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 Ijaz Ahmad

    Related profiles found in government register
  • Mr Ijaz Ahmad
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 1
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 2
  • Mr Ijaz Ahmad
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Wellesley Terrace, Newcastle Upon Tyne, NE4 5NL, United Kingdom

      IIF 3
  • Mr Ijaz Ahmad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 4
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 5
  • Mr Ijaz Ahmad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 132, Mehrajky Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 6
  • Mr Ijaz Ahmad
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7011, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 7
  • Mr Ijaz Ahmad
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ijaz Ahmad, Dherai Po Chakdara Adenzai Dir Lower, Chakdara, 18800, Pakistan

      IIF 8
  • Mr Ijaz Ahmad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 234, 321-323 High Road, Romford, RM6 6AX, England

      IIF 9
  • Mr Ijaz Ahmad
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#12,st#21, Bacha Mohalla Amankot, Swat, Kpk, 19140, Pakistan

      IIF 10
  • Mr Ijaz Ahmad
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 17, All Streets Mohalla Sabzazar, Lahore, 54000, Pakistan

      IIF 11
  • Ijaz Ahmad
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 707, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 12
  • Mr Ijaz Ahmad
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16245568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Ijaz, Ahmad
    Pakistani businessman born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
  • Mr Ijaz Ahmed
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Renathorpe Road, Sheffield, S5 0JJ, England

      IIF 15
  • Ahmad, Ijaz
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 16
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 17
  • Ahmad, Ijaz
    Pakistani director born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Wellesley Terrace, Newcastle Upon Tyne, NE4 5NL, United Kingdom

      IIF 18
  • Ahmad, Ijaz
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 19
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 20
  • Ahmad, Ijaz
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 89, Piper Way, Ilford, IG1 4FE, England

      IIF 21
  • Ahmad, Ijaz
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 132, Mehrajky Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 22
  • Ahmad Ijaz
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23
  • Ijaz Ahmed
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 89, Piper Way, Ilford, IG1 4FE, England

      IIF 24
  • Ahmad, Ijaz
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7011, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 25
  • Ahmad, Ijaz
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ijaz Ahmad, Dherai Po Chakdara Adenzai Dir Lower, Chakdara, 18800, Pakistan

      IIF 26
  • Ahmad, Ijaz
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 234, 321-323 High Road, Romford, RM6 6AX, England

      IIF 27
  • Ahmad, Ijaz
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 707, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 28
  • Ahmad, Ijaz
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#12,st#21, Bacha Mohalla Amankot, Swat, Kpk, 19140, Pakistan

      IIF 29
  • Ahmad, Ijaz
    Pakistani company director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 17, All Streets Mohalla Sabzazar, Lahore, 54000, Pakistan

      IIF 30
  • Mr Ijaz Ahmad
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16004207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Mr Ijaz Ahmad
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Ijaz
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16245568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Ahmed, Ijaz
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Renathorpe Road, Sheffield, S5 0JJ, England

      IIF 40
  • Ahmad, Ijaz
    Swiss production manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kebbell Terrace, Claremont Road, London, E7 0QP, England

      IIF 41 IIF 42
    • 76a, High Street, Watford, WD17 2BP, United Kingdom

      IIF 43
  • Ahmad, Ijaz
    Pakistani builder born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16004207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Ahmad, Ijaz
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 199 Narborough Road South, Leicester, Leicestershire, LE3 2LJ, England

      IIF 45
  • Ahmad, Ijaz
    British company secretary/director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 60, Northgate Street, Leicester, LE3 5BY, United Kingdom

      IIF 46
  • Ahmad, Ijaz
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 199 Narborough Road South, Leicester, Leicestershire, LE3 2LJ, England

      IIF 47 IIF 48 IIF 49
    • 60, Northgate Street, Leicester, LE3 5BY

      IIF 51
    • Ash Lodge, Stoughton Road South, Leicester, LE2 2NG, United Kingdom

      IIF 52
  • Ahmad, Ijaz
    British managing director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 60, Northgate Sreet, Leicester, LE3 5BY, England

      IIF 53
  • Ahmad, Ijaz
    Pakistani director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Postbridge Road, Stivichall, Coventry, CV3 5AH, United Kingdom

      IIF 54
  • Ijaz, Ahmad

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 55
  • Ahmad, Ijaz

    Registered addresses and corresponding companies
    • 199 Narborough Road South, Leicester, Leicestershire, LE3 2LJ, England

      IIF 56
    • 60, Northgate Street, Leicester, LE3 5BY, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 27
  • 1
    610 Romilly Crescent, South Glamorgan, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 14 - director → ME
    2022-02-28 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    Silverstream House, 45 Fitzroy Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    Ash Lodge, Stoughton Road South, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2018-06-07 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    4 Kebbell Terrace, Claremont Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-12 ~ dissolved
    IIF 41 - director → ME
  • 6
    4385, 16004207 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-10-08 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2024-10-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    199 Narborough Road South, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    528,792 GBP2023-12-31
    Officer
    2011-07-29 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 8
    60 Northgate Sreet, Leicester
    Dissolved corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 53 - director → ME
  • 9
    199 Narborough Road South, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    81,157 GBP2023-12-31
    Officer
    2012-09-01 ~ now
    IIF 47 - director → ME
    2010-09-24 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    89 Piper Way, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    60 Northgate Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 51 - director → ME
  • 12
    60 Northgate Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2013-12-01 ~ dissolved
    IIF 46 - director → ME
    2010-12-09 ~ dissolved
    IIF 57 - secretary → ME
  • 13
    2 Renathorpe Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    4385, 15804976 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    Office 707 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    4385, 15472585 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-09-08 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2024-09-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    6 Wellesley Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 21
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    113 George Street, Wallsend, England
    Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-05-31
    Officer
    2021-05-28 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    4385, 16245568 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 24
    199 Narborough Road South, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    44,505 GBP2024-01-31
    Officer
    2017-06-28 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 25
    199 Narborough Road South, Leicester, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-11 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-11-11 ~ 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
  • 26
    NEXTQUOTE LIMITED - 1987-11-05
    Unit 5 Evita House, Sussex Street, Leicester, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    3,519,225 GBP2023-12-31
    Officer
    ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    4385, 14279399 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    4 Kebbell Terrace, Claremont Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-11 ~ 2013-01-31
    IIF 43 - director → ME
  • 2
    4385, 13572716 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,488 GBP2022-08-31
    Officer
    2021-08-18 ~ 2021-08-21
    IIF 54 - director → ME
  • 3
    59 C, Bellegrove Road Welling, London, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,249 GBP2015-11-30
    Officer
    2013-01-01 ~ 2014-10-12
    IIF 42 - director → ME
  • 4
    199 Narborough Road South, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    44,505 GBP2024-01-31
    Person with significant control
    2018-12-12 ~ 2021-05-28
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.