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 Ayiaz Ahmed

    Related profiles found in government register
  • Mr Ayiaz Ahmed
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 1
    • icon of address 28, 28, Ravenor Park Road, 28, Ravenor Park Road, Greenford, Middx, UB6 9QX, United Kingdom

      IIF 2
    • icon of address 28, 28, Ravenor Park Road, Greenford, Middx, UB6 9QX, United Kingdom

      IIF 3
    • icon of address 28, Ravenor Park Road, Greenford, UB6 9QX, United Kingdom

      IIF 4 IIF 5
    • icon of address Hambridge Mill, Hambridge Mill, Hambridge, Somerset, TA10 0BP, England

      IIF 6
    • icon of address Hambridge Mill, Hambridge, Langport, Somerset, TA10 0BP, England

      IIF 7 IIF 8
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 28, Ravenor Park Road, Middx, Greenford, Middx, UB6 9QX, United Kingdom

      IIF 10
    • icon of address 28, Ravenor Park Road, Middx, Greenford, UB6 9QX, England

      IIF 11 IIF 12
    • icon of address ., Menzies Road, Ponswood, St Leonards On Sea, TN38 9XF, England

      IIF 13
  • Ahmed, Ayiaz
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Ravenor Park Road, Greenford, UB6 9QX, United Kingdom

      IIF 14
    • icon of address Hambridge Mill, Hambridge, Langport, Somerset, TA10 0BP, England

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

      IIF 16
  • Ahmed, Ayiaz
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 17
    • icon of address 28 Ravenor Park Rd, Greenford, Greenford, Middx, UB6 9QX

      IIF 18
  • Ahmed, Ayiaz
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hambridge Mill, Hambridge, Hambridge, Langport, TA10 0BP, England

      IIF 19
    • icon of address Hambridge Mill, Hambridge, Langport, Somerset, TA10 0BP, England

      IIF 20
  • Ahmed, Ayiaz
    British financier born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Upper Shockerwick Farm, Upper Shockerwick, Bath, Somerset, BA1 7LH, United Kingdom

      IIF 21
  • Ahmed, Ayiaz
    British none born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hambridge Mill, Hambridge, Langport, Somerset, TA10 0BP, Uk

      IIF 22
  • Ahmed, Ayiaz
    British sales born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Riverside, Station Road Industrial Estate, Bruton, BA10 0EH, England

      IIF 23
    • icon of address Unit 1, Riverside, Station Road Industrial Estate, Bruton, Somerset, BA10 0EH, England

      IIF 24
    • icon of address 28, 28, Ravenor Park Road, Greenford, Middx, UB6 9QX, United Kingdom

      IIF 25
    • icon of address 28 Ravenor Park Rd, Greenford, Greenford, Middx, UB6 9QX

      IIF 26 IIF 27
    • icon of address Hambridge Mill, Hambridge, Langport, Somerset, TA10 0BP, England

      IIF 28 IIF 29
    • icon of address 28, Ravenor Park Road, Middx, Greenford, Middx, UB6 9QX, United Kingdom

      IIF 30
    • icon of address 28, Ravenor Park Road, Middx, Greenford, UB6 9QX, England

      IIF 31 IIF 32
  • Ahmed, Ayiaz
    British sales director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, 28, Ravenor Park Road, 28, Ravenor Park Road, Greenford, Middx, UB6 9QX, United Kingdom

      IIF 33
    • icon of address Ducklington Mill, Standlake Road, Witney, Oxon, OX29 7YR, United Kingdom

      IIF 34 IIF 35
  • Ahmed, Ayiaz
    British salesman born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hambridge Mill, Hambridge Mill, Hambridge, Somerset, TA10 0BP, England

      IIF 36
    • icon of address Hambridge Mill, Hambridge Mill, Hambridge, Langport, TA10 0BP, England

      IIF 37
  • Ahmed, Ayiaz
    British salesperson born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Ravenor Park Road, Greenford, Middx, UB6 9QX, England

      IIF 38
  • Mr Ayiaz Ahmed
    United Kingdom born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hambridge Mill, Hambridge, Hambridge, TA10 0BP, United Kingdom

      IIF 39
    • icon of address Hambridge Mill, Hambridge Mill, Hambridge, TA10 0BP, England

      IIF 40 IIF 41
    • icon of address Hambridge Mill, Hambridge Mill, Hambridge, TA10 0BP, United Kingdom

      IIF 42
  • Ahmed, Ayiaz
    United Kingdom sales born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hambridge Mill, Hambridge Mill, Hambridge, TA10 0BP, England

      IIF 43
  • Ahmed, Ayiaz
    United Kingdom sales director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hambridge Mill, Hambridge, Hambridge, TA10 0BP, United Kingdom

      IIF 44
    • icon of address Hambridge Mill, Hambridge Mill, Hambridge, TA10 0BP, United Kingdom

      IIF 45
    • icon of address Hambridge Mill, Hambridge, TA10 0BP, England

      IIF 46
  • Ahmed, Ayiaz
    United Kingdom salesman born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 A, Foundry Lane, Foundry Lane, Horsham, RH13 5PX, England

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 6/7 Riverside Station Road Industrial Estate, Bruton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Hambridge Mill Hambridge Mill, Hambridge, Langport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    COLLINS AND HAYES FURNITURE LIMITED - 2017-08-03
    SCOPECROWN LIMITED - 2007-05-11
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    FAIRLINE BOATS LIMITED - 2016-01-26
    FAIRLINE BOATS P.L.C. - 2005-05-25
    icon of address Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 29 - Director → ME
  • 6
    ABUNDANT MARINE GROUP LTD - 2017-02-20
    icon of address Hambridge Mill, Hambridge Mill, Hambridge, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    CHALON (RETAIL) LTD - 2017-03-14
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Wessex Bristol Investments Limited Hambridge Mill, Hambridge, Langport, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 28 Ravenor Park Road, Greenford, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 18 - Director → ME
  • 11
    PORTER VALMIC LIMITED - 2011-07-29
    PORTER FORSTER LIMITED - 2009-03-17
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address The Gatehouse Upper Shockerwick Farm, Upper Shockerwick, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 21 - Director → ME
  • 13
    SUGG LIGHTING LIMITED - 2019-05-01
    MASSREALM LIMITED - 1991-09-13
    icon of address Platinum Building St John's Innovation Park, Cowleys Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 34 - Director → ME
  • 14
    CHALON UK LIMITED - 2015-06-18
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 1 A Foundry Lane, Foundry Lane, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 47 - Director → ME
  • 17
    WESSEX BRISTOL LIMITED - 2011-03-23
    icon of address 28 Ravenor Park Rd, Greenford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Hambridge Mill, Hambridge, Langport, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    497 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 35 - Director → ME
  • 21
    WBMY LTD - 2018-05-14
    icon of address 1 King's Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Hambridge Mill, Hambridge Mill, Hambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Hambridge Mill, Hambridge, Langport, Somerset, England
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    195,420 GBP2021-01-31
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    BRUTON CLASSIC LIMITED - 2009-08-18
    icon of address Pembroke House 15 Pembroke Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 26 - Director → ME
Ceased 11
  • 1
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-09-14
    IIF 23 - Director → ME
  • 2
    icon of address Hambridge Mill, Hambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2020-05-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2020-05-03
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    COLLINS AND HAYES FURNITURE LIMITED - 2017-08-03
    SCOPECROWN LIMITED - 2007-05-11
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2020-03-17
    IIF 17 - Director → ME
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,462,488 GBP2025-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2020-03-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2020-03-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address Hambridge Mill, Hambridge, Langport, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2020-03-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2020-03-11
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    CHALON (RETAIL) LTD - 2017-03-14
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2017-10-31
    IIF 43 - Director → ME
  • 7
    icon of address Hambridge Mill, Hambridge, Langport, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    497 GBP2021-08-31
    Officer
    icon of calendar 2018-08-16 ~ 2020-03-11
    IIF 14 - Director → ME
  • 8
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-31 ~ 2018-04-05
    IIF 44 - Director → ME
  • 9
    WBFB LTD - 2018-05-14
    icon of address Hambridge Mill, Hambridge, Langport, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2022-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2020-03-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2020-03-11
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    icon of address Hambridge Mill, Hambridge, Langport, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    627 GBP2020-07-31
    Officer
    icon of calendar 2018-07-16 ~ 2020-03-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2020-11-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    icon of address Hambridge Mill, Hambridge, Langport, Somerset, England
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    195,420 GBP2021-01-31
    Officer
    icon of calendar 2011-03-17 ~ 2020-03-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE

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.