Abdul Aleem AHMAD

Total number of appointments 12, 12 active appointments

CANINE SECURITY LTD

Correspondence address
Regent 88 210, Church Road, London, United Kingdom, E10 7JQ
Role ACTIVE
director
Date of birth
January 2001
Appointed on
23 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode E10 7JQ £108,000

CARCITI (UK) LIMITED

Correspondence address
Unit 1b Barking Business Centre, Thames Road, Barking, England, IG11 0JP
Role ACTIVE
director
Date of birth
January 2001
Appointed on
17 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IG11 0JP £30,495,000

SECURITYFM LIMITED

Correspondence address
221 Waterloo Road, London, Waterloo, United Kingdom, SE1 8XH
Role ACTIVE
director
Date of birth
January 2001
Appointed on
15 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 8XH £592,000

CARCITI AUTOWORKS LIMITED

Correspondence address
1 Hartley Avenue, London, United Kingdom, E6 1NU
Role ACTIVE
director
Date of birth
January 2001
Appointed on
9 May 2024
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode E6 1NU £410,000

UK DIRECT CLAIMS LIMITED

Correspondence address
221 Waterloo Road, London, England, SE1 8XH
Role ACTIVE
director
Date of birth
January 2001
Appointed on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8XH £592,000

CARCITI (UK) LIMITED

Correspondence address
Unit 1b Barking Business Centre, Thames Road, Barking, England, IG11 0JP
Role ACTIVE
director
Date of birth
January 2001
Appointed on
12 January 2023
Resigned on
6 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode IG11 0JP £30,495,000

WAJ GROUP LIMITED

Correspondence address
221 Waterloo Road, London, England, SE1 8XH
Role ACTIVE
director
Date of birth
January 2001
Appointed on
9 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8XH £592,000

UK FORCE SERVICES LIMITED

Correspondence address
Third Floor 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
January 2001
Appointed on
13 June 2022
Resigned on
1 October 2025
Nationality
British
Occupation
Director

EXPRESS BRANDING AND MARKETING CONSULTANCY LTD

Correspondence address
1 Hartley Avenue, London, United Kingdom, E6 1NU
Role ACTIVE
director
Date of birth
January 2001
Appointed on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode E6 1NU £410,000

TRIPLE TREE BRANDING AND MARKETING CONSULTANCY LIMITED

Correspondence address
1 Hartley Avenue, London, United Kingdom, E6 1NU
Role ACTIVE
director
Date of birth
January 2001
Appointed on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode E6 1NU £410,000

SQA MARKETING LTD

Correspondence address
1 Hartley Avenue, London, United Kingdom, E6 1NU
Role ACTIVE
director
Date of birth
January 2001
Appointed on
11 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode E6 1NU £410,000

GOLDSHEFF COSMECEUTICALS LTD

Correspondence address
71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
January 2001
Appointed on
8 June 2020
Nationality
British
Occupation
Director