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 Umer Zaheer Ahmed

    Related profiles found in government register
  • Mr Umer Zaheer Ahmed
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, 203-205, The Vale Business Centre, Acton, London, W3 7QS, United Kingdom

      IIF 1
    • icon of address 09369406 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 33, Hainault Business Park, Ilford, IG6 3TZ, England

      IIF 3
    • icon of address 33, Roebeck Road, Hainault Business Park, Ilford, IG6 3TZ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 33, Roebuck Road, Hainault Business Park, Ilford, IG6 3TZ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 284, Stafford Road, Wallington, SM6 8PN

      IIF 13
  • Ahmed, Umer Zaheer
    British business executive born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Roebeck Road, Hainault Business Park, Ilford, IG6 3TZ, England

      IIF 14
  • Ahmed, Umer Zaheer
    British business person born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aw House, Stuart Street, Luton, LU1 2SJ, England

      IIF 15
  • Ahmed, Umer Zaheer
    British businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Thorndike, Slough, SL2 1SR, England

      IIF 16
  • Ahmed, Umer Zaheer
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, London Road, Abridge, Romford, RM4 1XU, England

      IIF 17
    • icon of address 284, Stafford Road, Wallington, SM6 8PN, England

      IIF 18
  • Ahmed, Umer Zaheer
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lambourne Road, Ilford, IG3 8BD, England

      IIF 19 IIF 20
    • icon of address 33, Roebeck Road, Hainault Business Park, Ilford, IG6 3TZ, England

      IIF 21
  • Ahmed, Umer Zaheer
    British entrepreneur born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Umer
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Stafford Road, Wallington, SM6 8PN, England

      IIF 32
  • Ahmed, Umer Zaheer
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cromwell Road, London, E7 8PA, England

      IIF 33
  • Ahmed, Umer Zaheer
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Rectory Gardens, Northolt, UB5 5DN, United Kingdom

      IIF 34
  • Ahmed, Umer
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Wentworth House, 350 Eastern Avenue, Ilford, IG2 6NW, England

      IIF 35
    • icon of address 64, Keeling House, Claredale Street, London, E2 6PG, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 33 Roebuck Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address 33 Roebuck Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 390 Hoe Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 13 Rectory Gardens, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Unit 2a, 420 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,601 GBP2024-06-29
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address 284 Stafford Road, Wallington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    TUTELAGE CARE LTD - 2022-12-05
    LATTO LTD - 2023-01-06
    icon of address 33 Roebeck Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,560 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Roebeck Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,963 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    HAPPY HOME CHILDCARE LIMITED - 2021-03-29
    icon of address 33 Roebeck Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,198 GBP2024-01-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address 33 Roebeck Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,638 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    SMART TECH TRADING LIMITED - 2021-12-07
    DOST TV LIMITED - 2020-05-13
    icon of address 33 Roebeck Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    191 GBP2024-04-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 33 Roebeck Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,454 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 33 Roebeck Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,399 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    TUTELAGE CARE LUTON LTD - 2024-05-23
    icon of address 33 Roebeck Road, Hainault Business Park, Ilford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,476 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 25 - Director → ME
  • 15
    ZAVAZU CONSULTANTS LTD - 2022-12-09
    icon of address 33 Roebeck Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    406 GBP2023-12-31
    Officer
    icon of calendar 2021-12-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 33 Roebuck Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 30 - Director → ME
Ceased 5
  • 1
    icon of address 27 Cromwell Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    23,948 GBP2024-03-31
    Officer
    icon of calendar 2011-12-02 ~ 2012-06-15
    IIF 33 - Director → ME
  • 2
    icon of address Scratchwood Park Open Space, Barnet Way, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-12 ~ 2015-08-21
    IIF 16 - Director → ME
  • 3
    icon of address Aw House, 6-8 Stuart Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -146,711 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ 2022-08-16
    IIF 15 - Director → ME
  • 4
    icon of address 4385, 09369406 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -87,310 GBP2023-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2020-03-01
    IIF 36 - Director → ME
    icon of calendar 2020-03-01 ~ 2022-01-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2022-01-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-01 ~ 2020-03-01
    IIF 1 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 2a 420 Eastern Avenue, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,329 GBP2024-02-29
    Officer
    icon of calendar 2020-05-25 ~ 2022-02-26
    IIF 19 - Director → ME
    icon of calendar 2020-02-13 ~ 2020-04-27
    IIF 20 - Director → 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.