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 Adeel

    Related profiles found in government register
  • Ahmad Adeel
    Pakistani born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 1
  • Adeel, Ahmad
    Pakistani director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 2
  • Ahmad, Adeel
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Glendare Road, Bradford, BD7 2QL, England

      IIF 3
  • Mr Ahmad Adeel
    Pakistani born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57 Derby Street, Nelson, BB9 7RE, England

      IIF 4
  • Ahmad, Adeel
    Canadian chief financial officer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 5 IIF 6
  • Mr Adeel Ahmad
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Glendare Road, Bradford, BD7 2QL, England

      IIF 7
  • Ahmad, Adeel
    Pakistani director born in June 1984

    Resident in Pakistan

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

      IIF 8
  • Adeel, Ahmad
    Pakistani director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57 Derby Street, Nelson, BB9 7RE, England

      IIF 9
  • Ahmad, Adeel
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 10
  • Ahmad, Adeel, Mr.
    Canadian born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 11
  • Ahmad, Adeel, Mr.
    Canadian chief financial officer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 12
    • Lakeside House, 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD

      IIF 13
  • Ahmad, Adeel, Mr.
    Canadian n/a born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85 King William Street, London, EC4N 7BL, England

      IIF 14
  • Ahmad, Adeel, Mr.
    Canadian none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 15
  • Ahmad, Adeel
    Pakistani business man born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
  • Ahmad, Adeel
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 17
  • Ahmad, Adeel
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 41, Freeman Street, Coventry, CV6 5FF, England

      IIF 18
    • 11, Kings Gardens, Ilford, IG1 4AJ, England

      IIF 19 IIF 20
  • Ahmad, Adeel
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Lal Shah Nazad, Baron Kot Rokan Din Street No 3 House No 5, Lahore, 54000, Pakistan

      IIF 21
  • Ahmad, Adeel
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton St, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Ahmad, Adeel
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14668899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Ahmad, Adeel
    Pakistani entrepreneur born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
  • Ahmad, Adeel, Mr.
    Pakistani director born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, A Block, Citi Housing, Faisalabad, Pakistan, 38000, Pakistan

      IIF 25
  • Adeel Ahmad
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 26
  • Mr. Adeel Ahmad
    Pakistani born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, A Block, Citi Housing, Faisalabad, Pakistan, 38000, Pakistan

      IIF 27
  • Adeel Ahmad
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton St, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Mr Adeel Ahmad
    Pakistani born in June 1984

    Resident in Pakistan

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

      IIF 29
  • Ahmad, Adeel
    Canadian chief financial officer born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    Canadian vice-president, finance born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
    • Capital House, 85 King William Street, London, EC4N 7BL

      IIF 43
  • Ahmad, Adeel
    Canadian vp finance born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
    • Capital House, King William Street, London, EC4N 7BL, England

      IIF 44
  • Ahmad, Adeel, Me
    Pakistani chief executive born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Adeel Ahmad
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 46
  • Mr Adeel Ahmad
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 41, Freeman Street, Coventry, CV6 5FF, England

      IIF 47
    • 11, Kings Gardens, Ilford, IG1 4AJ, England

      IIF 48 IIF 49
  • Mr Adeel Ahmad
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 50
  • Ahmad, Adeel
    British,canadian born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51
    • 39, Albion Street, London, W2 2AU, England

      IIF 52
    • 5th Floor, 40 Strand, London, WC2N 5RW, United Kingdom

      IIF 53
  • Ahmad, Adeel
    British,canadian cfo born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    British,canadian chief financial officer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    British,canadian director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 62
    • 5th Floor, 40 Strand, London, WC2N 5RW, United Kingdom

      IIF 63 IIF 64
    • 6, Chesterfield Gardens, Mayfair, London, W1J 5BQ, United Kingdom

      IIF 65
  • Me Adeel Ahmad
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 168, High Street North, London, E6 2JA, England

      IIF 66
  • Mr Adeel Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Lal Shah Nazad, Baron Kot Rokan Din Street No 3 House No 5, Lahore, 54000, Pakistan

      IIF 67
  • Mr Adeel Ahmad
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14668899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Mr Adeel Ahmad
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 69
  • Ahmad, Adeel

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 70
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 71
  • Mr Adeel Ahmad
    British,canadian born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 39, Albion Street, London, W2 2AU, England

      IIF 72
  • Adeel, Ahmad

    Registered addresses and corresponding companies
    • 57 Derby Street, Nelson, BB9 7RE, England

      IIF 73
child relation
Offspring entities and appointments
Active 19
  • 1
    31 Lister Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    4385, 15951591 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-09-11 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    2c Waterloo Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    4385, 14751265 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    MIDAS BIDCO LIMITED - 2019-12-10
    HACKREMCO (NO. 2592) LIMITED - 2009-08-26 01500669, 01525148, 01605098... (more)
    Capital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 37 - Director → ME
  • 6
    41 Freeman Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 7
    39 Albion Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 8
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 24 - Director → ME
    2022-11-04 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    4385, 14668899 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 10
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 11
    71-75 Shelton St, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    11 Kings Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-09-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-21 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 13
    CALENTON LTD - 2002-11-28
    Capital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 33 - Director → ME
  • 14
    57 Derby Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 9 - Director → ME
    2022-04-26 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    14 Glendare Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    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
  • 16
    4385, 14292817 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 16 - Director → ME
    2022-08-12 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 17
    4385, 14343927 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    Office 4545 58 Peregrine Road Hainault Ilford Esse Peregrine Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,225 GBP2024-02-29
    Officer
    2022-02-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 19
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 35

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 9 February 2026 and licensed under the Open Government Licence v3.0.