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

Mr Aftab Ahmed

    Related profiles found in government register
  • Mr Aftab Ahmed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 1
  • Mr Aftab Ahmed
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 2
  • Mr Qamar Ahmed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton, IG10 3FL

      IIF 3
    • Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 4
    • Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 5 IIF 6 IIF 7
  • Ahmed, Qamar
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hills Road, Cambridge, CB2 1JP, England

      IIF 9
    • Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton, IG10 3FL

      IIF 10
    • Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 11
    • Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 12 IIF 13
    • 11 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 14 IIF 15 IIF 16
  • Ahmed, Qamar
    British hotelier born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 18
  • Mrs Nilofur Aftab Ahmed
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 19
  • Ahmed, Aftab
    British labourer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 20 IIF 21
  • Ahmed, Aftab
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86, Glanmor Road, Slough, Berkshire, SL2 5LQ, England

      IIF 22
  • Ahmed, Aftab
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 23
    • 10 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 24
  • Ahmed, Aftab
    British business executive born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 25 IIF 26
  • Ahmed, Aftab
    British businessman born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton, IG10 3FL, England

      IIF 27
    • Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 28
  • Ahmed, Aftab
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 29
    • 10, Claybury Hall, Woodford Green, IG8 8RW, United Kingdom

      IIF 30
  • Ahmed, Aftab
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 10 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 31
  • Ahmed, Aftab
    British hotelier born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 32
    • Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 33 IIF 34 IIF 35
    • 10 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 36 IIF 37
  • Ahmed, Nilofur Aftab
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 38
  • Ahmed, Aftab
    British director born in March 1944

    Registered addresses and corresponding companies
    • 7 Wickets Way, Ilford, IG6 3DF

      IIF 39
  • Ahmed, Aftab
    British warehouse operative born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 40
  • Ahmed, Qamar
    British director

    Registered addresses and corresponding companies
    • Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 41
  • Ahmed, Qamar
    British hotelier

    Registered addresses and corresponding companies
    • Qn House, Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 42 IIF 43
    • 11 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 44
  • Ahmed, Milofur Aftab
    Pakistani investments born in November 1948

    Registered addresses and corresponding companies
    • 1 Grace Close, Hainault, Ilford, Essex, IG6 3DW

      IIF 45
  • Ahmed, Milofur Aftab

    Registered addresses and corresponding companies
    • 1 Grace Close, Hainault, Ilford, Essex, IG6 3DW

      IIF 46
  • Ahmed, Qamar

    Registered addresses and corresponding companies
    • Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton, IG10 3FL

      IIF 47
child relation
Offspring entities and appointments 14
  • 1
    CHIGWELL GRANGE MANAGEMENT LIMITED
    07363313
    Suite 2, Elmhurst, High Road, London, England
    Active Corporate (13 parents)
    Officer
    2021-05-13 ~ now
    IIF 9 - Director → ME
  • 2
    CLAYBURY HALL MANAGEMENT COMPANY LIMITED
    04607279 05081784
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (20 parents)
    Officer
    2005-02-18 ~ 2020-12-09
    IIF 18 - Director → ME
  • 3
    GMA 002 LIMITED
    - now 07480611 07480618... (more)
    GAG319 LIMITED - 2011-01-25
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1246 parents)
    Officer
    2011-12-07 ~ 2013-01-25
    IIF 20 - Director → ME
  • 4
    GMA 004 LIMITED
    - now 07480576 07480618... (more)
    GAG321 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1177 parents)
    Officer
    2012-04-30 ~ 2012-11-02
    IIF 40 - Director → ME
  • 5
    GMA 005 LIMITED
    - now 07480618 07480542... (more)
    GAG322 LIMITED - 2011-01-25
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (910 parents)
    Officer
    2013-07-01 ~ 2013-08-09
    IIF 21 - Director → ME
  • 6
    MARIGOLD FASHIONS LIMITED
    - now 02332391
    RAKREAL LIMITED - 1989-02-08
    Lesser & Co, 147 Station Road, North Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    (before 1992-01-03) ~ 1994-03-01
    IIF 39 - Director → ME
  • 7
    MOC BIOFUELS LTD.
    08201718
    86 Glanmor Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 22 - Director → ME
  • 8
    Q.N. (HOLDINGS) LIMITED
    09329964
    Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-05-20 ~ 2020-02-01
    IIF 30 - Director → ME
    2014-11-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-07 ~ 2025-01-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Q.N. HOTELS (AYLESBURY) LTD
    05048325
    Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (2 parents)
    Officer
    2024-01-07 ~ now
    IIF 11 - Director → ME
    2020-07-01 ~ now
    IIF 23 - Director → ME
    2004-02-18 ~ 2021-06-28
    IIF 16 - Director → ME
    2004-02-18 ~ 2020-02-01
    IIF 24 - Director → ME
    2004-02-18 ~ 2008-07-01
    IIF 38 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 2 - Has significant influence or control OE
    2016-07-01 ~ 2020-07-29
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 10
    Q.N. HOTELS (MIDLANDS) LIMITED
    04270702
    Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (5 parents)
    Officer
    2011-05-01 ~ 2020-02-01
    IIF 35 - Director → ME
    2001-08-21 ~ now
    IIF 14 - Director → ME
    2001-08-21 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    Q.N. HOTELS (WREXHAM) LIMITED
    - now 05048229
    BROOMCO (3419) LIMITED
    - 2006-03-03 05048229 04636778... (more)
    Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (8 parents)
    Officer
    2006-01-13 ~ now
    IIF 15 - Director → ME
    2020-04-17 ~ 2022-03-10
    IIF 29 - Director → ME
    2023-11-08 ~ 2024-01-02
    IIF 32 - Director → ME
    2006-01-13 ~ 2020-02-01
    IIF 37 - Director → ME
    2006-01-13 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control OE
  • 12
    Q.N. HOTELS LIMITED
    - now 02850880
    Q.N. TEXTILES (U.K.) LTD
    - 1995-04-18 02850880
    Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1993-09-06 ~ now
    IIF 17 - Director → ME
    2023-01-15 ~ 2024-01-02
    IIF 33 - Director → ME
    2020-05-15 ~ 2020-07-01
    IIF 28 - Director → ME
    1993-09-06 ~ 2020-02-01
    IIF 36 - Director → ME
    2020-12-01 ~ 2022-03-10
    IIF 25 - Director → ME
    1993-09-06 ~ 1995-06-01
    IIF 45 - Director → ME
    1993-09-06 ~ 1995-05-22
    IIF 46 - Secretary → ME
    1995-05-22 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control OE
  • 13
    Q.N. RESTAURANTS LIMITED
    09114067
    Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton
    Active Corporate (2 parents)
    Officer
    2015-07-01 ~ 2020-02-01
    IIF 27 - Director → ME
    2014-07-03 ~ now
    IIF 10 - Director → ME
    2014-07-03 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    SWANFIELD LIMITED
    02735593
    Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (19 parents)
    Officer
    2007-06-08 ~ now
    IIF 13 - Director → ME
    2020-12-01 ~ 2022-06-30
    IIF 26 - Director → ME
    2007-06-08 ~ 2020-02-01
    IIF 31 - Director → ME
    2023-01-15 ~ 2024-01-02
    IIF 34 - Director → ME
    2007-06-08 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Has significant influence or control 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.