmed, Osman
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Titchfield Street, London, W1W 7QW, England

      IIF 2
  • Ahmed, Osman
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 3 IIF 4 IIF 5
    • icon of address 42, High Street, Barnet, London, EN5 5RU, United Kingdom

      IIF 6
    • icon of address 72, Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 7
    • icon of address 95, Wilton Road, London, SW1V 1BV

      IIF 8
    • icon of address Mail Boxes Etc, Mail Boxes Etc, 95, Wilton Road, London, SW1V 1BZ, England

      IIF 9 IIF 10
  • Ahmed, Osman
    British none born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235 Earls Court Road, London, Greater London, SW5 9AH

      IIF 11
  • Mr Osman Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Titchfield Street, London, W1W 7QW, England

      IIF 12
    • icon of address Mail Boxes Etc, Mail Boxes Etc, 95, Wilton Road, London, SW1V 1BZ, England

      IIF 13 IIF 14
  • Ahmed, Osman
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lord Avenue, Ilford, Essex, IG5 0HP, England

      IIF 15
  • Ahmed, Osman
    British manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Lord Avenue, Ilford, Essex, IG5 0HP

      IIF 16 IIF 17
    • icon of address 32, George V Avenue, Pinner, HA5 5SE, United Kingdom

      IIF 18
  • Ahmed, Osman
    British manger born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Whitechapel High Street, London, E1 7QX, England

      IIF 19
  • Ahmed, Osman
    British operations manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Frognal Avenue, Harrow, Middlesex, HA1 2SF, United Kingdom

      IIF 20
  • Ahmed, Osman
    British manager born in May 1982

    Registered addresses and corresponding companies
    • icon of address 17 Lord Avenue, Ilford, London, IG5 0HP

      IIF 21
  • Ahmed, Osman
    British manager

    Registered addresses and corresponding companies
  • Osman, Ahmed
    British general manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Whitechapel High Street, London, E1 7QX, England

      IIF 24
  • Mr Osman Ahmad
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235 Earls Court Road, London, Greater London, SW5 9AH

      IIF 25
  • Mr Osman Ahmed
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Mail Boxes Etc, 95, Wilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,735 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 72 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 72 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 235 Earls Court Road, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    COLENZO LIMITED - 2003-12-04
    icon of address 95 Wilton Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    138,588 GBP2024-03-31
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 95 Wilton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 7th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -316,772 GBP2017-03-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Metropolitan House 7th Floor, Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 4 - Director → ME
  • 10
    SMSIG LTD. - 2014-08-30
    AMIGOS OF HARROW LTD. - 2012-12-10
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -221,719 GBP2018-03-31
    Officer
    icon of calendar 2013-01-19 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -697,954 GBP2018-03-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address C/o. Kumar & Co., 14 Frognal, Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 22 - Secretary → ME
  • 13
    icon of address 32 George V Avenue, Pinner, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 85 Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    416,984 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 190 Billet Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -354,713 GBP2024-03-31
    Officer
    icon of calendar 2009-06-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    TV2 (LONDON) LIMITED - 2004-10-22
    icon of address 85 Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,322 GBP2024-05-31
    Officer
    icon of calendar 2004-10-22 ~ 2006-05-10
    IIF 17 - Director → ME
    icon of calendar 2007-05-17 ~ 2009-02-15
    IIF 21 - Director → ME
    icon of calendar 2018-02-12 ~ 2018-05-24
    IIF 24 - Director → ME
    icon of calendar 2004-10-22 ~ 2008-05-01
    IIF 23 - Secretary → ME
  • 2
    icon of address 85 Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    416,984 GBP2024-03-31
    Officer
    icon of calendar 2007-12-03 ~ 2008-09-03
    IIF 16 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-08-05
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.