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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmad, Aftab

    Related profiles found in government register
  • Ahmad, Aftab
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Bonville Road, Bristol, BS4 5QH, England

      IIF 1
    • 2nd Floor, 73 Broadmead, Bristol, BS1 3DX, England

      IIF 2
    • Unit 57, B80 The Winning Box 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 3
    • 1st Floor, 6-8, Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 4 IIF 5
    • 43, Chichester Close, Belmont, Hereford, HR2 7YU, England

      IIF 6
    • 43, Chichester Close, Belmont, Hereford, HR2 7YU, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 6-8, Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 11
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 12
  • Ahmad, Aftab
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 26, 95, The Generator Business Centre, Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 13
    • Suite 26, Fajar, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 14
  • Ahmad, Aftab
    British,pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Commercial Street, Hereford, HR1 2DJ, England

      IIF 15
    • 6-8, Widemarsh Street, Hereford, HR4 9EW, England

      IIF 16
    • 8 Taylors Court, St. Martins Street, Hereford, HR2 7SD, United Kingdom

      IIF 17
    • 67, High Street, Weston-super-mare, Somerset, BS23 1HD, United Kingdom

      IIF 18
  • Ahmad, Aftab
    British,pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 19
    • 532, Beake Avenue, Coventry, CV6 2JA, England

      IIF 20
    • 113, Regent Street, Leamington Spa, CV32 4NU, England

      IIF 21
  • Aftab Ahmad
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 26, 95, The Generator Business Centre, Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 22
    • Suite 26, Fajar, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 23
  • Mr Aftab Ahmad
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Bonville Road, Bristol, BS4 5QH, England

      IIF 24
    • 2nd Floor, 73 Broadmead, Bristol, BS1 3DX, England

      IIF 25
    • Unit 57, B80 The Winning Box 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 26
    • 1st Floor, 6-8 Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 27 IIF 28
    • 43, Chichester Close, Belmont, Hereford, HR2 7YU, England

      IIF 29
    • 43, Chichester Close, Belmont, Hereford, HR2 7YU, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 6-8, Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 33
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 34
  • Mr Aftab Ahmad
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Chichester Close, Belmont, Hereford, HR2 7YU, England

      IIF 35
  • Ahmad, Aftab
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 498, Cathcart Road, Glasgow, G42 7BX, Scotland

      IIF 36
  • Ahmad, Aftab
    British managing director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 498, Cathcart Road, Glasgow, G42 7BX, Scotland

      IIF 37
  • Ahmad, Aftab
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Spencer Road, Mitcham Junction, Mitcham, CR4 4JP, England

      IIF 38
    • Suite 26, Fajar, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 39
  • Ahmad, Aftab
    British businessman born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clarke Lawrence Court, Winstanley Road, London, London, SW11 2HG, England

      IIF 40
    • 17, Clarke Lawrence Court, Winstanley Road, London, SW11 2HG, United Kingdom

      IIF 41
  • Ahmad, Aftab
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clarke Lawrence Court, Winstanley Road, London, London, SW11 2HG, England

      IIF 42
  • Mr Aftab Ahamd
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Spencer Road, Mitcham Junction, Mitcham, CR4 4JP, England

      IIF 43
  • Ahmad, Aftab
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Northfield Street, Worcester, WR1 1NS, England

      IIF 44
  • Mr Aftab Ahmad
    British,pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 532, Beake Avenue, Coventry, CV6 2JA, England

      IIF 45
    • 58, Commercial Street, Hereford, HR1 2DJ, England

      IIF 46
    • 6-8, Widemarsh Street, Hereford, HR4 9EW, England

      IIF 47
    • 8 Taylors Court, St. Martins Street, Hereford, HR2 7SD, United Kingdom

      IIF 48
    • 113, Regent Street, Leamington Spa, CV32 4NU, England

      IIF 49
    • 67, High Street, Weston-super-mare, Somerset, BS23 1HD, United Kingdom

      IIF 50
  • Mr Aftab Ahmad
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 498, Cathcart Road, Glasgow, G42 7BX, Scotland

      IIF 51 IIF 52
  • Mr Aftab Ahmad
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Winstanley Road, London, SW11 2HG, England

      IIF 53
    • Suite 26, Fajar, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 54
  • Mr Aftab Ahmad
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Northfield Street, Worcester, WR1 1NS, England

      IIF 55
child relation
Offspring entities and appointments 26
  • 1
    A&S PREP CENTER LTD
    14024529
    532 Beake Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AFTAB AHMAD LTD
    - now 09826210
    ONLINE MAKE OVER LTD
    - 2024-03-11 09826210
    MONEYTAILS LTD
    - 2020-05-26 09826210
    Suite 26 Fajar, 95 Miles Road, Mitcham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-12-01 ~ now
    IIF 39 - Director → ME
    2015-10-15 ~ 2018-08-01
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-08-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AGL TRADE LTD LIMITED
    SC807850
    498 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-04-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 4
    AI WHOLESALE LTD
    15891059
    6-8 Widemarsh Street, Hereford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ 2025-06-01
    IIF 11 - Director → ME
    Person with significant control
    2024-08-12 ~ 2025-06-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    BEE STAFF LTD
    15870898
    28 Bonville Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-06-01 ~ now
    IIF 1 - Director → ME
    2024-08-01 ~ 2025-06-01
    IIF 2 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    2024-08-01 ~ 2025-06-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    BESTFONE LTD
    12143204 06251884
    123 Fishponds Road, Eastville, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-19 ~ 2021-11-22
    IIF 19 - Director → ME
  • 7
    FAST PREP & SERVICES LTD
    16050229
    1st Floor 6-8 Widemarsh Street, Hereford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    GLOBESPIRE LTD
    16189107
    Suite 26, Fajar 95 Miles Road, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    HS MERCANTILE LTD
    14208001
    Flat 002, Unit 13 Croydon Street, Bristol, England
    Active Corporate (3 parents)
    Officer
    2024-08-01 ~ 2024-12-31
    IIF 3 - Director → ME
    Person with significant control
    2024-08-01 ~ 2024-12-31
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    I-TOUCH TECHNOLOGIES LIMITED
    10966449
    Flat 8, Taylors Court, St. Martins Street, Hereford, England
    Active Corporate (1 parent)
    Officer
    2017-09-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    I-TOUCH TECHNOLOGY LIMITED
    11997576
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2019-05-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    KNEEPRO GUARD LTD
    14190984
    43 Chichester Close, Belmont, Hereford, England
    Active Corporate (2 parents)
    Officer
    2023-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-01 ~ 2023-09-01
    IIF 35 - Ownership of shares – 75% or more OE
    2023-09-01 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    KSM 786 LIMITED
    SC748571
    498 Cathcart Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-04-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    MOBIVISION LTD
    13676410
    28 Bonville Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ 2025-03-20
    IIF 4 - Director → ME
    Person with significant control
    2025-03-20 ~ 2025-03-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 15
    PHONE HOUSE (SOMERSET) LIMITED
    13709667
    58 Commercial Street, Hereford, England
    Active Corporate (1 parent)
    Officer
    2021-10-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    PHONE IDEA LIMITED
    13709669
    43 Chichester Close, Belmont, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    PHONESHOPBRISTOL LIMITED
    14984571 15136654
    73 Broadmead, Bristol, England
    Active Corporate (2 parents)
    Officer
    2023-07-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    S & A TRADE UK LTD
    09507367
    7 Andrew Reed House, 1 Linstead Way, London, England
    Active Corporate (2 parents)
    Officer
    2015-03-24 ~ 2015-05-01
    IIF 40 - Director → ME
  • 19
    S & A TRADE LTD
    09354096
    17 Clarke Lawrence Court, Winstanley Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 42 - Director → ME
  • 20
    SOLOTACT LTD
    13464564
    43 Chichester Close, Belmont, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 21
    SUPER DEALS DIRECT LTD
    14532285
    Suite 26, 95, The Generator Business Centre, Miles Road, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 22
    TECH REVIVE 3 LIMITED
    17030908 15180049
    73 Broadmead, Bristol, England
    Active Corporate (2 parents)
    Officer
    2026-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 23
    TECH REVIVE LIMITED
    15180049 17030908
    73 Broadmead, Bristol, England
    Active Corporate (2 parents)
    Officer
    2023-10-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    U BREAK WE FIX (HEREFORD) LIMITED
    13079726
    6-8 Widemarsh Street, Hereford, England
    Active Corporate (1 parent)
    Officer
    2020-12-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 25
    UNI ( BUSINESS GROUP ) LIMITED
    - now 10684937
    UNI ENERGY LIMITED
    - 2017-04-21 10684937
    Suite 23 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    2017-03-22 ~ 2018-12-31
    IIF 38 - Director → ME
    Person with significant control
    2017-03-22 ~ 2018-12-31
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    UROCE LTD
    13980180 16927093
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-01 ~ 2023-04-01
    IIF 12 - Director → ME
    2024-07-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-07-24 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.