Fahad Sultan AHMED

Total number of appointments 26, 24 active appointments

20 ALBION STREET LIMITED

Correspondence address
318 Linen Hall 162 - 168 Regent Street, London, England, W1B 5TB
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 March 2025
Nationality
British
Occupation
Director

3 LADBOOK LIMITED

Correspondence address
318 Linen Hall 162 - 168 Regent Street, London, United Kingdom, W1B 5TB
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 January 2025
Nationality
British
Occupation
Director

IRIS CAPITAL MAYFAIR LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1977
Appointed on
17 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

IRIS HOLDINGS MAYFAIR LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

MAKR PROJECTS LTD

Correspondence address
C/O Thakur-Chabert 7a Vine Street, Uxbridge, United Kingdom, UB8 1QE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
17 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QE £2,472,000

106 PARK STREET LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
May 1977
Appointed on
19 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode E1 0SG £575,000

HERFORD LIMITED

Correspondence address
Linen Hall 162-168 Regent Street, Room 318, London, England, W1B 5TB
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 April 2022
Nationality
British
Occupation
Director

123 WATER GARDENS LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
May 1977
Appointed on
14 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode E1 0SG £575,000

75 RAYNHAM LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
May 1977
Appointed on
14 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode E1 0SG £575,000

SHEERINGS HALL LTD

Correspondence address
269 Farnborough Road, Farnborough, United Kingdom, GU14 7LY
Role ACTIVE
director
Date of birth
May 1977
Appointed on
7 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU14 7LY £534,000

54 PORCHESTER PLACE LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
May 1977
Appointed on
11 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1 0SG £575,000

4 ABINGER MEWS LTD

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
May 1977
Appointed on
25 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1 0SG £575,000

WHITESTILE 1 LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
May 1977
Appointed on
30 June 2017
Nationality
Pakistani,British
Occupation
Director

Average house price in the postcode E1 0SG £575,000

105 WATER GARDENS LIMITED

Correspondence address
35 Berkeley Square, London, United Kingdom, W1J 5BF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2017
Nationality
British
Occupation
Director

62 PADDINGTON EXCHANGE LIMITED

Correspondence address
269 Farnborough Road, Farnborough, United Kingdom, GU14 7LY
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 December 2016
Resigned on
15 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU14 7LY £534,000

ENNV LIMITED

Correspondence address
35 Berkeley Square, London, United Kingdom, W1J 5BF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
20 September 2016
Resigned on
6 January 2023
Nationality
Pakistani,British
Occupation
None

5 RAYNHAM LIMITED

Correspondence address
35 Berkeley Square, Mayfair, London, United Kingdom, W1J 5BF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
22 August 2016
Nationality
British
Occupation
Director

AFROZE UK LIMITED

Correspondence address
Ground Floor Suite 35 Berkeley Square, London, United Kingdom, W1J 5BF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
11 August 2016
Resigned on
14 September 2020
Nationality
British
Occupation
Ceo

225 QUADRANGLE TOWERS LIMITED

Correspondence address
35 Berkeley Square, London, England, W1J 5BF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
30 June 2015
Nationality
British
Occupation
Director

VENTURES ADVISORY LIMITED

Correspondence address
35 Berkeley Square, London, England, W1J 5BF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
4 March 2015
Nationality
British
Occupation
Property Developer

THERON CAPITAL PARTNERS LIMITED

Correspondence address
35 Berkeley Square, London, England, W1J 5BF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
17 October 2013
Nationality
British
Occupation
Ceo

OPEN SKY CONSTRUCTION LTD

Correspondence address
35 Berkeley Square, London, England, W1J 5BF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
15 March 2013
Nationality
British
Occupation
Director

F S EURO TRADE LTD

Correspondence address
35 Berkeley Square, London, England, W1J 5BF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
25 October 2007
Nationality
British
Occupation
Director

F S TRADERS LIMITED

Correspondence address
35 Berkeley Square, London, England, W1J 5BF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 November 2005
Nationality
British
Occupation
Consultant

QUARTZ BY RT STONE LIMITED

Correspondence address
74a High Street Wanstead, London, United Kingdom, E11 2RJ
Role RESIGNED
director
Date of birth
May 1977
Appointed on
31 March 2017
Resigned on
22 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode E11 2RJ £519,000

8 CASTLE ACRE LIMITED

Correspondence address
35 Berkeley Square, London, United Kingdom, W1J 5BF
Role RESIGNED
director
Date of birth
May 1977
Appointed on
6 May 2016
Resigned on
17 October 2018
Nationality
British
Occupation
Property Developer