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

Sohail Ahmad

    Related profiles found in government register
  • Sohail Ahmad
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63a, Coldharbour Lane, Hayes, UB3 3EE, United Kingdom

      IIF 1
  • Mr Sohail Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Sohail Ahmad
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15116719 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Sohail Ahmad
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block-e, Street 1, House No. 7, Makkah Colony, Gulberg 3, Lahore, Punjab, 54000, Pakistan

      IIF 4
  • Mr Sohail Ahmad
    Pakistani born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Blencarn View Seacroft, Leeds, LS14 6RT, United Kingdom

      IIF 5
  • Mr Sohail Ahmad
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 6
  • Mr Sohail Ahmad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Marigold Street, Rochdale, OL11 1RJ, England

      IIF 7
  • Mr Sohail Ahmad
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8403, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 8
  • Mr Sohail Ahmad
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
  • Mr. Sohail Ahmad
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Rajpoutan, Tatlay Aali, Tehsil Nowshehra Virkan District Gujranwala, 52380, Pakistan

      IIF 10
  • Ahmad, Sohail
    Pakistani company director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63a, Coldharbour Lane, Hayes, UB3 3EE, United Kingdom

      IIF 11
  • Ahmad, Sohail
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Sohail Ahmad
    Pakistani born in March 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 9235, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Ahmad, Sohail
    Pakistani director born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Blencarn View Seacroft, Leeds, LS14 6RT, United Kingdom

      IIF 14
  • Mr Sohail Ahmad
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47, Pincott Place, London, SE4 2ER, England

      IIF 15
  • Sohail Ahmad
    Pakistani born in August 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Peter's Path, London, SE26 6LE, United Kingdom

      IIF 16
  • Ahmad, Sohail
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152, Hugh Gardens, Newcastle Upon Tyne, NE4 8PQ, United Kingdom

      IIF 17
  • Ahmad, Sohail
    Pakistani freelancing born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 71/72, Ghani Shah Wala, Kahror Pakka, 59340, Pakistan

      IIF 18
  • Ahmad, Sohail
    Pakistani managing director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Marigold Street, Rochdale, OL11 1RJ, England

      IIF 19
  • Ahmad, Sohail
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8403, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 20
  • Ahmad, Sohail
    Pakistani student born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 21
  • Ahmad, Sohail
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block-e, Street 1, House No. 7, Makkah Colony, Gulberg 3, Lahore, Punjab, 54000, Pakistan

      IIF 22
  • Ahmad, Sohail, Mr.
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Rajpoutan, Tatlay Aali, Tehsil Nowshehra Virkan District Gujranwala, 52380, Pakistan

      IIF 23
  • Mr Sohail Ahmad
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15947359 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Mr Sohail Ahmad
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 South Road, Harlow, 21 South Road, Harlow, CM20 2AR, England

      IIF 25
  • Ahmad, Sohail
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47, Pincott Place, London, SE4 2ER, England

      IIF 26
  • Ahmad, Sohail
    Pakistani born in March 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 9235, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Ahmad, Sohail
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15947359 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Ahmad, Sohail
    Pakistani born in August 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Peter's Path, London, SE26 6LE, United Kingdom

      IIF 29
  • Ahmad, Sohail
    Pakistani company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 South Road, Harlow, 21 South Road, Harlow, CM20 2AR, England

      IIF 30
  • Ahmad, Sohail

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    4385, 15086040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    Office 10807 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    Office 9235 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    4385, 15720354 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-22 ~ now
    IIF 18 - Director → ME
  • 6
    PRO DIGISTER LTD - 2026-01-26
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    27 Old Gloucester Street, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    14 Metro House 410 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    63a Coldharbour Lane, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 21 - Director → ME
    2022-11-30 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    47 Pincott Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    28 Blencarn View Seacroft, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    ZAKARYA LTD - 2025-05-14
    85 Great Portland Street First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    4385, 15116719 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2024-03-10 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    50 Marigold Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-31 ~ 2023-12-31
    IIF 19 - Director → ME
    Person with significant control
    2021-12-31 ~ 2023-12-30
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    21 South Road, Harlow, 21 South Road, Harlow, England
    Active Corporate (1 parent)
    Officer
    2025-04-26 ~ 2025-05-11
    IIF 30 - Director → ME
    Person with significant control
    2025-04-26 ~ 2025-05-11
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.