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 Imtiaz Ahmad

    Related profiles found in government register
  • Mr Imtiaz Ahmad
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 222, Marara, Amral, Tehsil Zafarwal, Narowal, 51670, Pakistan

      IIF 1
  • Mr Imtiaz Ahmad
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 2
  • Mr Imtiaz Ahmad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P98/3, Street#3, Mahmoodababd, Faisalabad, 38000, Pakistan

      IIF 3
  • Mr Imtiaz Ahmad
    Pakistani born in February 1996

    Resident in Pakistan

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

      IIF 4
  • Mr. Imtiaz Ahmad
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 952, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 5
  • Mr Imtiaz Ahmad
    Pakistani born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, 3 Marla Scheme, Jahanian, 58200, Pakistan

      IIF 6
  • Mr Imtiaz Ahmad
    Pakistani born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
  • Mr Imtiaz Ahmad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 8
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 9
  • Mr Imtiaz Ahmad
    Pakistani born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 03, House No 03, Royal Homes Town, Mandi Bahuddin, 40000, Pakistan

      IIF 10
  • Mr Imtiaz Ahmad
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Wanstead Park Road, Illford, London, IG13TG, England

      IIF 11
  • Mr, Imtiaz Ahmad
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 12
  • Imtiaz Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #2533, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 13
  • Ahmad, Imtiaz
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 222, Marara, Amral, Tehsil Zafarwal, Narowal, 51670, Pakistan

      IIF 14
  • Ahmad, Imtiaz, Mr.
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 952, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 15
  • Ahmad, Imtiaz
    Pakistani owner born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 16
  • Ahmad, Imtiaz
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P98/3, Street#3, Mahmoodababd, Faisalabad, 38000, Pakistan

      IIF 17
  • Ahmad, Imtiaz
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #2533, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 18
  • Ahmad, Imtiaz
    Pakistani businessman born in February 1996

    Resident in Pakistan

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

      IIF 19
  • Ahmad, Imtiaz
    Pakistani company director born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, 3 Marla Scheme, Jahanian, 58200, Pakistan

      IIF 20
  • Ahmad, Imtiaz
    Pakistani dropshiper born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15215081 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Ahmad, Imtiaz
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 22
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 23
  • Ahmad, Imtiaz, Mr,
    Pakistani director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 24
  • Ahmad, Imtiaz, Mr.
    Pakistani farmer born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 25
  • Ahmad, Imtiaz
    Pakistani director born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 03, House No 03, Royal Homes Town, Mandi Bahuddin, 40000, Pakistan

      IIF 26
  • Ahmad, Imtiaz
    Pakistani company director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Wanstead Park Road, Illford, London, IG1 3TG, England

      IIF 27
  • Mr. Imtiaz Ahmad
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Grane Road, Haslingden, Rossendale, Lancashire, BB4 5EB, United Kingdom

      IIF 28
  • Ahmad, Imtiaz
    born in February 1975

    Resident in Pakistan

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

      IIF 29
  • Ahmad, Imtiaz, Mr.
    Pakistani director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Grane Road, Haslingden, Rossendale, Lancashire, BB4 5EB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 43 Malvern Drive, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit #2533 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,956 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 13857959 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 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
  • 5
    icon of address 74 Grane Road, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-25 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suit #19819 Unit F, Winston Business Park Churchill Way, Sheffield, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14298230 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15695077 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Wanstead Park Road, Illford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    icon of address 4385, 15215081 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 13
    CLIENT SETTLEMENTS LTD - 2013-08-30
    RICHMOND RIDERS LTD - 2008-09-19
    SPEEDLETS LTD - 2008-01-28
    JONTEMP INVESTMENT SERVICES LIMITED - 2007-07-25
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 89166 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    LUDVIK BOVILL PARTNERSHIP LLP - 2017-06-14
    icon of address 7 Bell Yard, London, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    19,975,343 GBP2023-09-30
    Officer
    icon of calendar 2023-05-10 ~ 2023-09-30
    IIF 29 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.