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 Bashir Ahmad

    Related profiles found in government register
  • Mr Bashir Ahmad
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 1
  • Mr Bashir Ahmad
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16154821 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Mr Bashir Ahmad
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, 4 4 Compton Avenue, London, London, N1 2xd, London, N1 2XD, United Kingdom

      IIF 3
  • Mr Bashir Ahmad
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 4
  • Mr Bashir Ahmad
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, 7 Bell Yard, London, Wc2a 2jr, London, WC2A 2JR, United Kingdom

      IIF 5
  • Mr Bashir Ahmad
    Pakistani born in December 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Chah Purana Khuh, P/o Anayati, Awwal Khan, Tehsil Khairpur Tamewali, Bahawalpur, 66020, Pakistan

      IIF 6
    • icon of address Village, Sehjpal, Bhatta Kohar, Lahore, 54000, Pakistan

      IIF 7
  • Bashir Ahmad
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3467, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 8
  • Mr Bashir Ahmad
    Pakistani born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Covert Road, Ilford, IG6 3BA, England

      IIF 9
    • icon of address 40, Levett Gardens, Ilford, IG3 9BT, England

      IIF 10
  • Ahmad, Bashir
    Pakistani director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 11
  • Ahmad, Bashir
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16154821 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Ahmad, Bashir
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, 4 4 Compton Avenue, London, London, N1 2xd, London, N1 2XD, United Kingdom

      IIF 13
  • Ahmad, Bashir
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 14
  • Ahmad, Bashir
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3467, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 15
  • Ahmad, Bashir
    Pakistani director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, 7 Bell Yard, London, Wc2a 2jr, London, WC2A 2JR, United Kingdom

      IIF 16
  • Ahmad, Bashir
    Pakistani director born in December 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Chah Purana Khuh, P/o Anayati, Awwal Khan, Tehsil Khairpur Tamewali, Bahawalpur, 63060, Pakistan

      IIF 17
    • icon of address Village, Sehjpal, Bhatta Kohar, Lahore, 54000, Pakistan

      IIF 18
  • Mr Bashir Ahmad
    Pakistani born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Ahmad, Bashir
    Pakistani company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Covert Road, Ilford, IG6 3BA, England

      IIF 20
    • icon of address 40, Levett Gardens, Ilford, IG3 9BT, England

      IIF 21
  • Ahmad, Bashir
    Pakistani director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Ahmad, Bashir
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abington Place Racing Stables, 44 Bury Road, Newmarket, Suffolk, CB8 7BT, United Kingdom

      IIF 23
  • Ahmad, Bashir

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4385, 14850311 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 14664419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 4 4 Compton Avenue, London, London, N1 2xd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 14791214 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 287 Hounslow Road, Hanworth, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 40 Levett Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ 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
  • 7
    icon of address 137 Covert Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 4385, 16154821 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address International House, 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2023-03-15 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address Abington Place Racing Stables, 44 Bury Road, Newmarket, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ 2025-04-10
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.