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 Suhel

    Related profiles found in government register
  • 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 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 63, Leyland Road, London, SE12 8DW, England

      IIF 3
    • Unit D, 17 Plumbers Row, London, E1 1EQ, England

      IIF 4
    • Unit D, 17, Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 5 IIF 6
  • 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 7
    • Unit D, 17, Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 8
  • 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 9
    • 74-76, Tower Bridge Rd, London, SE1 4TP, United Kingdom

      IIF 10
  • 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 11
  • 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 12
  • Ahmed, Mohammed Ruhel
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 61, Leyland Road, London, SE12 8DW, United Kingdom

      IIF 20
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP

      IIF 21
    • Unit D, 17 Plumbers Row, London, E1 1EQ, England

      IIF 22
    • Unit D, 17, Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • 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 26
    • 25, Temple Street, London, E2 6QQ, England

      IIF 27 IIF 28
  • Ahmed, Mohammed Rubel
    British born in April 1988

    Resident in England

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

      IIF 29
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 30
    • Flat 21, Hillcrest Court, Shoot -up-hill, London, NW2 3PG, England

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
    • 74, Tower Bridge Road, London, SE1 4TP, England

      IIF 36
  • 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 37
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 38
    • 60 Commercial Road, Commercial Road, London, E1 1LP, United Kingdom

      IIF 39
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP, United Kingdom

      IIF 40
    • Flat 21, Hillcrest Court, Shoot -up-hill, London, NW2 3PG, England

      IIF 41
    • 44, High Street, West End, Southampton, SO30 3DR, England

      IIF 42
  • 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 43
    • 402, Commercial Road, London, E1 0LB, United Kingdom

      IIF 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • Ahmed, Mohammed Rubel
    born in April 1988

    Resident in England

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

      IIF 49
    • Unit 17, Botley Road, Hedge End Business Centre, Southampton, SO30 2AU, England

      IIF 50
  • 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 51
  • 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 52
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 53 IIF 54
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 55
    • 60 Commercial Road, Commercial Road, London, E1 1LP, United Kingdom

      IIF 56
    • 60, Commercial Road, London, E1 1LP, England

      IIF 57
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP

      IIF 58
    • Flat 21, Hillcrest Court, Shoot -up-hill, London, NW2 3PG, England

      IIF 59
    • 44, High Street, West End, Southampton, Hampshire, SO30 3DR, United Kingdom

      IIF 60
    • 44, High Street, West End, Southampton, SO30 3DR, England

      IIF 61
    • Unit 17, Botley Road, Hedge End Business Centre, Southampton, SO30 2AU, England

      IIF 62
  • Ahmed, Mohammed

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

      IIF 63
child relation
Offspring entities and appointments
Active 24
  • 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 39 - Director → ME
    2017-04-19 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    16 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-07-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 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 49 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - 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 32 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    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
  • 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 30 - Director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - 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 15 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - 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 16 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - 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 12 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 6 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 25 - 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 2 - Director → ME
    Person with significant control
    2022-07-07 ~ 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
  • 11
    16 Prescot Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    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
  • 12
    402-404 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 13
    25 Temple Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 28 - 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 7 - Director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 20 - 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 61 - 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)
    Person with significant control
    2024-08-09 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    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 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 18
    25 Temple Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    17 Plumbers Row, Unit D Upper Ground Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 36 - 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 34 - 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 5 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 22
    113 Romford Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 1 - Director → ME
  • 23
    74 Tower Bridge Road, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 40 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - 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 35 - Director → ME
Ceased 10
  • 1
    Unit 17 Botley Road, Hedge End Business Centre, Southampton, England
    Active Corporate (2 parents)
    Officer
    2016-10-19 ~ 2025-10-27
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2016-10-19 ~ 2019-03-02
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50% OE
    2019-03-02 ~ 2025-10-27
    IIF 62 - 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 38 - Director → ME
    Person with significant control
    2019-10-04 ~ 2021-09-10
    IIF 55 - 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 42 - Director → ME
  • 4
    Flat 21 Hillcrest Court, Shoot -up-hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,213 GBP2023-11-30
    Officer
    2020-11-15 ~ 2024-07-18
    IIF 41 - Director → ME
  • 5
    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 33 - Director → ME
  • 6
    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 8 - Director → ME
    Person with significant control
    2021-05-25 ~ 2023-05-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    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 4 - Director → ME
    2020-04-06 ~ 2022-05-02
    IIF 3 - Director → ME
    Person with significant control
    2016-06-07 ~ 2018-11-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    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 45 - Director → ME
    2011-12-15 ~ 2017-09-17
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-17
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    17 Plumbers Row, Unit D, Upper Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-09 ~ 2011-12-15
    IIF 10 - Director → ME
  • 10
    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 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.