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

Hameed, Zenib

    Related profiles found in government register
  • Hameed, Zenib
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Swan Street, Manchester, M4 5JQ, England

      IIF 1
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE

      IIF 2
    • icon of address 85, Chapel St, Salford, M3 5DF, England

      IIF 3 IIF 4 IIF 5
    • icon of address 85, Chapel Street, Salford, M3 5DF, England

      IIF 6
    • icon of address 85a, Chapel Street, Salford, M3 5DF, England

      IIF 7
  • Hameed, Zenib
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lester House, Broad Street, Bury, BL9 0DA, England

      IIF 8
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
  • Ahmed, Mahbub
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Coronation Road, Radcliffe, Manchester, M26 3XR, England

      IIF 10
  • Ahmed, Mahbub
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Broad Street, Lester House, Bury, BL9 0DA, United Kingdom

      IIF 11
    • icon of address Lester House, 21 Broad Street, Bury, BL9 0DA, England

      IIF 12
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 13 IIF 14
    • icon of address 2, Ross Avenue, Whitefield, Manchester, M45 7FH

      IIF 15
    • icon of address 2, Ross Avenue, Whitefield, Manchester, M45 7FH, England

      IIF 16
    • icon of address 85, Chapel St, Salford, M3 5DF, England

      IIF 17 IIF 18 IIF 19
    • icon of address 85, Chapel St, Salford, N1 7GU, England

      IIF 22
  • Ahmed, Mahbub
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 23 IIF 24
    • icon of address 104a, Coronation Road, Radcliffe, Manchester, M26 3XR, England

      IIF 25 IIF 26
    • icon of address 2, Ross Avenue, Whitefield, Manchester, M45 7FH, England

      IIF 27 IIF 28
    • icon of address 2, Ross Avenue, Whitefield, Manchester, M45 7FH, United Kingdom

      IIF 29
  • Ahmed, Mahbub
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Miss Zenib Hameed
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 32
    • icon of address 12500216 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Ms Zenib Hameed
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Swan Street, Manchester, M4 5JQ, England

      IIF 34
    • icon of address 85, Chapel St, Salford, M3 5DF, England

      IIF 35 IIF 36 IIF 37
    • icon of address 85, Chapel Street, Salford, M3 5DF, England

      IIF 38
  • Miss Zenib Hameed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Chapel St, Salford, M3 5DF, England

      IIF 39
  • Mr Mahbub Ahmed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Broad Street, Lester House, Bury, BL9 0DA, United Kingdom

      IIF 40
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 41
    • icon of address 104a, Coronation Road, Radcliffe, Manchester, M26 3XR, England

      IIF 42 IIF 43 IIF 44
    • icon of address 2, Ross Avenue, Whitefield, Manchester, M45 7FH, England

      IIF 45
    • icon of address 2 Ross Avenue, Whitefield, Manchester, M45 7FH, United Kingdom

      IIF 46
    • icon of address 85, Chapel St, Salford, M3 5DF, England

      IIF 47 IIF 48 IIF 49
  • Ahmed, Mahbub
    British

    Registered addresses and corresponding companies
    • icon of address 2, Ross Avenue, Whitefield, Manchester, M45 7FH

      IIF 52
  • Hameed, Zenib

    Registered addresses and corresponding companies
    • icon of address 12500216 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Ahmed, Mahbub
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ross Avenue, Whitefield, Manchester, M45 7FH, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-03-05 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 2
    VERION GROUP LIMITED - 2021-08-30
    icon of address 85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,480 GBP2024-07-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    GENISE CONSULTING LTD - 2024-02-14
    icon of address 24 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    RHYTHM MUSIC LTD - 2021-09-23
    icon of address 85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    FINER LIVING HOME LIMITED - 2011-08-30
    STONE SYSTEMS LIMITED - 2011-08-05
    icon of address 2 Ross Avenue, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-08-04 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    SALIX CONSULTANCY LTD - 2021-09-22
    icon of address 85 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address 85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2 Ross Avenue, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 55 - Director → ME
  • 9
    EIKON HOLDING LIMITED - 2018-01-09
    EIKON INTERNATIONAL LTD - 2022-04-06
    icon of address 85a Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,335 GBP2024-12-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Ross Avenue, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 104a Coronation Road, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,855 GBP2022-04-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 2 Ross Avenue, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 54 - Director → ME
  • 13
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,716 GBP2017-03-31
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    icon of address 21 Broad Street, Lester House, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address Lester House, Broad Street, Bury, England
    Active Corporate
    Equity (Company account)
    -7,088 GBP2019-12-30
    Officer
    icon of calendar 2017-05-24 ~ 2023-01-01
    IIF 8 - Director → ME
  • 2
    VERION GROUP LIMITED - 2021-08-30
    icon of address 85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,480 GBP2024-07-31
    Officer
    icon of calendar 2021-05-01 ~ 2022-10-22
    IIF 22 - Director → ME
  • 3
    GENISE CONSULTING LTD - 2024-02-14
    icon of address 24 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-05-31 ~ 2024-04-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2024-04-06
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    TIMEFLIES LIMITED - 2016-03-23
    icon of address 104a Coronation Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-03-21 ~ 2020-09-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-24
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    RHYTHM MUSIC LTD - 2021-09-23
    icon of address 85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-04-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2025-04-06
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 6
    SALIX CONSULTANCY LTD - 2021-09-22
    icon of address 85 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-04-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2024-04-06
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 7
    icon of address 85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-04-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2024-04-06
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 8
    EIKON HOLDING LIMITED - 2018-01-09
    EIKON INTERNATIONAL LTD - 2022-04-06
    icon of address 85a Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,335 GBP2024-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2022-12-31
    IIF 19 - Director → ME
  • 9
    icon of address 104a Coronation Road, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,855 GBP2022-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-11-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-11-19
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    icon of address 104a Coronation Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-11-14 ~ 2024-01-29
    IIF 13 - Director → ME
    icon of calendar 2020-11-14 ~ 2020-11-14
    IIF 30 - Director → ME
    icon of calendar 2018-10-24 ~ 2020-11-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2020-11-14
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 104a Coronation Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-12-02 ~ 2022-12-01
    IIF 14 - Director → ME
    icon of calendar 2023-01-19 ~ 2023-01-19
    IIF 23 - Director → ME
    icon of calendar 2020-12-02 ~ 2024-01-29
    IIF 28 - Director → ME
    icon of calendar 2020-12-02 ~ 2020-12-02
    IIF 31 - Director → ME
    icon of calendar 2022-12-01 ~ 2023-01-19
    IIF 24 - Director → ME
    icon of calendar 2019-06-21 ~ 2020-12-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2020-12-02
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2023-01-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2023-01-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.