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

Mr Ijaz Ahmad

    Related profiles found in government register
  • Mr Ijaz Ahmad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 234, 321-323 High Road, Romford, RM6 6AX, England

      IIF 1
  • Mr Ijaz Ahmad
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#12,st#21, Bacha Mohalla Amankot, Swat, Kpk, 19140, Pakistan

      IIF 2
  • Mr Ijaz Ahmad
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ijaz Ahmad, Dherai Po Chakdara Adenzai Dir Lower, Chakdara, 18800, Pakistan

      IIF 3
  • Mr Ijaz Ahmad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 4
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 5
  • Mr Ijaz Ahmad
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 6
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 7
  • Mr Ijaz Ahmad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 132, Mehrajky Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 8
  • Mr Ijaz Ahmad
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Wellesley Terrace, Newcastle Upon Tyne, NE4 5NL, United Kingdom

      IIF 9
  • Mr Ijaz Ahmad
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7011, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Ijaz Ahmad
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 707, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 11
  • Mr Ijaz Ahmad
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, All Streets Mohalla Sabzazar, Lahore, 54000, Pakistan

      IIF 12
  • Mr Ijaz Ahmad
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16245568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Ijaz, Ahmad
    Pakistani businessman born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
  • Mr Ijaz Ahmed
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Renathorpe Road, Sheffield, S5 0JJ, England

      IIF 15
  • Ahmad, Ijaz
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 234, 321-323 High Road, Romford, RM6 6AX, England

      IIF 16
  • Ahmad, Ijaz
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#12,st#21, Bacha Mohalla Amankot, Swat, Kpk, 19140, Pakistan

      IIF 17
  • Ahmad, Ijaz
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ijaz Ahmad, Dherai Po Chakdara Adenzai Dir Lower, Chakdara, 18800, Pakistan

      IIF 18
  • Ahmad, Ijaz
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 19
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 20
  • Ahmad, Ijaz
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 21
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 22
  • Ahmad, Ijaz
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 89, Piper Way, Ilford, IG1 4FE, England

      IIF 23
  • Ahmad, Ijaz
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 132, Mehrajky Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 24
  • Ahmad Ijaz
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
  • Ijaz Ahmed
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Piper Way, Ilford, IG1 4FE, England

      IIF 26
  • Ahmad, Ijaz
    Pakistani director born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Wellesley Terrace, Newcastle Upon Tyne, NE4 5NL, United Kingdom

      IIF 27
  • Ahmad, Ijaz
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7011, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 28
  • Ahmad, Ijaz
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 707, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 29
  • Ahmad, Ijaz
    Pakistani company director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, All Streets Mohalla Sabzazar, Lahore, 54000, Pakistan

      IIF 30
  • Ahmad, Ijaz
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16245568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Ahmed, Ijaz
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Renathorpe Road, Sheffield, S5 0JJ, England

      IIF 32
  • Ahmad, Ijaz
    Pakistani director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Postbridge Road, Stivichall, Coventry, CV3 5AH, United Kingdom

      IIF 33
  • Ijaz, Ahmad

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 610 Romilly Crescent, South Glamorgan, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2022-02-28 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 89 Piper Way, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Renathorpe Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15804976 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Office 707 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15472585 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-08 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Wellesley Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    icon of address Flat 549 Small Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 16245568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    icon of address 4385, 14279399 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 4385, 13572716 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,488 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2021-08-21
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.