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, Zaheer

    Related profiles found in government register
  • Ahmed, Zaheer
    British

    Registered addresses and corresponding companies
    • icon of address 47 Manor Road, Stratford, E15 3BL

      IIF 1
  • Ahmed, Zaheer
    British secretary

    Registered addresses and corresponding companies
    • icon of address 47 Manor Road, Stratford, E15 3BL

      IIF 2
  • Ahmed, Zaheer

    Registered addresses and corresponding companies
    • icon of address 26, Wollaton Vale, Nottingham, NG8 2NR, England

      IIF 3
  • Ahmed, Zaheer
    Pakistani taxi driver born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mayville Road, Ilford, IG1 2HX, England

      IIF 4
  • Ahmed, Zaheer
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Forest Lane, Papplewick, Nottingham, NG15 8FF, England

      IIF 5
    • icon of address Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, England

      IIF 6 IIF 7
    • icon of address Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Digital House, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 12
  • Ahmed, Zaheer
    British business born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Kensington Gardens, Ilford, Essex, IG1 3EN, United Kingdom

      IIF 13
    • icon of address 63-64, Charles Lane, St Johns Wood, London, NW8 7SB, United Kingdom

      IIF 14
  • Ahmed, Zaheer
    British businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 5 Hawthorn Business Park 165 Granville Road, London, NW2 2AZ, England

      IIF 15
    • icon of address 63-64, Charles Lane, St Johns Wood, London, NW8 7SB, United Kingdom

      IIF 16
    • icon of address 292, Haydn Road, Courtaulds, Nottingham, NG5 1EB, England

      IIF 17
  • Ahmed, Zaheer
    British consultant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radford House, Radford Boulevard, Hyson Green, NG7 5QG, England

      IIF 18
    • icon of address Radford House, Radford Road, Hyson Green, NG7 5QG, United Kingdom

      IIF 19
  • Ahmed, Zaheer
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Enterprise House, 3rd Floor 149-151 High Road, Chadwell Heath, Essex, RM6 6PJ, England

      IIF 20
    • icon of address 63-64, Charles Lane, St Johns Wood, London, NW8 7SB, United Kingdom

      IIF 21
    • icon of address 185, Oakdale Road, Carlton, Nottingham, NG4 1AB, England

      IIF 22
    • icon of address 36, Forest Lane, Nottingham, NG15 8FF, United Kingdom

      IIF 23
    • icon of address Fenlake House, Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, PE1 5BQ, England

      IIF 24 IIF 25
  • Ahmed, Zaheer
    British education consultant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Manor Road, Stratford, E15 3BL

      IIF 26
  • Ahmed, Zaheer
    British educationist born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Manor Road, Stratford, E15 3BL

      IIF 27
  • Mr Zaheer Ahmed
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mayville Road, Ilford, IG1 2HX, England

      IIF 28
  • Mr Zaheer Ahmed
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 292, Haydn Road, Nottingham, NG5 1EB, United Kingdom

      IIF 29
    • icon of address Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, England

      IIF 30 IIF 31 IIF 32
    • icon of address Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Fenlake House, Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, PE1 5BQ, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 2nd Floor, 5 Hawthorn Business Park 165 Granville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 15 - Director → ME
  • 2
    PURESTART LIMITED - 2007-09-14
    icon of address 2nd Floor 5 Hawthorn Business Park, 165 Granville Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Fenlake House Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Fenlake House Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address Digital House, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,151 GBP2024-03-30
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Mayville Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,375 GBP2018-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Digital House, Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Digital House, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 63-64 Charles Lane, St Johns Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 185 Oakdale Road, Carlton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 81a Katherine Road, East Ham, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 26 - Director → ME
  • 12
    TRENT CODE LIMITED - 2025-09-19
    icon of address Digital House, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,826 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Digital House, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,370 GBP2024-11-29
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    TRENT EDUCATION CONSULTANTS LTD - 2012-03-02
    icon of address Digital House, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    80,308 GBP2023-03-01 ~ 2024-02-27
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Digital House, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,965 GBP2024-03-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 16
    MIDLANDS VEHICLE SOLUTIONS LTD - 2024-03-13
    icon of address Digital House 2.3 Clarendon Park, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 63-64 Charles Lane, St Johns Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 16 - Director → ME
Ceased 9
  • 1
    PURESTART LIMITED - 2007-09-14
    icon of address 2nd Floor 5 Hawthorn Business Park, 165 Granville Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-21 ~ 2009-08-20
    IIF 1 - Secretary → ME
  • 2
    VERNON COMMUNITY COLLEGE C.I.C. - 2022-01-18
    VERNON COMMUNITY COLLEGE LIMITED - 2013-10-31
    icon of address 2.1 Clarendon Park, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-18 ~ 2021-11-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ 2021-11-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2008-10-01
    IIF 27 - Director → ME
    icon of calendar 2004-03-01 ~ 2006-08-11
    IIF 2 - Secretary → ME
  • 4
    icon of address Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2014-02-17
    IIF 23 - Director → ME
  • 5
    MASTERMINDS ACCOUNTANCY & FINANCE LIMITED - 2004-02-12
    MITS (UK) LIMITED - 2008-01-31
    icon of address Suite E 4th Floor Charter House, 450 High Road Seven Kings, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2010-05-23
    IIF 20 - Director → ME
  • 6
    icon of address Radford House, Radford Boulevard, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ 2013-01-28
    IIF 18 - Director → ME
  • 7
    TRENT EDUCATION CONSULTANTS LTD - 2012-03-02
    icon of address Digital House, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    80,308 GBP2023-03-01 ~ 2024-02-27
    Officer
    icon of calendar 2012-02-22 ~ 2012-03-13
    IIF 19 - Director → ME
  • 8
    icon of address 63-64 Charles Lane, St Johns Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ 2011-09-19
    IIF 21 - Director → ME
  • 9
    icon of address 29 Denewood Crescent, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,550 GBP2021-01-31
    Officer
    icon of calendar 2021-12-01 ~ 2022-04-04
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.