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

Adeel Ahmad

    Related profiles found in government register
  • Adeel Ahmad
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton St, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Me Adeel Ahmad
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 168, High Street North, London, E6 2JA, England

      IIF 2
  • Mr Adeel Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Lal Shah Nazad, Baron Kot Rokan Din Street No 3 House No 5, Lahore, 54000, Pakistan

      IIF 3
  • Mr Adeel Ahmad
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14668899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Mr Adeel Ahmad
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 5
  • Adeel Ahmad
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Mr Adeel Ahmad
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 7
  • Mr Adeel Ahmad
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8
  • Mr Adeel Ahmad
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 9
  • Mr. Adeel Ahmad
    Pakistani born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, A Block, Citi Housing, Faisalabad, Pakistan, 38000, Pakistan

      IIF 10
  • Ahmad, Adeel
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton St, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Ahmad, Adeel
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Lal Shah Nazad, Baron Kot Rokan Din Street No 3 House No 5, Lahore, 54000, Pakistan

      IIF 12
  • Ahmad, Adeel
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14668899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Ahmad, Adeel
    Pakistani entrepreneur born in July 2003

    Resident in Pakistan

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

      IIF 14
  • Ahmad, Adeel
    Pakistani director born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 15
  • Mr Adeel Ahmad
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 41, Freeman Street, Coventry, CV6 5FF, England

      IIF 16
    • 11, Kings Gardens, Ilford, IG1 4AJ, England

      IIF 17 IIF 18
  • Ahmad, Adeel
    Pakistani business man born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
  • Ahmad, Adeel
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 20
  • Ahmad, Adeel
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Ahmad, Adeel, Me
    Pakistani chief executive born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Adeel, Ahmad
    Pakistani director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57 Derby Street, Nelson, BB9 7RE, England

      IIF 23
  • Ahmad, Adeel, Mr.
    Pakistani director born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, A Block, Citi Housing, Faisalabad, Pakistan, 38000, Pakistan

      IIF 24
  • Ahmad, Adeel
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 41, Freeman Street, Coventry, CV6 5FF, England

      IIF 25
    • 11, Kings Gardens, Ilford, IG1 4AJ, England

      IIF 26 IIF 27
  • Mr Adeel Ahmad
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Glendare Road, Bradford, BD7 2QL, England

      IIF 28
  • Adeel, Ahmad
    Pakistani director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 29
  • Mr Ahmad Adeel
    Pakistani born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57 Derby Street, Nelson, BB9 7RE, England

      IIF 30
  • Ahmad, Adeel
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Glendare Road, Bradford, BD7 2QL, England

      IIF 31
  • Ahmad Adeel
    Pakistani born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 32
  • Mr Adeel Ahmad
    British,canadian born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 39, Albion Street, London, W2 2AU, England

      IIF 33
  • Adeel, Ahmad

    Registered addresses and corresponding companies
    • 57 Derby Street, Nelson, BB9 7RE, England

      IIF 34
  • Ahmad, Adeel
    Canadian chief financial officer born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    Canadian vice-president, finance born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
    • Capital House, 85 King William Street, London, EC4N 7BL

      IIF 48
  • Ahmad, Adeel
    Canadian vp finance born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
    • Capital House, King William Street, London, EC4N 7BL, England

      IIF 49
  • Ahmad, Adeel

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

      IIF 50
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 51
  • Ahmad, Adeel
    British,canadian born in October 1973

    Resident in England

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

      IIF 52
    • 39, Albion Street, London, W2 2AU, England

      IIF 53
    • 5th Floor, 40 Strand, London, WC2N 5RW, United Kingdom

      IIF 54
  • Ahmad, Adeel
    British,canadian cfo born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    British,canadian chief financial officer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    British,canadian director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 63
    • 5th Floor, 40 Strand, London, WC2N 5RW, United Kingdom

      IIF 64 IIF 65
    • 6, Chesterfield Gardens, Mayfair, London, W1J 5BQ, United Kingdom

      IIF 66
  • Ahmad, Adeel
    Canadian chief financial officer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 67 IIF 68
  • Ahmad, Adeel, Mr.
    Canadian born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 69
  • Ahmad, Adeel, Mr.
    Canadian chief financial officer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 70
    • Lakeside House, 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD

      IIF 71
  • Ahmad, Adeel, Mr.
    Canadian n/a born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85 King William Street, London, EC4N 7BL, England

      IIF 72
  • Ahmad, Adeel, Mr.
    Canadian none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 19
  • 1
    31 Lister Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    4385, 15951591 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-09-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    2c Waterloo Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    4385, 14751265 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    MIDAS BIDCO LIMITED - 2019-12-10
    HACKREMCO (NO. 2592) LIMITED - 2009-08-26 01500669, 01525148, 01605098... (more)
    Capital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 42 - Director → ME
  • 6
    41 Freeman Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    39 Albion Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 14 - Director → ME
    2022-11-04 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    4385, 14668899 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    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
    71-75 Shelton St, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    11 Kings Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-09-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-09-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    CALENTON LTD - 2002-11-28
    Capital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 38 - Director → ME
  • 14
    57 Derby Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 23 - Director → ME
    2022-04-26 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    14 Glendare Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 16
    4385, 14292817 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 19 - Director → ME
    2022-08-12 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    4385, 14343927 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    Office 4545 58 Peregrine Road Hainault Ilford Esse Peregrine Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,225 GBP2024-02-29
    Officer
    2022-02-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 35

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.