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, Zahoor

    Related profiles found in government register
  • Ahmed, Zahoor
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Raeburn Drive, Bradford, BD6 2LN, England

      IIF 1
  • Ahmed, Zahoor
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 2
    • 14, Hugh Road, Birmingham, B10 9AP, England

      IIF 3 IIF 4 IIF 5
    • 14, Hugh Road, Birmingham, B10 9AP, United Kingdom

      IIF 7
    • 33, Geraldine Road, Birmingham, B25 8BE, England

      IIF 8
    • 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 9 IIF 10
    • 33b, Geraldine Road, Birmingham, B25 8BE, England

      IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 12, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 13
  • Ahmed, Zahoor
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hugh Road, Birmingham, B10 9AP, United Kingdom

      IIF 14
    • 1719, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 15
    • 33, Geraldine Road, Yardley, Birmingham, West Midlands, B25 8BE

      IIF 16
  • Ahmed, Zahoor
    British business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Acre House, Acre Lane, London, SW2 5SG, England

      IIF 17
  • Ahmed, Zahoor
    British business person born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 18
    • 75, Hanley Road, London, N4 3DQ, England

      IIF 19
    • Acre House 10-16, Acre Lane, London, SW2 5SG, England

      IIF 20
  • Ahmed, Zahoor
    British businessman born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Forest Garden, Pollard Hill, 11, Forrest Gardens, Pollards Hill, London, SW16 4LP, England

      IIF 21
  • Ahmed, Zahoor
    British chief executive born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Acre House 10-16, Acre Lane, London, SW2 5SG, England

      IIF 22
  • Ahmed, Zahoor
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Acre House, Acre Lane, London, London, SW2 5SG, United Kingdom

      IIF 23
    • 10, Acre Lane, Acre House, Brixton, London, London, SW2 5SG, United Kingdom

      IIF 24
  • Ahmed, Zahoor
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10-16, Acre House, 1st & 2nd Floor Acre Lane, Brixton, London, SW2 5SG

      IIF 25
    • 10-16 Acre House, Acre Lane, London, SW2 5SG, United Kingdom

      IIF 26
    • 10-16, Prime Tuition, Acre House, London, SW2 5SG, England

      IIF 27
    • 58, Sherwood Avenue, London, SW16 5EJ, England

      IIF 28
  • Mr Zahoor Ahmed
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Upper Seymour Street, Bradford, BD3 9LJ, England

      IIF 29
  • Ahmed, Zahoor
    British company director born in November 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni702921 - Companies House Default Address, Belfast, BT1 9DY

      IIF 30
  • Ahmed, Zahoor
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 31
  • Ahmed, Zahoor
    British manufacturer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 32
  • Mr Zahoor Ahmed
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 33
    • 14, Hugh Road, Birmingham, B10 9AP, England

      IIF 34 IIF 35
    • 1719, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 36
    • 33, Geraldine Road, Birmingham, B25 8BE, England

      IIF 37
    • 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 38
    • 12, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 39
  • Ahmed, Zahoor
    British business owner born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Jaffray Road, Birmingham, West Midlands, B24 8AZ, United Kingdom

      IIF 40
  • Ahmed, Zahoor
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Willows Crescent, Balsall Heath, Birmingham, B12 9ND, United Kingdom

      IIF 41
  • Ahmed, Zahoor
    British none born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Jaffray Road, Birmingham, West Midlands, B24 8AZ, England

      IIF 42
  • Ahmed, Zahoor
    British self employed born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56a, Stratford Street North, Birmingham, B11 1BP, England

      IIF 43
  • Mr Zahoor Ahmed
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10-16, Acre House, 1st & 2nd Floor Acre Lane, Brixton, London, SW2 5SG

      IIF 44
    • 10, Acre House, Acre Lane, London, London, SW2 5SG, United Kingdom

      IIF 45
    • 10, Acre House, Acre Lane, London, SW2 5SG

      IIF 46
    • 10, Acre Lane, Acre House, Brixton, London, London, SW2 5SG, United Kingdom

      IIF 47
    • 11 Forest Garden, Pollard Hill, 11, Forrest Gardens, Pollards Hill, London, SW16 4LP, England

      IIF 48
    • Acre House 10-16, Acre Lane, London, SW2 5SG, England

      IIF 49 IIF 50
    • Royal Sovereign, 94, Beresford Street, London, SE18 6BF, England

      IIF 51
  • Ahmed, Zahoor

    Registered addresses and corresponding companies
    • 10 Acre House, Acre Lane, London, SW2 5SG, England

      IIF 52
    • Acre House 10-16, Acre Lane, London, SW2 5SG, England

      IIF 53
  • Mr Zahoor Ahmed
    British born in November 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 31, Knockancor Drive, Portstewart, BT55 7SP, Northern Ireland

      IIF 54
  • Mr Zahoor Ahmed
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hugh Road, Birmingham, B10 9AP, England

      IIF 55 IIF 56
    • 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 57
    • 48, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 58
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Mr Ahmed Zahoor
    English born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 60 IIF 61
  • Mr Zahoor Ahmed
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Jaffray Road, Birmingham, B24 8AZ, United Kingdom

      IIF 62
    • 3, Jaffray Road, Birmingham, West Midlands, B24 8AZ, England

      IIF 63
    • 56a, Stratford Street North, Birmingham, B11 1BP, England

      IIF 64
  • Zahoor, Ahmed
    English it consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    3 Jaffray Road, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GIRLS TRAVEL AID LIMITED - 2021-09-23
    MYTRAVELGIRLS.COM LIMITED - 2020-06-25
    48 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -120,000 GBP2022-03-31
    Officer
    2021-09-21 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    WHEEL SHINE & TYRES LTD - 2021-07-06
    56a Stratford Street North, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,061 GBP2021-12-31
    Officer
    2020-12-30 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-12-30 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    Holdsworth House 65-73 Staines Road, Hounslow, England
    Corporate (4 parents)
    Officer
    2025-04-07 ~ now
    IIF 18 - director → ME
  • 5
    10 Acre House, Acre Lane, London
    Corporate (2 parents)
    Equity (Company account)
    545,444 GBP2023-04-30
    Officer
    2011-10-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 6
    33 Geraldine Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    Acre House 10-16 Acre Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    501 GBP2023-02-28
    Officer
    2021-02-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    10-16 Acre House, 1st & 2nd Floor Acre Lane, Brixton, London
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    119,208 GBP2016-03-31
    Officer
    2012-12-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 9
    10 Acre House, Acre Lane, London, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    75 Hanley Road, London, England
    Corporate (3 parents)
    Officer
    2023-08-08 ~ now
    IIF 19 - director → ME
  • 11
    Flat 8 32, Beluah Road, Mayfield Court, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 20 - director → ME
    2025-03-24 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    Holdsworth House 65-73 Staines Road, Hounslow, England
    Corporate (4 parents)
    Equity (Company account)
    23,990 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 27 - director → ME
  • 13
    11 Forest Garden, Pollard Hill 11, Forrest Gardens, Pollards Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    71,704 GBP2024-03-31
    Officer
    2018-12-01 ~ now
    IIF 21 - director → ME
    2015-03-05 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Royal Sovereign, 94, Beresford Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    204,186 GBP2023-12-31
    Officer
    2023-01-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 51 - Has significant influence or controlOE
  • 15
    94 Baresford Street, Ground Floor, 92 Royal Sovereign, London, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    12 Shrewsbury Business Park, Shrewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    1719 Coventry Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    58 Sherwood Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 28 - director → ME
  • 19
    79 Kirkgate, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -167 GBP2024-03-31
    Officer
    2022-04-28 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    14 Hugh Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 7 - director → ME
Ceased 14
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-29 ~ 2021-01-29
    IIF 3 - director → ME
    IIF 12 - director → ME
    IIF 66 - director → ME
    Person with significant control
    2021-01-29 ~ 2021-01-29
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    LAVISH WHOLESALE LIMITED - 2019-07-04
    CALTHORPE WHOLESALE LIMITED - 2019-03-19
    231a Montgomery Street, Sparkbrook, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1,716 GBP2024-01-31
    Officer
    2019-01-22 ~ 2019-03-04
    IIF 41 - director → ME
  • 3
    54 Priorygate Way, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-16 ~ 2014-05-16
    IIF 11 - director → ME
  • 4
    52 Blucher Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-14 ~ 2019-10-14
    IIF 6 - director → ME
    Person with significant control
    2019-10-14 ~ 2019-10-14
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate
    Officer
    2021-01-15 ~ 2021-01-15
    IIF 65 - director → ME
    Person with significant control
    2021-01-15 ~ 2021-01-15
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
  • 6
    33 Geraldine Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    216,275 GBP2019-11-30
    Officer
    2018-11-05 ~ 2019-02-01
    IIF 9 - director → ME
    Person with significant control
    2018-11-05 ~ 2018-12-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    3 Jaffray Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,608 GBP2023-07-31
    Officer
    2022-07-04 ~ 2023-03-09
    IIF 40 - director → ME
    Person with significant control
    2022-07-04 ~ 2022-08-25
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Has significant influence or control over the trustees of a trust OE
  • 8
    MILLIONCHAT LTD - 2020-06-25
    1 Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    208,503 GBP2020-03-31
    Officer
    2019-03-04 ~ 2020-03-01
    IIF 2 - director → ME
    Person with significant control
    2019-03-04 ~ 2020-03-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    39 Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-29 ~ 2013-12-20
    IIF 16 - director → ME
  • 10
    2381, Ni702921 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-10-10 ~ 2023-10-10
    IIF 30 - director → ME
    Person with significant control
    2023-10-10 ~ 2023-10-10
    IIF 54 - Ownership of shares – 75% or more OE
  • 11
    Unit 3 Crondal Road, Exhall, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    654,995 GBP2020-11-30
    Officer
    2018-11-05 ~ 2020-04-01
    IIF 31 - director → ME
    Person with significant control
    2018-11-05 ~ 2018-12-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 12
    PLATINUM BEDS LIMITED - 2014-05-15
    PLATINUM TRAVEL LIMITED - 2014-01-03
    7792635 LIMITED - 2012-11-21
    MY DNATA TRAVEL LIMITED - 2012-11-06
    DNATA TRAVEL LIMITED - 2012-04-10
    F3/f4 Cartmel Drive, Shrewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-03 ~ 2014-01-03
    IIF 10 - director → ME
    2011-09-30 ~ 2013-08-15
    IIF 14 - director → ME
  • 13
    12 Shrewsbury Business Park, Shrewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ 2022-02-28
    IIF 32 - director → ME
    Person with significant control
    2022-02-28 ~ 2022-02-28
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 14
    30 Willow Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    116,046 GBP2024-03-27
    Officer
    2017-03-30 ~ 2017-03-30
    IIF 4 - director → ME
    Person with significant control
    2017-03-30 ~ 2017-03-30
    IIF 55 - Ownership of shares – 75% or more OE
© 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.