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

Tanveer Ahmed

    Related profiles found in government register
  • Tanveer Ahmed
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78, Highgate, Kendal, Cumbria, LA9 4HE, United Kingdom

      IIF 1
    • Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Tanveer Ahmed
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, Premier House, B1 Rolfe Street, West Midlands, Birmingham, B66 2AA, United Kingdom

      IIF 3
  • Tanveer Ahmed
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 276, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 4
  • Mr Tanveer Ahmed
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Moh Rasool Pura, Sambrial, 51070, Pakistan

      IIF 5
  • Mr Tanveer Ahmed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Pin Mill, Basildon, SS14 1LJ, England

      IIF 6
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 7
  • Tanveer Ahmed
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-1722, Gulshan-e-hadeed, Phase-2, Bin Qasim Town, Malir District, Karachi, 75010, Pakistan

      IIF 8
  • Mr Tanveer Ahmed
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68b, Cringle Road, Levenshulme, Manchester, M19 2RN, United Kingdom

      IIF 9
  • Mr Tanveer Ahmed
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 10
  • Mr Tanveer Ahmed
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, Office 7328, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 11
  • Mr Tanveer Ahmed
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 12
  • Mr Tanveer Ahmed
    Pakistani born in January 1988

    Resident in Qatar

    Registered addresses and corresponding companies
    • Zone 92, Building No. 6, Street No. 506, Doha, 0000, Qatar

      IIF 13
  • Mr Tanveer Ahmad
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 56, Chester Road, Ilford, IG3 8PR, England

      IIF 14
  • Mr Tanveer Ahmed
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 70, Argyle Road, Southampton, SO14 0BQ

      IIF 15
  • Ahmed, Tanveer
    Pakistani director born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78, Highgate, Kendal, Cumbria, LA9 4HE, United Kingdom

      IIF 16
    • Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Tanveer Ahmed
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 18
  • Ahmed, Tanveer
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Moh Rasool Pura, Sambrial, 51070, Pakistan

      IIF 19
  • Ahmed, Tanveer
    Pakistani company director born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, Premier House, B1 Rolfe Street, West Midlands, Birmingham, B66 2AA, United Kingdom

      IIF 20
  • Ahmed, Tanveer
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Pin Mill, Basildon, SS14 1LJ, England

      IIF 21
  • Ahmed, Tanveer
    Pakistani diractor born in January 1988

    Resident in Pakistan

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

      IIF 22
  • Ahmed, Tanveer
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 276, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 23
  • Ahmed, Tanveer
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Naval Anchourage Street No.4 Block K, Islamabad, 44000, Pakistan

      IIF 24
  • Ahmed, Tanveer
    Pakistani director born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68b, Cringle Road, Levenshulme, Manchester, M19 2RN, United Kingdom

      IIF 25
  • Ahmed, Tanveer
    Pakistani student born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 26
  • Ahmed, Tanveer
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, Office 7328, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 27
  • Tanveer Ahmed
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit #2948, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 28
  • Ahmed, Tanveer
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-1722, Gulshan-e-hadeed, Phase-2, Bin Qasim Town, Malir District, Karachi, 75010, Pakistan

      IIF 29
  • Ahmed, Tanveer
    Pakistani student born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 30
  • Mr Tanveer Ahmed
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Monks Way, Southampton, SO18 2LR, United Kingdom

      IIF 31
  • Ahmed, Tanveer
    Pakistani company director born in January 1988

    Resident in Qatar

    Registered addresses and corresponding companies
    • Zone 92, Building No. 6, Street No. 506, Doha, 0000, Qatar

      IIF 32
  • Ahmad, Tanveer
    Pakistani company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 56, Chester Road, Ilford, IG3 8PR, England

      IIF 33
  • Mr Tanveer Ahmed
    Pakistani born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road Mildenhall, Suffolk Ip28 7de United Kingdom, Mildenhall Suffolk, United Kingdom, IP28 7DE, United Kingdom

      IIF 34
  • Ahmed, Tanveer
    Pakistani administrator born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 197, Oxhill Road, Birmingham, B21 8HA, England

      IIF 35
  • Ahmed, Tanveer
    Pakistani business executive born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Owen Street, Dudley, West Midlands, DY2 7HS, England

      IIF 36
  • Ahmed, Tanveer
    Pakistani businessman born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Wolverley House, 2nd Floor, 18 Digbeth, Birmingham, B5 6BJ

      IIF 37
  • Ahmed, Tanveer
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 43, Monks Way, Southampton, SO18 2LR, United Kingdom

      IIF 38
  • Ahmed, Tanveer
    Pakistani business born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • House No 70, Argyle Road, Southampton, Hampshire, SO14 0BQ, Uk

      IIF 39
  • Ahmed, Tanveer
    Pakistani company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 40
  • Ahmed, Tanveer
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 34, Church Road, Dudley, DY2 0LY, United Kingdom

      IIF 41
    • 291451 Office Suite 29a, 3/f., 23, Wharf Street, London, SE8 3GG, England

      IIF 42
    • Unit 274 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 43
  • Ahmed, Tanveer
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit #2948, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 44
  • Ahmed, Tanveer
    Pakistani director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road Mildenhall, Suffolk Ip28 7de United Kingdom, Mildenhall Suffolk, United Kingdom, IP28 7DE, United Kingdom

      IIF 45
  • Ahmed, Tanveer

    Registered addresses and corresponding companies
    • 16 Owen Street, Owen Street, Dudley, West Midlands, DY2 7HS, England

      IIF 46
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 47 IIF 48
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    Office 276 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    68b Cringle Road, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    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
  • 3
    4385, 14673483 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    78 Highgate, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    BIZCORE CONSULTANTS LIMITED - 2021-01-22
    43 Monks Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,004 GBP2024-03-30
    Officer
    2014-06-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-06-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2025-06-24 ~ now
    IIF 24 - Director → ME
  • 7
    5 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-11-28 ~ dissolved
    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
  • 8
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 26 - Director → ME
    2023-10-13 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2023-10-13 ~ 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
  • 9
    4385, 14894208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    Unit #2948 Forest House, 3rd Floor, 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-07-22 ~ 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
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-06-10 ~ 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
  • 12
    Unit 3 Premier House, B1 Rolfe Street, West Midlands, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-03-01 ~ 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
  • 13
    126 Pin Mill, Basildon, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    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
  • 14
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 30 - Director → ME
    2024-04-24 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    82 James Carter Road Mildenhall, Suffolk Ip28 7de United Kingdom, Mildenhall Suffolk, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    4385, 14366967 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 22 - Director → ME
    2022-09-21 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    56 Chester Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 18
    124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    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
  • 19
    4385, 15095175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    70 Argyle Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2012-10-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    ESSEX INTERNATIONAL COLLEGE (BIRMINGHAM) LTD - 2013-07-05
    Wolverley House 2nd Floor, 18 Digbeth, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-17 ~ 2015-06-04
    IIF 37 - Director → ME
  • 2
    291451 Office Suite 29a, 3/f., 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ 2025-11-17
    IIF 42 - Director → ME
  • 3
    GRAVESEND COLLEGE LIMITED - 2014-06-03
    Wolverley House, 21 Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-15 ~ 2016-06-01
    IIF 36 - Director → ME
    2014-05-13 ~ 2014-06-03
    IIF 35 - Director → ME
    2014-07-08 ~ 2015-04-24
    IIF 46 - Secretary → ME
  • 4
    Unit 274 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ 2025-04-29
    IIF 43 - Director → ME
  • 5
    Office 6195 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ 2025-11-14
    IIF 41 - Director → ME

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.