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

Ahmad, Awais

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Ahmad, Awais
    British business enterprenuer born in August 1976

    Resident in United Kingdom

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

      IIF 3
    • icon of address Unit 4d, Moss Mill Industrial Est, Woodbine Street East, Rochdale, OL16 5LB, England

      IIF 4
  • Ahmad, Awais
    British company director born in August 1976

    Resident in United Kingdom

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

      IIF 5
  • Ahmad, Awais
    British director born in August 1976

    Resident in United Kingdom

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

      IIF 6
    • icon of address 3, Meadow St, Northwich, CW9 5BF, England

      IIF 7
    • icon of address 3, Meadow Street, Northwich, CW9 5BF, England

      IIF 8
    • icon of address 41, Mere Lane, Rochdale, Lancashire, OL11 3TD, United Kingdom

      IIF 9
    • icon of address 41, Mere Lane, Rochdale, OL11 3TD, England

      IIF 10 IIF 11
    • icon of address Regal House, Unit 1, Miall Street, Rochdale, OL11 1HY, United Kingdom

      IIF 12
  • Ahmad, Awais
    British security consulant born in August 1976

    Resident in United Kingdom

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

      IIF 13
  • Ahmad, Awais
    British management born in August 1976

    Resident in England

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

      IIF 14
  • Mr Awais Ahmad
    British born in August 1976

    Resident in United Kingdom

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

      IIF 15
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 16
    • icon of address 32 Ashley Close, Rochdale, OL11 3EP, England

      IIF 17
    • icon of address 41, Mere Lane, Rochdale, OL11 3TD, England

      IIF 18
    • icon of address 41, Mere Lane, Rochdale, OL11 3TD, United Kingdom

      IIF 19
    • icon of address Regal House, Unit 1, Miall Street, Rochdale, OL11 1HY, United Kingdom

      IIF 20
  • Mr Awais Ahmad
    British born in August 1976

    Resident in England

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

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Regal House Unit 1 Mial Street Rochdale, Regal House Unit 1, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Regal House, Miall Street, Rochdale, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 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
  • 3
    NEXESS UK LIMITED - 2023-12-09
    icon of address Regal House Unit 1, Miall Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address 32 Ashley Close, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-05-02 ~ 2022-07-01
    IIF 10 - Director → ME
    icon of calendar 2017-09-25 ~ 2018-03-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2018-03-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 49 Deeplish Road, Rochdale
    Active Corporate (1 parent)
    Equity (Company account)
    -6,432 GBP2024-06-30
    Officer
    icon of calendar 2012-06-15 ~ 2014-05-31
    IIF 2 - Director → ME
  • 3
    icon of address Regal House Unit 1 Mial Street Rochdale, Regal House Unit 1, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2017-10-24 ~ 2019-11-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2019-11-01
    IIF 17 - Has significant influence or control OE
  • 4
    UK FINANCIALS LIMITED - 2017-07-25
    icon of address 4385, 09579608 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-11-04 ~ 2022-11-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2022-11-16
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    AYAKI LTD - 2015-09-02
    ECHO 99 SOLUTIONS LTD - 2014-02-14
    icon of address 50 Willows Lane, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ 2014-11-24
    IIF 3 - Director → ME
  • 6
    ELHAM ELLIETHY LTD - 2024-09-18
    icon of address 315 Halliwell Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,975 GBP2023-01-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-01
    IIF 8 - Director → ME
  • 7
    LLOYD ANDERSON KNIGHT LTD - 2018-10-11
    PENQUIN LEASING LIMITED - 2016-08-18
    PENGUIN LEASING LTD - 2019-11-01
    PENGUIN LEASING LIMITED - 2017-11-21
    CARMELLA LTD - 2020-08-27
    CARMELLA UK LTD - 2021-06-11
    icon of address 19 Lunan Place, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    264,131 GBP2020-08-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-04
    IIF 7 - Director → ME
  • 8
    POPULAR TRADING COMPANY LIMITED - 2015-10-14
    icon of address 139-143 Union Street, Oldham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,611 GBP2017-01-31
    Officer
    icon of calendar 2011-01-17 ~ 2016-10-31
    IIF 13 - Director → ME
  • 9
    REG HOST MEDIA LIMITED - 2012-12-21
    MFONEX LTD. - 2012-02-16
    FONEFINDERS UK LTD - 2009-03-25
    icon of address 6 Benjamin Street, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2012-01-02
    IIF 5 - Director → ME
  • 10
    BLACK LIGHT ENTERPRISE LTD - 2018-07-12
    BOOM PRO UK LTD - 2017-07-24
    icon of address 139-143 Union Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,882 GBP2017-07-31
    Officer
    icon of calendar 2015-07-27 ~ 2017-05-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ 2017-11-01
    IIF 16 - 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.