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 Bashir Ahmed Mohamed

    Related profiles found in government register
  • Mr Bashir Ahmed Mohamed
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Westminster Business Centre, Printing House Lane, Hayes, UB3 1AP, England

      IIF 1
    • icon of address Unit 7/8, 97 Western Road, Southall, Middlesex, UB2 5HN

      IIF 2
  • Mr Mohamed Ahmed
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7/8, 97 Western Road, Southall, Middlesex, UB2 5HN

      IIF 3
  • Mohamed, Bashir Ahmed
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Westminster Business Centre, Printing House Lane, Hayes, UB3 1AP, England

      IIF 4
  • Mohamed, Bashir Ahmed
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Emerald Square, Southall, Middlesex, UB2 5JS

      IIF 5
  • Mohamed, Bashir Ahmed
    British self employed born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 97 Western Road, Southall, UB2 5HN, England

      IIF 6
  • Mr Mohamed Ahmed
    Irish born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Charleston Close, Sale, Manchester, Greater Manchester, M33 4US, England

      IIF 7
  • Ahmed, Mohamed
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7/8, 97 Western Road, Southall, Middlesex, UB2 5HN

      IIF 8
  • Ahmed, Mohamed
    British unemployed born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 8, 97 Western Road, Southall, UB2 5HN, United Kingdom

      IIF 9
  • Ahmed, Mohamed
    Irish director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Charleston Close, Sale, Manchester, Greater Manchester, M33 4US, England

      IIF 10
  • Ahmed, Mohamed Bashir
    British digital analyst born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 97 Western Road, Southall, UB2 5HN, England

      IIF 11
  • Mr Mohamed Idris Ahmed
    British born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Christina Street, Cardiff, CF10 5HL, Wales

      IIF 12
    • icon of address 47, Christina Street, Cardiff, CF10 5HL, Wales

      IIF 13
  • Mohamed, Bashir Ahmed
    British

    Registered addresses and corresponding companies
    • icon of address 18, Emerald Square, Southall, Middlesex, UB2 5JS

      IIF 14
  • Ahmed, Mohamed Idris
    British born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Christina Street, Cardiff, CF10 5HL, Wales

      IIF 15
    • icon of address 47, Christina Street, Cardiff, CF10 5HL, Wales

      IIF 16
  • Mr Mohamed Ahmed
    Swedish born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Tarragon Road, Leicester, LE2 7ET, England

      IIF 17 IIF 18
    • icon of address Unit 2, 24-26 Madras Road, Leicester, LE1 2LT, United Kingdom

      IIF 19
  • Ahmed, Mohamed
    Swedish company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Tarragon Road, Leicester, LE2 7ET, United Kingdom

      IIF 20
    • icon of address Unit 2, 24-26 Madras Road, Leicester, LE1 2LT, United Kingdom

      IIF 21
  • Ahmed, Mohamed
    Swedish freelancer born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Tarragon Road, Leicester, LE2 7ET, England

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 7/8 97 Western Road, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,498 GBP2024-03-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 47 Christina Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    329 GBP2024-04-30
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 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
  • 3
    icon of address 29 Tarragon Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 14 Charleston Close, Sale, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21 Westminster Business Centre, Printing House Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,034 GBP2024-07-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    BRAINIAC SERVICES LTD - 2022-03-22
    icon of address Unit 2 24-26 Madras Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 39 Christina Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 8 97 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 6 - Director → ME
    IIF 11 - Director → ME
Ceased 4
  • 1
    icon of address First Floor, Unit 8, 97 Western Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-09-30
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-20
    IIF 9 - Director → ME
  • 2
    icon of address Unit 7/8 97 Western Road, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,498 GBP2024-03-31
    Officer
    icon of calendar 2009-03-16 ~ 2009-10-27
    IIF 5 - Director → ME
    icon of calendar 2009-03-16 ~ 2009-10-27
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-08-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address 25 Davenport Avenue Davenport Avenue, Oadby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-22 ~ 2017-10-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2017-10-10
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 37 Waldale Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-22 ~ 2017-10-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2017-10-09
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.