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 Mohammad Ahmed

    Related profiles found in government register
  • Mr Mohammad Ahmed
    British born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16a, Woodburn Road, Dalkeith, EH22 2AT, Scotland

      IIF 1 IIF 2
  • Mr Mohammed Ahmed
    British born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16a, Woodburn Road, Dalkeith, EH22 2AT

      IIF 3
    • icon of address 16a, Woodburn Road, Dalkeith, EH22 2AT, Scotland

      IIF 4
    • icon of address 263b, St. Johns Road, Edinburgh, EH12 7XD, Scotland

      IIF 5
  • Ahmed, Mohammad
    British director born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ahmed, Mohammed
    British director born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16a, Woodburn Road, Dalkeith, EH22 2AT, United Kingdom

      IIF 9
    • icon of address 63-65, Woodburn Park, Dalkeith, EH22 2DE, United Kingdom

      IIF 10
  • Mr Mohammed Nurul Ahmed
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Agp Consulting, Q West, Brentford, TW8 0GP, United Kingdom

      IIF 11
    • icon of address C/o Agp Consulting, Q West, Great West Road, Brentford, TW8 0GP, United Kingdom

      IIF 12
    • icon of address Q West, C/o Agp Consulting, Great West Road, Brentford, TW8 0GP, England

      IIF 13
  • Mr Mohhamed Nurul Ahmed
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Agp Consulting, Great West Road, Brentford, TW8 0GP, England

      IIF 14
  • Ahmed, Mohammed Nurul
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Agp Consulting, Q West, Great West Road, Brentford, TW8 0GP, England

      IIF 15
  • Ahmed, Mohammed Nurul
    British it consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Agp Consulting, Q West, Great West Road, Brentford, TW8 0GP, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 3.17a C/o Agp Consulting, Q West, Great West Road, Brentford, TW8 0GP, England

      IIF 18
  • Ahmed, Mohammed Nurul
    British software developer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Agp Consulting, Great West Road, Brentford, TW8 0GP, England

      IIF 19
  • Mr Nurul Ahmed
    British born in October 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Agp Consulting, Q West, Great West Road, Brentford, TW8 0GP, England

      IIF 20
    • icon of address Unit 8, Quebec Wharf, 14 Thomas Road, London, E14 7AF, United Kingdom

      IIF 21
  • Ahmed, Nurul
    British it consultant born in October 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 8, Quebec Wharf, 14 Thomas Road, London, E14 7AF, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Agp Consulting International House, 1100 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,393 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Tw8 0gp, Q West C/o Agp Consulting, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,617 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 17 Edson Close, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,407 GBP2023-07-31
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Agp Consulting, Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -216,914 GBP2020-09-30
    Officer
    icon of calendar 2020-05-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16a Woodburn Road, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,724 GBP2024-02-28
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    NAZTECH CONSULTANCY LTD - 2022-11-04
    icon of address C/o Agp Consulting Q West, Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,924 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    NAZDAQ TECHNOLOGIES LIMITED - 2019-07-12
    ACCTECH CONSULTING LIMITED - 2012-03-26
    icon of address C/o Agp Consulting Q West, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -209,335 GBP2024-03-31
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address C/o Agp Consulting International House, 1100 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,393 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2024-07-10
    IIF 17 - Director → ME
  • 2
    NAVECO GENERAL STORES LTD - 2025-08-06
    icon of address 263b St. Johns Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-15 ~ 2025-05-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 2025-05-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 263b St. Johns Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    99,637 GBP2024-07-31
    Officer
    icon of calendar 2013-05-31 ~ 2023-07-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2023-07-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 63-65 Woodburn Park, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    92,960 GBP2025-05-31
    Officer
    icon of calendar 2013-05-31 ~ 2020-01-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2023-05-31
    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
  • 5
    icon of address 16a Woodburn Road, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,724 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ 2023-07-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2023-07-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.