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

Dr Masoud Ahmadi

    Related profiles found in government register
  • Dr Masoud Ahmadi
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, London, N20 9BD, England

      IIF 1
    • icon of address Unit 13 Staples Corner, North Circular Road, London, NW2 7JP, England

      IIF 2
    • icon of address 54, The Quadrant, St. Albans, AL4 9RD, England

      IIF 3 IIF 4
  • Mr Masoud Ahmadi
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Friern Mount Drive, London, N20 9DL, England

      IIF 5
  • Mr Masoud Ahmadi
    British born in April 1991

    Resident in United Kingdom

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

      IIF 6
  • Dr Masoud Ahmadi
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, London, N20 9BD, England

      IIF 7
    • icon of address Keltic Business Centre, Unit 2, Cadbury Close, London, N20 9BD, England

      IIF 8
  • Mr Masoud Ahmadi
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, Keltic Business Centre, London, N20 9BD, England

      IIF 9 IIF 10 IIF 11
    • icon of address Keltic Business Centre, Unit 2, Cadbury Close, 1379 High Rd, London, N20 9BD, England

      IIF 12
    • icon of address Keltic Business Centre, Unit 2 Cadbury Close, 1379 High Road, Whetstone, London, N20 9BD, England

      IIF 13
  • Ahmadi, Masoud, Dr
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13 Staples Corner, North Circular Road, London, NW2 7JP, England

      IIF 14
    • icon of address 54, The Quadrant, St. Albans, AL4 9RD, England

      IIF 15 IIF 16
  • Ahmadi, Masoud, Dr
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, London, N20 9BD, England

      IIF 17
  • Masoud Ahmadi
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keltic Business Centre, Unit 2, Cadbury Close, 1379 High Rd, London, N20 9BD, England

      IIF 18
  • Mr Masoud Ahmadi
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Southway, Guildford, GU2 8DQ, England

      IIF 19
  • Ahmadi, Masoud
    British director born in April 1991

    Resident in United Kingdom

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

      IIF 20
  • Ahmadi, Masoud
    British businessman born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fairfield, Oakleigh Park North, London, N20 9AW, United Kingdom

      IIF 21
  • Ahmadi, Masoud
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, Keltic Business Centre, London, N20 9BD, England

      IIF 22
    • icon of address Keltic Business Centre, Unit 2, Cadbury Close, 1379 High Rd, London, N20 9BD, England

      IIF 23
    • icon of address Keltic Business Centre, Unit 2 Cadbury Close, 1379 High Road, Whetstone, London, N20 9BD, England

      IIF 24
  • Ahmadi, Masoud
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, Keltic Business Centre, London, N20 9BD, England

      IIF 25 IIF 26
    • icon of address 7 Fairfield, 85 Oakleigh Park North, Whetstone, N20 9AW

      IIF 27
  • Ahmadi, Masoud
    British engineer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Fairfield, 85 Oakleigh Park North, Whetstone, N20 9AW

      IIF 28
  • Ahmadi, Masoud, Dr
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadbury Close, London, N20 9BD, England

      IIF 29
  • Ahmadi, Masoud, Dr
    British consultant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keltic Business Centre, Unit 2, Cadbury Close, London, N20 9BD, England

      IIF 30
  • Ahmadi, Masoud, Dr
    British manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Gable, 98 Leeds Road, Bramhope, Leeds, Yorkshire, LS16 9AN

      IIF 31
    • icon of address 58, Friern Mount Drive, London, N20 9DL, England

      IIF 32
    • icon of address Keltic Business Centre, Unit 2, Cadbury Close, 1379 High Rd, London, N20 9BD, England

      IIF 33
  • Ahmadi, Masoud
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Southway, Guildford, GU2 8DQ, England

      IIF 34
  • Ahmadi, Masoud
    British entrepreneur born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107a, Southway, Guildford, GU2 8DQ, England

      IIF 35
  • Ahmadi, Masoud

    Registered addresses and corresponding companies
    • icon of address 7 Fairfield, 85 Oakleigh Park North, Whetstone, N20 9AW

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2 Cadbury Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    EL LENDING LTD - 2023-01-03
    icon of address Keltic Business Centre, Unit 2 Cadbury Close, 1379 High Rd, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,908 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BEST RENTALS LIMITED - 2018-12-10
    icon of address Keltic Business Centre, Unit 2 Cadbury Close, 1379 High Rd, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,990 GBP2024-03-31
    Officer
    icon of calendar 2018-12-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 54 The Quadrant, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 107 Southway, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    RYAN SCOOTERS LTD - 2015-09-25
    RAYN SCOOTERS LTD - 2014-10-16
    icon of address 201 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,925 GBP2017-10-31
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 54 The Quadrant, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    EAZY BOOKKEEPING LTD. - 2018-12-10
    icon of address Keltic Business Centre, Unit 2, Cadbury Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,945 GBP2024-03-31
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address White Gable 98 Leeds Road, Bramhope, Leeds, Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -13,765 GBP2024-12-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 31 - Director → ME
  • 10
    MORTGAGE AND REMORTGAGE LTD - 2022-11-11
    N20 PROPERTY LTD - 2023-08-28
    MORTGAGE AND MORTGAGE LTD - 2020-07-14
    icon of address Keltic Business Centre Unit 2 Cadbury Close, 1379 High Road, Whetstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -312 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 13 Stapler Corner, North Circular Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address 107a Southway, Guildford, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    790 GBP2015-10-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 2 Cadbury Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Cadbury Close, Keltic Business Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2 Cadbury Close, Keltic Business Centre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address White Gable, 98 Leeds Road Bramhope, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    96,870 GBP2024-06-30
    Officer
    icon of calendar 2007-06-07 ~ 2008-07-09
    IIF 36 - Secretary → ME
  • 2
    icon of address 4 Fairfield Oakleigh Park North, Whetstone, London
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2004-05-10 ~ 2005-02-09
    IIF 27 - Director → ME
  • 3
    STARTUP STATION PLC - 2001-09-14
    TECTEON PLC - 2008-03-03
    BMR MINING PLC - 2016-02-10
    ASHCHURCH RESOURCES PLC - 1994-03-28
    BMR GROUP PLC - 2021-02-27
    BERKELEY MINERAL RESOURCES PLC - 2015-05-28
    DOMINION ENERGY PLC - 2000-04-28
    ASHCHURCH EXPLORATION PLC - 1991-11-25
    icon of address 7/8 Kendrick Mews, South Kensington, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2007-04-25
    IIF 28 - Director → ME
  • 4
    ONE CARE SOLUTION LTD - 2013-05-20
    icon of address 4 Newstead Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ 2013-06-21
    IIF 21 - Director → ME
  • 5
    icon of address 2 Cadbury Close, Keltic Business Centre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-10-24 ~ 2023-11-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2023-11-17
    IIF 10 - Right to appoint or remove directors OE
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.