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 Mohammed Ahmed

    Related profiles found in government register
  • Mr Mohammed Ahmed
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Main Street, Shirley, Solihull, B90 1UA, England

      IIF 1
  • Mr Mohammed Ahmed
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Elm Street, Huddersfield, HD4 6NP, England

      IIF 2 IIF 3
  • Mr Mohammed Ahmed
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59b Gossoms End, Berkhamsted, Hertfordshire, HP4 1DF, United Kingdom

      IIF 4
  • Mr Ahmed Mohammed
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gate, Keppoch Street, Roath, Cardiff, CF24 3JW, United Kingdom

      IIF 5
  • Ahmed, Mohammed
    British management consultant born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320a, Stratford Road, Shirley, Solihull, B90 3DN, England

      IIF 6
  • Mr Mohammed Ahmed
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 320a, Stratford Road, Shirley, Solihull, B90 3DN, England

      IIF 7 IIF 8 IIF 9
  • Mohammed, Ahmed
    British director and company secretary born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gate, Keppoch Street, Roath, Cardiff, CF24 3JW, United Kingdom

      IIF 10
  • Mr Mohammed Ahmed
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, Elm Street, Huddersfield, HD4 6NP, United Kingdom

      IIF 11
  • Ahmed, Mohammed
    British managing director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59b Gossoms End, Berkhamsted, Hertfordshire, HP4 1DF, United Kingdom

      IIF 12
  • Mr Mohammed Masum Ahmed
    Bangladeshi born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Assurance Accountancy Ltd, 146-147 St. Helens Road, Swansea, SA1 4DE, United Kingdom

      IIF 13
    • Assurance Office, 146-147 St Helens Road, Swansea, SA1 4DE, Wales

      IIF 14
  • Mr Mohammed Siddig Ahmed
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 112 Main Street, Dickens Heath, Solihull, B90 1UA, United Kingdom

      IIF 15
    • 112, Main Street, Shirley, Solihull, B90 1UA, England

      IIF 16 IIF 17 IIF 18
    • 21, Woodbury Grove, Solihull, B91 3XA, England

      IIF 19
    • 21, Woodbury Grove, Solihull, B91 3XA, United Kingdom

      IIF 20
    • 320a, Stratford Road, Shirley, Solihull, B90 3DN, England

      IIF 21 IIF 22 IIF 23
    • 7, Charterhouse Drive, Solihull, West Midlands, B91 3FH

      IIF 25
  • Mr Mohammed Sajad Ahmed
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Canterbury Road, Dewsbury, WF12 7LQ, England

      IIF 26
    • 2a, Hanover Street, Dewsbury, WF13 2QZ, England

      IIF 27
  • Mr Sajad Ahmed
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Hanover Street, Dewsbury, WF13 2QZ, England

      IIF 28
  • Ahmed, Mohammed Masum
    Bangladeshi director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Assurance Accountancy Ltd, 146-147 St. Helens Road, Swansea, SA1 4DE, United Kingdom

      IIF 29
  • Ahmed, Mohammed Masum
    Bangladeshi taxi driver born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Assurance Office, 146-147 St Helens Road, Swansea, SA1 4DE, Wales

      IIF 30
  • Mr Saad Ahmed
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14, Canterbury Road, Dewsbury, WF12 7LQ, England

      IIF 31
    • 2a, Hanover Street, Dewsbury, WF13 2QZ, England

      IIF 32 IIF 33
  • Ahmed, Mohammed
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 320a, Stratford Road, Shirley, Solihull, B90 3DN, England

      IIF 34 IIF 35
  • Ahmed, Mohammed Sajad
    British butcher born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Hanover Street, Dewsbury, WF13 2QZ, England

      IIF 36
  • Ahmed, Mohammed Sajad
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1109, Warwick Road, Acocks Green, Birmingham, B27 6RA, England

      IIF 37
  • Ahmed, Mohammed Sajad
    British taxi driver born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Canterbury Road, Dewsbury, WF12 7LQ, England

      IIF 38
  • Ahmed, Mohammed Siddig
    British business executive born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Siddig
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 112 Main Street, Dickens Heath, Solihull, B90 1UA, United Kingdom

      IIF 45
    • 320a, Stratford Road, Shirley, Solihull, B90 3DN, England

      IIF 46 IIF 47
  • Ahmed, Mohammed Siddig
    British management consultant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Charterhouse Drive, Solihull, West Midlands, B91 3FH, United Kingdom

      IIF 48
  • Ahmed, Mohammed
    British businessman born in July 1991

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed
    British claims investigator born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, Elm Street, Huddersfield, HD4 6NP, United Kingdom

      IIF 52
  • Ahmed, Mohammed
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 8, Surrey Road, Dagenham, RM10 8ES, United Kingdom

      IIF 53
  • Ahmed, Sajad
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Hanover Street, Dewsbury, WF13 2QZ, England

      IIF 54
  • Ahmed, Saad
    British director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Hanover Street, Dewsbury, WF13 2QZ, England

      IIF 55 IIF 56
  • Ahmed, Saad
    British plumber born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14, Canterbury Road, Dewsbury, WF12 7LQ, England

      IIF 57
  • Ahmed, Mohammed

    Registered addresses and corresponding companies
    • 200b, Earl Marshal Road, Sheffield, S4 8LB, United Kingdom

      IIF 58
    • 200, Walsall Road., Wednesbury, Wednesbury, WS10 9SN, United Kingdom

      IIF 59
  • Elwageh, Yasin Ahmed Mohammed, Dr
    British doctor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Firvale Building, Earl Marshal Road, Sheffield, South Yorkshire, S4 8LB

      IIF 60
    • Firvale Centre 1st Floor, Earl Marshal Road, Sheffield, South Yorkshire, S4 8LB

      IIF 61 IIF 62
  • Abdulqader, Ahmed Yousef Mohammed
    Yemeni carer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Firvale Building, Earl Marshal Road, Sheffield, South Yorkshire, S4 8LB, United Kingdom

      IIF 63
    • 41, Hinde House Crescent, Sheffield, S4 8HF, England

      IIF 64
    • Firvale Centre 1st Floor, Earl Marshal Road, Sheffield, South Yorkshire, S4 8LB

      IIF 65
child relation
Offspring entities and appointments
Active 30
  • 1
    14 Canterbury Road, Dewsbury, England
    Corporate (1 parent)
    Officer
    2023-08-14 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    Firvale Centre 1st Floor, Earl Marshal Road, Sheffield, South Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    -6,293 GBP2023-03-31
    Officer
    2017-02-01 ~ now
    IIF 65 - director → ME
  • 3
    YEMENI COMMUNITY ASSOCIATION (SHEFFIELD) LIMITED - 2015-10-06
    1st Floor Firvale Building, Earl Marshal Road, Sheffield, South Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    782,171 GBP2021-03-31
    Officer
    2013-07-05 ~ now
    IIF 63 - director → ME
  • 4
    C/o, 320a Stratford Road, Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    250 GBP2023-11-30
    Officer
    2021-11-25 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    320a Stratford Road, Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    102 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    2a Hanover Street, Dewsbury, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    CITY EXECUTIVE GB CARS LTD - 2022-07-29
    1109 Warwick Road, Acocks Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    7,836 GBP2024-01-31
    Officer
    2024-07-01 ~ now
    IIF 37 - director → ME
  • 8
    320a Stratford Road, Shirley, Solihull, England
    Corporate (2 parents)
    Person with significant control
    2023-09-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    16 Elm Street, Huddersfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,107 GBP2019-03-30
    Officer
    2016-03-21 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 10
    C/o, 320a Stratford Road, Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -71,909 GBP2023-07-31
    Officer
    2018-07-31 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Assurance Office, 146-147 St. Helens Road, Swansea, Wales
    Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-06-11 ~ 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
  • 12
    112 Main Street, Shirley, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 41 - director → ME
  • 13
    C/o, 320a Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    -874,059 GBP2021-12-31
    Officer
    2016-11-07 ~ now
    IIF 6 - director → ME
  • 14
    C/o, 320a Stratford Road, Shirley, Solihull, England
    Dissolved corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    2019-11-20 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    112 Main Street, Shirley, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 39 - director → ME
  • 16
    Flat 3 122 Foxhall Road, Ng7 6lh, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-03 ~ dissolved
    IIF 59 - secretary → ME
  • 17
    Assurance Office, 146-147 St Helens Road, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-23 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 18
    112 Main Street Dickens Heath, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-27 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 19
    C/o, 320a Stratford Road, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    -50,452 GBP2023-08-31
    Officer
    2021-08-26 ~ now
    IIF 44 - director → ME
  • 20
    320a Stratford Road, Shirley, Solihull, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    200b Earl Marshal Road, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 58 - secretary → ME
  • 22
    7 Charterhouse Drive, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    232 GBP2016-07-31
    Officer
    2013-07-30 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-08-13 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    C/o, 320a Stratford Road, Shirley, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-21 ~ dissolved
    IIF 40 - director → ME
  • 24
    8 Surrey Road, Dagenham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 53 - director → ME
  • 25
    21 Woodbury Grove, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 26
    2a Hanover Street, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-05-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 27
    2a Hanover Street, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-30 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-01-30 ~ dissolved
    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
  • 28
    14 Canterbury Road, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 29
    112 Main Street, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 30
    The Gate Business Centre Keppoch St, Roath, Cardiff, S Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2019-12-17 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    Firvale Centre 1st Floor, Earl Marshal Road, Sheffield, South Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    -6,293 GBP2023-03-31
    Officer
    2017-02-01 ~ 2018-01-25
    IIF 62 - director → ME
    2015-08-28 ~ 2016-11-18
    IIF 61 - director → ME
    IIF 64 - director → ME
  • 2
    YEMENI COMMUNITY ASSOCIATION (SHEFFIELD) LIMITED - 2015-10-06
    1st Floor Firvale Building, Earl Marshal Road, Sheffield, South Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    782,171 GBP2021-03-31
    Officer
    2009-12-04 ~ 2018-01-25
    IIF 60 - director → ME
  • 3
    59b Gossoms End Berkhamsted, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-29 ~ 2021-09-10
    IIF 12 - director → ME
    Person with significant control
    2021-01-29 ~ 2021-09-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Corporate (1 parent)
    Equity (Company account)
    3,401 GBP2023-02-28
    Officer
    2019-11-28 ~ 2019-12-17
    IIF 50 - director → ME
    Person with significant control
    2019-11-28 ~ 2019-12-17
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    51 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -14,099 GBP2021-02-28
    Officer
    2019-01-08 ~ 2021-11-08
    IIF 51 - director → ME
  • 6
    112 Main Street, Shirley, Solihull, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-09-16 ~ 2021-09-10
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    C/o, 320a Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    -874,059 GBP2021-12-31
    Person with significant control
    2016-11-07 ~ 2021-09-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    112 Main Street, Shirley, Solihull, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-09-09 ~ 2021-09-10
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    Suite 2b Crystal House, New Bedford Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -5,869 GBP2020-11-30
    Officer
    2019-08-05 ~ 2019-09-03
    IIF 49 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-09-03
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    C/o, 320a Stratford Road, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    -50,452 GBP2023-08-31
    Person with significant control
    2021-08-26 ~ 2023-06-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    C/o, 320a Stratford Road, Shirley, Solihull, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-06-21 ~ 2021-07-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    2a Hanover Street, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-29 ~ 2022-06-10
    IIF 55 - director → ME
    Person with significant control
    2022-01-29 ~ 2022-06-10
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
© 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.