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, Mohammed

    Related profiles found in government register
  • Ahmed, Mohammed
    British administrator born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 1
  • Ahmed, Mohammed
    British solicitor born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 2
  • Ahmed, Mohammed Rubel
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Blakeney, Chislehurst Road, Chislehurst, BR7 5LE, England

      IIF 3
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 4
    • Flat 21, Hillcrest Court, Shoot -up-hill, London, NW2 3PG, England

      IIF 5 IIF 6
  • Ahmed, Mohammed Rubel
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 7
  • Ahmed, Mohammed Rubel
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 8
  • Ahmed, Mohammed Rubel
    British lawyer born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40 Great Eastern St, Great Eastern Street, London, EC2A 3EP, England

      IIF 9
  • Ahmed, Mohammed Rubel
    British manager born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Plumbers Row, Unit D, Upper Ground Floor, London, E1 1EQ, England

      IIF 10
    • 74, Tower Bridge Road, London, SE1 4TP, England

      IIF 11
  • Ahmed, Mohammed Rubel
    British solicitor born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hazelberry, 29 Basset Road, Camborne, Cornwall, TR14 8SH, United Kingdom

      IIF 12
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 13
    • 60 Commercial Road, Commercial Road, London, E1 1LP, United Kingdom

      IIF 14
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP, United Kingdom

      IIF 15
    • 44, High Street, West End, Southampton, SO30 3DR, England

      IIF 16
  • Mr Mohammed Ahmed
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 17
  • Mr Mohammed Rubel
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21 Hillcrest Court, Shoot Up Hill, London, NW2 3PG, England

      IIF 18
  • Ahmed, Mohammed Rubel
    born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 19
    • Unit 17, Botley Road, Hedge End Business Centre, Southampton, SO30 2AU, England

      IIF 20
  • Ahmed, Mohammed Rubel
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 21
  • Ahmed, Mohammed Rubel
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Commercial Road, London, E1 0LB, United Kingdom

      IIF 22
  • Mr Mohammed Rubel Ahmed
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Blakeney, Chislehurst Road, Chislehurst, BR7 5LE, England

      IIF 23
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 24 IIF 25
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 26
    • 60 Commercial Road, Commercial Road, London, E1 1LP, United Kingdom

      IIF 27
    • 60, Commercial Road, London, E1 1LP, England

      IIF 28
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP

      IIF 29
    • Flat 21, Hillcrest Court, Shoot -up-hill, London, NW2 3PG, England

      IIF 30
    • 44, High Street, West End, Southampton, Hampshire, SO30 3DR, United Kingdom

      IIF 31
    • 44, High Street, West End, Southampton, SO30 3DR, England

      IIF 32
    • Unit 17, Botley Road, Hedge End Business Centre, Southampton, SO30 2AU, England

      IIF 33
  • Ahmed, Mohammed

    Registered addresses and corresponding companies
    • 60 Commercial Road, Commercial Road, London, E1 1LP, United Kingdom

      IIF 34
  • Ahmed, Mohammed Suhel
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113 Romford Road, London, E15 4LY, United Kingdom

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 63, Leyland Road, London, SE12 8DW, England

      IIF 37
    • Unit D, 17 Plumbers Row, London, E1 1EQ, England

      IIF 38
    • Unit D, 17, Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 39 IIF 40
  • Ahmed, Mohammed Suhel
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Leyland Road, London, SE12 8DW, United Kingdom

      IIF 41
    • Unit D, 17, Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 42
  • Ahmed, Mohammed Suhel
    British manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Plumbers Row, Unit 4, London, E1 1EQ, England

      IIF 43
    • 74-76, Tower Bridge Rd, London, SE1 4TP, United Kingdom

      IIF 44
  • Ahmed, Mohammed Suhel
    British restaurant director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP, United Kingdom

      IIF 45
  • Ahmed, Mohammed Ruhel
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8842, 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX

      IIF 46
  • Ahmed, Mohammed Ruhel
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rubel, Mohammed
    Bangladeshi born in March 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16821207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Rubel, Mohammed
    Bangladeshi business holder born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2291/a Mistripara, Ward -24, Chittagong Bandar Main Port Office, Double Mooring, Chittagong, Bangladesh

      IIF 50
  • Rubel, Ahmed Mohammed
    British manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Leyland Road, Lee Green, London, SE12 8DW, United Kingdom

      IIF 51
  • Mr Mohammed Ahmed
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 52
  • Mr Mohammed Rubel
    Bangladeshi born in March 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16821207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Mr Mohammed Rubel Ahmed
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 54
    • 402, Commercial Road, London, E1 0LB, United Kingdom

      IIF 55
  • Mohammed Rubel
    Bangladeshi born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2291/a Mistripara, Ward -24, Double Mooring, Bangladesh

      IIF 56
  • Mr Mohammed Suhel Ahmed
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Plumbers Row, Unit 4, London, E1 1EQ

      IIF 57
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • 61, Leyland Road, London, SE12 8DW, United Kingdom

      IIF 59
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP

      IIF 60
    • Unit D, 17 Plumbers Row, London, E1 1EQ, England

      IIF 61
    • Unit D, 17, Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Mr Mohammed Ruhel Ahmed
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8842, 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX

      IIF 65
    • 25, Temple Street, London, E2 6QQ, England

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 25
  • 1
    ACKROYD LEGAL LIMITED - 2020-05-26
    16 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2017-04-19 ~ dissolved
    IIF 14 - Director → ME
    2017-04-19 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    16 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-07-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    STIRLING ACKROYD LEGAL LLP - 2021-04-19
    ROYCE LAW LLP - 2016-03-13
    16 Prescot Street, London, England
    Active Corporate (5 parents)
    Officer
    2016-03-02 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    16 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    ACKROYD PROPERTY INVESTMENTS LTD - 2019-03-12
    16 Prescot Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    283,037 GBP2023-10-31
    Officer
    2017-10-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    16 Prescot Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,555 GBP2024-03-31
    Officer
    2019-03-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 7
    ACKROYD PROPERTY INVESTMENTS SE LONDON LTD - 2019-03-12
    402 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-11-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 8
    Office 8842 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    Unit D, 17 Plumbers Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,965 GBP2024-07-31
    Officer
    2020-07-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,880 GBP2024-07-31
    Officer
    2022-07-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    16 Prescot Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    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
  • 12
    402-404 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    25 Temple Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    61 Leyland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    44 High Street, West End, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,893 GBP2017-09-30
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Flat 21 Hillcrest Court, Shoot -up-hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,213 GBP2023-11-30
    Person with significant control
    2020-11-15 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 17
    25 Temple Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    4385, 16821207 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 19
    17 Plumbers Row, Unit D Upper Ground Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 11 - Director → ME
  • 20
    STIRLING ACKROYD LEGAL LTD - 2016-03-11
    40 Great Eastern St, Great Eastern Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 9 - Director → ME
  • 21
    Unit D, 17 Plumbers Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -81,616 GBP2024-05-31
    Officer
    2024-09-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 22
    113 Romford Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 35 - Director → ME
  • 23
    74 Tower Bridge Road, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 15 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    17 Plumbers Row, Unit D, Upper Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-15 ~ dissolved
    IIF 10 - Director → ME
  • 25
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    Unit 17 Botley Road, Hedge End Business Centre, Southampton, England
    Active Corporate (2 parents)
    Officer
    2016-10-19 ~ 2025-10-27
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-10-19 ~ 2019-03-02
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-02 ~ 2025-10-27
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    ACKROYD LEGAL LIMITED - 2021-09-13
    GORDON DANIEL LIMITED - 2020-05-27
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,828 GBP2020-09-30
    Officer
    2019-10-04 ~ 2021-08-25
    IIF 13 - Director → ME
    Person with significant control
    2019-10-04 ~ 2021-09-10
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    44 High Street, West End, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,893 GBP2017-09-30
    Officer
    2017-03-31 ~ 2018-08-10
    IIF 16 - Director → ME
  • 4
    NATHAN AND MATTHEW II LIMITED - 2025-12-01
    Flat 21 Hillcrest Court, Shoot Up Hill, London, England
    Active Corporate (1 parent)
    Person with significant control
    2024-08-09 ~ 2025-11-18
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    Flat 21 Hillcrest Court, Shoot -up-hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,213 GBP2023-11-30
    Officer
    2024-10-05 ~ 2025-12-25
    IIF 5 - Director → ME
    2020-11-15 ~ 2024-07-18
    IIF 6 - Director → ME
  • 6
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,727 GBP2024-09-30
    Officer
    2019-09-02 ~ 2022-02-22
    IIF 8 - Director → ME
  • 7
    Unit D, 17 Plumbers Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -81,616 GBP2024-05-31
    Officer
    2021-05-25 ~ 2023-05-23
    IIF 42 - Director → ME
    Person with significant control
    2021-05-25 ~ 2023-05-23
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    Craftwork Studios 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -211,255 GBP2020-06-30
    Officer
    2016-06-07 ~ 2018-11-01
    IIF 38 - Director → ME
    2020-04-06 ~ 2022-05-02
    IIF 37 - Director → ME
    Person with significant control
    2016-06-07 ~ 2018-11-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 9
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,910 GBP2016-10-31
    Officer
    2011-09-16 ~ 2011-12-15
    IIF 51 - Director → ME
    2011-12-15 ~ 2017-09-17
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-17
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    17 Plumbers Row, Unit D, Upper Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-09 ~ 2011-12-15
    IIF 44 - Director → ME
  • 11
    Hazelberry, 29 Basset Road, Camborne, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    237,727 GBP2024-06-30
    Officer
    2025-03-24 ~ 2025-06-27
    IIF 12 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.