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 Zahoor Ahmed

    Related profiles found in government register
  • Mr Zahoor Ahmed
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 1
    • 14, Hugh Road, Birmingham, B10 9AP, England

      IIF 2 IIF 3 IIF 4
    • 1719, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 5
    • 33, Geraldine Road, Birmingham, B25 8BE, England

      IIF 6
    • 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 7
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG

      IIF 8
    • 12, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 9
  • Ahmed, Zahoor
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Zahoor
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 12
    • 14, Hugh Road, Birmingham, B10 9AP, England

      IIF 13 IIF 14 IIF 15
    • 14, Hugh Road, Birmingham, B10 9AP, United Kingdom

      IIF 16
    • 33, Geraldine Road, Birmingham, B25 8BE, England

      IIF 17
    • 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 18 IIF 19
    • 33b, Geraldine Road, Birmingham, B25 8BE, England

      IIF 20
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 12, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 22
  • Ahmed, Zahoor
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hugh Road, Birmingham, B10 9AP, United Kingdom

      IIF 23
    • 1719, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 24
    • 33, Geraldine Road, Yardley, Birmingham, West Midlands, B25 8BE

      IIF 25
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG

      IIF 26
  • Mr Zahoor Ahmed
    British born in November 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 31, Knockancor Drive, Portstewart, BT55 7SP, Northern Ireland

      IIF 27
  • Mr Zahoor Ahmed
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hugh Road, Birmingham, B10 9AP, England

      IIF 28 IIF 29
    • 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 30
    • 48, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 31
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Ahmed, Zahoor
    British company director born in November 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni702921 - Companies House Default Address, Belfast, BT1 9DY

      IIF 33
  • Ahmed, Zahoor
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 34
  • Ahmed, Zahoor
    British manufacturer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 35
  • Zahoor, Ahmed
    English it consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36 IIF 37
  • Mr Ahmed Zahoor
    English born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    GIRLS TRAVEL AID LIMITED - 2021-09-23
    MYTRAVELGIRLS.COM LIMITED - 2020-06-25
    48 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120,000 GBP2022-03-31
    Officer
    2021-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    46 Houghton Place, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    33 Geraldine Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    12 Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    1719 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    58 Oakdale Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    14 Hugh Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 16 - Director → ME
Ceased 12
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ 2021-01-29
    IIF 37 - Director → ME
    IIF 13 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-01-29
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    54 Priorygate Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-16 ~ 2014-05-16
    IIF 20 - Director → ME
  • 3
    52 Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-14 ~ 2019-10-14
    IIF 15 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-10-14
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2021-01-15 ~ 2021-01-15
    IIF 36 - Director → ME
    Person with significant control
    2021-01-15 ~ 2021-01-15
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    33 Geraldine Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216,275 GBP2019-11-30
    Officer
    2018-11-05 ~ 2019-02-01
    IIF 18 - Director → ME
    Person with significant control
    2018-11-05 ~ 2018-12-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    MILLIONCHAT LTD - 2020-06-25
    1 Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208,503 GBP2020-03-31
    Officer
    2019-03-04 ~ 2020-03-01
    IIF 12 - Director → ME
    Person with significant control
    2019-03-04 ~ 2020-03-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    39 Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-29 ~ 2013-12-20
    IIF 25 - Director → ME
  • 8
    2381, Ni702921 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ 2023-10-10
    IIF 33 - Director → ME
    Person with significant control
    2023-10-10 ~ 2023-10-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    Unit 3 Crondal Road, Exhall, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    654,995 GBP2020-11-30
    Officer
    2018-11-05 ~ 2020-04-01
    IIF 34 - Director → ME
    Person with significant control
    2018-11-05 ~ 2018-12-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 10
    PLATINUM BEDS LIMITED - 2014-05-15
    PLATINUM TRAVEL LIMITED - 2014-01-03
    7792635 LIMITED - 2012-11-21
    MY DNATA TRAVEL LIMITED - 2012-11-06
    DNATA TRAVEL LIMITED - 2012-04-10
    F3/f4 Cartmel Drive, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-03 ~ 2014-01-03
    IIF 19 - Director → ME
    2011-09-30 ~ 2013-08-15
    IIF 23 - Director → ME
  • 11
    12 Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ 2022-02-28
    IIF 35 - Director → ME
    Person with significant control
    2022-02-28 ~ 2022-02-28
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,046 GBP2024-03-27
    Officer
    2017-03-30 ~ 2017-03-30
    IIF 14 - Director → ME
    Person with significant control
    2017-03-30 ~ 2017-03-30
    IIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.