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 Ejaz Ahmed

    Related profiles found in government register
  • Mr Ejaz Ahmed
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Digbeth, Digbeth, Birmingham, B5 6DY, England

      IIF 1
  • Mr Ejaz Ahmed
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Digbeth, Birmingham, B5 6BJ, England

      IIF 2
    • icon of address 18 Wolverley House, Room 306 3rd Floor, Birmingham, B5 6BJ, United Kingdom

      IIF 3
    • icon of address Bradford Court 123-131, Bradford Street, Birmingham, B12 0NS, England

      IIF 4
    • icon of address Room 209, Second Floor, 18 Wolverley House Digbeth, Birmingham, West Midlands, B5 6BJ, England

      IIF 5
  • Mr Ejaz Ahmed
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Digbeth, Digbeth, Birmingham, United Kingdom

      IIF 6
  • Mr Ejaz Ahmed
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9-10, Market Row, Great Yarmouth, NR30 1PB, United Kingdom

      IIF 7
  • Ahmed, Ejaz
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Digbeth, Birmingham, B5 6BJ, England

      IIF 8
    • icon of address Room 209, Second Floor, 18 Wolverley House Digbeth, Birmingham, West Midlands, B5 6BJ, England

      IIF 9
  • Ahmed, Ejaz
    Pakistani none born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 487, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4LE, England

      IIF 10
  • Ahmed, Ejaz
    Pakistani security guard born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford Court 123-131, Bradford Street, Birmingham, B12 0NS, England

      IIF 11
    • icon of address Saturn Bueiness Centre, 64-76 Bissell Street, Birmingham, B5 7HP

      IIF 12
  • Ahmed, Ejaz
    Pakistani security services born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat1, 487 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4LE, United Kingdom

      IIF 13
  • Ahmed, Ejaz
    Pakistani services born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Asgard Drive, Salford, M5 4TG, England

      IIF 14
  • Mr Ejaz Ahmed
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Birmingham Road, Oldbury, B69 4EH, United Kingdom

      IIF 15
    • icon of address Kings Fish Bar, 158, Birmingham Road, Oldbury, West Midlands, B69 4EH, United Kingdom

      IIF 16
  • Ahmed, Ejaz
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Church Road, Yardley, Birmingham, B25 8UR, England

      IIF 17
  • Ahmed, Ejaz
    British business born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 383-387, Moseley Road, Birmingham, West Midlands, B12 9DD, United Kingdom

      IIF 18
  • Ahmed, Ejaz
    British businessman born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 383, - 387, Moseley Road, Birmingham, West Midlands, B12 9DD, United Kingdom

      IIF 19
  • Ahmed, Ejaz
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Springcroft Road, Birmingham, B11 3EN, United Kingdom

      IIF 20
  • Ahmed, Ejaz
    British managing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Springcroft Road, Birmingham, B11 3EN, United Kingdom

      IIF 21
  • Ahmed, Ejaz
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Morley Road, Birmingham, B8 2HX, United Kingdom

      IIF 22
  • Ahmed, Ejaz

    Registered addresses and corresponding companies
    • icon of address Flat 9-10, Market Row, Great Yarmouth, NR30 1PB, United Kingdom

      IIF 23
  • Ahmed, Ejaz
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Wolverley House, Room 306 3rd Floor, Birmingham, B5 6BJ, United Kingdom

      IIF 24
  • Ahmed, Ejaz
    Pakistani businessman born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brunswick Avenue Back, 153 Ombersley Road, Birmingham, B12 8UU, England

      IIF 25
  • Ahmed, Ejaz
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Birmingham Road, Oldbury, B69 4EH, United Kingdom

      IIF 26
    • icon of address Kings Fish Bar, 158, Birmingham Road, Oldbury, West Midlands, B69 4EH, United Kingdom

      IIF 27
  • Ahmed, Ejaz
    Pakistani it consultant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Johnstone Street, Birmingham, B19 1SZ

      IIF 28
  • Ahmed, Ejaz
    Pakistani security services born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Johnstone Street, Birmingham, Westmidlnds, B19 1SZ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Flat #1 487 Stratford Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 158 Birmingham Road, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address Kings Fish Bar, 158 Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 15 Johnstone Street, Brimingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Flat 9-10 Market Row, Great Yarmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 179 Church Road, Yardley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,292 GBP2024-07-31
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address 86 Digbeth, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Bradford Court 123-131 Bradford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    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
  • 10
    icon of address 18 Wolverley House Room 306 3rd Floor, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,010 GBP2024-08-30
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address 15 Johnstone Street, Birmingham, Westmidlnds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Room 209, Second Floor, 18 Wolverley House Digbeth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,375 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 18 Digbeth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 4 Brunswick Avenue Back, 153 Ombersley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 376 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 22 - Director → ME
Ceased 4
  • 1
    icon of address 179-181 Church Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,756 GBP2024-08-31
    Officer
    icon of calendar 2015-08-24 ~ 2015-09-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Saturn Bueiness Centre, 64-76 Bissell Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2013-08-01
    IIF 12 - Director → ME
  • 3
    icon of address 383-387 Moseley Road, Moseley Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    38,384 GBP2021-06-29
    Officer
    icon of calendar 2013-06-08 ~ 2014-07-11
    IIF 19 - Director → ME
    icon of calendar 2011-06-08 ~ 2012-12-31
    IIF 18 - Director → ME
  • 4
    LOGICAA SERVICES LTD - 2013-11-01
    icon of address 148 Asgard Drive, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ 2013-11-01
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.