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 Kamal Ahmed

    Related profiles found in government register
  • Mr Kamal Ahmed
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
  • Mr Mohammad Kamal Ahmed
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
  • Mr Mohammed Kamal Ahmed
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gbr 88-90, Hatton Garden, Holborn, London, EC1N 8PG

      IIF 3
  • Ahmed, Mohammed Kamal
    British businesman born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261a, High Road, Benfleet, Essex, SS7 5HA

      IIF 4
  • Mr Mohammad Kamal Ahmed
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 114 Cranbrook Road, Ilford, IG1 4LZ, United Kingdom

      IIF 5
  • Ms Samawado Leyla Palmqvist
    Swedish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 6
  • Palmqvist, Samawado Leyla
    Swedish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Falcon Associates, 11 Church Road, Acton, London, W3 8PU, England

      IIF 7
  • Ahmed, Mohammad
    British businessman born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, London, EC1V2NX, United Kingdom

      IIF 8
  • Ms Leyla Samawado Palmqvist
    Swedish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23, Manchester House, East Street, London, SE17 2DW, United Kingdom

      IIF 9
  • Palmqvist, Leyla Samawado
    Swedish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28 Hammersmith Grove, Hammersmith Grove, London, W6 7BA, England

      IIF 10
  • Palmqvist, Leyla Samawado
    Swedish care coordinator born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23, Manchester House, East Street, London, SE17 2DW, United Kingdom

      IIF 11
  • Palmqvist, Leyla Samawado
    Swedish support worker born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atm House, Market Approach, London, W12 8DD, England

      IIF 12
  • Ahmed, Mohammad Kamal
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 13
    • icon of address 214, Plashet Grove, East Ham, London, E6 1DA, England

      IIF 14
    • icon of address First Floor Office, 114 Cranbrook Road, Ilford, IG1 4LZ, United Kingdom

      IIF 15
  • Ahmed, Mohammed Kamal
    British businessman born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Ahmed, Muhammed Kamal
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Plashet Grove, East Ham, London, E6 1DA

      IIF 17
  • Palmqvist, Samawado Leyla

    Registered addresses and corresponding companies
    • icon of address The Bristol Office 2nd Floor, 5, High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 18
  • Ms Samawado Leyla Palmqvist Ahmed Mohamed
    Swedish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 19
  • Mrs Samawado Leyla Palmqvist
    Swedish born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 20
    • icon of address The Bristol Office 2nd Floor, 5, High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 21
  • Palmqvist, Samawado Leyla
    Swedish born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bristol Office 2nd Floor, 5, High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 22
  • Palmqvist Ahmed Mohamed, Samawado Leyla
    Swedish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 23
  • Palmqvist Ahmed Mohamed, Samawado Leyla
    Swedish director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 24
  • Palmqvist Ahmed Mohamed, Samawado Leyla
    Swedish on call care coordinator born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 25
  • Samawado Leyla Palmqvist Ahmed Mohamed Ahmed
    Swedish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Falcon Associates, 11 Church Road, Acton, London, W3 8PU, England

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4385, 14057984 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    GEEDIYA PRO JUSTICE ORG LTD - 2022-08-15
    icon of address Manchester House Flat 23, East Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address First Floor Office, 114 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PAX CARE FOR YOU LTD - 2025-06-27
    BRIGHT-PATH SUPPORT LTD - 2025-07-09
    PAX RECRUITMENT & HEALTHCARE LTD - 2023-05-31
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-04-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-04-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PRO 2 MEDICAL(UK)LTD LIMITED - 2013-10-22
    PRO 2 MEDICAL (UK) LIMITED - 2014-01-30
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,143 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-07-08 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Gbr 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,617 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    ST. MARTINS ACCIDENT MANAGEMENT LIMITED - 2016-10-07
    icon of address 14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2011-03-20
    IIF 17 - Director → ME
  • 2
    ST. MARTINS ACCIDENT MANAGEMENT LONDON LIMITED - 2017-05-11
    icon of address 4385, 10412749 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,087 GBP2022-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-06-08
    IIF 8 - Director → ME
  • 3
    icon of address First Floor Office, 114 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2021-07-14
    IIF 15 - Director → ME
  • 4
    PAX CARE FOR YOU LTD - 2025-06-27
    BRIGHT-PATH SUPPORT LTD - 2025-07-09
    PAX RECRUITMENT & HEALTHCARE LTD - 2023-05-31
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-04-30
    Officer
    icon of calendar 2022-09-08 ~ 2022-09-16
    IIF 10 - Director → ME
    icon of calendar 2022-04-21 ~ 2022-06-15
    IIF 23 - Director → ME
  • 5
    PRO 2 MEDICAL(UK)LTD LIMITED - 2013-10-22
    PRO 2 MEDICAL (UK) LIMITED - 2014-01-30
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,143 GBP2017-03-31
    Officer
    icon of calendar 2013-10-22 ~ 2021-06-16
    IIF 13 - Director → ME
  • 6
    icon of address Atm House, Market Approach, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    566 GBP2019-05-31
    Officer
    icon of calendar 2017-11-16 ~ 2018-11-21
    IIF 12 - Director → ME
  • 7
    icon of address Gbr 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,617 GBP2015-03-31
    Officer
    icon of calendar 2008-05-07 ~ 2011-03-20
    IIF 4 - Director → ME
  • 8
    TRANSLATE MY LAW (UK) LIMITED - 2013-12-03
    icon of address 4385, 08745947 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -35,982 GBP2021-10-31
    Officer
    icon of calendar 2013-10-24 ~ 2016-05-22
    IIF 14 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,630 GBP2022-03-31
    Officer
    icon of calendar 2015-05-20 ~ 2019-11-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-11-15
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.