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

Mr Sam Esam Ahmed

    Related profiles found in government register
  • Mr Sam Esam Ahmed
    English born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 5, Harmood Street, London, NW1 8DN, England

      IIF 2 IIF 3
    • icon of address 5, Harmood Street, London, NW1 8DN, United Kingdom

      IIF 4
  • Ahmed, Sam Esam
    English company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Sam Esam
    English director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Harmood Street, London, NW1 8DN, England

      IIF 8
    • icon of address 5, Harmood Street, London, NW1 8DN, United Kingdom

      IIF 9
  • Ahmed, Sam Esam
    English retail born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Ahmed, Sam Esam
    English trader born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Harmood Street, Camden, Camden, NW1 8DN, United Kingdom

      IIF 11
  • Mr Sam Ahmed
    Dutch born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Telford Court, Streatham Hill, London, SW2 4RH, United Kingdom

      IIF 12
    • icon of address Unit 25, 4 Spring Bridge Road, London, W5 2AA, England

      IIF 13 IIF 14
    • icon of address Unit 25, 4 Spring Bridge Road, London, W5 2AA, United Kingdom

      IIF 15
  • Mr Sam El Sayed Ahmed
    Dutch born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Braganza House, High Street, Portsmouth, PO12HS, United Kingdom

      IIF 16
  • Mr Samuel Young
    English born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 17
  • Young, Samuel
    English director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 18
  • Ahmed, Sam El Sayed
    Dutch company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Braganza House, High Street, Portsmouth, PO1 2HS, United Kingdom

      IIF 19
  • Mr Samuel Young
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Church Road, Northfield, Birmingham, B31 2LB

      IIF 20
  • Ahmed, Sam
    British self employed born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Harmood Street, Camden, NW1 8DN, United Kingdom

      IIF 21
  • Young, Samuel Harry
    English director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Thornbury Road Estover, Plymouth, Devon, PL6 7PW

      IIF 22
    • icon of address 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP

      IIF 23
    • icon of address 11, College View, Plymouth, PL3 4JB, England

      IIF 24
  • Ahmed, Sam
    Dutch company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, 4 Spring Bridge Road, London, W5 2AA, United Kingdom

      IIF 25
  • Ahmed, Sam
    Dutch consultant born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, 4 Spring Bridge Road, London, W5 2AA, England

      IIF 26
  • Ahmed, Sam
    Dutch director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, 4 Spring Bridge Road, London, W5 2AA, England

      IIF 27
  • Ahmed, Sam
    Dutch managing director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Telford Court, Streatham Hill, London, SW2 4RH, United Kingdom

      IIF 28
  • Young, Samuel
    British analyst born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Church Road, Northfield, Birmingham, B31 2LB

      IIF 29
  • Mr Sam Ahmed
    Dutch born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Edgeley Lane, London, SW4 7UW, England

      IIF 30
  • Mr Samuel Young
    British born in May 1993

    Resident in England

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

      IIF 31
  • Sam Ahmed
    Dutch born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, 4 Spring Bridge Road, London, W5 2AA, England

      IIF 32
  • Mr Samuel Young
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Church Green E, Redditch, B98 8BP, England

      IIF 33
  • Ahmed, Sam El Sayed
    Dutch business person born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Edgeley Lane, London, SW4 7UW, England

      IIF 34
  • Young, Sam
    British director born in May 1993

    Resident in England

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

      IIF 35
  • Young, Samuel
    British director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Church Green E, Redditch, B98 8BP, England

      IIF 36
  • Ahmed, Sam
    Dutch managing director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, 4 Spring Bridge Road, London, W5 2AA, England

      IIF 37
  • Ahmed, Sam

    Registered addresses and corresponding companies
    • icon of address 27 Telford Court, Streatham Hill, London, SW2 4RH, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 21
  • 1
    BASHELFCO 2813 LIMITED - 2004-02-16
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    6,583,188 GBP2024-06-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 76 Edgeley Lane, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Unit 25 4 Spring Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 10 Thornbury Road, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,315 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 Harmood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 5 Harmood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 7 Goldhawk Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Harmood Street, Camden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 5 Harmood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address Barley Mow Centre, 10 Barley Mow Passage, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -356 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 5 Harmood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    EL SAYED ENTERPRISES LTD - 2024-06-18
    icon of address Unit 25 4 Spring Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,615 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address 27 Telford Court Streatham Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    SAMLSYD LTD - 2019-06-12
    icon of address Unit 25 4 Spring Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,415 GBP2023-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    DEVON ENTERPRISE FACILITY LIMITED - 2008-01-22
    CURZON 1003 LIMITED - 2005-02-08
    icon of address 10 Thornbury Road Estover, Plymouth, Devon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    6,665,256 GBP2024-06-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address 5 Harmood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address 8 Church Green E, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,338 GBP2024-03-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Culver House, 1 Coombe Road, Saltash, Cornwall, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address 27 Telford Court Streatham Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 76 Edgeley Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2021-12-23
    IIF 34 - Director → ME
  • 2
    icon of address 57 Church Road, Northfield, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2020-03-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2020-03-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EL SAYED ENTERPRISES LTD - 2024-06-18
    icon of address Unit 25 4 Spring Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,615 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2023-06-25
    IIF 38 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.