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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ayyaz Ahmad

    Related profiles found in government register
  • Mr Ayyaz Ahmad
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 65, Bridge Street, Manchester, Greater Manchester, M3 3BQ, United Kingdom

      IIF 2
    • 65, Bridge Street, Manchester, M3 3BQ, England

      IIF 3 IIF 4
  • Mr Ayyaz Riaz Ahmad
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 442, Hale Road, Hale Barns, Altrincham, WA15 8TH, England

      IIF 5
    • S&w Partners Llp, C/o Rrs Department, Eq, 111 Victoria Street, Redcliffe, Bristol, BS1 6AX

      IIF 6
    • 252, Stoney Stanton Road, Coventry, CV1 4FP, England

      IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
    • 65, Bridge Street, Manchester, Greater Manchester, M3 3BQ, United Kingdom

      IIF 12
    • 1, Woodcock Court, Modwen Road, Salford, M5 3EZ, England

      IIF 13
    • 1, Woodcock Court, Modwen Road, Salford Quays, M5 3EZ, England

      IIF 14
    • 1, Woodcock Court, Modwen Road, Salford Quays, M5 3EZ, United Kingdom

      IIF 15
  • Ahmad, Ayyaz Riaz
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 16
    • S&w Partners Llp, C/o Rrs Department, Eq, 111 Victoria Street, Redcliffe, Bristol, BS1 6AX

      IIF 17
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • 65, Bridge Street, Manchester, Greater Manchester, M3 3BQ, United Kingdom

      IIF 20
    • 1, Modwen Road, Salford, M5 3EZ, England

      IIF 21
    • 1, Woodcock Court, Modwen Road, Salford, M5 3EZ, England

      IIF 22
    • 1, Woodcock Court, Modwen Road, Salford Quays, M5 3EZ, England

      IIF 23
    • Unit 17 (3) Meadow Industrial Estate, Water Street, Stockport, SK1 2BU, England

      IIF 24
  • Ahmad, Ayyaz Riaz
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Stoney Stanton Road, Coventry, CV1 4FP, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27
    • 65, Bridge Street, Manchester, Greater Manchester, M3 3BQ, United Kingdom

      IIF 28
    • 65, Bridge Street, Manchester, M3 3BQ, England

      IIF 29 IIF 30
    • Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 31
    • 1, Woodcock Court, Modwen Road, Salford Quays, M5 3EZ, United Kingdom

      IIF 32
  • Ahmad, Ayyaz
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Stoney Stanton Road, Coventry, CV1 4FP, United Kingdom

      IIF 33
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Ahmad, Ayyaz
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 36 George Street, Manchester, M1 4HA, England

      IIF 35
  • Mr Ayyaz Riaz Ahmad
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 36
    • Unit 17 (3) Meadow Industrial Estate, Water Street, Stockport, SK1 2BU, England

      IIF 37
  • Ahmad, Ayyaz Riaz
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Featherstall Road, Oldham, OL9 6HT, United Kingdom

      IIF 38
    • Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 39
  • Ahmad, Ayyaz Riaz
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 442 Hale Road, Hale Barns, Cheshire, WA15 8TH

      IIF 40 IIF 41
    • 8, Exchange Quay, Salford Quays, Manchester, M5 3EJ

      IIF 42
  • Ahmad, Ayyaz Riaz
    British sales born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 77, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 43
  • Ahmad, Ayyaz
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Modwen Road, Salford, M5 3EZ, England

      IIF 44
    • 1, Woodcock Court, Modwen Road, Salford, M5 3EZ, England

      IIF 45
child relation
Offspring entities and appointments 22
  • 1
    AKI ESTATES LTD
    14997867
    85 Rochdale Road East, Heywood, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2023-07-12 ~ 2024-09-15
    IIF 34 - Director → ME
    Person with significant control
    2023-07-12 ~ 2024-09-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARA HOLDINGS GROUP LTD
    15675139
    Houldsworth Mill, Houldsworth Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    ARA PROPERTY GROUP LIMITED
    15018966 13436180
    Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    ARA PROPERTY GROUP LTD
    13436180 15018966
    1 Woodcock Court, Modwen Road, Salford Quays, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    ARCTIC HOMES LIMITED
    06579036
    442 Hale Road, Hale Barns, Altrincham, England
    Active Corporate (5 parents)
    Officer
    2025-01-20 ~ 2025-12-30
    IIF 38 - Director → ME
    2022-02-10 ~ 2022-07-04
    IIF 21 - Director → ME
    2020-04-06 ~ 2020-06-25
    IIF 22 - Director → ME
    2021-11-12 ~ 2022-01-31
    IIF 44 - Director → ME
    2022-07-04 ~ 2024-11-01
    IIF 45 - Director → ME
    2026-02-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-04-06 ~ 2020-06-25
    IIF 13 - Ownership of shares – 75% or more OE
    2022-04-18 ~ 2022-07-04
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    ARCTIC TELECOM LIMITED
    06665089 06610921
    8 Exchange Quay, Sixth Floor, Salford, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2008-08-05 ~ 2008-12-29
    IIF 41 - Director → ME
  • 7
    ARCTIC TELECOMS LIMITED
    06610921 06665089
    8 Exchange Quay, 6th Floor, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2008-06-04 ~ 2008-12-29
    IIF 40 - Director → ME
    2010-08-18 ~ 2010-09-06
    IIF 42 - Director → ME
  • 8
    AV CAPITAL INVESTMENTS LTD
    13066762
    252 Stoney Stanton Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BERKELEY ROSS LTD
    11087118
    Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Officer
    2017-11-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    DELTA DIRECT LTD
    09638827
    Devonshire House, 36 George Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 35 - Director → ME
  • 11
    HABITAT LIVING LTD
    10902897
    Prospect House, Featherstall Road South, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 12
    HABITAT LIVING PRESTON LTD
    10906180
    Unit 17 (3) Meadow Industrial Estate, Water Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    2017-08-09 ~ 2017-12-08
    IIF 29 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-12-08
    IIF 3 - Has significant influence or control OE
  • 13
    HABITAT LIVING WREXHAM LTD
    10906356
    Unit 17 (3) Meadow Industrial Estate, Water Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    2017-08-09 ~ 2018-10-30
    IIF 30 - Director → ME
    Person with significant control
    2017-08-09 ~ 2018-10-30
    IIF 4 - Has significant influence or control OE
  • 14
    KMH ESTATES LTD
    13433809
    Prospect House, Featherstall Road South, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-02-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KNIGHTSBRIDGE HILL LTD
    11639818
    252 Stoney Stanton Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2018-10-24 ~ 2018-10-24
    IIF 25 - Director → ME
    Person with significant control
    2018-10-24 ~ 2018-10-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    KVAA GROUP LTD
    14397774
    252 Stoney Stanton Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-04 ~ dissolved
    IIF 33 - Director → ME
  • 17
    LEGAL CLAIMLINE LIMITED
    - now 06984383
    ARCTIC LEGAL LIMITED - 2010-11-04
    39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2014-04-23 ~ 2015-11-01
    IIF 43 - Director → ME
  • 18
    PLATINUM VEHICLE SOLUTIONS LTD
    10358132
    Station House, Stamford New Road, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2019-02-07 ~ now
    IIF 16 - Director → ME
  • 19
    PROPERTY DEVELOPMENT CONSULTANTS LTD
    14505367
    Prospect House, Featherstall Road South, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    RICHMOND LAKE LTD
    10819852
    S&w Partners Llp, C/o Rrs Department, Eq 111 Victoria Street, Redcliffe, Bristol
    Liquidation Corporate (3 parents)
    Officer
    2018-10-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-01-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    RICHMOND LAKE MANAGEMENT LTD
    11926247
    Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Officer
    2019-04-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    THE PERFUME GALLERY LIMITED
    09283706
    Unit 17 (3) Meadow Industrial Estate, Water Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    2020-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.