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

Ahmed, Sheraz

    Related profiles found in government register
  • Ahmed, Sheraz
    Pakistani company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Ahmed, Sheraz
    Pakistani director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Ahmed, Sheraz
    British managing director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bargain Close, Nursling, Southampton, Hampshire, SO16 0AX, United Kingdom

      IIF 3 IIF 4
  • Mr Sheraz Ahmed
    Pakistani born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Harvaston Parade, Tilehurst, Reading, RG30 4LP, England

      IIF 5
    • 45, Hospital Street, Walsall, WS2 8JP, England

      IIF 6
  • Ahmed, Sheraz Nazir
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
    • 9, Carnanton Road, Walthamstow, London, E17 4DB, United Kingdom

      IIF 9
    • Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 10 IIF 11 IIF 12
    • C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 14
  • Ahmed, Sheraz Nazir
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 388 High Road, Ilford, Essex, IG1 1TL, England

      IIF 15
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 16 IIF 17
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 21, Millicent Road, Leyton, London, E10 7LG, England

      IIF 21
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
    • 9, Carnanton Road, Leyton London, London, E17 4DB, United Kingdom

      IIF 23
    • 9, Carnanton Road, Walthamstow, London, E17 4DB, United Kingdom

      IIF 24 IIF 25
    • Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 26 IIF 27 IIF 28
  • Ahmed, Sheraz Nazir
    British manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Millicent Road, London, Leyton, E10 7LG, United Kingdom

      IIF 32
  • Ahmed, Sheraz
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Lingwood Close, Southampton, SO16 7GJ, England

      IIF 33
  • Ahmed, Sheraz
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bargain Close, Nursling, Southampton, SO16 0AX, England

      IIF 34
    • 40, Lingwood Close, Southampton, SO16 7GJ, England

      IIF 35
  • Ahmed, Sheraz
    British managing director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harvaston Parade, Tilehurst, Reading, RG30 4LP, England

      IIF 36
    • 26, Bargain Close, Nursling, Southampton, SO16 0AX, England

      IIF 37
    • 40, Lingwood Close, Southampton, SO16 7GJ, England

      IIF 38
  • Mr Sheraz Ahmed
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bargain Close, Nursling, Southampton, Hampshire, SO16 0AX, United Kingdom

      IIF 39 IIF 40
  • Sheraz, Ahmed
    British manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Millicent Road, Leyton, London, E10 7LG

      IIF 41
  • Mr Sheraz Ahmed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Mr Sheraz Ahmed
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bargain Close, Nursling, Southampton, SO16 0AX, England

      IIF 43
  • Ahmed, Sheraz Nazir
    British

    Registered addresses and corresponding companies
  • Ahmed, Sheraz Nazir
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Marmion Avenue, London, E4 8EH, England

      IIF 47
    • Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 48
  • Ahmed, Sheraz Nazir
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 49
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52 IIF 53
    • 21, Millicent Road, London, London, E10 7LG, United Kingdom

      IIF 54
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 55
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 56
  • Mr Sheraz Nazir Ahmed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 388 High Road, Ilford, Essex, IG1 1TL, England

      IIF 57
    • 20-22, Wenlock Road, Hackney, London, N1 7GU, England

      IIF 58
    • 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 59
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 63 IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65 IIF 66
    • Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 67 IIF 68
    • C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 69
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 70
  • Ahmed, Sheraz

    Registered addresses and corresponding companies
    • 21, Millicent Road, London, Leyton, E10 7LG, United Kingdom

      IIF 71
  • Mr Sheraz Ahmed
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bargain Close, Nursling, Southampton, SO16 0AX, England

      IIF 72 IIF 73
    • 40, Lingwood Close, Southampton, SO16 7GJ, England

      IIF 74 IIF 75
  • Mr Sheraz Nazir Ahmed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 76
    • 20-22, Wenlock Road, London, London, N1 7GU, England

      IIF 77
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 78
    • Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 79
child relation
Offspring entities and appointments
Active 20
  • 1
    6a Nesbitts Alley, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    7 GBP2021-09-30
    Officer
    2017-03-31 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -72,395 GBP2021-02-28
    Officer
    2013-05-31 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 3
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -51,168 GBP2023-04-30
    Officer
    2018-04-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Hamilton House, 4a The Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,870 GBP2023-07-31
    Officer
    2020-07-13 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    1 Kings Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -171,793 GBP2023-04-30
    Officer
    2018-04-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-04-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    128 Marmion Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,590 GBP2024-02-29
    Officer
    2022-02-04 ~ now
    IIF 47 - director → ME
  • 7
    1 Kings Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -266 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    26 Bargain Close, Nursling, Southampton, England
    Corporate (1 parent)
    Officer
    2023-06-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    40 Lingwood Close, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    206 GBP2023-09-30
    Officer
    2021-04-08 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 10
    10 Cameron Road, Ground Floor Front, Seven Kings, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    26 Bargain Close, Nursling, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -2,173 GBP2023-12-31
    Officer
    2019-12-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    26 Bargain Close, Nursling, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    40 Lingwood Close, Southampton, England
    Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 15
    26 Bargain Close, Nursling, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    Hamilton House 4a The Avenue, Highams Park, London
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 13 - director → ME
  • 17
    26 Bargain Close, Nursling, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -43,085 GBP2023-12-31
    Officer
    2020-12-03 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 18
    1 Kings Avenue, Winchmore Hill, London
    Corporate (2 parents)
    Equity (Company account)
    -455,450 GBP2022-06-30
    Person with significant control
    2016-06-10 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 19
    Hamilton House, 4a The Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    Legacy Business Centre Suite 315, 2a Ruckholt Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    20-22 Wenlock Road, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,244 GBP2024-03-31
    Officer
    2020-06-09 ~ 2020-09-10
    IIF 54 - director → ME
    Person with significant control
    2020-06-09 ~ 2020-09-10
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 77 - Has significant influence or control over the trustees of a trust OE
  • 2
    6a Nesbitts Alley, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    7 GBP2021-09-30
    Officer
    2016-09-21 ~ 2017-03-30
    IIF 2 - director → ME
  • 3
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -72,395 GBP2021-02-28
    Officer
    2011-12-22 ~ 2012-07-16
    IIF 26 - director → ME
    2010-02-22 ~ 2010-08-31
    IIF 32 - director → ME
    2010-02-22 ~ 2010-08-31
    IIF 71 - secretary → ME
  • 4
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -25,412 GBP2021-02-28
    Officer
    2015-02-06 ~ 2016-12-06
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-19
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    Hamilton House 4a The Avenue, Highams Park, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    71,351 GBP2016-10-31
    Officer
    2011-10-07 ~ 2012-07-16
    IIF 31 - director → ME
  • 6
    45 Hospital Street, 45 Hospital Street, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35 GBP2016-07-31
    Officer
    2015-07-16 ~ 2017-03-01
    IIF 1 - director → ME
    Person with significant control
    2016-07-15 ~ 2017-10-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
  • 7
    Suite 501 Unit 2 Wycliffe Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,347 GBP2021-03-31
    Officer
    2019-06-19 ~ 2022-01-21
    IIF 55 - director → ME
    2013-06-10 ~ 2016-12-06
    IIF 8 - director → ME
    2012-10-03 ~ 2012-10-03
    IIF 22 - director → ME
    Person with significant control
    2021-05-20 ~ 2022-01-21
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 8
    Hamilton House 4a, The Avenue Highams Park, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -100,717 GBP2017-04-30
    Officer
    2012-04-20 ~ 2012-07-16
    IIF 23 - director → ME
  • 9
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -194,005 GBP2022-02-28
    Officer
    2015-02-09 ~ 2022-02-01
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 10
    Ms 202b 203-213 Mare Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    33,103 GBP2023-04-30
    Officer
    2021-04-26 ~ 2022-05-01
    IIF 53 - director → ME
    Person with significant control
    2021-04-26 ~ 2022-05-01
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    Suite 121 95 Wilton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-05-27 ~ 2010-01-18
    IIF 9 - director → ME
    2009-05-27 ~ 2010-01-18
    IIF 45 - secretary → ME
  • 12
    Suite 121 95 Wilton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-03 ~ 2012-06-08
    IIF 30 - director → ME
    2009-04-13 ~ 2009-11-02
    IIF 25 - director → ME
    2009-04-13 ~ 2009-11-02
    IIF 46 - secretary → ME
  • 13
    Suit 146 2 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-02 ~ 2012-02-15
    IIF 28 - director → ME
    2009-04-13 ~ 2009-11-01
    IIF 24 - director → ME
    2009-04-13 ~ 2009-11-01
    IIF 44 - secretary → ME
  • 14
    C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -136,714 GBP2017-11-30
    Officer
    2018-10-18 ~ 2018-10-22
    IIF 21 - director → ME
    2016-12-06 ~ 2017-12-01
    IIF 14 - director → ME
    2013-05-31 ~ 2016-12-06
    IIF 11 - director → ME
    2012-07-03 ~ 2012-07-16
    IIF 29 - director → ME
    2009-12-24 ~ 2011-10-10
    IIF 27 - director → ME
    2009-10-21 ~ 2009-10-31
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-22
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Has significant influence or control OE
  • 15
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -185,820 GBP2022-12-31
    Officer
    2020-02-16 ~ 2022-10-01
    IIF 49 - director → ME
    2015-12-15 ~ 2015-12-15
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    2020-02-16 ~ 2022-10-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 16
    1 Kings Avenue, Winchmore Hill, London
    Corporate (2 parents)
    Equity (Company account)
    -455,450 GBP2022-06-30
    Officer
    2016-06-09 ~ 2022-05-01
    IIF 7 - director → ME
    2016-06-09 ~ 2022-06-07
    IIF 48 - director → ME
    Person with significant control
    2016-06-09 ~ 2022-05-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - 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.