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 Awais Ahmad

    Related profiles found in government register
  • Mr Awais Ahmad
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09579608 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 2
    • 32 Ashley Close, Rochdale, OL11 3EP, England

      IIF 3
    • 41, Mere Lane, Rochdale, OL11 3TD, England

      IIF 4
    • 41, Mere Lane, Rochdale, OL11 3TD, United Kingdom

      IIF 5
    • Regal House, Unit 1, Miall Street, Rochdale, OL11 1HY, United Kingdom

      IIF 6
  • Ahmad, Awais
    British business born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Ashley Close, Rochdale, OL11 3EP, England

      IIF 7 IIF 8
  • Ahmad, Awais
    British business enterprenuer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor 29-31, Drake Street, Rochdale, OL161RX, United Kingdom

      IIF 9
    • Unit 4d, Moss Mill Industrial Est, Woodbine Street East, Rochdale, OL16 5LB, England

      IIF 10
  • Ahmad, Awais
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Ashley Close, Rochdale, Lancashire, OL11 3EP, United Kingdom

      IIF 11
  • Ahmad, Awais
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09579608 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 3, Meadow St, Northwich, CW9 5BF, England

      IIF 13
    • 3, Meadow Street, Northwich, CW9 5BF, England

      IIF 14
    • 41, Mere Lane, Rochdale, Lancashire, OL11 3TD, United Kingdom

      IIF 15
    • 41, Mere Lane, Rochdale, OL11 3TD, England

      IIF 16 IIF 17
    • Regal House, Unit 1, Miall Street, Rochdale, OL11 1HY, United Kingdom

      IIF 18
  • Ahmad, Awais
    British security consulant born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4d, Moss Mill Industrial Est, Woodbine Street East, Rochdale, OL16 5LB, England

      IIF 19
  • Mr Awais Ahmad
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Arran House, St James Avenue, Bury, BL8 1TD, England

      IIF 20
  • Ahmad, Awais
    British management born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Arran House, St James Avenue, Bury, BL8 1TD, England

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    Regal House Unit 1 Mial Street Rochdale, Regal House Unit 1, Rochdale, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-06-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Regal House, Miall Street, Rochdale, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    NEXESS UK LIMITED - 2023-12-09
    Regal House Unit 1, Miall Street, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    32 Ashley Close, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    247 GBP2023-09-30
    Officer
    2017-09-25 ~ 2018-03-15
    IIF 21 - director → ME
    2022-05-02 ~ 2022-07-01
    IIF 16 - director → ME
    Person with significant control
    2017-09-25 ~ 2018-03-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    49 Deeplish Road, Rochdale
    Corporate (1 parent)
    Equity (Company account)
    -2,287 GBP2023-06-30
    Officer
    2012-06-15 ~ 2014-05-31
    IIF 8 - director → ME
  • 3
    Regal House Unit 1 Mial Street Rochdale, Regal House Unit 1, Rochdale, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-10-24 ~ 2019-11-01
    IIF 7 - director → ME
    Person with significant control
    2017-10-24 ~ 2019-11-01
    IIF 3 - Has significant influence or control OE
  • 4
    UK FINANCIALS LIMITED - 2017-07-25
    4385, 09579608 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -1,062 GBP2023-05-31
    Officer
    2019-11-04 ~ 2022-11-16
    IIF 12 - director → ME
    Person with significant control
    2019-11-04 ~ 2022-11-16
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    AYAKI LTD - 2015-09-02
    ECHO 99 SOLUTIONS LTD - 2014-02-14
    50 Willows Lane, Accrington, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-23 ~ 2014-11-24
    IIF 9 - director → ME
  • 6
    ELHAM ELLIETHY LTD - 2024-09-18
    315 Halliwell Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    23,975 GBP2023-01-31
    Officer
    2019-03-01 ~ 2019-03-01
    IIF 14 - director → ME
  • 7
    CARMELLA UK LTD - 2021-06-11
    CARMELLA LTD - 2020-08-27
    PENGUIN LEASING LTD - 2019-11-01
    LLOYD ANDERSON KNIGHT LTD - 2018-10-11
    PENGUIN LEASING LIMITED - 2017-11-21
    PENQUIN LEASING LIMITED - 2016-08-18
    19 Lunan Place, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    264,131 GBP2020-08-31
    Officer
    2019-03-01 ~ 2019-03-04
    IIF 13 - director → ME
  • 8
    POPULAR TRADING COMPANY LIMITED - 2015-10-14
    139-143 Union Street, Oldham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,611 GBP2017-01-31
    Officer
    2011-01-17 ~ 2016-10-31
    IIF 19 - director → ME
  • 9
    REG HOST MEDIA LIMITED - 2012-12-21
    MFONEX LTD. - 2012-02-16
    FONEFINDERS UK LTD - 2009-03-25
    6 Benjamin Street, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ 2012-01-02
    IIF 11 - director → ME
  • 10
    BLACK LIGHT ENTERPRISE LTD - 2018-07-12
    BOOM PRO UK LTD - 2017-07-24
    139-143 Union Street, Oldham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,882 GBP2017-07-31
    Officer
    2015-07-27 ~ 2017-05-02
    IIF 10 - director → ME
    Person with significant control
    2016-06-27 ~ 2017-11-01
    IIF 2 - Ownership of shares – 75% or more OE
© 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.