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

Ghulam, Sana Ahmed

    Related profiles found in government register
  • Ghulam, Sana Ahmed
    British job born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, C, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 1
  • Ahmed, Sana Ghulam
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Runnymede Road, Birmingham, B11 3BW, United Kingdom

      IIF 2
  • Ahmed, Sana Ghulam
    British job born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, West Midlands, B31HL, United Kingdom

      IIF 3
  • Hasan Ahmed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2932, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 4
  • Ghulam, Sana Ahmed
    British diector born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Runnymede Road, Birmingham, B11 3BW, England

      IIF 5
  • Ghulam, Sana Ahmed
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 6
    • icon of address 94, Runnymede Road, Birmingham, B11 3BW, England

      IIF 7
  • Ghulam, Sana Ahmed
    British sales manager born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 8
    • icon of address 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 9
    • icon of address 11, Spring Road, Middleton, Manchester, M24 6DQ, United Kingdom

      IIF 10
    • icon of address 41, Runnymede Road, Westmidland, Birmingham, B11 3BN, England

      IIF 11
  • Ahmed Ghulam, Sana
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 12
  • Ahmed, Hasan
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2932, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 13
  • Miss Sana Ahmed Ghulam
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 14
  • Mr Hasan Ahmed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256 Swallow Street, Seaborough Industrial Estate, Iver, SL0 0HT, England

      IIF 15
    • icon of address 36, High Street, Burnham, Slough, SL1 7JP, England

      IIF 16
    • icon of address Innovation House, Molly Millars Close, Wokingham, RG41 2RX, England

      IIF 17
    • icon of address 14 Shute End, Wokingham, Berkshire, RG40 1BJ, England

      IIF 18
  • Ahmed, Hasan
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Burnham, Slough, SL1 7JP, England

      IIF 19
  • Ahmed, Hasan
    British diector born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Shute End, Wokingham, RG40 1BJ, England

      IIF 20
  • Ahmed, Hasan
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Molly Millars Close, Wokingham, RG41 2RX, England

      IIF 21
  • Ahmed, Hasan
    British sales born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seaborough Industrial Estate, Swallow Street, Iver, SL0 0HT, England

      IIF 22
  • Miss Sana Ahmed Ghulam
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 23
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 24
    • icon of address 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 25
    • icon of address 11, Spring Road, Middleton, Manchester, M24 6DQ, England

      IIF 26
    • icon of address 41, Runnymede Road, Westmidland, Birmingham, B11 3BN, England

      IIF 27
  • Mr Hasan Ahmed
    English born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Swan Cottage, High Street, Burnham, Slough, SL1 7JP, England

      IIF 28
  • Ahmed, Hasan
    English director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Swan Cottage, High Street, Burnham, Slough, SL1 7JP, England

      IIF 29
  • Ahmed, Hasan

    Registered addresses and corresponding companies
    • icon of address Seaborough Industrial Estate, Swallow Street, Iver, SL0 0HT, England

      IIF 30
    • icon of address 14 Shute End, Wokingham, RG40 1BJ, England

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 14 Shute End, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-28 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2932 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 256 Swallow Street Seaborough Industrial Estate, Iver, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 36 Swan Cottage High Street, Burnham, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 86c Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 36 High Street, Burnham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,040 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 86c Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 3 - Director → ME
Ceased 8
  • 1
    icon of address 14 Shute End, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2018-08-15
    IIF 20 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-08-15
    IIF 31 - Secretary → ME
  • 2
    icon of address 256 Swallow Street Seaborough Industrial Estate, Iver, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2018-03-11
    IIF 22 - Director → ME
    icon of calendar 2016-06-13 ~ 2018-03-11
    IIF 30 - Secretary → ME
  • 3
    icon of address Unit 2 West Mall, Frenchgate Centre Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2012-09-01
    IIF 1 - Director → ME
  • 4
    icon of address Innovation House, Molly Millars Close, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ 2019-07-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-07-31
    IIF 17 - Has significant influence or control OE
  • 5
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ 2020-02-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2020-02-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address 86c Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ 2013-09-01
    IIF 2 - Director → ME
    icon of calendar 2014-03-07 ~ 2014-04-01
    IIF 7 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-03-01
    IIF 5 - Director → ME
  • 7
    icon of address 20 Hospital Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2020-06-01
    IIF 6 - Director → ME
    icon of calendar 2017-05-17 ~ 2019-04-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2020-01-01
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2020-06-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 41 Runnymede Road, Westmidland, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ 2025-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2025-06-01
    IIF 27 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.