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

Md. Shamim Ahmed

    Related profiles found in government register
  • Md. Shamim Ahmed
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Shamim Ahmed
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Md Shamim Ahmed
    Bangladeshi born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 6
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 7
  • Mr Shamim Ahmed
    Bangladeshi born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 8
  • Mr Shamim Ahmed
    Bangladeshi born in January 1997

    Resident in Bangladesh

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

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Shamim Ahmed
    Bangladeshi born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 11
  • Mr Md Shamim Ahmed
    Bangladeshi born in November 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill: Kayetparapost, Adamdighi, Bogura, 5890, Bangladesh

      IIF 12
  • Ahmed, Shamim
    Bangladeshi businessman born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 13 IIF 14 IIF 15
  • Ahmed, Shamim
    Bangladeshi web developer born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 16
  • Ahmed, Shamim
    Bangladeshi freelancer born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 17
  • Ahmed, Md. Shamim
    Bangladeshi digital marketing born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Ahmed, Shamim
    Bangladeshi graphic designer born in January 1997

    Resident in Bangladesh

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

      IIF 19
  • Ahmed, Shamim
    Bangladeshi teacher born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Md Shamim Ahmed
    Bangladeshi born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Paddock Close, Castle Donington, Derby, DE74 2JW, England

      IIF 21
  • Ahmed, Shamim
    Bangladeshi director born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 22
  • Ahmed, Md Shamim
    Bangladeshi director born in November 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill: Kayetparapost, Adamdighi, Bogura, 5890, Bangladesh

      IIF 23
  • Ahmed, Md Shamim
    Bangladeshi born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 24
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 25
  • Mr Shamim Ahmed
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 234-236, Whitechapel Road, London, E1 1BJ, England

      IIF 26
  • Mr Shamim Ahmed
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 295, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 27
  • Ahmed, Md Shamim
    Bangladeshi born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Paddock Close, Castle Donington, Derby, DE74 2JW, England

      IIF 28
  • Mr Shamim Ahmed
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 29 IIF 30
    • 304 Balboa Court, Pechora Way, London, E14 7UN, United Kingdom

      IIF 31
  • Mr Shamim Ahmed
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, CM14 4EW, England

      IIF 32
    • 245, Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 33
    • First Floor, 245, Whitechapel Road, London, E1 1DB, England

      IIF 34
  • Mr Shamim Ahmed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Selby Street, London, E1 5BX, England

      IIF 35
  • Ahmed, Shamim
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 234-236, Whitechapel Road, London, E1 1BJ, England

      IIF 36
  • Ahmed, Shamim
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 295, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 37
  • Ahmed, Shamim
    British business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245, Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 38
  • Ahmed, Shamim
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, CM14 4EW, England

      IIF 39
    • 15, Bowsprit Point, West Farry Road, London, E14 8NT, England

      IIF 40
    • First Floor, 245, Whitechapel Road, London, E1 1DB, England

      IIF 41
    • Flat-1, 1st Floor, 245 Whitechapel Road, London, E1 1DB, England

      IIF 42
  • Ahmed, Shamim
    British services provider born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245, (first Floor), Whitechapel Road, London, London, E1 1DB, United Kingdom

      IIF 43
  • Ahmed, Shamim
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Selby Street, London, E1 5BX, England

      IIF 44
  • Ahmed, Shamim
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 45 IIF 46
    • 304 Balboa Court, Pechora Way, London, E14 7UN, United Kingdom

      IIF 47
  • Ahmed, Shamim

    Registered addresses and corresponding companies
    • Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 48 IIF 49 IIF 50
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
    • 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 53
    • House 155, Kazipara, Chatmohor, Pabna, 6630, Bangladesh

      IIF 54
    • Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 55
    • Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 56
  • Soliman, Ahmed Mohamed Montaser Mohamed Ahmed

    Registered addresses and corresponding companies
    • Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 57
  • Ahmed, Md. Shamim

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Ahmed Mohamed Montaser Mohamed Ahmed Soliman
    Egyptian born in November 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 59
  • Soliman, Ahmed Mohamed Montaser Mohamed Ahmed
    Egyptian entrepreneur born in November 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 60
child relation
Offspring entities and appointments
Active 23
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 13 - Director → ME
    2021-12-03 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2021-12-03 ~ dissolved
    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
  • 2
    T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 14 - Director → ME
    2022-05-17 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 16 - Director → ME
    2021-10-04 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    234-236 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-05-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-07-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    234 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-16 ~ dissolved
    IIF 54 - Secretary → ME
  • 9
    First Floor, 245, Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 19 - Director → ME
    2023-07-18 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 60 - Director → ME
    2021-04-15 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 17 - Director → ME
    2023-06-06 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Flat-1 1st Floor, 245 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,409 GBP2016-04-30
    Officer
    2011-04-13 ~ dissolved
    IIF 40 - Director → ME
  • 14
    245 (first Floor), Whitechapel Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 43 - Director → ME
  • 15
    304 Balboa Court Aston Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 45 - Director → ME
    2022-07-20 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 22 - Director → ME
    2022-10-04 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    304 Balboa Court Aston Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,732 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 18 - Director → ME
    2021-08-25 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 19
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 15 - Director → ME
    2022-08-04 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2022-08-04 ~ 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
  • 22
    5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    1 Paddock Close, Castle Donington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -492 GBP2024-01-31
    Officer
    2022-01-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-01-16 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    Flat-1 1st Floor, 245 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ 2013-07-31
    IIF 42 - Director → ME
  • 2
    C/o Silverstone & Co 304 Mayfair Point, 34 South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -303 GBP2023-11-30
    Officer
    2016-11-28 ~ 2017-01-26
    IIF 38 - Director → ME
    Person with significant control
    2016-11-28 ~ 2021-09-28
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    245 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-03-09 ~ 2021-11-01
    IIF 37 - Director → ME
    2017-10-13 ~ 2020-03-02
    IIF 44 - Director → ME
    Person with significant control
    2017-10-13 ~ 2020-03-02
    IIF 35 - Ownership of shares – 75% or more OE
    2020-03-09 ~ 2021-11-01
    IIF 27 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.