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, Sadia

    Related profiles found in government register
  • Ahmed, Sadia
    British caterer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coffee Corner 49-50, South Street, Bishop's Stortford, Hertfordshire, CM23 3AG, United Kingdom

      IIF 1
  • Ahmed, Sadia
    British manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Ahmed, Nadia
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Ahmed, Sadia
    British business born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Wilmslow Road, Manchester, M14 5AQ, United Kingdom

      IIF 4
  • Ahmed, Sadia
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wyndham Road, London, E6 1AU, United Kingdom

      IIF 5
  • Ahmed, Sadia
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reaver House, Suite 100, 12 East Street, Epsom, KT17 1HX, England

      IIF 6
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 7
    • icon of address Rear Warehouse, Omm House, 16-22 Abbey Trading Point, Canning Road, London, E15 3NW, England

      IIF 8
  • Ahmed, Nadia
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Ahmed, Sadia
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, South Street, Bishop's Stortford, Hertfordshire, CM23 3BG, England

      IIF 10
  • Ahmed, Sadia
    British none born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 - 53, South Street, Bishop's Stortford, Hertfordshire, CM23 3AG, United Kingdom

      IIF 11
  • Ahmed, Sadia
    British regulatory consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Thorley Park Road, Bishop's Stortford, CM23 3NG, England

      IIF 12
  • Mrs Sadia Ahmed
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mrs Nadia Ahmed
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Ahmed, Sadia
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reaver House, Suite 100, 12 East Street, Epsom, KT17 1HX, England

      IIF 15
    • icon of address 40, Princes Avenue, Surbiton, KT6 7JJ, England

      IIF 16
    • icon of address 90, Hook Rise North, Surbiton, KT6 7JU, England

      IIF 17
    • icon of address 92, Hook Rise North, Surbiton, KT6 7JU, United Kingdom

      IIF 18
  • Miss Sadia Ahmed
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 19
  • Mrs Sadia Ahmed
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reaver House, Suite 100, 12 East Street, Epsom, KT17 1HX, England

      IIF 20
    • icon of address 33, Wyndham Road, London, E6 1AU, United Kingdom

      IIF 21
  • Miss Nadia Ahmed
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mrs Sadia Ahmed
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Thorley Park Road, Bishop's Stortford, CM23 3NG, England

      IIF 23
  • Miss Sadia Ahmed
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Hook Rise North, Surbiton, KT6 7JU, United Kingdom

      IIF 24
  • Mrs Sadia Ahmed
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reaver House, Suite 100, 12 East Street, Epsom, KT17 1HX, England

      IIF 25
  • Ms Sadia Ahmed
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Princes Avenue, Surbiton, KT6 7JJ, England

      IIF 26
    • icon of address 90, Hook Rise North, Surbiton, KT6 7JU, England

      IIF 27
  • Ahmed, Sadia

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Mr Ahmed Saadi
    Algerian born in January 1997

    Resident in Algeria

    Registered addresses and corresponding companies
    • icon of address No. 816/24, Suleiman Omairat Neighborhood No. 816/24, Suleiman Omairat Neighborhood, Bou-saada, 28001, Algeria

      IIF 29
  • Saadi, Ahmed
    Algerian director born in January 1997

    Resident in Algeria

    Registered addresses and corresponding companies
    • icon of address No. 816/24, Suleiman Omairat Neighborhood No. 816/24, Suleiman Omairat Neighborhood, Bou-saada, 28001, Algeria

      IIF 30
  • Saadi, Ahmed

    Registered addresses and corresponding companies
    • icon of address No. 816/24, Suleiman Omairat Neighborhood No. 816/24, Suleiman Omairat Neighborhood, Bou-saada, 28001, Algeria

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 67 Thorley Park Road, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2021-05-06 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 40 Princes Avenue, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Reaver House, Suite 100, 12 East Street, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Reaver House Suite 100, 12 East Street, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,651 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 207 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Reaver House, Suite 100, 12 East Street, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 33 Wyndham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 67 Thorley Park Road, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2020-10-28
    IIF 2 - Director → ME
    icon of calendar 2020-02-05 ~ 2020-10-28
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-10-28
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CCD SERVICING LTD - 2017-09-25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-29
    Officer
    icon of calendar 2017-08-30 ~ 2019-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2019-01-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address Coffee Corner, 49-53 South Street, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-03-30
    IIF 11 - Director → ME
    icon of calendar 2014-03-31 ~ 2014-03-31
    IIF 10 - Director → ME
    icon of calendar 2012-03-30 ~ 2012-03-31
    IIF 1 - Director → ME
  • 4
    icon of address Rear Warehouse, Omm House 16-22 Abbey Trading Point, Canning Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2015-01-08
    IIF 8 - Director → ME
  • 5
    icon of address Reaver House Suite 100, 12 East Street, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,651 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2019-09-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-09-12
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - 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.