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, Faysal

    Related profiles found in government register
  • Ahmed, Faysal
    British accounts born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Shakespare Road, Bedford, MK40 2DX, United Kingdom

      IIF 1
    • icon of address 27, Shakespeare Road, Bedford, MK40 2DX, United Kingdom

      IIF 2
  • Ahmed, Faysal
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Faysal
    British manager born in January 1985

    Resident in United Kingdom

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

      IIF 10
  • Ahmed, Faysal
    British sales born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Sycamore Road, Amersham, HP6 5EN, United Kingdom

      IIF 11 IIF 12
    • icon of address 18, Calshot Walk, Bedford, Bedfordshire, MK41 8QS

      IIF 13
    • icon of address 27, Shakespeare Road, Bedford, MK40 2DX, United Kingdom

      IIF 14
  • Ahmed, Faysal
    British sales professional born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Faysal
    British administrator born in September 1985

    Resident in United Kingdom

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

      IIF 19
  • Ahmed, Faysal
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F2 Pegasus Works, 8-10 Roebuck Road, Hainault, Essex, IG6 3UF, United Kingdom

      IIF 20
    • icon of address 115, Globe Road, London, E1 4LB, United Kingdom

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Ahmed, Faysal
    British manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Globe Road, London, E1 4LB, United Kingdom

      IIF 23 IIF 24
  • Ahmed, Faysal
    British manager born in December 1974

    Resident in United Kingdom

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

      IIF 25
  • Ahmed, Faysal
    British accounts born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Shakespeare Road, Bedford, MK40 2DX, United Kingdom

      IIF 26
  • Asher, Freya
    British businessman born in January 1985

    Resident in United Kingdom

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

      IIF 27
  • Ahmed, Faysal
    British businessman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chesham Road, Amersham, HP6 5EX, England

      IIF 28
  • Ahmed, Faysal
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 29
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 30
  • Mr Faysal Ahmed
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Faysal Ahmed
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F2 Pegasus Works, 8-10 Roebuck Road, Hainault, IG6 3UF, United Kingdom

      IIF 45
    • icon of address 115, Globe Road, London, E1 4LB, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mr Freya Asher
    British born in January 1985

    Resident in United Kingdom

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

      IIF 51
  • Mr Faysal Ahmed
    British born in January 1985

    Resident in England

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

      IIF 52
  • Ahmed, Faysal

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit F2 Pegasus Works, 8-10 Roebuck Road, Hainault, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    icon of address 115 Globe Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2023-12-15 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 115 Globe Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2023-12-22 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 115 Globe Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2023-12-11 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 4 Chesham Road, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-08-01
    IIF 7 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-08-01
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-08-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    GOLD CASTLE HOTELS LIMITED - 2021-04-06
    icon of address 4 Chesham Road, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-22 ~ 2020-04-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-04-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    110,332 GBP2025-01-31
    Officer
    icon of calendar 2017-06-15 ~ 2017-06-21
    IIF 11 - Director → ME
    icon of calendar 2017-06-09 ~ 2017-08-31
    IIF 26 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-08-31
    IIF 25 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2020-08-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-08-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ 2022-03-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 2022-03-20
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 4 Hill Creast Court, Chesham Road, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ 2019-04-11
    IIF 2 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-01-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2023-01-23
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2020-08-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-08-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    HOUSE INN LODGE LTD - 2020-09-24
    NATIONAL ROOMZ LIMITED - 2020-08-31
    HOUSE INN LODGE LTD - 2020-08-19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 28 - Director → ME
    icon of calendar 2019-05-08 ~ 2019-10-18
    IIF 1 - Director → ME
  • 10
    CBS BUILD BETTER LIMITED - 2023-04-10
    HOTELS IMPERIAL DIAMONDS LTD - 2021-10-27
    icon of address 71 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ 2020-08-01
    IIF 16 - Director → ME
    icon of calendar 2019-12-17 ~ 2020-08-01
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-08-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    icon of address 13 Surma Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ 2018-04-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-04-16
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    DINE OUT ASIA LTD - 2022-03-28
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ 2020-12-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2020-12-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    icon of address 94 Woodside Road, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ 2020-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-01-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2020-02-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-02-05
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2024-07-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2024-08-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ 2020-08-01
    IIF 8 - Director → ME
    icon of calendar 2020-07-21 ~ 2020-08-01
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2020-08-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    icon of address 104 Sycamore Road, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ 2017-08-31
    IIF 12 - Director → ME
  • 18
    icon of address 4 Hill Creast Court, Chesham Road, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ 2019-01-25
    IIF 14 - Director → ME
  • 19
    icon of address 18 Calshot Walk, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-08-01
    IIF 17 - Director → ME
    icon of calendar 2020-05-18 ~ 2020-08-01
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-08-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.