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 Awais Jabbar Ahmad

    Related profiles found in government register
  • Mr Awais Jabbar Ahmad
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, United Kingdom

      IIF 1
    • Rmy Clements, Lyndon House, 62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 2
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 3 IIF 4
    • 12 Church Green East, Redditch, B98 8BP, England

      IIF 5
    • 12 Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 12 Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Estate House, 12 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 12
  • Awais Jabbar Ahmad
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Church Green East, Redditch, B98 8BP, England

      IIF 13
  • Ahmad, Awais Jabbar
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 14
    • 12 Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 15 IIF 16
    • 12 Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 17
    • 12 Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 18
    • Unit 1, Metal And Ores Industrial Estate, 138 Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 19
  • Ahmad, Awais Jabbar
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rmy Clements, Lyndon House, 62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 20
    • 12 Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 21
  • Ahmad, Awais Jabbar
    British financial services born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 22 IIF 23
  • Mr Awais Jabbar Ahmad
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 24
  • Awais Jabbar Ahmad
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Awais Jabbar
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Awais Jabbar
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12 Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 42
  • Ahmad, Awais Jabbar
    British financial services born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Ahmad, Awais Jabbar
    British

    Registered addresses and corresponding companies
    • 12 Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 46
  • Ahmad, Awais Jabbar
    British director

    Registered addresses and corresponding companies
    • 12 Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    12 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    ORCUS CAPITAL BROMSGROVE LIMITED - 2020-06-13
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    111,783 GBP2024-03-31
    Officer
    2013-08-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ORCUS (HOLDINGS) LIMITED - 2020-06-13
    12 Church Green East, Redditch
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    258,948 GBP2024-03-31
    Officer
    2013-07-31 ~ now
    IIF 16 - Director → ME
  • 4
    ORCUS CAPITAL HALESOWEN LIMITED - 2019-07-12
    APM STOURBRIDGE LIMITED - 2019-06-14
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,467 GBP2024-03-31
    Officer
    2018-08-24 ~ now
    IIF 34 - Director → ME
  • 5
    12 Church Green East, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,865 GBP2024-03-31
    Officer
    2020-06-15 ~ now
    IIF 35 - Director → ME
  • 6
    AP MORGAN REDDITCH LIMITED - 2022-03-10
    ORCUS CAPITAL LIMITED - 2020-06-13
    12 Church Green East, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    278,237 GBP2024-03-31
    Officer
    2007-03-12 ~ now
    IIF 18 - Director → ME
    2007-03-12 ~ now
    IIF 47 - Secretary → ME
  • 7
    AP MORGAN KIDDERMINSTER LIMITED - 2021-03-15
    APM BROMSGROVE LIMITED - 2020-01-06
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -334,958 GBP2024-03-31
    Officer
    2018-08-24 ~ now
    IIF 33 - Director → ME
  • 8
    ORCUS CAPITAL STOURBRIDGE LIMITED - 2020-06-13
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,873 GBP2024-03-31
    Officer
    2018-07-12 ~ now
    IIF 32 - Director → ME
  • 9
    ORCUS FINANCIAL SERVICES LIMITED - 2020-06-13
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,802 GBP2024-03-31
    Officer
    2009-04-28 ~ now
    IIF 41 - Director → ME
    2009-04-28 ~ now
    IIF 46 - Secretary → ME
  • 10
    12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,003 GBP2024-01-31
    Officer
    2022-01-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    APM LEGAL LIMITED - 2020-08-24
    12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,752 GBP2024-03-31
    Officer
    2019-08-05 ~ now
    IIF 39 - Director → ME
  • 12
    COTTON SNAKE LTD - 2020-06-18
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,824 GBP2021-03-31
    Officer
    2020-05-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,008 GBP2024-01-31
    Officer
    2017-11-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    ONE ELEVEN HOMES HOLDINGS LIMITED - 2016-03-25
    Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 17 - Director → ME
  • 16
    AFDST LTD - 2016-03-25
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    270,138 GBP2024-07-31
    Officer
    2016-04-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 17
    12 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 22 - Director → ME
  • 18
    Unit 1, Metal And Ores Industrial Estate, 138 Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 19 - Director → ME
  • 19
    12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    270,576 GBP2024-03-31
    Officer
    2021-09-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    WISER FS LIMITED - 2022-12-02
    MANGO FINANCIAL SERVICES LIMITED - 2021-11-05
    MANGO FINANCIAL LIMITED - 2021-10-20
    12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,065 GBP2024-03-31
    Officer
    2025-08-18 ~ now
    IIF 36 - Director → ME
Ceased 12
  • 1
    ORCUS (HOLDINGS) LIMITED - 2020-06-13
    12 Church Green East, Redditch
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    258,948 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    ORCUS CAPITAL HALESOWEN LIMITED - 2019-07-12
    APM STOURBRIDGE LIMITED - 2019-06-14
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,467 GBP2024-03-31
    Person with significant control
    2018-08-24 ~ 2020-08-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    12 Church Green East, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,865 GBP2024-03-31
    Person with significant control
    2020-06-15 ~ 2024-06-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AP MORGAN KIDDERMINSTER LIMITED - 2021-03-15
    APM BROMSGROVE LIMITED - 2020-01-06
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -334,958 GBP2024-03-31
    Person with significant control
    2018-08-24 ~ 2021-08-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ORCUS CAPITAL STOURBRIDGE LIMITED - 2020-06-13
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,873 GBP2024-03-31
    Person with significant control
    2018-07-12 ~ 2018-07-12
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ORCUS FINANCIAL SERVICES LIMITED - 2020-06-13
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,802 GBP2024-03-31
    Person with significant control
    2016-04-29 ~ 2021-10-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    APM LEGAL LIMITED - 2020-08-24
    12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,752 GBP2024-03-31
    Person with significant control
    2019-08-05 ~ 2024-03-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    APM REDDITCH LIMITED - 2019-03-05
    MOOVYN LIMITED - 2018-10-08
    ONE ELEVEN INVESTMENTS LIMITED - 2017-08-18
    ONE ELEVEN MEDIA LIMITED - 2017-02-24
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -331,037 GBP2024-04-30
    Officer
    2016-02-05 ~ 2019-03-04
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    STOR TECH LIMITED - 2020-06-12
    ONE ELEVEN (WINYATES) LIMITED - 2019-03-04
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-02-05 ~ 2019-03-04
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    MORGAN FINANCIAL SERVICE LIMITED - 2011-11-01
    R09 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    26,660 GBP2024-03-31
    Officer
    2016-01-01 ~ 2022-05-31
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-31
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ONE ELEVEN HOMES HOLDINGS LIMITED - 2016-03-25
    Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2016-02-05 ~ 2022-09-16
    IIF 43 - Director → ME
  • 12
    WISER FS LIMITED - 2022-12-02
    MANGO FINANCIAL SERVICES LIMITED - 2021-11-05
    MANGO FINANCIAL LIMITED - 2021-10-20
    12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,065 GBP2024-03-31
    Officer
    2021-10-11 ~ 2021-12-02
    IIF 21 - Director → ME
    Person with significant control
    2021-10-11 ~ 2021-12-02
    IIF 5 - 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.