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, Shamim

    Related profiles found in government register
  • Ahmed, Shamim
    British businessman born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mowbray Road, Cambridge, CB1 7SR, United Kingdom

      IIF 1
  • Ahmed, Shamim
    British catering manager born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 64, Cherry Hinton Road, Cambridge, CB1 7AA, United Kingdom

      IIF 2
  • Ahmed, Shamim
    British retired born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Arbury Court, Cambridge, CB4 2JQ, England

      IIF 3
  • Ahmed, Shamim
    British self employed born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Arbury Court, Cambridge, CB4 2JQ, England

      IIF 4
  • Ahmed, Shamim
    British chef born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 80, Main Road, Earls Barton, Northampton, NN6 0HJ, England

      IIF 5
  • Ahmed, Shamim
    British commercial director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Kingsway, Kingsthorpe, Northampton, NN2 8HE, England

      IIF 6
  • Ahmed, Shamim
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 229 Whitbourne Av, Swindon, Wiltshire, SN3 2LL

      IIF 7
    • 229 Whitbourne Avenue, Swindon, Wiltshire, SN3 2LL, England

      IIF 8
  • Ahmed, Shamim
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 204, Villa Street, Birmingham, B19 1QA, England

      IIF 9
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
  • Ahmed, Shamim, Dr
    British gp born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71, Denbeigh Drive, Tonbridge, TN10 3PS, United Kingdom

      IIF 12
  • Ahmed, Shamim
    British manager

    Registered addresses and corresponding companies
    • 229, Whitbourne Avenue, Swindon, Wiltshire, SN3 2LL, Uk

      IIF 13
  • Ahmed, Shamim
    British none

    Registered addresses and corresponding companies
    • 62, Grovelands Road, London, N13 4RH, England

      IIF 14
  • Ahmed, Shamim
    British taxi driver born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Birchfield Crescent, Northampton, NN3 2TG, England

      IIF 15
  • Mr Shamim Ahmed
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 80, Main Road, Earls Barton, Northampton, NN6 0HJ, England

      IIF 16
    • 229, Whitbourne Avenue, Swindon, SN3 2LL, England

      IIF 17
  • Ahmed, Shamim
    Indian director born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 18
  • Dr Shamim Ahmed
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71, Denbeigh Drive, Tonbridge, TN10 3PS, United Kingdom

      IIF 19
  • Mr Shamim Ahmed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 204, Villa Street, Birmingham, B19 1QA, England

      IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Ahmed, Shamim
    Bangladeshi company director born in September 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 22
  • Ahmed, Shamim, Dr
    British doctor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Elm Grove, Hidenborough, TN11 9HF, United Kingdom

      IIF 23
  • Shamim, Ahmed Al Shajid
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, East Avenue, London, E12 6SG, England

      IIF 24
    • East London Business Centre, 93-101 Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 25
  • Mr Ahmed Al Shajid Shamim
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, East Avenue, London, E12 6SG, England

      IIF 26
    • East London Business Centre, 93-101 Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 27
  • Mr Shamim Ahmed
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Cherry Hinton Road, Cambridge, CB1 7AA, United Kingdom

      IIF 28
  • Shamim, Ahmed
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 , 1st Floor, 6-7 St Mary At Hill, London, County (optional), EC3R 8EE, United Kingdom

      IIF 29
  • Mr Shamim Ahmed
    Indian born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 30
  • Mr. Ahmed Shamim
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 , 1st Floor, 6-7 St Mary At Hill, London, County (optional), EC3R 8EE, United Kingdom

      IIF 31
  • Dr Shamim Ahmed
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Elm Grove, Hidenborough, TN11 9HF, United Kingdom

      IIF 32
  • Mrs Shamim Ahmed
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Grovelands Road, London, N13 4RH, England

      IIF 33
  • Shamim, Ahmed Al Shajid

    Registered addresses and corresponding companies
    • 495, Barking Road, London, London, E13 8PS, United Kingdom

      IIF 34
  • Shamim Ahmed
    Bangladeshi born in September 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 35
  • Shamim, Ahmed Al Shajid
    Bangladeshi business executive born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Mile End Road, London, E1 4UN, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    East London Business Centre, 93-101 Greenfield Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    1 East Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-05-28 ~ 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
  • 3
    80 Main Road, Earls Barton, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,174 GBP2023-08-31
    Officer
    2020-08-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    98 Commercial Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    312,081 GBP2023-10-31
    Officer
    2006-05-22 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    71 Denbeigh Drive, Tonbridge, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    313 GBP2019-12-31
    Officer
    2013-12-19 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    27 Elm Grove, Hidenborough, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    44 Westcott Place, Swindon, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2007-10-30 ~ dissolved
    IIF 7 - director → ME
    2008-05-01 ~ dissolved
    IIF 13 - secretary → ME
  • 8
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-29 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    SMAD LTD - 2016-04-20
    36/39 Haydon Street, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-22 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    SWISSOPTION INTERNATIONAL TAX LIMITED - 2008-05-15
    STIMULUS TRADING LIMITED - 2007-09-28
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,224 GBP2022-07-31
    Officer
    2021-07-01 ~ dissolved
    IIF 11 - director → ME
  • 11
    TECH ON DEMAND LTD - 2023-11-23
    Unit 3 , 1st Floor 6-7 St Mary At Hill, London, County (optional), United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2022-05-03 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    7 Mowbray Road, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 1 - director → ME
  • 13
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    116 GBP2018-03-31
    Officer
    2017-03-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    26 Leagrave Road, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -38 GBP2016-09-30
    Officer
    2015-10-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
Ceased 5
  • 1
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate
    Equity (Company account)
    -17,243 GBP2022-06-30
    Officer
    2016-10-02 ~ 2017-05-17
    IIF 15 - director → ME
  • 2
    16-18 Arbury Court, Cambridge, England
    Corporate (10 parents)
    Equity (Company account)
    67,830 GBP2024-03-31
    Officer
    2017-12-06 ~ 2018-11-22
    IIF 4 - director → ME
    2015-11-04 ~ 2017-11-27
    IIF 3 - director → ME
  • 3
    28 Kingsway, Kingsthorpe, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-06-03 ~ 2022-05-03
    IIF 6 - director → ME
  • 4
    46 Gainsborough Avenue, Tilbury, England
    Corporate (1 parent)
    Equity (Company account)
    -67,208 GBP2022-12-31
    Officer
    2020-05-13 ~ 2020-07-08
    IIF 9 - director → ME
    Person with significant control
    2020-05-13 ~ 2020-07-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    TAVISTOCK LAW (UK) LTD - 2012-12-10
    1st Floor, 100 Mile End Road, London, United Kingdom
    Dissolved corporate
    Officer
    2013-03-19 ~ 2013-10-01
    IIF 36 - director → ME
    2013-03-19 ~ 2013-10-01
    IIF 34 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.