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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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