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, Jamil

    Related profiles found in government register
  • Ahmed, Jamil
    British chef born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Randell House, 20 Woodall Close, London, E14 0QN, United Kingdom

      IIF 1
  • Ahmed, Jamil
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Cambridge Heath Road, London, E2 9RA, United Kingdom

      IIF 2
  • Ahmed, Jamil
    British sales assistance born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, East India Dock Road, London, E14 0ED, England

      IIF 3
  • Ahmed, Jamil
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, High Street, London, W3 6LJ, England

      IIF 4
    • 150, Derbyshire Lane, Stretford, Manchester, M32 8DU, England

      IIF 5
  • Ahmed, Jamil
    British taxi operator born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, Sheppy Place, Gravesend, Kent, DA12 1BT, United Kingdom

      IIF 6
  • Ahmed, Jamil
    Pakistani manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Goodmayes Road, Ilford, IG3 9UD, England

      IIF 7
  • Ahmed, Jamil
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 258, Poplar High Street, London, London, E14 0BB, England

      IIF 8
  • Mr Jamil Ahmed
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, East India Dock Road, London, E14 0ED, England

      IIF 9
    • 355, Cambridge Heath Road, London, E2 9RA, United Kingdom

      IIF 10
    • 39 Randell House, 20 Woodall Close, London, E14 0QN, United Kingdom

      IIF 11
  • Ahmed, Jamil
    British manager born in January 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 221, East India Dock Road, Poplar, London, E14 0ED, Uk

      IIF 12
  • Mr Jamil Ahmed
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, High Street, London, W3 6LJ, England

      IIF 13
    • 150, Derbyshire Lane, Stretford, Manchester, M32 8DU, England

      IIF 14
  • Ahmed, Jamil
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1205, Phoenix Heights West, 142 Byng Street, London, E14 9AE, England

      IIF 15
  • Ahmed, Jamil
    Pakistani software consultant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Orion House, 104 - 106 Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 16
    • 1, Weir Road, London, SW19 8UX, England

      IIF 17
  • Jamil Ahmed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 258, Poplar High Street, London, London, E14 0BB, England

      IIF 18
  • Mr Jamil Ahmed
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12 Vallance Road, First Floor, London, E1 5HR, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    355 Cambridge Heath Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    221 East India Dock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-26 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    2 High Street, London, England
    Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    1 Weir Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 17 - director → ME
  • 5
    Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved corporate (2 parents)
    Officer
    2010-05-07 ~ dissolved
    IIF 6 - director → ME
  • 6
    12 Vallance Road First Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,621 GBP2020-05-31
    Officer
    2015-05-27 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    155 Manchester Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-24 ~ 2018-02-01
    IIF 1 - director → ME
    Person with significant control
    2017-01-24 ~ 2018-02-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    FADES AND BLADES MCR LTD - 2023-04-26
    99 Ayres Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -12,951 GBP2024-04-30
    Officer
    2024-09-15 ~ 2025-02-27
    IIF 5 - director → ME
    Person with significant control
    2024-09-15 ~ 2025-02-27
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    258 Poplar High Street, London, London, England
    Corporate (1 parent)
    Officer
    2019-11-26 ~ 2020-03-26
    IIF 8 - director → ME
    Person with significant control
    2019-11-26 ~ 2020-03-26
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    Office 6080 182-184 High Street North High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2012-01-02 ~ 2012-12-31
    IIF 16 - director → ME
  • 5
    59 Goodmayes Road, Ilford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,106 GBP2017-04-30
    Officer
    2016-04-11 ~ 2016-10-13
    IIF 7 - director → ME
  • 6
    221 East India Dock Road, Poplar, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -710 GBP2015-06-30
    Officer
    2011-06-23 ~ 2013-01-28
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.