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

Mr Foysal Ahmed

    Related profiles found in government register
  • Mr Foysal Ahmed
    Bangladeshi born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 12346964 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 14066562 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 14070196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 14085445 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 14424376 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 66, Oak Street, Leicester, LE5 0ET, England

      IIF 6
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 7
    • Building 3, 566, Chiswick High Road, London, W4 5YA, England

      IIF 8
    • 74, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 9 IIF 10
    • 77, 77 The Rowans, Woking, GU22 7ST, England

      IIF 11
    • 77, The Rowans, Woking, GU22 7ST, England

      IIF 12
  • Mr Foysal Ahmed
    Bangladeshi born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Unit 8 Office 9, Wakefield, West Yorkshire, WF1 5EQ, England

      IIF 13
  • Foysal, Ahmed
    Bangladeshi director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14057655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 77, The Rowans, Woking, GU22 7ST, England

      IIF 15 IIF 16
  • Ahmed, Foysal
    Bangladeshi born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14424376 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Ahmed, Foysal
    Bangladeshi director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 12346964 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 14066562 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 14070196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 14085445 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 66, Oak Street, Leicester, LE5 0ET, England

      IIF 22
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
    • 74, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 24 IIF 25 IIF 26
    • 77, 77 The Rowans, Woking, GU22 7ST, England

      IIF 27
    • 77, The Rowans, Woking, GU22 7ST, England

      IIF 28
  • Mr Foysal Ahmed
    Bangladeshi born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a Bunkers Hill Close, 31 A Bunkers Hill Close, Blackburn, Lancashire, BB2 4RG, England

      IIF 29
    • Unit A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 30
  • Ahmed, Foysal
    Bangladeshi born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Unit 8 Office 9, Wakefield, West Yorkshire, WF1 5EQ, England

      IIF 31
  • Mr Ahmed Foysal
    Bangladeshi born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14057655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 77, The Rowans, Woking, GU22 7ST, England

      IIF 33 IIF 34
  • Ahmed, Foysal
    Bangladeshi born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 35
  • Ahmed, Foysal
    Bangladeshi director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a Bunkers Hill Close, 31 A Bunkers Hill Close, Blackburn, Lancashire, BB2 4RG, England

      IIF 36
child relation
Offspring entities and appointments 18
  • 1
    BACO TRADING LTD
    14085445
    4385, 14085445 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    COASTLINE TRADING LTD
    14057655
    4385, 14057655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    DISCURSORENITY UNIPESSOAL LTD - now
    JEEM TRADING LTD
    - 2024-06-20 14417666
    Building 3, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-13 ~ 2024-06-20
    IIF 24 - Director → ME
    Person with significant control
    2022-10-13 ~ 2024-06-20
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    ELUX TRADING LTD
    14070196
    4385, 14070196 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    ERUDITEFACILITY UNIPESSOAL LTD - now
    NICKEY TRADING LTD
    - 2023-02-17 14423615
    69d Portway, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-17 ~ 2023-02-16
    IIF 26 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-02-16
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    INTENT TRADING LTD
    14057886
    Epsilon House Masterlord Office Village, West Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Officer
    2022-04-20 ~ 2022-08-19
    IIF 16 - Director → ME
    Person with significant control
    2022-04-20 ~ 2022-08-19
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 7
    KINDER TRADING LTD
    13998947
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2022-03-23 ~ 2022-07-01
    IIF 28 - Director → ME
    Person with significant control
    2022-03-23 ~ 2022-07-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    OBEDIENTAVENUE UNIPESSOAL LTD
    - now 14424376
    POLO TRADING LTD
    - 2023-02-18 14424376
    4385, 14424376 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2022-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    PHILLY TRADING LTD
    14070851
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-26 ~ 2022-09-01
    IIF 23 - Director → ME
    Person with significant control
    2022-04-26 ~ 2022-09-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    POPPEL TRADING LTD
    14417181
    74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    SFS ENTERPRISES LTD - now
    LYRIC FASHION LTD
    - 2024-04-02 14531378
    Unit Hd 15, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-12-09 ~ 2023-10-03
    IIF 22 - Director → ME
    Person with significant control
    2022-12-09 ~ 2023-10-03
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    SGD ENTERPRISES LTD
    - now 12441637
    ASHRAF MOTORS LTD - 2023-08-29
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    2025-05-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    SKEATES TRADING LTD
    14220813
    4385, 14220813 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-07-07 ~ 2022-10-05
    IIF 36 - Director → ME
    Person with significant control
    2022-07-07 ~ 2022-10-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 14
    SPICE TRADING LTD
    14414951
    4385, 14414951 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    2022-10-12 ~ 2025-06-12
    IIF 31 - Director → ME
    Person with significant control
    2022-10-12 ~ 2025-05-31
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    STARS LONDON LIMITED
    - now 12346964
    AFRICASH LTD
    - 2023-10-04 12346964
    STARS LONDON LIMITED
    - 2022-11-04 12346964
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk
    Active Corporate (7 parents)
    Officer
    2021-10-18 ~ 2025-07-09
    IIF 18 - Director → ME
    Person with significant control
    2021-10-18 ~ 2025-07-09
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    TOWIE TRADING LTD
    14424075
    77 77 The Rowans, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    TRADING EXPO LTD
    14057738
    97-101 High Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    2022-04-20 ~ 2023-11-30
    IIF 15 - Director → ME
    Person with significant control
    2022-04-20 ~ 2023-11-30
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 18
    ZACKS TRADING LTD
    14066562
    4385, 14066562 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.