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 Ayyaz Ahmad

    Related profiles found in government register
  • Mr Ayyaz Ahmad
    British born in December 1979

    Resident in United Kingdom

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

      IIF 1
    • icon of address 65, Bridge Street, Manchester, Greater Manchester, M3 3BQ, United Kingdom

      IIF 2
    • icon of address 65, Bridge Street, Manchester, M3 3BQ, England

      IIF 3 IIF 4
    • icon of address Unit 17 (3) Meadow Industrial Estate, Water Street, Stockport, SK1 2BU, England

      IIF 5
  • Mr Ayyaz Riaz Ahmad
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 442, Hale Road, Hale Barns, Altrincham, WA15 8TH, England

      IIF 6
    • icon of address S&w Partners Llp, C/o Rrs Department, Eq, 111 Victoria Street, Redcliffe, Bristol, BS1 6AX

      IIF 7
    • icon of address 252, Stoney Stanton Road, Coventry, CV1 4FP, England

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

      IIF 9 IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
    • icon of address 65, Bridge Street, Manchester, Greater Manchester, M3 3BQ, United Kingdom

      IIF 13
    • icon of address 1, Woodcock Court, Modwen Road, Salford, M5 3EZ, England

      IIF 14
    • icon of address 1, Woodcock Court, Modwen Road, Salford Quays, M5 3EZ, England

      IIF 15
    • icon of address 1, Woodcock Court, Modwen Road, Salford Quays, M5 3EZ, United Kingdom

      IIF 16
  • Ahmad, Ayyaz Riaz
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 17
    • icon of address S&w Partners Llp, C/o Rrs Department, Eq, 111 Victoria Street, Redcliffe, Bristol, BS1 6AX

      IIF 18
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • icon of address 65, Bridge Street, Manchester, Greater Manchester, M3 3BQ, United Kingdom

      IIF 21
    • icon of address 1, Woodcock Court, Modwen Road, Salford Quays, M5 3EZ, England

      IIF 22
    • icon of address Unit 17 (3) Meadow Industrial Estate, Water Street, Stockport, SK1 2BU, England

      IIF 23
  • Ahmad, Ayyaz Riaz
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Stoney Stanton Road, Coventry, CV1 4FP, England

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
    • icon of address 65, Bridge Street, Manchester, Greater Manchester, M3 3BQ, United Kingdom

      IIF 27
    • icon of address 65, Bridge Street, Manchester, M3 3BQ, England

      IIF 28 IIF 29
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 30
    • icon of address 1, Modwen Road, Salford, M5 3EZ, England

      IIF 31
    • icon of address 1, Woodcock Court, Modwen Road, Salford, M5 3EZ, England

      IIF 32
    • icon of address 1, Woodcock Court, Modwen Road, Salford Quays, M5 3EZ, United Kingdom

      IIF 33
  • Ahmad, Ayyaz
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road, Oldham, OL9 6HT, United Kingdom

      IIF 34
  • Ahmad, Ayyaz
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Stoney Stanton Road, Coventry, CV1 4FP, United Kingdom

      IIF 35
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Ahmad, Ayyaz
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 36 George Street, Manchester, M1 4HA, England

      IIF 37
  • Mr Ayyaz Ahmad
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 38
  • Ahmad, Ayyaz Riaz
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 442 Hale Road, Hale Barns, Cheshire, WA15 8TH

      IIF 39 IIF 40
    • icon of address 8, Exchange Quay, Salford Quays, Manchester, M5 3EJ

      IIF 41
  • Ahmad, Ayyaz Riaz
    British sales born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 77, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 42
  • Ahmad, Ayyaz
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Modwen Road, Salford, M5 3EZ, England

      IIF 43
    • icon of address 1, Woodcock Court, Modwen Road, Salford, M5 3EZ, England

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Houldsworth Mill, Houldsworth Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Woodcock Court, Modwen Road, Salford Quays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 442 Hale Road, Hale Barns, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    115,547 GBP2024-03-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address 252 Stoney Stanton Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,881 GBP2022-12-31
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,942 GBP2021-11-29
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Devonshire House, 36 George Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,210 GBP2022-06-30
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 252 Stoney Stanton Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address Station House, Stamford New Road, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,762 GBP2019-09-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address S&w Partners Llp, C/o Rrs Department, Eq 111 Victoria Street, Redcliffe, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    90,799 GBP2019-06-30
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,133 GBP2020-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,599 GBP2024-10-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 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
Ceased 9
  • 1
    icon of address 85 Rochdale Road East, Heywood, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ 2024-09-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ 2024-09-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 442 Hale Road, Hale Barns, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    115,547 GBP2024-03-31
    Officer
    icon of calendar 2022-07-04 ~ 2024-11-01
    IIF 44 - Director → ME
    icon of calendar 2021-11-12 ~ 2022-01-31
    IIF 43 - Director → ME
    icon of calendar 2022-02-10 ~ 2022-07-04
    IIF 31 - Director → ME
    icon of calendar 2020-04-06 ~ 2020-06-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-06-25
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-18 ~ 2022-07-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 8 Exchange Quay, Sixth Floor, Salford, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-05 ~ 2008-12-29
    IIF 40 - Director → ME
  • 4
    icon of address 8 Exchange Quay, 6th Floor, Manchester, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-04 ~ 2008-12-29
    IIF 39 - Director → ME
    icon of calendar 2010-08-18 ~ 2010-09-06
    IIF 41 - Director → ME
  • 5
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,571 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ 2017-12-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-12-08
    IIF 3 - Has significant influence or control OE
  • 6
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,120 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ 2018-10-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2018-10-30
    IIF 4 - Has significant influence or control OE
  • 7
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,210 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-02-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 252 Stoney Stanton Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,871 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2018-10-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2018-10-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ARCTIC LEGAL LIMITED - 2010-11-04
    icon of address 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ 2015-11-01
    IIF 42 - 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.