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, Shakil

    Related profiles found in government register
  • Ahmed, Shakil
    British ceo born in October 1971

    Resident in United Kingdom

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

      IIF 1
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
  • Ahmed, Shakil
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 4
  • Ahmed, Shakil
    British mobile mechanic born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273, London Road, Bedford, Bedfordshire, MK42 0PX, United Kingdom

      IIF 5
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Shakil Ahmed
    British born in October 1971

    Resident in United Kingdom

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

      IIF 7
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Ahmed, Shakil
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Elmfield Crescent, Birmingham, B13 9TL, United Kingdom

      IIF 9
  • Ahmed, Shakil
    British interpreter born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Elmfield Crescent, Birmingham, B13 9TL, United Kingdom

      IIF 10
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 11
  • Ahmed, Shakil
    British marketer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excellence House, 33 Elmfield Crescent, Birmingham, England, B13 9TL, United Kingdom

      IIF 12
  • Ahmed, Shakil
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 442, Anlaby Road, Hull, HU3 6QP, England

      IIF 13 IIF 14
    • icon of address 44, Turnstone Drive, Scunthorpe, DN16 3GX, England

      IIF 15
  • Ahmed, Shakil
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 16
  • Ahmed, Shakil
    Pakistani student born in January 1960

    Registered addresses and corresponding companies
    • icon of address Flat 87, 2 Taylor Place, Glasgow, G4 0NZ

      IIF 17
  • Mr Shakil Ahmed
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 18
  • Mr Shakil Ahmed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 442, Anlaby Road, Hull, HU3 6QP, England

      IIF 19 IIF 20
    • icon of address 44, Turnstone Drive, Scunthorpe, DN16 3GX, United Kingdom

      IIF 21
  • Mr Shakil Ahmed
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 22 IIF 23
  • Ahmed, Shakil

    Registered addresses and corresponding companies
    • icon of address 33, Elmfield Crescent, Birmingham, B13 9TL, United Kingdom

      IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 44 Turnstone Drive, Scunthorpe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,989 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 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
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119 GBP2024-03-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Excellence House, 33 Elmfield Crescent, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 33 Elmfield Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-07-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    274 GBP2024-03-31
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    SUGAR CRUSH LOUNGE LTD - 2020-02-06
    icon of address 442 Anlaby Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,921 GBP2024-05-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 442 Anlaby Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,548 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 86 Roberts Road, Flat 4, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2022-03-17 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Blessed Abode, 33 Elmfield Crescent, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Flat 4 86 Roberts Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 2 - Director → ME
Ceased 2
  • 1
    icon of address 33 Elmfield Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ 2021-10-20
    IIF 10 - Director → ME
  • 2
    icon of address 141 Charles Street, Unit W6/w16, Glasgow
    Active Corporate (13 parents)
    Officer
    icon of calendar 1993-05-25 ~ 1995-02-25
    IIF 17 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.