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, Suhail

    Related profiles found in government register
  • Ahmad, Suhail

    Registered addresses and corresponding companies
    • icon of address 35, South Middleton, Uphall, Broxburn, West Lothian, EH52 5GA, Scotland

      IIF 1
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 2
    • icon of address Suite 8, 8 Kirkton South Road, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4 IIF 5
  • Ahmad, Suhail Ibrar, Mr.

    Registered addresses and corresponding companies
    • icon of address Alba Innovation Centre, The Alba Campus, Rosebank, Livingston, West Lothian, EH54 7GA, Scotland

      IIF 6
  • Ahmad, Suhail Ibrar
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 7
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 8 IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Ahmad, Suhail Ibrar
    Canadian it consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kirkton Campus, Office 8, Kirkton Campus, 8 Kirkton Road South, Livingston, EH54 7BT, United Kingdom

      IIF 11
  • Ahmad, Suhail Ibrar
    Canadian management consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton South Road, C/o Fasaas, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 12
  • Ahmad, Suhail Ibrar
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Ahmad, Suhail Ibrar
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton South Road, Suite 19, C/o Advisory Direct, Livingston, EH54 7BT, United Kingdom

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Ahmad, Suhail Ibrar
    British entrepreneur born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton South, C/o Advisory Direct, Livingston, EH54 7BT, Scotland

      IIF 18
  • Ahmad, Suhail Ibrar
    British executive born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, Midlothian, EH2 3JG, Scotland

      IIF 19
    • icon of address Suite 19, 8, Kirkton South, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22
  • Ahmad, Suhail Ibrar
    Canadian company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alba Innovation Centre, The Alba Campus, Rosebank, Livingston, West Lothian, EH54 7GA, Scotland

      IIF 23
  • Ahmad, Suhail Ibrar
    Canadian director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 24
    • icon of address Suite 8, 8 Kirkton South Road, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 25
  • Ahmad, Suhail Ibrar
    Canadian entrepreneur born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton South Road, Suite 19, Livingston, EH54 7BT, Scotland

      IIF 26
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 27
  • Suhail Ibrar Ahmad
    British born in May 1976

    Resident in Scotland

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

      IIF 28
  • Suhail Ahmad
    British born in May 1976

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Mr Suhail Ibrar Ahmad
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton South, C/o Advisory Direct, Livingston, EH54 7BT, Scotland

      IIF 31
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 32 IIF 33
  • Mr Suhail Ibrar Ahmad
    Canadian born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton South Road, C/o Fasaas, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 34
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
  • Suhail Ibrar Ahmad
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 36
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Mr Suhail Ibrar Ahmad
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41 IIF 42
  • Mr Suhail Ibrar Ahmad
    Canadian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 43
    • icon of address 8, Kirkton South Road, Suite 19, Livingston, EH54 7BT, Scotland

      IIF 44
    • icon of address Suite 8, 8 Kirkton South Road, Livingston, EH54 7BT, Scotland

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2021-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    AIX GROUP LTD - 2025-09-11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    AIXCS LTD
    - now
    AISHTON LIMITED - 2024-04-30
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DIGITAL PROPERTY LTD - 2018-12-11
    icon of address Pine Court, Woodpecker Way, Woking, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,004 GBP2024-10-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    GOOD ENTREPRENEURS ORGANIZATION LBG LIMITED - 2016-06-01
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Has significant influence or controlOE
  • 11
    icon of address 19 Warren Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 11 - Director → ME
  • 12
    INFINNET TECHNOLOGIES LTD. - 2013-08-01
    icon of address Suhail Ahmad - Innovation Hub1, Alba Innovation Centre The Alba Campus, Rosebank, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-05-15 ~ dissolved
    IIF 6 - Secretary → ME
  • 13
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8 Kirkton South Road, C/o Fasaas, Livingston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,214 GBP2016-11-30
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-11-11 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    FASAAS LTD. - 2018-07-06
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -89,455 GBP2024-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2019-12-18
    IIF 26 - Director → ME
    icon of calendar 2017-09-06 ~ 2018-12-20
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ 2019-12-17
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-03-01
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    DOTCOACH LIMITED - 2016-05-24
    icon of address 5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2021-11-03
    IIF 20 - Director → ME
  • 4
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,004 GBP2024-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2020-08-14
    IIF 18 - Director → ME
    icon of calendar 2015-10-19 ~ 2016-10-31
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-08-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ 2020-06-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-06-30
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    GOOD ENTREPRENEURS ORGANIZATION LBG LIMITED - 2016-06-01
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ 2017-04-17
    IIF 5 - Secretary → ME
  • 7
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-10 ~ 2018-11-22
    IIF 3 - Secretary → ME
  • 8
    icon of address 5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -163,006 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2021-11-03
    IIF 19 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.