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

Elmi, Ahmed

    Related profiles found in government register
  • Elmi, Ahmed
    British senior clinical research assoc

    Registered addresses and corresponding companies
    • icon of address Flat 36, Henrietta House, Queen Caroline Street, London, W6 9BT, United Kingdom

      IIF 1
  • Elmi, Ahmed

    Registered addresses and corresponding companies
    • icon of address 295, Suit 245, Chiswick High Road, London, W4 4HH, England

      IIF 2
    • icon of address 339, North End Road, London, SW6 1NN, England

      IIF 3
  • Elmi, Ahmed
    British general manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 339, North End Road, London, SW6 1NN, England

      IIF 4
  • Elmi, Ahmed
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 339, North End Road, London, SW6 1NN, England

      IIF 5
  • Elmi, Ahmed
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Chiswick High Road, London, W4 4HH, England

      IIF 6
    • icon of address 339, North End Road, London, SW6 1NN, England

      IIF 7
  • Elmi, Ahmed
    British senior clinical research assoc born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat36 Henrietta House, Queen Caroline Street, London, W6 9BT

      IIF 8
  • Elmi, Ahmed
    British driving instructor born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Bordesley Green, Birmingham, B9 4SU, United Kingdom

      IIF 9
  • Elmi, Ahmed
    British manager born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Blandford Close, Slough, SL3 7UE

      IIF 10
  • Elmi, Ahmed
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18c, Spencer Road, London, England, W3 6DW, United Kingdom

      IIF 11
  • Elmi, Ahmed
    British driving instructor born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Bradbrune Way, Bradburne Way, Birmingham, B7 4PA, United Kingdom

      IIF 12
    • icon of address 18, Dairy Close, Greenford, Middlesex, UB6 8AS, United Kingdom

      IIF 13
  • Mr Ahmed Elmi
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 339, North End Road, London, SW6 1NN, England

      IIF 14 IIF 15 IIF 16
    • icon of address 5a, Glazbury Road, London, W14 9AS, United Kingdom

      IIF 17
  • Mr Ahmed Elmi
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Bordesley Green, Birmingham, B9 4SU, United Kingdom

      IIF 18
  • Elmi, Ahmed Abdulaziz
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Eco Drive, Handsworth, Birmingham, B20 3NQ, England

      IIF 19
    • icon of address Flat 94 Hodgson Tower, 109 Guildford Drive, Birmingham, B19 2LZ, England

      IIF 20
  • Elmi, Ahmed Abdulaziz
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Eco Drive, Handsworth, Birmingham, B20 3NQ, England

      IIF 21
  • Elmi, Ahmed Abdulaziz
    British general manager born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 59 Martineau Tower, Uxbridge Street, Birmingham, B19 3UL, England

      IIF 22
  • Elmi Ahmed, Adnan Muse
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 339, North End Road, London, SW6 1NN, England

      IIF 23
  • Mr Adan Muse Elmi Ahmed
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 339 North End Road, North End Road, London, SW6 1NN, England

      IIF 24
  • Ahmed, Adnan Muse Elmi
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Parsons Green Lane, London, SW6 4HH, England

      IIF 25
  • Mr Adnan Muse Elmi Ahmed
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Parsons Green Lane, London, SW6 4HH, England

      IIF 26
  • Mr Ahmed Abdulaziz Elmi
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Eco Drive, Handsworth, Birmingham, B20 3NQ, England

      IIF 27 IIF 28
    • icon of address Flat 59 Martineau Tower, Uxbridge Street, Birmingham, B19 3UL, England

      IIF 29
    • icon of address Flat 94 Hodgson Tower, 109 Guildford Drive, Birmingham, B19 2LZ, England

      IIF 30
  • Ahmed, Adnan Muse Elmi
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 603, Fulham Road, London, SW6 5UA, United Kingdom

      IIF 31
  • Mr Adnan Muse Elmi Ahmed
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 603, Fulham Road, London, SW6 5UA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Flat 94 Guildford Drive, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    UK INTENSIVE DRIVE LTD - 2023-06-23
    icon of address Flat 59 Martineau Tower, Uxbridge Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 18 Dairy Close, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 339 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 305 Blandford Close, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 339 North End Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 212 Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 339 North End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,514 GBP2020-02-29
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 339 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,500 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 69 Bradbrune Way Bradburne Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 12 - Director → ME
  • 11
    M&A TRADING HOUSE LIMITED - 2025-10-10
    icon of address Flat 94 Hodgson Tower, 109 Guildford Drive, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 295 Suit 245, Chiswick High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,141 GBP2020-07-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 27 Parsons Green Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,379 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 14 Eco Drive, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 603 Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,619 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    HORN RELIEF - 2012-10-24
    icon of address Kemp House City Road, 152-160, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-20
    Officer
    icon of calendar 2007-10-29 ~ 2013-06-14
    IIF 8 - Director → ME
    icon of calendar 2007-10-29 ~ 2013-06-14
    IIF 1 - Secretary → ME
  • 2
    icon of address 18c Spencer Road, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ 2012-01-12
    IIF 11 - Director → ME
  • 3
    icon of address 339 North End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,514 GBP2020-02-29
    Officer
    icon of calendar 2016-02-15 ~ 2020-06-08
    IIF 23 - Director → ME
    icon of calendar 2016-02-15 ~ 2020-06-01
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address 295 Suit 245, Chiswick High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,141 GBP2020-07-31
    Officer
    icon of calendar 2016-06-01 ~ 2019-03-05
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.