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, Mohi

    Related profiles found in government register
  • Ahmed, Mohi

    Registered addresses and corresponding companies
    • icon of address Tureck House, Drayton Road, Shirley, Solihull, B90 4NG

      IIF 1
    • icon of address Tureck House, Drayton Road Shirley, Solihull, West Midlands, B90 4NG

      IIF 2
    • icon of address Turek House Drayton Road, Shirley, Solihull, West Midlands, B90 4NG

      IIF 3 IIF 4
  • Ahmed, Mohiuddin
    British investment banker

    Registered addresses and corresponding companies
    • icon of address 341a Rotherhithe Street, London, SE16 5LJ

      IIF 5
  • Ahmed, Mohiuddin
    British chef born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 Windsor Rd, Neath, SA11 1NB, Wales

      IIF 6
  • Ahmed, Mohiuddin
    British company director born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58, Windsor Road, Neath, SA11 1NH, Wales

      IIF 7
  • Ahmed, Mohiuddin
    British director born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 Windsor Road, Neath, SA11 1NB, Wales

      IIF 8
  • Ahmed, Mohiuddin
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Windsor Road, Neath, Swansea, SA11 1NB, Wales

      IIF 9
  • Ahmed, Mohiuddin
    British managing partner born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Windsor Road, Neath, Swansea, SA11 1NH, United Kingdom

      IIF 10
  • Ahmed, Mohiuddin
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341a Rotherhithe Street, London, SE16 5LJ

      IIF 11
    • icon of address Tureck House, Drayton Road, Shirley, Solihull, B90 4NG

      IIF 12
  • Ahmed, Mohiuddin
    British investment banker born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341a Rotherhithe Street, London, SE16 5LJ

      IIF 13
  • Ahmed, Sheikh Mohi Uddin
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Sheikh Mohi Uddin
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Power Road, London, W4 5PY, England

      IIF 17
  • Ahmed, Shiekh Mohi Uddin
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 18
  • Mr Mohiuddin Ahmed
    British born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 Windsor Road, Neath, SA11 1NB, Wales

      IIF 19
    • icon of address 58, Windsor Road, Neath, SA11 1NH, Wales

      IIF 20
  • Mr Mohiuddin Ahmed
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Windsor Road, Neath, Swansea, SA11 1NB, Wales

      IIF 21
    • icon of address 58, Windsor Road, Swansea, SA11 1NH, United Kingdom

      IIF 22
  • Ahmed, Sheikh Mohi Uddin
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Swan Road, London, SE16 7DY, England

      IIF 23
    • icon of address 65, Swan Road, London, SE16 7DY, United Kingdom

      IIF 24
  • Ahmed, Sheikh Mohi Uddin
    British accountant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Swan Road, London, London, SE16 7DY, England

      IIF 25
    • icon of address 65, Swan Road, London, SE16 7DY, England

      IIF 26
  • Mr Sheikh Mohi Uddin Ahmed
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shiekh Mohi Uddin Ahmed
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Swan Road, London, SE16 7DY, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Assurance Office, Swan House, 146-147 St Helens Rd, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 6 - Director → ME
  • 2
    KAISER CAPITAL UK LIMITED - 2021-09-20
    icon of address 65 Swan Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,261 GBP2024-12-31
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 65 Swan Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,542 GBP2024-12-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    141,917 GBP2024-12-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 24 - Director → ME
  • 5
    POSCO CAPITAL PARTNERS LTD - 2016-09-27
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,885,759 GBP2024-12-31
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 65 Swan Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,338 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 65 Swan Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    SWAN ADVISORS LIMITED - 2022-01-04
    GREENLEAF CAPITAL LIMITED - 2011-05-03
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,793 GBP2024-07-31
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    T.H. KNITWEAR (BIRMINGHAM) LIMITED - 1979-12-31
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-10-19
    IIF 2 - Secretary → ME
  • 2
    HAMSARD 2353 LIMITED - 2007-04-02
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2012-10-19
    IIF 12 - Director → ME
    icon of calendar 2011-04-01 ~ 2012-10-19
    IIF 1 - Secretary → ME
  • 3
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2009-03-24
    IIF 11 - Director → ME
  • 4
    icon of address 29 Windsor Road, Neath, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,311 GBP2019-04-29
    Officer
    icon of calendar 2017-04-03 ~ 2019-01-05
    IIF 8 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-03-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-03-01
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    icon of calendar 2017-04-03 ~ 2019-01-05
    IIF 19 - Has significant influence or control OE
  • 5
    icon of address 232-238 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-13 ~ 2023-10-17
    IIF 17 - Director → ME
  • 6
    POLARIS INVESTMENT PARTNERS LIMITED - 2023-10-06
    A U ADVISORS LIMITED - 2023-09-29
    icon of address Second Floor, 33 Bruton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    426 GBP2023-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2023-06-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2023-06-23
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    141,917 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-09-14
    IIF 33 - Right to appoint or remove directors OE
  • 8
    RICHLEYS LIMITED - 2000-02-10
    RICHLEYS (HIGH STREET) LIMITED - 1995-10-23
    KINGSWAY APPAREL LIMITED - 1995-09-22
    ORDERINCOME LIMITED - 1991-12-13
    icon of address Alok House, Drayton Road, Shirley, Solihull Drayton Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-10-19
    IIF 3 - Secretary → ME
  • 9
    QS PLC
    - now
    QS LIMITED - 2003-05-22
    Q S PLC - 2003-01-24
    QS FAMILYWEAR PLC - 1997-06-06
    QUALITY SECONDS LIMITED - 1987-07-13
    EQUICANE LIMITED - 1983-06-27
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-10-19
    IIF 4 - Secretary → ME
  • 10
    SUN CAPITAL SERVICES LIMITED - 2008-12-19
    icon of address 1st Floor 43/45 Dorset Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,425,419 GBP2024-12-31
    Officer
    icon of calendar 2007-09-18 ~ 2008-11-14
    IIF 13 - Director → ME
    icon of calendar 2007-09-18 ~ 2008-11-14
    IIF 5 - Secretary → ME
  • 11
    icon of address 91 Evelina Road, Nunhead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ 2020-01-01
    IIF 10 - Director → ME
    icon of calendar 2020-03-01 ~ 2021-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2021-07-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2019-10-02 ~ 2020-01-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - 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.