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 Dr. Khurshid Ahmed

    Related profiles found in government register
  • Mr Dr. Khurshid Ahmed
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Spring Parklands, Dudley, West Midlands, DY1 2DN, United Kingdom

      IIF 1 IIF 2
  • Dr Khurshid Ahmed
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Roland Road, Birmingham, B19 1RT, United Kingdom

      IIF 3
    • icon of address 139, Spring Parklands, Dudley, West Midlands, DY12DN, England

      IIF 4
  • Ahmed, Dr. Khurshid
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Spring Parklands, Dudley, DY1-2DN, United Kingdom

      IIF 5
    • icon of address 139, Spring Parklands, Dudley, West Midlands, DY1 2DN, United Kingdom

      IIF 6
  • Ahmed, Khurshid, Dr
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Nottingham Business Centre, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 7
  • Ahmed, Khurshid, Dr
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Spring Parklands, Dudley, West Midlands, DY1 2DN, England

      IIF 8
    • icon of address 139 Spring Parklands, Dudley, West Midlands, DY1 2DN, United Kingdom

      IIF 9
  • Dr Khurshid Ahmed
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 211, Trigate Business Centre, 210-222 Hagley Road West, Birmingham, West Midlands, B68 0NP, United Kingdom

      IIF 10
    • icon of address 139, Spring Parklands, Dudley, DY1 2DN, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 6, Nottingham Business Centre, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 16
    • icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 17
  • Mr Khurshid Ahmed
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Sheldon Road, Sheffield, S7 1GT, England

      IIF 18
  • Ahmed, Khurshid, Dr
    British cheif executive born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Spring Parklands, Dudley, DY1 2DN, England

      IIF 19
  • Ahmed, Khurshid, Dr
    British chief executive born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Spring Parklands, Dudley, DY1 2DN, England

      IIF 20
  • Ahmed, Khurshid, Dr
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Spring Parklands, Dudley, West Midlands, DY1 2DN, United Kingdom

      IIF 21
  • Ahmed, Khurshid, Dr
    British consultant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Khurshid, Dr
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Spring Parklands, Dudley, DY1 2DN, England

      IIF 31 IIF 32
    • icon of address 139 Spring Parklands, Dudley, West Midlands, DY1 2DN, England

      IIF 33 IIF 34
    • icon of address Suite 125, 80a, Ruskin Avenue, Welling, DA16 3QQ, England

      IIF 35
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 36
  • Ahmed, Khurshid, Dr
    British director trustee born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Spring Parklands, Greater Dudley, West Midlands, DY1 2DN, United Kingdom

      IIF 37
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Ahmed, Khurshid, Dr
    British executive director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Expectations (uk) Ltd, The Ciba Building, 146 Hagley Road, Edgbaston, Birmingham, B16 9NX, England

      IIF 39
  • Ahmed, Khurshid, Dr
    British management consultant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 Spring Parklands, Dudley, West Midlands, DY1 2DN, England

      IIF 40 IIF 41
  • Ahmed, Khurshid, Dr
    British managment consultant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Spring Parklands, Dudley, West Midlands, DY1 2DN, United Kingdom

      IIF 42
  • Ahmed, Khurshid, Dr
    British retired born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 211, Trigate Business Centre, 210-222 Hagley Road West, Birmingham, West Midlands, B68 0NP, United Kingdom

      IIF 43
    • icon of address 139 Spring Parklands, Dudley, DY1 2DN, England

      IIF 44
  • Ahmed Cbe, Khurshid, Dr
    British chief executive born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210-222 Hagley Road West, Trigate Business Center, Oldbury, B68 0NP, England

      IIF 45
  • Ahmed, Khurshid
    British manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Sheldon Road, Sheffield, S7 1GT, England

      IIF 46
  • Ahmed, Dr. Khurshid

    Registered addresses and corresponding companies
    • icon of address 139, Spring Parklands, Dudley, DY1-2DN, United Kingdom

      IIF 47
  • Ahmed, Khurshid, Dr

    Registered addresses and corresponding companies
    • icon of address First Floor, 43, Frederick Street, Jewellery Quarter, Birmingham, B1 3HN, England

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 139 Spring Parklands, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 13 Gatley Green, Gatley, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 139 Spring Parklands, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 11158820: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-01-19 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address 139 Spring Parklands, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address 139 Spring Parklands, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address 139 Spring Parklands, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 139 Spring Parklands, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 139 Spring Parklands, Dudley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,384 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 139 Spring Parklands, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -41,388 GBP2024-04-30
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 38 Tanfield Road, Dudley
    Dissolved Corporate (12 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2013-05-19 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 89 High Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address Suite 125 80a, Ruskin Avenue, Welling, England
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address 845 Uxbridge Road, Hayes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    159,776 GBP2020-10-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 65 Sheldon Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address 69 Steward Street Business Lofts, Statelycare Steward Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,244 GBP2024-05-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Room 211, Trigate Business Centre, 210-222 Hagley Road West, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address C/o Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2009-01-01
    IIF 24 - Director → ME
  • 2
    icon of address 38 Tanfield Road, Dudley
    Dissolved Corporate (12 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2013-05-19 ~ 2013-06-27
    IIF 26 - Director → ME
    icon of calendar 2013-05-19 ~ 2013-09-26
    IIF 25 - Director → ME
    icon of calendar 2013-05-19 ~ 2013-10-02
    IIF 30 - Director → ME
    icon of calendar 2013-05-19 ~ 2013-09-04
    IIF 23 - Director → ME
    icon of calendar 2013-05-19 ~ 2013-11-10
    IIF 29 - Director → ME
    icon of calendar 2013-05-19 ~ 2014-07-10
    IIF 27 - Director → ME
    icon of calendar 2002-01-25 ~ 2013-03-31
    IIF 28 - Director → ME
  • 3
    icon of address Suite 332 Suite 332, 95 Spencer Street, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-04-23
    IIF 39 - Director → ME
  • 4
    FLYPOP RESERVE CAPITAL LTD - 2021-11-29
    icon of address 4385, 13346254 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-06-23 ~ 2022-04-25
    IIF 37 - Director → ME
  • 5
    icon of address 845 Uxbridge Road, Hayes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    159,776 GBP2020-10-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-07-05
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-10-05
    IIF 3 - Has significant influence or control OE
  • 6
    LARCH HOUSING ASSOCIATION LIMITED - 2022-05-04
    CLACTON CARE LIMITED - 2011-03-23
    icon of address C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,528,975 GBP2020-09-30
    Officer
    icon of calendar 2022-07-01 ~ 2023-05-01
    IIF 45 - Director → ME
  • 7
    icon of address 7 Castle Quay First Floor, Castle Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    251,416 GBP2024-03-31
    Officer
    icon of calendar 2021-12-13 ~ 2022-06-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2022-06-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Asra Health& Social Care Centre, Fenton Street, Smethwick, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2015-05-21
    IIF 40 - Director → ME
  • 9
    icon of address Grant Thornton Uk Llp , 4, Hardman Square, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-04-24 ~ 2005-12-13
    IIF 41 - Director → ME
  • 10
    TRINITY HOUSING ASSOCIATION - 2006-04-27
    icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, England
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2019-02-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-11-30
    IIF 17 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.