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

Mr Shahid Ahmad

    Related profiles found in government register
  • Mr Shahid Ahmad
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 1 IIF 2 IIF 3
  • Mr Shahid Ahmed
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tibard House, Holden Street, Ashton-under-lyne, OL6 9JB, England

      IIF 4
    • icon of address 5, Elm Farm Road, Aylesbury, HP21 7NQ, England

      IIF 5
    • icon of address Unit 2, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 6
    • icon of address Db House, The Garment & Textile Care Centre, Ipswich Road, Cardiff, CF23 9AQ, United Kingdom

      IIF 7
    • icon of address C/o Mha 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 8
    • icon of address 22, Brookend Street, Ross-on-wye, Herefordshire, HR9 7EE

      IIF 9
    • icon of address 36, Harrington Road, Worcester, WR2 5HD, England

      IIF 10 IIF 11
    • icon of address 36 Harrington Road, Worcester, WR2 5HD, United Kingdom

      IIF 12
    • icon of address 36, Harrington Road, Worcester, Worcestershire, WR2 5HD, England

      IIF 13
    • icon of address Priory Offices, 1a Everoak Industrial Estate, Bromyard Road, Worcester, Worcestershire, WR2 5HN, United Kingdom

      IIF 14
  • Ahmed, Shahid
    British commercial director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Everoak Industrial Estate, Bromyard Road, Worcester, WR2 5HN, England

      IIF 15
  • Ahmed, Shahid
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tibard House, Holden Street, Ashton-under-lyne, OL6 9JB, England

      IIF 16
    • icon of address Db House, The Garment & Textile Care Centre, Ipswich Road, Cardiff, CF23 9AQ, United Kingdom

      IIF 17
    • icon of address The Garment & Textile Care Centre, Ipswich Road, Cardiff, CF23 9AQ, Wales

      IIF 18
    • icon of address Priory Offices, 1a Everoak Industrial Estate, Bromyard Road, Worcester, Worcestershire, WR2 5HN, United Kingdom

      IIF 19
  • Ahmed, Shahid
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 20
    • icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 21 IIF 22 IIF 23
    • icon of address 22, Brookend Street, Ross-on-wye, Herefordshire, HR9 7EE, United Kingdom

      IIF 24
    • icon of address Unit 7, Old Forge Trading Estate, Dudley Road, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 25
    • icon of address 1a Everoak Ind Est, Bromyard Road, Worcester, WR2 5HN, England

      IIF 26
    • icon of address 36, Harrington Road, St Johns, Worcester, Worcestershire, WR2 5HD, United Kingdom

      IIF 27
    • icon of address 36 Harrington Road, Worcester, WR2 5HD, United Kingdom

      IIF 28
    • icon of address 36, Harrington Road, Worcester, Worcestershire, WR2 5HD, England

      IIF 29
  • Ahmed, Shahid
    British entreprenuer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35d, Parsonage Street, Dursley, Gloucester, GL11 4BP

      IIF 30
  • Ahmed, Shahid
    British none born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elm Court, Elm Farm Road, Aylesbury, Buckinghamshire, HP21 7NG

      IIF 31
  • Ahmed, Shahid
    British sales manager born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mha 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 32
    • icon of address 1a Evenoak Ind Estate, Bromyard Road, Worcester, WR2 5HN, England

      IIF 33
  • Ahmed, Shahid
    British works manager born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b The Offices, Everoak Industrial Estate, Bromyard Road, Bromyard Road, Worcester, WR2 5HP, England

      IIF 34
  • Ahmed, Shahid
    British self employed

    Registered addresses and corresponding companies
    • icon of address Priory Offices, 1a Everoak Industrial Estate, Bromyard Road, Worcester, Worcestershire, WR2 5HN, United Kingdom

      IIF 35
  • Ahmed, Shahid

    Registered addresses and corresponding companies
    • icon of address Unit 2, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 36
    • icon of address The Garment & Textile Care Centre, Ipswich Road, Cardiff, CF23 9AQ, Wales

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,597 GBP2023-03-31
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 35d Parsonage Street, Dursley, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50,402 GBP2023-03-31
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address C/o Mha 6th Floor 2, London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    48,239 GBP2021-03-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,315 GBP2023-03-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address Db House, The Garment & Textile Care Centre, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 36 Harrington Road, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    550 GBP2019-03-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 7 Old Forge Trading Estate, Dudley Road, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 22 Brookend Street, Ross-on-wye, Herefordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,068 GBP2018-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 36 Harrington Road, St Johns, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 27 - Director → ME
Ceased 10
  • 1
    AHMED INDUSTRIES LTD - 2022-09-14
    icon of address 36 Harrington Road, Worcester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-10-19 ~ 2020-10-19
    IIF 15 - Director → ME
  • 2
    LOREMERE LIMITED - 1990-01-23
    CLEANING CLUB BY DAVID BARNES LTD - 1999-10-08
    D. B. CLEANERS (WALES) LIMITED - 1995-11-15
    icon of address The Garment & Textile Care Centre, Ipswich Road, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    96,223 GBP2024-03-31
    Officer
    icon of calendar 2015-05-06 ~ 2017-02-01
    IIF 18 - Director → ME
    icon of calendar 2015-05-06 ~ 2017-02-01
    IIF 37 - Secretary → ME
  • 3
    icon of address M.r.insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,969 GBP2023-03-31
    Officer
    icon of calendar 2019-06-07 ~ 2022-11-15
    IIF 20 - Director → ME
    icon of calendar 2019-06-07 ~ 2022-11-15
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2022-11-15
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address 36 Harrington Road, Worcester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,208 GBP2017-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2017-02-01
    IIF 34 - Director → ME
  • 5
    icon of address C/o Mha 6th Floor 2, London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    48,239 GBP2021-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-01-01
    IIF 33 - Director → ME
  • 6
    icon of address 5 Elm Court, Elm Farm Road, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -92,402 GBP2024-07-31
    Officer
    icon of calendar 2010-07-27 ~ 2017-06-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-06-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,141 GBP2024-03-31
    Officer
    icon of calendar 2015-11-13 ~ 2024-02-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2024-02-01
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,567 GBP2024-03-31
    Officer
    icon of calendar 2019-11-18 ~ 2024-02-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2024-02-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    icon of address Priory Offices 1a Everoak Industrial Estate, Bromyard Road, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    485,275 GBP2024-03-31
    Officer
    icon of calendar 2006-06-13 ~ 2023-05-30
    IIF 19 - Director → ME
    icon of calendar 2006-06-13 ~ 2023-05-30
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-05-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -453,521 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ 2021-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ 2024-05-02
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-03 ~ 2021-12-01
    IIF 4 - 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.