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, Shamim

    Related profiles found in government register
  • Ahmed, Shamim
    Indian director born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1
  • Mr Shamim Ahmed
    Indian born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 2
  • Ahmed, Shamim
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Villa Street, Birmingham, B19 1QA, England

      IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 5
  • Ahmed, Shamim
    British none

    Registered addresses and corresponding companies
    • icon of address 62, Grovelands Road, London, N13 4RH, England

      IIF 6
  • Ahmed, Shamim, Dr
    British gp born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Denbeigh Drive, Tonbridge, TN10 3PS, United Kingdom

      IIF 7
  • Ahmed, Shamim
    Bangladeshi company director born in September 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 8
  • Ahmed, Shamim, Dr
    British doctor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Elm Grove, Hidenborough, TN11 9HF, United Kingdom

      IIF 9
  • Dr Shamim Ahmed
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Denbeigh Drive, Tonbridge, TN10 3PS, United Kingdom

      IIF 10
  • Shamim, Ahmed Al Shajid

    Registered addresses and corresponding companies
    • icon of address 495, Barking Road, London, London, E13 8PS, United Kingdom

      IIF 11
  • Mr Shamim Ahmed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Villa Street, Birmingham, B19 1QA, England

      IIF 12
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Shamim Ahmed
    Bangladeshi born in September 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 14
  • Dr Shamim Ahmed
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Elm Grove, Hidenborough, TN11 9HF, United Kingdom

      IIF 15
  • Mrs Shamim Ahmed
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Grovelands Road, London, N13 4RH, England

      IIF 16
  • Shamim, Ahmed
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 , 1st Floor, 6-7 St Mary At Hill, London, County (optional), EC3R 8EE, United Kingdom

      IIF 17
  • Mr. Ahmed Shamim
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 , 1st Floor, 6-7 St Mary At Hill, London, County (optional), EC3R 8EE, United Kingdom

      IIF 18
  • Shamim, Ahmed Al Shajid
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, East Avenue, London, E12 6SG, England

      IIF 19
    • icon of address East London Business Centre, 93-101 Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 20
  • Mr Ahmed Al Shajid Shamim
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, East Avenue, London, E12 6SG, England

      IIF 21
    • icon of address East London Business Centre, 93-101 Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 22
  • Shamim, Ahmed Al Shajid
    Bangladeshi business executive born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Mile End Road, London, E1 4UN, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address East London Business Centre, 93-101 Greenfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 East Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 98 Commercial Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    354,088 GBP2024-10-31
    Officer
    icon of calendar 2006-05-22 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71 Denbeigh Drive, Tonbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313 GBP2019-12-31
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Elm Grove, Hidenborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    SWISSOPTION INTERNATIONAL TAX LIMITED - 2008-05-15
    STIMULUS TRADING LIMITED - 2007-09-28
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,224 GBP2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 5 - Director → ME
  • 8
    TECH ON DEMAND LTD - 2023-11-23
    icon of address Unit 3 , 1st Floor 6-7 St Mary At Hill, London, County (optional), United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116 GBP2018-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 46 Gainsborough Avenue, Tilbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -92,425 GBP2024-12-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-07-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-07-08
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    TAVISTOCK LAW (UK) LTD - 2012-12-10
    icon of address 1st Floor, 100 Mile End Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-19 ~ 2013-10-01
    IIF 23 - Director → ME
    icon of calendar 2013-03-19 ~ 2013-10-01
    IIF 11 - Secretary → ME

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.