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

Ahmed, Mohsin Zaid

    Related profiles found in government register
  • Ahmed, Mohsin Zaid
    British account manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Holcombe Road, Ilford, IG1 4XF, England

      IIF 1
    • icon of address 140, Market Street, Atherton, Manchester, M46 0DX, England

      IIF 2
    • icon of address 22 Gatefield Road, Sheffield, S7 1RD, England

      IIF 3
    • icon of address 22, Lynmouth Road, Sheffield, S7 2DF, England

      IIF 4
  • Ahmed, Mohsin Zaid
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197-199, Main Road, Sheffield, S9 5HP, England

      IIF 5
  • Ahmed, Mohsin Zaid
    British consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Rutland Road, Sheffield, S3 9PJ, England

      IIF 6
  • Ahmed, Mohsin Zaid
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Gatefield Road, Sheffield, S7 1RD, England

      IIF 7 IIF 8
    • icon of address 713, Abbeydale Road, Sheffield, S7 2BE, England

      IIF 9
    • icon of address Office 16, Middletons Yard, Potter Street, Worksop, Nottinghamshire, S80 2FT, United Kingdom

      IIF 10
    • icon of address Office 16, Middletons Yard, Potter Street, Worksop, S80 2FT, United Kingdom

      IIF 11
  • Ahmed, Mohsin Zaid
    British territory born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lynmouth Road, Sheffield, S7 2DF, United Kingdom

      IIF 12
  • Mr Mohsin Ahmed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, BL1 3AA, England

      IIF 13
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 14
    • icon of address 22 Gatefield Road, Sheffield, S7 1RD, England

      IIF 15
    • icon of address Darnall Opticians, 2 York Road, Darnall, Sheffield, South Yorkshire, S9 5DH

      IIF 16
  • Mr Mohsin Zaid Ahmed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, BL1 3AA, England

      IIF 17
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 18
    • icon of address 35 Primrose Hill Drive, Swillington, Leeds, LS26 8XL, England

      IIF 19
    • icon of address 100, Rutland Road, Sheffield, S3 9PJ, England

      IIF 20
    • icon of address 713, Abbeydale Road, Sheffield, S7 2BE, England

      IIF 21
    • icon of address Office 16, Middletons Yard, Potter Street, Worksop, Nottinghamshire, S80 2FT, United Kingdom

      IIF 22
  • Ahmed, Mohsin
    British consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kenwood Bank, Sheffield, South Yorkshire, S7 1NU, United Kingdom

      IIF 23
  • Ahmed, Mohsin
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197-199, Main Road, Sheffield, S9 5HP, United Kingdom

      IIF 24 IIF 25
    • icon of address 22, Gatefield Road, Sheffield, South Yorkshire, S7 1RD, United Kingdom

      IIF 26
    • icon of address 4, Kenwood Bank, Sheffield, South Yorkshire, S7 1NU, United Kingdom

      IIF 27
  • Ahmed, Mohsin
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Mohsin Zaid

    Registered addresses and corresponding companies
    • icon of address 197-199, Main Road, Sheffield, S9 5HP, England

      IIF 31
  • Mr Mohsin Ahmed
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohsin Ahmed
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197-199, Main Road, Sheffield, S9 5HP, United Kingdom

      IIF 35 IIF 36
    • icon of address 22, Gatefield Road, Sheffield, S7 1RD, United Kingdom

      IIF 37
    • icon of address 4, Kenwood Bank, Sheffield, S7 1NU, United Kingdom

      IIF 38 IIF 39
  • Mr Mohsin Zaid Ahmed
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Gatefield Road, Sheffield, S7 1RD, England

      IIF 40
  • Ahmed, Mohsin

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41 IIF 42
    • icon of address 22, Lynmouth Road, Sheffield, S7 2DF, United Kingdom

      IIF 43
  • Mr Mohsin Ahmed
    British born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 - 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-09-09 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,051 GBP2024-09-30
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 713 Abbeydale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,687 GBP2025-02-28
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-02-10 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 197-199 Main Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 Lynmouth Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-04-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    SHEFFIELD EYE CLINIC LIMITED - 2022-08-26
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,395 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 4 Kenwood Bank, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Kenwood Bank, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 197-199 Main Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 197-199 Main Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,419 GBP2024-03-31
    Officer
    icon of calendar 2019-05-25 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-06-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 13
    icon of address Office 16 Middletons Yard, Potter Street, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Office 16 Middletons Yard, Potter Street, Worksop, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    305,532 GBP2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162 GBP2024-05-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 22 Gatefield Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 100 Rutland Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,287 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 152 - 160 Kemp House City Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-17 ~ 2018-10-29
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,051 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-12-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DARNALL OPTICIANS LTD - 2020-06-05
    DARNALL EYE CARE LTD - 2021-10-04
    icon of address Darnall Opticians 2 York Road, Darnall, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -53,995 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-04
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BAUSCH & MODENA LIMITED - 2018-01-23
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2019-01-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-10
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control OE
  • 5
    SHEFFIELD EYE CLINIC LIMITED - 2022-08-26
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,395 GBP2024-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2022-09-15
    IIF 2 - Director → ME
  • 6
    icon of address 321a High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,500 GBP2021-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2023-03-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2023-03-28
    IIF 15 - Has significant influence or control OE
  • 7
    SENSA WASTE RECYCLING LTD - 2014-09-02
    icon of address 100 Rutland Road, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    369,099 GBP2024-07-31
    Officer
    icon of calendar 2014-07-18 ~ 2019-05-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2019-05-28
    IIF 40 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.