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

Mr Mohammed Shafique Uddin Taslim Ahmed

    Related profiles found in government register
  • Mr Mohammed Shafique Uddin Taslim Ahmed
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 91, St Johns Hill, Sevenoaks, Kent, TN13 3PE, United Kingdom

      IIF 1
    • 6, Ronfearn Avenue, Orpington, Kent, BR5 4BP, England

      IIF 2
    • 91, St. Johns Hill, Sevenoaks, Kent, TN13 3PE, England

      IIF 3
  • Ahmed, Mohammed Shafique Uddin Taslim
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 91, St Johns Hill, Sevenoaks, Kent, TN13 3PE, United Kingdom

      IIF 4
    • 6, Ronfearn Avenue, Orpington, BR5 4BP, United Kingdom

      IIF 5
    • 6, Ronfearn Avenue, Orpington, Kent, BR5 4BP, England

      IIF 6
  • Ahmed, Mohammed Shafique Uddin Taslim
    British manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 91, St. Johns Hill, Sevenoaks, Kent, TN13 3PE, England

      IIF 7
  • Mr Mohammed Shameem Ahmed
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 249, Chromwell Road, Hounslow, TW3 3QT, United Kingdom

      IIF 8
    • 249, Cromwell Road, Hounslow, TW3 3QT, England

      IIF 9
    • 249, Cromwell Road, Hounslow, TW3 3QT, United Kingdom

      IIF 10 IIF 11
    • 181, Twickenham Road, Isleworth, TW7 6AB, England

      IIF 12 IIF 13
  • Mr Mohammad Shameem Ahmed
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cromwell Road, Hounslow, TW3 3QT, England

      IIF 14
  • Ahmed, Mohammed Shameem
    British business born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 249, Chromwell Road, Hounslow, TW3 3QT, United Kingdom

      IIF 15
    • 249, Cromwell Road, Hounslow, TW3 3QT, England

      IIF 16
  • Ahmed, Mohammed Shameem
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cromwell Road, Hounslow, Middlesex, TW3 3QT, United Kingdom

      IIF 17 IIF 18
  • Mr Mohammed Shameem Ahmed
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Twickenham Road, Isleworth, TW7 6AB, United Kingdom

      IIF 19 IIF 20
  • Ahmed, Mohammad Shameem
    British businessman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 249 Cromwell Road, Hounslow, Middlesex, TW3 3QT

      IIF 21
  • Ahmed, Mohammad Shameem
    British chef born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 249 Cromwell Road, Hounslow, Middlesex, TW3 3QT

      IIF 22
    • Unit 5 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England

      IIF 23
  • Ahmed, Mohammad Shameem
    British manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, Middlesex, UB4 0AY

      IIF 24
    • 249, Cromwell Road, Hounslow, TW3 3QT, United Kingdom

      IIF 25
  • Mr Mohammed Ahmed
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, St Johns Hill, Kent, TN13 3PE, United Kingdom

      IIF 26
  • Ahmed, Mohammed Shameem
    British business born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Twickenham Road, Isleworth, TW7 6AB, United Kingdom

      IIF 27
  • Ahmed, Mohammed Shameem
    British business person born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Twickenham Road, Isleworth, TW7 6AB, England

      IIF 28
  • Ahmed, Mohammed Shameem
    British chef born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Twickenham Road, Isleworth, Middlesex, TW7 6AB, United Kingdom

      IIF 29 IIF 30
  • Ahmed, Mohammed Shameem
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Twickenham Road, Twickenham Road, Isleworth, Middlesex, TW7 6AB, England

      IIF 31
  • Ahmed, Mohammed
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, St Johns Hill, Sevenoaks, Kent, TN13 3PE, United Kingdom

      IIF 32
  • Ahmed, Mohammed Shameem

    Registered addresses and corresponding companies
    • 181, Twickenham Road, Isleworth, TW7 6AB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    SAWBRIDGEWORTH ASSOCIATES LIMITED - 2021-03-08
    6 Ronfearn Avenue, Orpington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    400 GBP2022-03-31
    Officer
    2021-03-07 ~ dissolved
    IIF 5 - director → ME
  • 2
    HAQUE AHMED VEGAN CUISINE LIMITED - 2022-02-22
    91 St Johns Hill, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    181 Twickenham Road, Isleworth, England
    Corporate (1 parent)
    Equity (Company account)
    6,644 GBP2023-05-31
    Officer
    2020-08-14 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    91 St. Johns Hill, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    6 Ronfearn Avenue, Orpington, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    34,911 GBP2024-03-31
    Officer
    2016-03-31 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    181 Twickenham Road, Isleworth, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    181 Twickenham Road, Twickenham Road, Isleworth, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -968 GBP2014-04-30
    Officer
    2014-01-15 ~ dissolved
    IIF 31 - director → ME
  • 8
    Robinhood, Furze Platt Road, Maidenhead
    Dissolved corporate (1 parent)
    Officer
    2017-12-28 ~ dissolved
    IIF 27 - director → ME
    2017-12-28 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2017-12-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    91 St Johns Hill, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,792 GBP2022-08-31
    Officer
    2021-03-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    SKYRISE IVESTMENTS LTD - 2022-09-26
    249 Cromwell Road, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -620 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 18 - director → ME
  • 11
    249 Cromwell Road, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -620 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 17 - director → ME
  • 12
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    181 Twickenham Road, Isleworth, England
    Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    181 Twickenham Road, Isleworth, England
    Corporate (1 parent)
    Equity (Company account)
    16,245 GBP2023-10-31
    Officer
    2009-09-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    249 Cromwell Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -55,568 GBP2021-09-30
    Officer
    2017-01-01 ~ 2018-02-28
    IIF 23 - director → ME
  • 2
    EMPLOYMENT DIRECT LIMITED - 2019-09-10
    BISMILLAH HALAL MEAT LIMITED - 2011-09-23
    22 Watford Road, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    508 GBP2024-03-31
    Officer
    2011-10-20 ~ 2015-10-20
    IIF 25 - director → ME
    2011-10-20 ~ 2011-10-20
    IIF 24 - director → ME
  • 3
    Langley House Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2006-04-01 ~ 2007-12-31
    IIF 21 - director → ME
  • 4
    SKYRISE IVESTMENTS LTD - 2022-09-26
    249 Cromwell Road, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -620 GBP2023-09-30
    Person with significant control
    2022-09-23 ~ 2025-03-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    249 Cromwell Road, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -620 GBP2023-09-30
    Person with significant control
    2022-09-23 ~ 2025-03-31
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors 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.