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

Ms Zenib Hameed

    Related profiles found in government register
  • Ms Zenib Hameed
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Swan Street, Manchester, M4 5JQ, England

      IIF 1
    • icon of address 85, Chapel St, Salford, M3 5DF, England

      IIF 2 IIF 3 IIF 4
    • icon of address 85, Chapel Street, Salford, M3 5DF, England

      IIF 5
  • Miss Zenib Hameed
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 6
    • icon of address 12500216 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Miss Zenib Hameed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Chapel St, Salford, M3 5DF, England

      IIF 8
  • Mr Mahbub Ahmed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Broad Street, Lester House, Bury, BL9 0DA, United Kingdom

      IIF 9
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 10
    • icon of address 104a, Coronation Road, Radcliffe, Manchester, M26 3XR, England

      IIF 11 IIF 12 IIF 13
    • icon of address 2, Ross Avenue, Whitefield, Manchester, M45 7FH, England

      IIF 14
    • icon of address 2 Ross Avenue, Whitefield, Manchester, M45 7FH, United Kingdom

      IIF 15
    • icon of address 85, Chapel St, Salford, M3 5DF, England

      IIF 16 IIF 17 IIF 18
  • Hameed, Zenib
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Swan Street, Manchester, M4 5JQ, England

      IIF 21
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE

      IIF 22
    • icon of address 85, Chapel St, Salford, M3 5DF, England

      IIF 23 IIF 24 IIF 25
    • icon of address 85, Chapel Street, Salford, M3 5DF, England

      IIF 26
    • icon of address 85a, Chapel Street, Salford, M3 5DF, England

      IIF 27
  • Hameed, Zenib
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lester House, Broad Street, Bury, BL9 0DA, England

      IIF 28
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 29
  • Ahmed, Mahbub
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Coronation Road, Radcliffe, Manchester, M26 3XR, England

      IIF 30
  • Ahmed, Mahbub
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Broad Street, Lester House, Bury, BL9 0DA, United Kingdom

      IIF 31
    • icon of address Lester House, 21 Broad Street, Bury, BL9 0DA, England

      IIF 32
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 33 IIF 34
    • icon of address 2, Ross Avenue, Whitefield, Manchester, M45 7FH

      IIF 35
    • icon of address 2, Ross Avenue, Whitefield, Manchester, M45 7FH, England

      IIF 36
    • icon of address 85, Chapel St, Salford, M3 5DF, England

      IIF 37 IIF 38 IIF 39
    • icon of address 85, Chapel St, Salford, N1 7GU, England

      IIF 42
  • Ahmed, Mahbub
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 43 IIF 44
    • icon of address 104a, Coronation Road, Radcliffe, Manchester, M26 3XR, England

      IIF 45 IIF 46
    • icon of address 2, Ross Avenue, Whitefield, Manchester, M45 7FH, England

      IIF 47 IIF 48
    • icon of address 2, Ross Avenue, Whitefield, Manchester, M45 7FH, United Kingdom

      IIF 49
  • Ahmed, Mahbub
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mahbub
    British

    Registered addresses and corresponding companies
    • icon of address 2, Ross Avenue, Whitefield, Manchester, M45 7FH

      IIF 52
  • Ahmed, Mahbub
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ross Avenue, Whitefield, Manchester, M45 7FH, United Kingdom

      IIF 53 IIF 54
  • Hameed, Zenib

    Registered addresses and corresponding companies
    • icon of address 12500216 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-03-05 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 2
    VERION GROUP LIMITED - 2021-08-30
    icon of address 85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,480 GBP2024-07-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    GENISE CONSULTING LTD - 2024-02-14
    icon of address 24 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    RHYTHM MUSIC LTD - 2021-09-23
    icon of address 85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    FINER LIVING HOME LIMITED - 2011-08-30
    STONE SYSTEMS LIMITED - 2011-08-05
    icon of address 2 Ross Avenue, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-08-04 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    SALIX CONSULTANCY LTD - 2021-09-22
    icon of address 85 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    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
  • 7
    icon of address 85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2 Ross Avenue, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 54 - Director → ME
  • 9
    EIKON HOLDING LIMITED - 2018-01-09
    EIKON INTERNATIONAL LTD - 2022-04-06
    icon of address 85a Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,335 GBP2024-12-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Ross Avenue, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 104a Coronation Road, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,855 GBP2022-04-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 2 Ross Avenue, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 53 - Director → ME
  • 13
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,716 GBP2017-03-31
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    icon of address 21 Broad Street, Lester House, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address Lester House, Broad Street, Bury, England
    Active Corporate
    Equity (Company account)
    -7,088 GBP2019-12-30
    Officer
    icon of calendar 2017-05-24 ~ 2023-01-01
    IIF 28 - Director → ME
  • 2
    VERION GROUP LIMITED - 2021-08-30
    icon of address 85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,480 GBP2024-07-31
    Officer
    icon of calendar 2021-05-01 ~ 2022-10-22
    IIF 42 - Director → ME
  • 3
    GENISE CONSULTING LTD - 2024-02-14
    icon of address 24 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-05-31 ~ 2024-04-06
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2024-04-06
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    TIMEFLIES LIMITED - 2016-03-23
    icon of address 104a Coronation Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-03-21 ~ 2020-09-24
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-24
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    RHYTHM MUSIC LTD - 2021-09-23
    icon of address 85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-04-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2025-04-06
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    SALIX CONSULTANCY LTD - 2021-09-22
    icon of address 85 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-04-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2024-04-06
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    icon of address 85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-04-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2024-04-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    EIKON HOLDING LIMITED - 2018-01-09
    EIKON INTERNATIONAL LTD - 2022-04-06
    icon of address 85a Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,335 GBP2024-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2022-12-31
    IIF 39 - Director → ME
  • 9
    icon of address 104a Coronation Road, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,855 GBP2022-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-11-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-11-19
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    icon of address 104a Coronation Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-11-14 ~ 2020-11-14
    IIF 50 - Director → ME
    icon of calendar 2018-10-24 ~ 2020-11-14
    IIF 45 - Director → ME
    icon of calendar 2020-11-14 ~ 2024-01-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2020-11-14
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 104a Coronation Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2020-12-02
    IIF 46 - Director → ME
    icon of calendar 2022-12-01 ~ 2023-01-19
    IIF 44 - Director → ME
    icon of calendar 2020-12-02 ~ 2020-12-02
    IIF 51 - Director → ME
    icon of calendar 2020-12-02 ~ 2024-01-29
    IIF 48 - Director → ME
    icon of calendar 2023-01-19 ~ 2023-01-19
    IIF 43 - Director → ME
    icon of calendar 2020-12-02 ~ 2022-12-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2020-12-02
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2023-01-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2023-01-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.