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

Ahmed, Salman

    Related profiles found in government register
  • Ahmed, Salman
    British ceo born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Park Road, Ilford, IG1 1SD, England

      IIF 1
  • Ahmed, Salman
    British company director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 120 Main Street, Lower Lenthill, Leicestershire, LE6 0AF, England

      IIF 2
  • Ahmed, Salman
    British consultant born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Park Road, Ilford, IG11SD, United Kingdom

      IIF 3
  • Ahmed, Salman
    British developer born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Park Road, Ilford, IG1 1SD, England

      IIF 4
  • Ahmed, Salman
    British director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Park Road, Ilford, IG1 1SD, England

      IIF 5
    • icon of address 18, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 6
    • icon of address 18 Park Road, Ilford, IG1 1SD, England

      IIF 7 IIF 8
    • icon of address 22, Park Road, Ilford, IG1 1SD, England

      IIF 9
  • Ahmed, Salman
    British self employed born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Park Road, Ilford, IG1 1SD, England

      IIF 10
  • Ahmed, Salman
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Road, Ilford, Essex, IG1 1SD, England

      IIF 11
    • icon of address 16, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 12
    • icon of address 288, Ilford Lane, Ilford, IG1 2LP, England

      IIF 13
  • Ahmed, Salman
    British student born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Road, Ilford, IG11SD, United Kingdom

      IIF 14
  • Mr Salman Ahmed
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Salman
    British company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Road, Ilford, IG1 1SD, England

      IIF 27
  • Ahmed, Usman
    British company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, London Road, Fortis House, Barking, IG11 8BB, England

      IIF 28
  • Ahmed, Usman
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Road, Ilford, Essex, IG1 1SD, England

      IIF 29
    • icon of address 16, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 30 IIF 31
    • icon of address 18, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 32
    • icon of address 288, Ilford Lane, Ilford, IG1 2LP, England

      IIF 33
    • icon of address 10, The Grainstore, 4 Western Gateway, London, E16 1BA, England

      IIF 34
  • Ahmed, Usman
    British directors born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 35
  • Ahmed, Usman
    British electrician born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Road, Ilford, IG1 1SD, England

      IIF 36
  • Ahmed, Salma
    British analyst born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Leggatston Drive, Glasgow, G53 7ZY, Scotland

      IIF 37
  • Mr Ahmed Salman
    Egyptian born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Salman, Ahmed
    Egyptian engineer born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Ahmed, Salman
    Pakistani company director born in October 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Hotton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 40
  • Mr Usman Ahmed
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, London Road, Fortis House, Barking, IG11 8BB, England

      IIF 41
    • icon of address 16, Park Road, Ilford, Essex, IG1 1SD

      IIF 42 IIF 43
    • icon of address 288, Ilford Lane, Ilford, IG1 2LP, England

      IIF 44 IIF 45
  • Mrs Salma Ahmed
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Leggatston Drive, Glasgow, G53 7ZY, Scotland

      IIF 46
  • Mr Salman Ahmed
    Pakistani born in October 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Hotton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    LAVISH CARS LTD - 2024-04-18
    BECLOUT LIMITED - 2023-02-16
    LAVISH RENTALS LTD - 2023-02-23
    icon of address 18 Park Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 16 Park Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 16 Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 11 - Director → ME
    IIF 29 - Director → ME
  • 4
    icon of address 16 Park Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 31 - Director → ME
  • 5
    SONALI TRADING (DUBAI) LIMITED - 2019-05-07
    icon of address 160 London Road, Fortis House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10 The Grainstore, 4 Western Gateway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 34 - Director → ME
  • 7
    PROTEC GLOBAL LIMITED - 2022-05-13
    TECHFAM LTD - 2023-02-16
    icon of address 16 Park Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address 4385, 15053151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    icon of address 16 Park Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address 16 Leggatston Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 16305015 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address 16 Park Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 18 Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 16 Park Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    16,146 GBP2019-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 16 Park Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    LAVISH CARS LTD - 2024-04-18
    BECLOUT LIMITED - 2023-02-16
    LAVISH RENTALS LTD - 2023-02-23
    icon of address 18 Park Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2023-02-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2023-03-01
    IIF 17 - Has significant influence or control OE
  • 2
    K & H HOLDINGS LIMITED - 2016-01-14
    icon of address 103 Ballards Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,539 GBP2021-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-03-04
    IIF 2 - Director → ME
  • 3
    NFTPRINT LIMITED - 2023-06-28
    icon of address 2 Winchester Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ 2023-05-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-05-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    STAYSWAGGED LTD - 2017-09-27
    HODOR DIGITAL LIMITED - 2018-06-05
    icon of address 288 Ilford Lane, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    389,200 GBP2020-10-31
    Officer
    icon of calendar 2015-10-07 ~ 2019-01-14
    IIF 13 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2019-01-14
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 16 Park Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2022-11-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2022-11-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address 16 Park Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    16,146 GBP2019-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2021-12-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ 2018-09-27
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 288 Ilford Lane, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    565 GBP2020-02-29
    Officer
    icon of calendar 2016-02-12 ~ 2019-01-14
    IIF 32 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ 2019-01-14
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-02-05 ~ 2020-03-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 288 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2019-06-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2019-06-17
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-14 ~ 2019-06-17
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.