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, Ijaz

    Related profiles found in government register
  • 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 1
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 2
  • 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 3
  • 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 4
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • Ahmad Ijaz
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 19
  • 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 20
  • 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 21
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29 IIF 30
    • 76a, High Street, Watford, WD17 2BP, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36 IIF 37 IIF 38
    • 60, Northgate Street, Leicester, LE3 5BY

      IIF 40
    • Ash Lodge, Stoughton Road South, Leicester, LE2 2NG, United Kingdom

      IIF 41
  • 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 42
  • 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 43
  • Ijaz Ahmed
    Pakistani born in January 1995

    Resident in England

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

      IIF 44
  • 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 45
  • Mr Ijaz Ahmed
    Pakistani born in January 1995

    Resident in England

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

      IIF 46
  • Ahmad, Ijaz

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

      IIF 47
    • 60, Northgate Street, Leicester, LE3 5BY, United Kingdom

      IIF 48
  • Mr Ijaz Ahmad
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • 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 56
  • Ijaz, Ahmad

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

      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 7 - director → ME
    Person with significant control
    2023-11-06 ~ 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
  • 2
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 17 - director → ME
    2022-02-28 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    Silverstream House, 45 Fitzroy Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 41 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - 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 29 - director → ME
  • 6
    4385, 16004207 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-10-08 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2024-10-08 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - 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 38 - director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 8
    60 Northgate Sreet, Leicester
    Dissolved corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 42 - 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 36 - director → ME
    2010-09-24 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    89 Piper Way, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    60 Northgate Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 40 - director → ME
  • 12
    60 Northgate Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2013-12-01 ~ dissolved
    IIF 35 - director → ME
    2010-12-09 ~ dissolved
    IIF 48 - secretary → ME
  • 13
    2 Renathorpe Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    4385, 15804976 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-06-26 ~ 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
  • 17
    Office 707 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    4385, 15472585 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-09-08 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2024-09-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - 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 3 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 4 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - 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 1 - director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - 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 12 - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 23
    4385, 16245568 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - 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 37 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - 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 39 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - 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 10 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 31 - 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 43 - 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 30 - 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 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - 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.