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 Ikhtiar Ahmed

    Related profiles found in government register
  • Mr Ikhtiar Ahmed
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4200 Waterside Centre, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 1
    • icon of address 263, Roundhay Road, Leeds, LS8 4HS, England

      IIF 2 IIF 3 IIF 4
    • icon of address 263, Roundhay Road, Leeds, LS8 4HS, United Kingdom

      IIF 5
    • icon of address Regus Offices, Block 3 City West Office Park The Boulevard, Leeds, LS12 6LN, England

      IIF 6
  • Ahmed, Ikhtiar
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Roundhay Road, Leeds, LS8 4HS, England

      IIF 7 IIF 8 IIF 9
    • icon of address Regus Offices, Block 3 City West Office Park The Boulevard, Leeds, LS12 6LN, England

      IIF 10
  • Ahmed, Ikhtiar
    Pakistani company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4200 Waterside Centre, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 11
    • icon of address 263, Roundhay Road, Leeds, LS8 4HS, United Kingdom

      IIF 12
    • icon of address 28, Rossall Road, Leeds, LS8 5BQ, England

      IIF 13
  • Ahmed, Ikhtiar
    Pakistani director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Roundhay Road, Leeds, LS8 4HS, United Kingdom

      IIF 14
  • Mr Waqar Ahmed
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Whitby Road, Ellesmere Port, CH65 0AB, England

      IIF 15
    • icon of address 263, Roundhay Road, Leeds, LS8 4HS, United Kingdom

      IIF 16
  • Mr Waqar Ahmed
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mansfield Road, Yardley, Bimingham, B25 8LY, England

      IIF 17
    • icon of address 603, Fox Hollies Road, Hall Green, Birmingham, B28 9DR, England

      IIF 18 IIF 19 IIF 20
    • icon of address 80, Taylor Road, Birmingham, B13 0PQ, England

      IIF 21
    • icon of address 263, Roundhay Road, Leeds, LS8 4HS, England

      IIF 22 IIF 23
    • icon of address 263, Roundhay Road, Leeds, LS8 4HS, United Kingdom

      IIF 24
  • Mr Waqar Ahmed
    British born in May 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rossall Road, Leeds, LS8 5BQ, England

      IIF 25
  • Ahmed, Waqar
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Whitby Road, Ellesmere Port, CH65 0AB, England

      IIF 26
  • Ahmed, Waqar
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 603, Fox Hollies Road, Hall Green, Birmingham, B28 9DR, England

      IIF 27
  • Ahmed, Waqar
    British business born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mansfield Road, Yardley, Bimingham, B25 8LY, England

      IIF 28
    • icon of address 30 Regus Offices, 4200 Waterside Centre, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7NY, England

      IIF 29
  • Ahmed, Waqar
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 603, Fox Hollies Road, Hall Green, Birmingham, B28 9DR, England

      IIF 30
    • icon of address 28, Rossall Road, Leeds, LS8 5BQ, England

      IIF 31
  • Ahmed, Waqar
    British compay director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Roundhay Road, Leeds, LS8 4HS, England

      IIF 32
  • Ahmed, Waqar
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 603, Fox Hollies Road, Hall Green, Birmingham, B28 9DR, England

      IIF 33
    • icon of address 263, Roundhay Road, Leeds, LS8 4HS, England

      IIF 34
  • Ahmed, Waqar
    British business born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269, Robin Hood Lane, Hall Green, Birmingham, West Midlands, B28 0DJ, England

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 28 Rossall Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address 263 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 263 263 Roundhay Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,877 GBP2024-05-31
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 80 Taylor Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    QUICK TAXI SOLUTIONS LTD - 2024-08-15
    icon of address 263 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 269 Robin Hood Lane, Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 263 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 98 Whitby Road, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,367 GBP2024-05-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    KASHAM LTD - 2021-01-12
    icon of address 263 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2024-06-26 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 28 Rossall Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-05-19 ~ 2021-05-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-05-19
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address 263 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ 2022-07-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2022-07-20
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address 263 263 Roundhay Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,877 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2023-04-15
    IIF 11 - Director → ME
    icon of calendar 2021-11-30 ~ 2024-11-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2024-11-15
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-27 ~ 2023-04-15
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,962 GBP2024-08-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-05-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-06 ~ 2019-05-24
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address 263 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ 2025-07-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2025-07-28
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KASHAM LTD - 2021-01-12
    icon of address 263 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-11-30 ~ 2021-12-20
    IIF 32 - Director → ME
    icon of calendar 2022-07-20 ~ 2024-06-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2021-12-20
    IIF 23 - Ownership of shares – 75% or more 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.