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 Maqsood Ahmed

    Related profiles found in government register
  • Mr Maqsood Ahmed
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Dean Street, Kilmarnock, KA3 1EA, Scotland

      IIF 1
  • Mr Maqsood Ahmed
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 150, Gray's Inn Road, London, WC1X 8AX

      IIF 2
    • 150, Gray's Inn Road, London, WC1X 8AX, England

      IIF 3
    • 150, Gray's Inn Road, London, WC1X 8AX, United Kingdom

      IIF 4
  • Mr Maqsood Ahmed
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 230, Witton Lane, Aston, Birmingham, B6 6QE, England

      IIF 5
  • Mr Maqsood Ahmad
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 150, Gray's Inn Road, London, WC1X 8AX, United Kingdom

      IIF 6
    • 514, High Road Leyton, London, E10 6RL, England

      IIF 7
  • Ahmed, Maqsood
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Worsley Crescent, Newton Mearns, Glasgow, G77 6DW, United Kingdom

      IIF 8
    • 24, Dean Street, Kilmarnock, KA3 1EA, Scotland

      IIF 9
  • Ahmed, Maqsood
    British n/a born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 527 Victoria Road, Glasgow, G42 8BH, United Kingdom

      IIF 10
  • Mr Maqsood Ahmed
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23, Owen Road Indistrial Estate, Willenhall, WV13 2PY

      IIF 11
    • Unit 23, Owen Road Industrial Estate, Willenhall, West Midlands, WV13 2PY, England

      IIF 12
    • Unit 23-24, Owen Road Industrial Estate, Willenhall, WV13 2PY, England

      IIF 13
  • Mr Maqsood Ahmed
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taylor House, 55-57, Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 14
  • Maqsood, Ahmed
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 96, Stamford Road, London, E6 1LR, England

      IIF 15
  • Ahmad, Maqsood
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 150, Gray's Inn Road, London, WC1X 8AX, England

      IIF 16
    • 150, Gray's Inn Road, London, WC1X 8AX, United Kingdom

      IIF 17
  • Ahmed, Maqsood
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 150, Gray's Inn Road, London, WC1X 8AX

      IIF 18 IIF 19
    • 150, Gray's Inn Road, London, WC1X 8AX, United Kingdom

      IIF 20
    • 514, High Road Leyton, London, E10 6RL, England

      IIF 21
  • Ahmed, Maqsood
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 199 The Broadway, Perry Bar, Birmingham, West Midlands, B20 3EU

      IIF 22
  • Ahmed, Maqsood
    British self employed born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 199 The Broadway, Perry Bar, Birmingham, West Midlands, B20 3EU

      IIF 23
  • Ahmed, Masood
    British directoship born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 514, High Road, Leyton, London, E10 6RL, United Kingdom

      IIF 24
  • Mr Ahmed Maqsood
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 96, Stamford Road, London, E6 1LR, England

      IIF 25
  • Ahmed, Maqsood
    British

    Registered addresses and corresponding companies
    • 37 Brightwell Road, Watford, Hertfordshire, WD18 0HR

      IIF 26
  • Ahmed, Maqsood
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Gray's Inn Road, London, WC1X 8AX, England

      IIF 27
    • Unit 23-24, Owen Road Industrial Estate, Willenhall, WV13 2PY, England

      IIF 28
  • Ahmed, Maqsood
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23-24, Owen Road Industrial Estate, Willenhall, West Midlands, WV13 2PY, United Kingdom

      IIF 29
  • Ahmed, Maqsood
    British sales agent born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23, Owen Road Indistrial Estate, Willenhall, WV13 2PY, United Kingdom

      IIF 30
    • Unit 23, Owen Road, Willenhall, West Midlands, WV13 2PY, United Kingdom

      IIF 31
  • Ahmed, Maqsood
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taylor House, 55-57, Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 32
  • Ahmed, Maqsood
    British officer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pellon Community Centre, Church Lane, Halifax, West Yorkshire, HX2 0JG, United Kingdom

      IIF 33
  • Maqsood, Ahmed
    English driector born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit, 4 Grove Road Chedwellheath, Romford, RM6 4UL, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    514 High Road Leyton, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,354 GBP2022-06-30
    Person with significant control
    2020-01-05 ~ 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
  • 2
    JAP SPARES LIMITED - 2016-04-24
    230 Witton Lane, Aston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    77,571 GBP2024-03-31
    Officer
    2006-10-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-10-01 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    126 New Walk, Leicester
    Corporate (1 parent)
    Equity (Company account)
    -79,150 GBP2023-03-31
    Officer
    2019-08-19 ~ now
    IIF 29 - director → ME
  • 4
    150 Gray's Inn Road, London
    Corporate (2 parents)
    Equity (Company account)
    -16,441 GBP2023-05-31
    Person with significant control
    2020-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    24 Dean Street, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 6
    Unit 23 Owen Road, Willenhall, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    56,322 GBP2023-07-31
    Officer
    2010-07-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-07-07 ~ 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
  • 7
    Unit 23 Owen Road Indistrial Estate, Willenhall
    Corporate (1 parent)
    Equity (Company account)
    8,279 GBP2024-04-30
    Officer
    2013-04-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    Unit 4 Grove Road Chedwellheath, Romford, England
    Corporate (2 parents)
    Officer
    2025-02-17 ~ now
    IIF 34 - director → ME
  • 9
    Taylor House, 55-57 Bradford Road, Dewsbury, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,434 GBP2018-11-30
    Officer
    2017-11-03 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Unit 23-24 Owen Road Industrial Estate, Willenhall, England
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    96 Stamford Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    10 Church Street, Paddock, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-25 ~ dissolved
    IIF 33 - director → ME
  • 13
    527 Victoria Road, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,930 GBP2015-05-31
    Officer
    2014-05-01 ~ dissolved
    IIF 10 - director → ME
  • 14
    HENDERSON LOGGIE (2) LTD - 2011-06-14
    RYAN NAISH CK LIMITED - 2010-12-29
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-01 ~ dissolved
    IIF 8 - director → ME
Ceased 5
  • 1
    514 High Road Leyton, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,354 GBP2022-06-30
    Officer
    2020-01-05 ~ 2022-07-01
    IIF 16 - director → ME
    2019-06-11 ~ 2019-08-01
    IIF 27 - director → ME
    Person with significant control
    2019-06-11 ~ 2019-08-01
    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
  • 2
    150 Gray's Inn Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ 2018-09-15
    IIF 17 - director → ME
    2017-04-06 ~ 2017-10-01
    IIF 20 - director → ME
    Person with significant control
    2017-04-06 ~ 2017-11-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2018-01-15 ~ 2018-09-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    150 Gray's Inn Road, London
    Corporate (2 parents)
    Equity (Company account)
    -16,441 GBP2023-05-31
    Officer
    2020-05-01 ~ 2022-07-01
    IIF 18 - director → ME
    2016-12-10 ~ 2017-10-10
    IIF 19 - director → ME
    2014-05-01 ~ 2016-10-01
    IIF 21 - director → ME
    2011-05-20 ~ 2012-06-05
    IIF 24 - director → ME
  • 4
    305 Witton Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    8,719 GBP2023-07-31
    Officer
    2008-03-25 ~ 2013-11-20
    IIF 22 - director → ME
  • 5
    35 Brightwell Road, Watford, Herts., England
    Dissolved corporate (1 parent)
    Equity (Company account)
    371 GBP2018-04-30
    Officer
    2007-04-30 ~ 2020-05-01
    IIF 26 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.