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, Imran

    Related profiles found in government register
  • Ahmed, Imran
    British sales person born in April 1981

    Registered addresses and corresponding companies
    • icon of address 33 Moorcroft Road, Birmingham, West Midlands, B13 8LT

      IIF 1
  • Ahmed, Imran
    British born in March 1981

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 2 IIF 3
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 4
  • Ahmed, Imran
    British director born in March 1981

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 22 Beachem Court, Bollo Bridge Road, London, W3 8FJ, United Kingdom

      IIF 5
  • Ahmed, Imran
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Imran
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Solihull Road, Sparkhill, Birmingham, West Midlands, B11 3AF, England

      IIF 26 IIF 27
    • icon of address Apartment 3706, 10 Holloway Circus Queensway, Birmingham, West Midlands, B1 1BY, England

      IIF 28
    • icon of address Unit 1 Brook Vale Trading Estate, Moor Lane, Birmingham, West Midlands, B6 7AQ, England

      IIF 29
  • Ahmed, Imran
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Kedleston Road, Birmingham, B28 0NJ, England

      IIF 30 IIF 31 IIF 32
    • icon of address 2704, Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 33
    • icon of address Apartment 3706, 10 Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 34
  • Ahmed, Imran
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3706, 10 Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 35
  • Ahmed, Imran
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Imran
    British businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Tudor Court South, Wembley, HA9 6SE, United Kingdom

      IIF 52
  • Ahmed, Imran
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, England

      IIF 53
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, London, W3 0BZ, England

      IIF 54
    • icon of address 50 Tudor Court South, Wembley, Middlesex, HA9 6SE

      IIF 55 IIF 56
  • Ahmed, Mran
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2704, Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 57
  • Ahmed, Imran

    Registered addresses and corresponding companies
    • icon of address 191, Burlington Road, Birmingham, B10 9PE, United Kingdom

      IIF 58
    • icon of address 33 Moorcroft Road, Birmingham, West Midlands, B13 8LT

      IIF 59
  • Ahmed, Imran
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Naseems, 104 Stoney Lane, Birmingham, B12 8AF

      IIF 60
  • Ahmed, Imran
    British business man born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 299, Stoney Lane, Yardley, Birmingham, B25 8YG, United Kingdom

      IIF 61
  • Ahmed, Imran
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3706 Beetham Tower, 10 Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 62
  • Ahmed, Imran
    British sales person born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Burlington Road, Birmingham, B10 9PE, United Kingdom

      IIF 63
  • Ahmed, Imran
    British vehicle repairer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Burlington Road, Birmingham, B10 9PE, United Kingdom

      IIF 64
  • Ahmed, Imran
    British entrepreneur born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 609, Tillermans Court, Grenan Square, Greenford, Middlesex, UB6 0FT, United Kingdom

      IIF 65
  • Ahmed, Imran
    British manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 299, Stoney Lane, Yardley, Birmingham, B25 8YG, United Kingdom

      IIF 66
  • Imran Ahmed
    British born in March 1981

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Unit 3 Sundon Business Park, Dencora Way, Luton, Bedfordshire, LU3 3HP, United Kingdom

      IIF 67
  • Mr Imran Ahmed
    British born in March 1981

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 68 IIF 69
  • Imran Ahmed
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Solihull Road, Sparkhill, Birmingham, West Midlands, B11 3AF, England

      IIF 70
    • icon of address Apartment 3706, 10 Holloway Circus Queensway, Birmingham, West Midlands, B1 1BY, England

      IIF 71
  • Mr Imran Ahmed
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Kedleston Road, Birmingham, B28 0NJ, England

      IIF 72
    • icon of address 210, Solihull Road, Sparkhill, Birmingham, West Midlands, B11 3AF, England

      IIF 73
    • icon of address 3706 Beetham Tower, 10 Holloway Circus, Birmingham, B1 1BY, United Kingdom

      IIF 74
    • icon of address 3706 Beetham Tower, 10 Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 75
    • icon of address Apartment 3706, 10 Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 76
    • icon of address C/o Naseems, 104 Stoney Lane, Birmingham, B12 8AF, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Unit 1 Brook Vale Trading Estate, Moor Lane, Birmingham, West Midlands, B6 7AQ, England

      IIF 82
  • Mr Imran Ahmed
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, London, W3 0BZ, United Kingdom

      IIF 86
  • Ahmed, Imran
    Indian born in April 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 87
  • Mr Imran Ahmed
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Naseems, 104 Stoney Lane, Birmingham, B12 8AF

      IIF 88
    • icon of address Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 89
  • Mr Imran Ahmed
    Indian born in April 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -403 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 49 - Director → ME
  • 4
    icon of address 2704 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,187 GBP2017-03-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Media Business Center Kingsbury Works, Kingsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 52 - Director → ME
  • 7
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9,280,600 GBP2024-02-29
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 66 - Director → ME
  • 14
    icon of address 299 Stoney Lane, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 61 - Director → ME
  • 15
    icon of address New Marlborough House Arnolde Close, Medway City Estate, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address 210 Solihull Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Apartment 3706 10 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 47 - Director → ME
  • 22
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 46 - Director → ME
  • 23
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 609 Tillermans Court, Grenan Square, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 65 - Director → ME
  • 26
    icon of address No. 5 Cheston Industrial Estate, Cheston Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2012-05-11 ~ dissolved
    IIF 58 - Secretary → ME
  • 27
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 7 - Director → ME
  • 28
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 45 - Director → ME
  • 29
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 37 - Director → ME
  • 30
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 39 - Director → ME
  • 31
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 10 - Director → ME
  • 32
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (1 parent, 14 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 3706 Beetham Tower 10 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 11 - Director → ME
  • 36
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 37
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 8 - Director → ME
  • 38
    icon of address Unit 1 Brook Vale Trading Estate, Moor Lane, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 6 - Director → ME
  • 40
    icon of address Apartment 3706 10 Holloway Circus Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 3 - Director → ME
  • 42
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 43
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 17 - Director → ME
  • 45
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 18 - Director → ME
  • 46
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    90,264 GBP2024-02-29
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 38 - Director → ME
  • 48
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 4 - Director → ME
  • 49
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 15 - Director → ME
  • 50
    icon of address 210 Solihull Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 51
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 80 - Right to appoint or remove directorsOE
  • 52
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    AHMED HOLDINGS LTD - 2015-03-17
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,460,175 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 19 - Director → ME
  • 55
    icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,249 GBP2018-10-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 56
    icon of address 2704 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,554 GBP2017-03-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 33 - Director → ME
Ceased 8
  • 1
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,903,969 GBP2024-02-29
    Officer
    icon of calendar 2019-01-15 ~ 2025-10-01
    IIF 54 - Director → ME
  • 2
    icon of address Kd Associates Accountants, Business Advisers & Registered, Auditors 72 Wembley Park Drive, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2007-09-30
    IIF 56 - Director → ME
  • 3
    icon of address C/o Meer & Co 506 Alum Rock Road, Alum Rock, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2012-04-13
    IIF 63 - Director → ME
  • 4
    KYSMET RECORDS LIMITED - 2000-11-27
    KISMET RECORDS (UK) LIMITED - 2001-10-08
    icon of address 351 Lichfield Road, Aston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-11-07 ~ 2005-10-31
    IIF 1 - Director → ME
  • 5
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2025-09-09
    IIF 53 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-10-24
    IIF 5 - Director → ME
  • 6
    SILVER STREET RECORDS LIMITED - 2000-02-04
    icon of address 351 Lichfield Road, Aston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-01-20 ~ 2004-07-12
    IIF 59 - Secretary → ME
  • 7
    icon of address 166 College Road, Harrow On The Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,268 GBP2019-07-31
    Officer
    icon of calendar 2004-07-23 ~ 2005-01-31
    IIF 55 - Director → ME
  • 8
    icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,249 GBP2018-10-31
    Officer
    icon of calendar 2020-05-10 ~ 2020-05-10
    IIF 32 - Director → ME
    icon of calendar 2019-07-15 ~ 2020-05-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2020-05-10
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trust 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.