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, Zahoor

    Related profiles found in government register
  • Ahmed, Zahoor
    British company director born in November 1973

    Resident in England

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

      IIF 1
    • icon of address 14, Hugh Road, Birmingham, B10 9AP, England

      IIF 2 IIF 3 IIF 4
    • icon of address 14, Hugh Road, Birmingham, B10 9AP, United Kingdom

      IIF 6
    • icon of address 33, Geraldine Road, Birmingham, B25 8BE, England

      IIF 7
    • icon of address 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 8 IIF 9
    • icon of address 33b, Geraldine Road, Birmingham, B25 8BE, England

      IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address 12, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 12
  • Ahmed, Zahoor
    British director born in November 1973

    Resident in England

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

      IIF 13
    • icon of address 1719, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 14
    • icon of address 33, Geraldine Road, Yardley, Birmingham, West Midlands, B25 8BE

      IIF 15
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG

      IIF 16
  • Ahmed, Zahoor
    British company director born in November 1973

    Resident in Northern Ireland

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

      IIF 17
  • Ahmed, Zahoor
    British company director born in November 1973

    Resident in United Kingdom

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

      IIF 18
  • Ahmed, Zahoor
    British manufacturer born in November 1973

    Resident in United Kingdom

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

      IIF 19
  • Mr Zahoor Ahmed
    British born in November 1973

    Resident in England

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

      IIF 20
    • icon of address 14, Hugh Road, Birmingham, B10 9AP, England

      IIF 21 IIF 22
    • icon of address 1719, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 23
    • icon of address 33, Geraldine Road, Birmingham, B25 8BE, England

      IIF 24
    • icon of address 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 25
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG

      IIF 26
    • icon of address 12, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 27
  • Mr Zahoor Ahmed
    British born in November 1973

    Resident in Northern Ireland

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

      IIF 28
  • Mr Zahoor Ahmed
    British born in November 1973

    Resident in United Kingdom

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

      IIF 29 IIF 30
    • icon of address 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 31
    • icon of address 48, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 32
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mr Ahmed Zahoor
    English born in November 1973

    Resident in United Kingdom

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

      IIF 34 IIF 35
  • Zahoor, Ahmed
    English it consultant born in November 1973

    Resident in United Kingdom

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

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    MYTRAVELGIRLS.COM LIMITED - 2020-06-25
    GIRLS TRAVEL AID LIMITED - 2021-09-23
    icon of address 48 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120,000 GBP2022-03-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 33 Geraldine Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 1719 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Hugh Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 6 - Director → ME
Ceased 12
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ 2021-01-29
    IIF 2 - Director → ME
    IIF 11 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-01-29
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 54 Priorygate Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ 2014-05-16
    IIF 10 - Director → ME
  • 3
    icon of address 52 Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-14
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-15 ~ 2021-01-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-01-15
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    icon of address 33 Geraldine Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216,275 GBP2019-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2019-02-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2018-12-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    MILLIONCHAT LTD - 2020-06-25
    icon of address 1 Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208,503 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2020-03-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2020-03-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address 39 Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ 2013-12-20
    IIF 15 - Director → ME
  • 8
    icon of address 2381, Ni702921 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ 2023-10-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 2023-10-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 3 Crondal Road, Exhall, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    654,995 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2020-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2018-12-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    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
    icon of address F3/f4 Cartmel Drive, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ 2014-01-03
    IIF 9 - Director → ME
    icon of calendar 2011-09-30 ~ 2013-08-15
    IIF 13 - Director → ME
  • 11
    icon of address 12 Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ 2022-02-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-02-28
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,046 GBP2024-03-27
    Officer
    icon of calendar 2017-03-30 ~ 2017-03-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-03-30
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.