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, Faraz, Mr.

    Related profiles found in government register
  • Ahmed, Faraz, Mr.
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B1951, New Street Mohala Islamia Higher Scondary School, Jhelum, Islamabad, 49600, Pakistan

      IIF 1
  • Ahmed, Faraz
    Pakistani business person born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1077, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2
  • Ahmed, Faraz
    Pakistani teacher born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 13, Block # 65-b, Flat # 13, G-9/2 Karachi Company, Islamabad, Pakistan, 44000, Pakistan

      IIF 3
  • Ahmed, Faraz
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • Ahmed, Faraz
    Pakistani director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block F, Flat Number 803, Abdullah Sports City, Qasimabad, Hyderabad, 71100, Pakistan

      IIF 5
  • Ahmed, Faraz
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aa House 263, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Mr. Faraz Ahmed
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B1951, New Street Mohala Islamia Higher Scondary School, Jhelum, Islamabad, 49600, Pakistan

      IIF 7
  • Ahmed Faraz
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2794, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Mr Faraz Ahmed
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1077, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 9
  • Mr Faraz Ahmed
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 13, Block # 65-b, Flat # 13, G-9/2 Karachi Company, Islamabad, Pakistan, 44000, Pakistan

      IIF 10
  • Mr Faraz Ahmed
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
  • Mr Ahmed Faraz
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Crossways Road, Bristol, BS4 2SQ, United Kingdom

      IIF 12
  • Mr Faraz Ahmed
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block F, Flat Number 803, Abdullah Sports City, Qasimabad, Hyderabad, 71100, Pakistan

      IIF 13
  • Mr Faraz Ahmed
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aa House 263, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Faraz, Ahmed
    Pakistani director born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2794, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Faraz, Ahmed
    Pakistani managing director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Crossways Road, Bristol, Avon, BS4 2SQ, United Kingdom

      IIF 16
  • Faraz, Ahmed
    Pakistani cto born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
  • Ahmed, Faraz
    British company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 18
  • Ahmed, Faraz
    British driver born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 19
  • Ahmed, Faraz
    Pakistani director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Love Lane, London, CR4 3AJ, United Kingdom

      IIF 20
    • 118, Love Lane, Mitcham, CR4 3AJ, England

      IIF 21
  • Mr Faraz Ahmed
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
  • Mr Faraz Ahmed
    Pakistani born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farah, Ahmed
    Somali warehouse operative born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 25
  • Faraz, Ahmed

    Registered addresses and corresponding companies
    • 9, Crossways Road, Bristol, Avon, BS4 2SQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    4385, 13456047 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -460 GBP2023-06-30
    Officer
    2021-06-15 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    11 Burford Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    22,011 GBP2024-02-28
    Officer
    2022-02-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    4385, 13832347 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-06 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    4385, 15583808 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2024-03-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    Aa House 263, 27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-02-19 ~ now
    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
  • 7
    4385, 13988747 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    118 Love Lane, Mitcham, England
    Corporate (3 parents)
    Officer
    2024-04-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    7 Bell Yard, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-11-24 ~ dissolved
    IIF 17 - director → ME
  • 10
    8 Fir Parade 8 Fir Parade Dewsbury, West Yorkshire Wf13 3bh, Dewsbury, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-21 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-12-09 ~ 2017-01-06
    IIF 25 - director → ME
  • 2
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-01-10 ~ 2017-05-08
    IIF 19 - director → ME
  • 3
    9 Crossways Road, Bristol, Avon, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-13 ~ 2023-07-25
    IIF 16 - director → ME
    2023-07-13 ~ 2023-07-25
    IIF 26 - secretary → ME
    Person with significant control
    2023-07-13 ~ 2023-07-25
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    13 Radnor Close, Mitcham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2024-08-07 ~ 2024-10-27
    IIF 21 - director → ME
    Person with significant control
    2024-08-07 ~ 2024-10-27
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Right to appoint or remove directors as a member of a firm 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.