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 Adnan Ahmed

    Related profiles found in government register
  • Mr Adnan Ahmed
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 153, Moin Abad, Model Colony, Karachi, 75100, Pakistan

      IIF 1
  • Mr Adnan Ahmed
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Balmoral Street, Manchester, M18 7BT, England

      IIF 2
  • Mr Adnan Ahmed
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 3
  • Mr Adnan Ahmed
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Dudhnial, Tehsil Sharda District Neelum, Village Tehjian, Tehjian, 13232, Pakistan

      IIF 4
  • Adnan Ahmed
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Adnan Ahmed
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5973, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Ahmed, Adnan
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 153, Moin Abad, Model Colony, Karachi, 75100, Pakistan

      IIF 7
  • Ahmed, Adnan
    Pakistani web developer born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Ahmed, Adnan
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Balmoral Street, Manchester, M18 7BT, England

      IIF 9
  • Ahmed, Adnan
    Pakistani director born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5973, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Ahmed, Adnan
    Pakistani director born in July 1989

    Resident in Pakistan

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

      IIF 11
  • Ahmed, Adnan
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Dudhnial, Tehsil Sharda District Neelum, Village Tehjian, Tehjian, 13232, Pakistan

      IIF 12
  • Ahmed, Adnan
    Pakistani company director born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address S/o Hannan Abdul, C/o Shahzad Battery Shop No.2 E195, Lahore, Cantt, Pakistan

      IIF 13
  • Mr Adnan Ahmed
    Pakistani born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Adnan Ahmed
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1, 670 Eglinton Street, Glasgow, G5 9RP, United Kingdom

      IIF 15
  • Mr Adnan Ahmed
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8531, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
    • icon of address 225, Prince Consort Road, Gateshead, Tyne And Wear, NE8 4DT

      IIF 17
    • icon of address The Beacon, West Road, Newcastle, Tyne And Wear, NE4 9PQ, United Kingdom

      IIF 18
    • icon of address 9, Whickham View, Newcastle Upon Tyne, NE15 6TB, England

      IIF 19
  • Ahmed, Adnan
    Pakistani director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Ahmed, Adnan
    British software engineer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1, 670 Eglinton Street, Glasgow, G5 9RP, United Kingdom

      IIF 21
  • Ahmed, Adnan

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

      IIF 22
  • Ahmed, Adnan
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beacon, West Road, Newcastle, Tyne And Wear, NE4 9PQ, United Kingdom

      IIF 23
  • Ahmed, Adnan
    British development manager born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jfs Studios, Suite 10, Deptford Road, Gateshead, Tyne And Wear, NE8 3AZ, United Kingdom

      IIF 24
  • Ahmed, Adnan
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8531, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 25
  • Ahmed, Adnan
    British gas engineer born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Prince Consort Road, Gateshead, Tyne And Wear, NE8 4DT

      IIF 26
  • Ahmed, Adnan
    British heating engineer born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Whickham View, Newcastle Upon Tyne, NE15 6TB, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2023-09-06 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 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
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 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
  • 3
    icon of address 10 Balmoral Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 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
  • 4
    icon of address Office 8531 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 4385, 16492334 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    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
  • 6
    icon of address 63/66 Hatton Garden, Fifth Floor Suite 23, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 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
  • 7
    icon of address Office 5973 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address International House, 64 Nile Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 225 Prince Consort Road, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Whickham View, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Jfs Studios, Suite 10, Deptford Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 1/1 670 Eglinton Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    240 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address The Beacon, West Road, Newcastle, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    icon of calendar 2022-02-23 ~ 2024-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2024-04-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 13113587 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    795 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-01-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-01-05
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.