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

Ahmad, Shadab

    Related profiles found in government register
  • Ahmad, Shadab
    British

    Registered addresses and corresponding companies
    • icon of address 32 Wembley Park Drive, Wembley, Middlesex, HA9 8HA

      IIF 1
  • Ahmad, Shadab

    Registered addresses and corresponding companies
    • icon of address 32, Wembley Park Drive, Wembley, Middx., HA9 8HA, England

      IIF 2
  • Ahmad, Shadab
    British business person born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Wembley Park Drive, Wembley, HA9 8HG, England

      IIF 3
  • Ahmad, Shadab
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsbury House, 468 Church Lane, London, NW9 8UA, England

      IIF 4
  • Ahmad, Shadab
    British business person born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 5
    • icon of address 115, Wembley Park Drive, Wembley, HA9 8HG, England

      IIF 6 IIF 7
  • Ahmad, Shadab
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Edgware Road, London, NW9 6LP, England

      IIF 8
    • icon of address Kingsbury House, 468 Church Lane, London, NW9 8UA, United Kingdom

      IIF 9 IIF 10
    • icon of address 32, Wembley Park Drive, Wembley, HA9 8HA, England

      IIF 11
  • Ahmad, Shadab
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn Conference Centre, 78-80, Burleys Way, Leicester, LE1 3BD, England

      IIF 12
    • icon of address Asra Conference Centre, 80 Burleys Way, Leicester, LE1 3BD, United Kingdom

      IIF 13
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15 IIF 16
    • icon of address 115, Wembley Park Drive, Wembley, HA9 8HG, United Kingdom

      IIF 17
    • icon of address 32, Wembley Park Drive, Wembley, HA9 8HA, England

      IIF 18
    • icon of address 32 Wembley Park Drive, Wembley, Middlesex, HA9 8HA

      IIF 19 IIF 20
  • Ahmad, Shadab
    British managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horizon Fostering Services Ltd, Kingsbury House, 468 Church Lane, London, NW9 8UA, England

      IIF 21
  • Ahmad, Shadab
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House Suite 4h, Leagrave Road, Luton, LU3 1RJ, United Kingdom

      IIF 22
  • Ahmad, Shadab
    British social worker born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Wembley Park Drive, Wemblwy, Middlesex, HA9 8HA, United Kingdom

      IIF 23
  • Mr Shadab Ahmad
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsbury House, 468 Church Lane, Kingsbury, London, NW9 8UA

      IIF 24
    • icon of address Kingsbury House, 468 Church Lane, Kingsbury, NW9 8UA, England

      IIF 25
    • icon of address Acorn Conference Centre, 78-80, Burleys Way, Leicester, LE1 3BD, England

      IIF 26
    • icon of address 183, Edgware Road, London, NW9 6LP, England

      IIF 27
    • icon of address Kingsbury House, 468 Church Lane, Kingsbury, London, NW9 8UA, England

      IIF 28
    • icon of address 115, Wembley Park Drive, Wembley, HA9 8HG, England

      IIF 29
    • icon of address 115, Wembley Park Drive, Wembley, HA9 8HG, United Kingdom

      IIF 30
  • Mr Shadab Ahmad
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Asra Conference Centre, 80 Burleys Way, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Acorn Conference Centre 78-80, Burleys Way, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,364 GBP2025-03-31
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    icon of address 32 Wembley Park Drive, Wembley, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    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 directorsOE
  • 4
    SIZZLING BURGERS LIMITED - 2020-07-05
    icon of address 115 Wembley Park Drive, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,730 GBP2024-05-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address 115 Wembley Park Drive, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    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
  • 6
    icon of address 78-80 Burleys Way, Oadby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 32 Wembley Park Drive, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 115 Wembley Park Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,711 GBP2021-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 878 Dunstable Road, Luton, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    icon of address Britannia House Suite 4, Leagrave Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 150 - 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    HORIZON FOSTERING SERVICES UK LIMITED - 2001-09-26
    BRIGHT & BEST LIMITED - 2000-05-15
    icon of address Kingsbury House, 468 Church Lane, Kingsbury, London
    Active Corporate (2 parents)
    Equity (Company account)
    540,120 GBP2024-01-31
    Officer
    icon of calendar 2000-05-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 13
    icon of address Kingsbury House, 468 Church Lane, Kingsbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 19 - Director → ME
  • 14
    IMPULSION FASHION LTD - 2015-04-09
    LUGANO FASHION LTD - 2015-03-25
    icon of address Kingsbury House, 468 Church Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 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
  • 16
    icon of address 115 Wembley Park Drive, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,908 GBP2023-12-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Kemp House 152-160 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    918,881 GBP2024-05-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 5 - Director → ME
  • 18
    PULSE CARE REAL ESTATE LTD - 2025-04-15
    icon of address Sr Andrewsterrace, 1, Prestwick Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -642 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    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
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address 32 Wembley Park Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address 183 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 21
    icon of address 183 Edgware Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    23,234 GBP2019-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 21 - Director → ME
Ceased 2
  • 1
    SIZZLING BURGERS LIMITED - 2020-07-05
    icon of address 115 Wembley Park Drive, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,730 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-01-01
    IIF 17 - Director → ME
  • 2
    icon of address 119 Eastern Avenue, Lower Ground Floor, Ilford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,952,760 GBP2024-03-31
    Officer
    icon of calendar 2003-03-24 ~ 2004-09-24
    IIF 1 - 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.