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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmed, Hammad Karim

    Related profiles found in government register
  • Ahmed, Hammad Karim
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16841646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 16931057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 16931135 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • Db House, The Garment & Textile Care Centre, Ipswich Road, Cardiff, CF23 9AQ, United Kingdom

      IIF 4
    • 36, Harrington Road, Worcester, WR2 5HD, England

      IIF 5 IIF 6 IIF 7
  • Ahmed, Hammad Karim
    British commercial director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 36, Harrington Road, Worcester, WR2 5HD, England

      IIF 9
    • 5, Albert Road, Worcester, Worcestershire, WR5 1EB, United Kingdom

      IIF 10
  • Ahmed, Hammad Karim
    British company director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 11
    • 1b, Everoak Industrial Estate, Bromyard Road, Worcester, WR2 5HP, United Kingdom

      IIF 12
    • 36, Harrington Road, Worcester, WR2 5HD, England

      IIF 13
  • Ahmed, Hammad Karim
    British director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 14
    • 1st Floor, Unit 1, St. Peters Drive, Worcester, WR5 3TA, England

      IIF 15
  • Ahmed, Hammad Karim
    British general manager born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1a Everoak Industrial Estate, Bromyard Road, Worcester, WR2 5HN, England

      IIF 16
  • Mr Hammad Karim Ahmed
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 17
    • Unit 2, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 18
    • 16841646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 16931057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 16931135 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • Db House, The Garment & Textile Care Centre, Ipswich Road, Cardiff, CF23 9AQ, United Kingdom

      IIF 22
    • 1a Everoak Industrial Estate, Bromyard Road, Worcester, WR2 5HN, England

      IIF 23
    • 1b, Everoak Industrial Estate, Bromyard Road, Worcester, WR2 5HP, United Kingdom

      IIF 24
    • 1st Floor, Unit 1, St. Peters Drive, Worcester, WR5 3TA, England

      IIF 25
    • 36, Harrington Road, Worcester, WR2 5HD, England

      IIF 26 IIF 27 IIF 28
    • 36 Harrington Road, Worcester, Worcestershire, WR2 5HD, United Kingdom

      IIF 31
  • Mr Hammad Ahmed
    British born in January 2006

    Resident in England

    Registered addresses and corresponding companies
    • 16841646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
child relation
Offspring entities and appointments 15
  • 1
    AHMED INDUSTRIES (WORCESTER) LTD
    - now 12386650
    AHMED INDUSTRIES LTD
    - 2022-09-14 12386650
    36 Harrington Road, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-06 ~ 2020-10-19
    IIF 16 - Director → ME
    2020-10-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-01-06 ~ 2020-10-19
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2020-10-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    CAMPBELL RESOURCES LTD
    - now 12645498
    BROADWAY PPE RECOURCES LTD
    - 2022-06-21 12645498
    36 Harrington Road, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-06-04 ~ 2021-04-07
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CUZZIES PROPERTIES LTD
    12812527
    1b Priory House, Everoak Industrial Estate, Bromyard Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-17 ~ 2023-05-31
    IIF 10 - Director → ME
  • 4
    DHM (HOLDCO) LTD
    13297035
    1b Everoak Industrial Estate, Bromyard Road, Worcester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-03-28 ~ 2025-09-01
    IIF 12 - Director → ME
    Person with significant control
    2021-03-28 ~ 2025-09-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EASTEND RESOURCES LTD
    14881353
    36 Harrington Road, Worcester, England
    Active Corporate (2 parents)
    Officer
    2023-05-19 ~ 2023-09-12
    IIF 11 - Director → ME
    Person with significant control
    2023-05-19 ~ 2023-09-12
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    FRUMENTY LTD
    11508494
    36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Officer
    2018-08-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    HKA FAST FOOD LTD
    16931135
    4385, 16931135 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 8
    HKA RESOURCES LTD
    16931057
    4385, 16931057 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    HUMBER RESOURCES LTD
    12593485
    Unit 2 Batley Business Park, Technology Drive, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    KINDER RESOURCES LTD
    15302848
    36 Harrington Road, Worcester, England
    Active Corporate (2 parents)
    Officer
    2026-02-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    MARTLEY RESOURCES LTD
    12593475
    1st Floor, Unit 1 St. Peters Drive, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    MECO FISH & CHIPS LTD
    14504180
    36 Harrington Road, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-24 ~ 2024-05-03
    IIF 13 - Director → ME
    Person with significant control
    2022-11-24 ~ 2024-05-03
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    MOTHER HUBBARD'S GROUP (THE WALES) LTD
    14216318 14215492... (more)
    Db House, The Garment & Textile Care Centre, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-03-30 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    ROCK RESOURCES LTD
    15303034
    36 Harrington Road, Worcester, England
    Active Corporate (2 parents)
    Officer
    2026-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    SPRINGFIELD FAST FOOD LTD
    16841646
    4385, 16841646 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-11-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-11-12 ~ 2025-11-12
    IIF 32 - Ownership of shares – 75% or more OE
    2025-11-12 ~ now
    IIF 19 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.