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 Munir Ahmad

    Related profiles found in government register
  • Mr Munir Ahmad
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1369, London Road, London, SW16 4BE, United Kingdom

      IIF 1
  • Mr Munir Ahmed
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, London Road, London, SW17 9JR, England

      IIF 2
  • Ahmad, Munir
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, The Avenue, London, London, E4 9RX, United Kingdom

      IIF 3
  • Ahmad, Munir
    British retired born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, The Avenue, Highams Park, Highams Park, London, E4 9RX, United Kingdom

      IIF 4
    • icon of address 1369, London Road, London, SW16 4BE, United Kingdom

      IIF 5
  • Ahmad, Munir
    British shop owner born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 805, High Road, London, E10 7AA

      IIF 6
  • Mr Munir Ahmad
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Morden Court Parade, London Road, Morden, SM4 5HJ, England

      IIF 7
  • Ahmed, Munir
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, London Road, London, SW17 9JR, England

      IIF 8
    • icon of address 49, Malvern Road, Thornton Heath, Surrey, CR7 7LW, England

      IIF 9
  • Mr Munir Ahmed
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 10
  • Ahmad, Munir
    German company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, London Road, Tooting, London, SW17 9JR, United Kingdom

      IIF 11
  • Ahmad, Munir
    German computer equipments born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, London Road, London, SW17 9JR, United Kingdom

      IIF 12
  • Mr Munir Ahmad
    German born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Merton Road, London, SW18 5JW

      IIF 13
    • icon of address 33, London Road, London, SW17 9JR, England

      IIF 14
  • Ahmed, Munir
    German business born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, London Road, London, SW17 9JR, United Kingdom

      IIF 15
  • Ahmed, Munir
    German director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, London Road, Tooting, London, SW17 9JR, United Kingdom

      IIF 16
  • Ahmad, Munir
    British shop owner born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woodwarde Road, London, SE22 8UJ, England

      IIF 17
  • Ahmad, Munir
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Morden Court Parade, London Road, Morden, SM4 5HJ, England

      IIF 18
  • Ahmed, Munir
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Merton Road, London, SW18 5JW, United Kingdom

      IIF 19
    • icon of address 33, London Road, Tooting, London, SW17 9JR, United Kingdom

      IIF 20
  • Ahmed, Munir
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, London Road, London, SW17 9JR, England

      IIF 21
  • Ahmad, Munir
    German company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Merton Road, London, SW18 5JW, England

      IIF 22
    • icon of address 294, Merton Road, London, SW18 5JW, United Kingdom

      IIF 23
    • icon of address 33, London Road, London, SW17 9JR, England

      IIF 24
  • Ahmad, Munir
    German director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Merton Road, London, SW18 5JW, United Kingdom

      IIF 25
  • Munir, Ahmad, Mr.
    German director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, London Road, Tooting, London, SW17 9JR, United Kingdom

      IIF 26
  • Ahmad, Munir

    Registered addresses and corresponding companies
    • icon of address 99, The Avenue, Highams Park, Highams Park, London, E4 9RX, United Kingdom

      IIF 27
    • icon of address 1369, London Road, London, SW16 4BE, United Kingdom

      IIF 28
    • icon of address 99, The Avenue, London, London, E4 9RX, United Kingdom

      IIF 29
  • Ahmed, Munir

    Registered addresses and corresponding companies
    • icon of address 33, London Road, London, SW17 9JR, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 33 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2024-10-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 33 London Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-01-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    icon of address 805 High Road, Leyton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 33 London Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 14 Morden Court Parade, London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,400 GBP2025-03-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Woodwarde Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-05 ~ dissolved
    IIF 17 - Director → ME
  • 7
    SKY CARS HIRE & SKY TRAVEL LTD - 2015-11-18
    SKY CARS HIRE LIMITED - 2014-01-14
    icon of address 294 Merton Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    513 GBP2015-12-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 294 Merton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,091 GBP2021-10-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 99 The Avenue, Highams Park, Highams Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2019-02-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    icon of address 1369 London Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 99 The Avenue, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,082 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2019-06-11 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 4
  • 1
    icon of address 33 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2015-10-22
    IIF 23 - Director → ME
    icon of calendar 2015-10-02 ~ 2015-10-19
    IIF 25 - Director → ME
    icon of calendar 2015-10-19 ~ 2015-10-22
    IIF 19 - Director → ME
  • 2
    icon of address 33 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2025-03-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2025-03-21
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    SKY CARS HIRE & SKY TRAVEL LTD - 2015-11-18
    SKY CARS HIRE LIMITED - 2014-01-14
    icon of address 294 Merton Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    513 GBP2015-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2013-12-05
    IIF 11 - Director → ME
    icon of calendar 2013-12-05 ~ 2015-10-15
    IIF 20 - Director → ME
    icon of calendar 2013-02-06 ~ 2013-02-07
    IIF 26 - Director → ME
    icon of calendar 2011-12-13 ~ 2013-02-06
    IIF 16 - Director → ME
  • 4
    icon of address 1369 London Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-05-20
    IIF 5 - 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.