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

Ahmadi, Masoud

    Related profiles found in government register
  • Ahmadi, Masoud
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Southway, Guildford, GU2 8DQ, England

      IIF 1
  • Ahmadi, Masoud
    British entrepreneur born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107a, Southway, Guildford, GU2 8DQ, England

      IIF 2
  • Ahmadi, Masoud
    British businessman born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fairfield, Oakleigh Park North, London, N20 9AW, United Kingdom

      IIF 3
  • Ahmadi, Masoud
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, Keltic Business Centre, London, N20 9BD, England

      IIF 4
    • icon of address Keltic Business Centre, Unit 2, Cadbury Close, 1379 High Rd, London, N20 9BD, England

      IIF 5
    • icon of address Keltic Business Centre, Unit 2 Cadbury Close, 1379 High Road, Whetstone, London, N20 9BD, England

      IIF 6
  • Ahmadi, Masoud
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, Keltic Business Centre, London, N20 9BD, England

      IIF 7 IIF 8
    • icon of address 7 Fairfield, 85 Oakleigh Park North, Whetstone, N20 9AW

      IIF 9
  • Ahmadi, Masoud
    British engineer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Fairfield, 85 Oakleigh Park North, Whetstone, N20 9AW

      IIF 10
  • Ahmadi, Masoud, Dr
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, London, N20 9BD, England

      IIF 11
  • Ahmadi, Masoud, Dr
    British consultant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keltic Business Centre, Unit 2, Cadbury Close, London, N20 9BD, England

      IIF 12
  • Ahmadi, Masoud, Dr
    British manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Gable, 98 Leeds Road, Bramhope, Leeds, Yorkshire, LS16 9AN

      IIF 13
    • icon of address 58, Friern Mount Drive, London, N20 9DL, England

      IIF 14
    • icon of address Keltic Business Centre, Unit 2, Cadbury Close, 1379 High Rd, London, N20 9BD, England

      IIF 15
  • Ahmadi, Masoud
    British director born in April 1991

    Resident in United Kingdom

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

      IIF 16
  • Mr Masoud Ahmadi
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Southway, Guildford, GU2 8DQ, England

      IIF 17
  • Dr Masoud Ahmadi
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, London, N20 9BD, England

      IIF 18
    • icon of address Keltic Business Centre, Unit 2, Cadbury Close, London, N20 9BD, England

      IIF 19
  • Masoud Ahmadi
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keltic Business Centre, Unit 2, Cadbury Close, 1379 High Rd, London, N20 9BD, England

      IIF 20
  • Mr Masoud Ahmadi
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, Keltic Business Centre, London, N20 9BD, England

      IIF 21 IIF 22 IIF 23
    • icon of address Keltic Business Centre, Unit 2, Cadbury Close, 1379 High Rd, London, N20 9BD, England

      IIF 24
    • icon of address Keltic Business Centre, Unit 2 Cadbury Close, 1379 High Road, Whetstone, London, N20 9BD, England

      IIF 25
  • Ahmadi, Masoud, Dr
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13 Staples Corner, North Circular Road, London, NW2 7JP, England

      IIF 26
    • icon of address 54, The Quadrant, St. Albans, AL4 9RD, England

      IIF 27 IIF 28
  • Ahmadi, Masoud, Dr
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, London, N20 9BD, England

      IIF 29
  • Ahmadi, Masoud

    Registered addresses and corresponding companies
    • icon of address 7 Fairfield, 85 Oakleigh Park North, Whetstone, N20 9AW

      IIF 30
  • Mr Masoud Ahmadi
    British born in April 1991

    Resident in United Kingdom

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

      IIF 31
  • Dr Masoud Ahmadi
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, London, N20 9BD, England

      IIF 32
    • icon of address Unit 13 Staples Corner, North Circular Road, London, NW2 7JP, England

      IIF 33
    • icon of address 54, The Quadrant, St. Albans, AL4 9RD, England

      IIF 34 IIF 35
  • Mr Masoud Ahmadi
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Friern Mount Drive, London, N20 9DL, England

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2 Cadbury Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    EL LENDING LTD - 2023-01-03
    icon of address Keltic Business Centre, Unit 2 Cadbury Close, 1379 High Rd, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,908 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BEST RENTALS LIMITED - 2018-12-10
    icon of address Keltic Business Centre, Unit 2 Cadbury Close, 1379 High Rd, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,990 GBP2024-03-31
    Officer
    icon of calendar 2018-12-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 54 The Quadrant, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address 107 Southway, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    RYAN SCOOTERS LTD - 2015-09-25
    RAYN SCOOTERS LTD - 2014-10-16
    icon of address 201 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,925 GBP2017-10-31
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 54 The Quadrant, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    EAZY BOOKKEEPING LTD. - 2018-12-10
    icon of address Keltic Business Centre, Unit 2, Cadbury Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,945 GBP2024-03-31
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address White Gable 98 Leeds Road, Bramhope, Leeds, Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -13,765 GBP2024-12-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 13 - Director → ME
  • 10
    MORTGAGE AND REMORTGAGE LTD - 2022-11-11
    N20 PROPERTY LTD - 2023-08-28
    MORTGAGE AND MORTGAGE LTD - 2020-07-14
    icon of address Keltic Business Centre Unit 2 Cadbury Close, 1379 High Road, Whetstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -312 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 13 Stapler Corner, North Circular Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address 107a Southway, Guildford, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    790 GBP2015-10-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 2 Cadbury Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Cadbury Close, Keltic Business Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2 Cadbury Close, Keltic Business Centre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    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
Ceased 5
  • 1
    icon of address White Gable, 98 Leeds Road Bramhope, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    96,870 GBP2024-06-30
    Officer
    icon of calendar 2007-06-07 ~ 2008-07-09
    IIF 30 - Secretary → ME
  • 2
    icon of address 4 Fairfield Oakleigh Park North, Whetstone, London
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2004-05-10 ~ 2005-02-09
    IIF 9 - Director → ME
  • 3
    STARTUP STATION PLC - 2001-09-14
    TECTEON PLC - 2008-03-03
    BMR MINING PLC - 2016-02-10
    ASHCHURCH RESOURCES PLC - 1994-03-28
    BMR GROUP PLC - 2021-02-27
    BERKELEY MINERAL RESOURCES PLC - 2015-05-28
    DOMINION ENERGY PLC - 2000-04-28
    ASHCHURCH EXPLORATION PLC - 1991-11-25
    icon of address 7/8 Kendrick Mews, South Kensington, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2007-04-25
    IIF 10 - Director → ME
  • 4
    ONE CARE SOLUTION LTD - 2013-05-20
    icon of address 4 Newstead Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ 2013-06-21
    IIF 3 - Director → ME
  • 5
    icon of address 2 Cadbury Close, Keltic Business Centre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-10-24 ~ 2023-11-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2023-11-17
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.