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, Syed Zaighum Umar

    Related profiles found in government register
  • Ahmed, Syed Zaighum Umar
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 1
  • Ahmed, Syed
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Ahmed, Syed
    British entrepreneur born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Ahmed, Syed
    British events organiser born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Evershed House, 44 Old Castle Street, London, E1 7AH, England

      IIF 4
  • Ahmed, Syed Monir
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Otto Terrace, Sunderland, SR2 7LW, England

      IIF 5
  • Ahmed, Syed Monir
    British self employed born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 6
    • icon of address 30 Tatham Street, Hendon, Sunderland, SR1 2QD

      IIF 7
  • Mr Syed Ahmed
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnden House, Viking Street, Bolton, BL3 2RR, England

      IIF 8
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Ahmed, Syed
    British consultant born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Shipman Road, London, E16 3BF, United Kingdom

      IIF 11
  • Ahmed, Syed
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Shipman Road, London, London, E16 3BF, United Kingdom

      IIF 12
  • Mr Syed Ahmed
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Shipman Road, London, E16 3BF, United Kingdom

      IIF 13
  • Ahmed, Syed Umar
    British company secretary/director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 14
  • Mr Syed Moner Ahmed
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, The Broadway, Sunderland, Sunderland, SR4 8PA, United Kingdom

      IIF 15
  • Mr Syed Monir Ahmed
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Otto Terrace, Sunderland, SR2 7LW, England

      IIF 16
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 17
  • Ahmed, Syed Moner
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, The Broadway, Sunderland, Sunderland, SR4 8PA, United Kingdom

      IIF 18
  • Ahmed, Syed
    British entrepreneur born in September 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
  • Mr Syed Umar Ahmed
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 20
  • Syed, Ahmed
    Australian director born in February 1992

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Ahmed Syed
    Australian born in February 1992

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    470 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 New Evershed House, 44 Old Castle Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 22 Otto Terrace, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address 92 Shipman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 9 Evershed House, 44 Old Castle Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 111 The Broadway, Sunderland, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 92 Shipman Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,251 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,338 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 1 - Director → ME
Ceased 2
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    470 GBP2019-04-05
    Officer
    icon of calendar 2017-02-16 ~ 2017-03-31
    IIF 6 - Director → ME
  • 2
    SUNDERLAND BANGLADESHI COMMUNITY CENTRE - 2015-05-05
    icon of address 30 Tatham Street, Hendon, Sunderland
    Active Corporate (19 parents)
    Equity (Company account)
    657,744 GBP2021-03-31
    Officer
    icon of calendar 2016-06-06 ~ 2022-06-13
    IIF 7 - Director → ME

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.