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 Sheraz Nazir Ahmed

    Related profiles found in government register
  • Mr Sheraz Nazir Ahmed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 388 High Road, Ilford, Essex, IG1 1TL, England

      IIF 1
    • icon of address 20-22, Wenlock Road, Hackney, London, N1 7GU, England

      IIF 2
    • icon of address 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 3
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • icon of address Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 11 IIF 12
    • icon of address C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 13
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 14
  • Mr Sheraz Ahmed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Ahmed, Sheraz Nazir
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Sheraz Nazir
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
    • icon of address 9, Carnanton Road, Walthamstow, London, E17 4DB, United Kingdom

      IIF 22
    • icon of address Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 23 IIF 24 IIF 25
    • icon of address C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 27
  • Ahmed, Sheraz Nazir
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 388 High Road, Ilford, Essex, IG1 1TL, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 21, Millicent Road, Leyton, London, E10 7LG, England

      IIF 30
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 31
    • icon of address 9, Carnanton Road, Leyton London, London, E17 4DB, United Kingdom

      IIF 32
    • icon of address 9, Carnanton Road, Walthamstow, London, E17 4DB, United Kingdom

      IIF 33 IIF 34
    • icon of address Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 35 IIF 36 IIF 37
  • Ahmed, Sheraz Nazir
    British manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Millicent Road, London, Leyton, E10 7LG, United Kingdom

      IIF 41
  • Mr Sheraz Nazir Ahmed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 42
    • icon of address 20-22, Wenlock Road, London, London, N1 7GU, England

      IIF 43
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • icon of address Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 45
  • Sheraz, Ahmed
    British manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Millicent Road, Leyton, London, E10 7LG

      IIF 46
  • Ahmed, Sheraz Nazir
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 47
    • icon of address 128, Marmion Avenue, London, E4 8EH, England

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50
  • Ahmed, Sheraz Nazir
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 51
  • Ahmed, Sheraz Nazir
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • icon of address 21, Millicent Road, London, London, E10 7LG, United Kingdom

      IIF 54
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 55
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 56
  • Ahmed, Sheraz Nazir
    British

    Registered addresses and corresponding companies
  • Ahmed, Sheraz

    Registered addresses and corresponding companies
    • icon of address 21, Millicent Road, London, Leyton, E10 7LG, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,395 GBP2021-02-28
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,630 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Hamilton House, 4a The Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,198 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -178,615 GBP2024-04-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 128 Marmion Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,590 GBP2024-02-29
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -446 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Cameron Road, Ground Floor Front, Seven Kings, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address Hamilton House 4a The Avenue, Highams Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -455,450 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Hamilton House, 4a The Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Legacy Business Centre Suite 315, 2a Ruckholt Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,908 GBP2024-12-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    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
Ceased 14
  • 1
    icon of address 20-22 Wenlock Road, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,244 GBP2024-03-31
    Officer
    icon of calendar 2020-06-09 ~ 2020-09-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-09-10
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,395 GBP2021-02-28
    Officer
    icon of calendar 2011-12-22 ~ 2012-07-16
    IIF 35 - Director → ME
    icon of calendar 2010-02-22 ~ 2010-08-31
    IIF 41 - Director → ME
    icon of calendar 2010-02-22 ~ 2010-08-31
    IIF 60 - Secretary → ME
  • 3
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -25,412 GBP2021-02-28
    Officer
    icon of calendar 2015-02-06 ~ 2016-12-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-19
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address Hamilton House 4a The Avenue, Highams Park, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    71,351 GBP2016-10-31
    Officer
    icon of calendar 2011-10-07 ~ 2012-07-16
    IIF 40 - Director → ME
  • 5
    icon of address Suite 501 Unit 2 Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,347 GBP2021-03-31
    Officer
    icon of calendar 2012-10-03 ~ 2012-10-03
    IIF 31 - Director → ME
    icon of calendar 2019-06-19 ~ 2022-01-21
    IIF 55 - Director → ME
    icon of calendar 2013-06-10 ~ 2016-12-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2022-01-21
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    icon of address Hamilton House 4a, The Avenue Highams Park, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100,717 GBP2017-04-30
    Officer
    icon of calendar 2012-04-20 ~ 2012-07-16
    IIF 32 - Director → ME
  • 7
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -194,005 GBP2022-02-28
    Officer
    icon of calendar 2015-02-09 ~ 2022-02-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Ms 202b 203-213 Mare Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,103 GBP2023-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2022-05-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2022-05-01
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    icon of address Suite 121 95 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-27 ~ 2010-01-18
    IIF 22 - Director → ME
    icon of calendar 2009-05-27 ~ 2010-01-18
    IIF 58 - Secretary → ME
  • 10
    icon of address Suite 121 95 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ 2012-06-08
    IIF 39 - Director → ME
    icon of calendar 2009-04-13 ~ 2009-11-02
    IIF 34 - Director → ME
    icon of calendar 2009-04-13 ~ 2009-11-02
    IIF 59 - Secretary → ME
  • 11
    icon of address Suit 146 2 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-13 ~ 2009-11-01
    IIF 33 - Director → ME
    icon of calendar 2009-11-02 ~ 2012-02-15
    IIF 37 - Director → ME
    icon of calendar 2009-04-13 ~ 2009-11-01
    IIF 57 - Secretary → ME
  • 12
    icon of address C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -136,714 GBP2017-11-30
    Officer
    icon of calendar 2018-10-18 ~ 2018-10-22
    IIF 30 - Director → ME
    icon of calendar 2009-10-21 ~ 2009-10-31
    IIF 46 - Director → ME
    icon of calendar 2012-07-03 ~ 2012-07-16
    IIF 38 - Director → ME
    icon of calendar 2009-12-24 ~ 2011-10-10
    IIF 36 - Director → ME
    icon of calendar 2016-12-06 ~ 2017-12-01
    IIF 27 - Director → ME
    icon of calendar 2013-05-31 ~ 2016-12-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-22
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Has significant influence or control OE
  • 13
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -185,820 GBP2022-12-31
    Officer
    icon of calendar 2020-02-16 ~ 2022-10-01
    IIF 52 - Director → ME
    icon of calendar 2015-12-15 ~ 2015-12-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-16 ~ 2022-10-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -455,450 GBP2022-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2022-06-07
    IIF 51 - Director → ME
    icon of calendar 2016-06-09 ~ 2022-05-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ 2022-05-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

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.