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

Ahmad, Shakeel

    Related profiles found in government register
  • Ahmad, Shakeel
    Pakistani businessman born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Whitehouse Street, Tipton, DY4 7SE, England

      IIF 1
  • Ahmad, Shakeel
    Pakistani retail sales of goods born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Crompton Road, Tipton, DY4 8RY, England

      IIF 2
  • Ahmad, Shakeel
    Pakistani self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marshall Avenue, Accrington, Lancashire, BB5 6NB

      IIF 3
    • icon of address 4, Marshall Avenue, Accrington, Lancashire, BB5 6NB, England

      IIF 4
  • Ahmad, Shakeel
    Pakistani business born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brighton Road, Birmingham, B12 8PU, England

      IIF 5
    • icon of address 8, Slater Street, Tipton, DY4 8RR, England

      IIF 6
  • Ahmad, Shakeel
    Pakistani businessman born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 7
  • Ahmad, Shakeel
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Duke Street, Congleton, CW12 1AP, England

      IIF 8 IIF 9
  • Mr Shakeel Ahmad
    Pakistani born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 64, Percy Business Park, Rounds Green Road, Oldbury, West Midlands, B69 2RD

      IIF 10
    • icon of address 38, Whitehouse Street, Tipton, DY4 7SE, England

      IIF 11
  • Ahmad, Shakeel
    Pakistani director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Sandy Lane, Accrington, Lancashire, BB5 2AR, United Kingdom

      IIF 12
  • Ahmad, Shakeel
    Pakistani self employed born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Sandy Lane, Accrington, Lancashire, BB5 2AR, United Kingdom

      IIF 13
  • Ahmad, Shakeel
    Pakistani business consultant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Havingham Mount, Leeds, LS8 3RB, United Kingdom

      IIF 14
  • Ahmad, Shakeel
    Pakistani company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Newlands Road, London, SW16 4SL, England

      IIF 15
  • Ahmad, Shakeel
    Pakistani consultant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13c, Arklay Terrace, Dundee, Angus, DD3 7PF

      IIF 16
  • Ahmad, Shakeel
    Pakistani director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Hilltown, Dundee, Angus, DD3 7AG, United Kingdom

      IIF 17
  • Ahmad, Shakeel
    Pakistani money transfer, travel and property letting. born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13c, Arklay Terrace, Dundee, Angus, DD3 7PF

      IIF 18
  • Mr Shakeel Ahmad
    Pakistani born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marshall Avenue, Accrington, BB5 6NB, England

      IIF 19
  • Ahmad, Shakeel
    Pakistani businessman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Marshall Avenue, Accrington, Lancs, BB5 6NB, United Kingdom

      IIF 20
  • Ahmad, Shakeel
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Somerton Avenue, Southampton, Hampshire, SO18 5BZ, United Kingdom

      IIF 21
  • Ahmad, Shakeel
    British university professor born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 22
  • Ahmad, Shakeel
    Pakistani self employed born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Alexandra Road, Birmingham, B5 7NN

      IIF 23
  • Mr Shakeel Ahmad
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Duke Street, Congleton, CW12 1AP, England

      IIF 24
  • Ahmad, Shakeel

    Registered addresses and corresponding companies
    • icon of address 65, Sandy Lane, Accrington, Lancashire, BB5 2AR, United Kingdom

      IIF 25
    • icon of address 31, Somerton Avenue, Southampton, SO18 5BZ, England

      IIF 26
  • Mr Shakeel Ahmad
    Pakistani born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Sandy Lane, Accrington, BB5 2AR, United Kingdom

      IIF 27
    • icon of address 65, Sandy Lane, Accrington, BB52AR, United Kingdom

      IIF 28
  • Mr Shakeel Ahmad
    Pakistani born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Hilltown, Dundee, Angus, DD3 7AG, United Kingdom

      IIF 29
  • Mr Shakeel Ahmad
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Somerton Avenue, Southampton, Hampshire, SO18 5BZ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 65 Sandy Lane Sandy Lane, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 65 Sandy Lane, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,650 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-02-17 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 38 Whitehouse Street, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,568 GBP2024-04-30
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Marshall Avenue, Accrington, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    26,726 GBP2024-03-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 31 Somerton Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 225 Hilltown, Dundee, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,342 GBP2023-11-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 124 Alexandra Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 11 Crompton Road, Tipton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 2 Newlands Road, London, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 2 Newlands Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 17 Hovingham Mount, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -314 GBP2015-09-30
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 2 Duke Street, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -476 GBP2024-09-30
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address 31 Somerton Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -609 GBP2024-06-30
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 26 - Secretary → ME
  • 14
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -143,235 GBP2022-10-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 22 - Director → ME
Ceased 7
  • 1
    icon of address Higbreak House Stone Hey, Huncoat, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-08-29 ~ 2017-01-20
    IIF 20 - Director → ME
  • 2
    icon of address 4 Marshall Avenue, Accrington, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    26,726 GBP2024-03-31
    Officer
    icon of calendar 2013-11-11 ~ 2024-06-25
    IIF 4 - Director → ME
  • 3
    icon of address Unit 64 Percy Business Park, Rounds Green Road, Oldbury, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -1,181 GBP2024-06-30
    Officer
    icon of calendar 2014-06-12 ~ 2018-10-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-05
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 63 Rounds Green Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2011-09-22
    IIF 5 - Director → ME
  • 5
    icon of address 3rd Floor 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ 2014-07-31
    IIF 18 - Director → ME
  • 6
    icon of address 2 Duke Street, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -476 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ 2023-12-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 2023-12-07
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    icon of address 2 Celtic Farm Road, Rainham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2019-11-01
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.