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

Suhail Ahmad

    Related profiles found in government register
  • Suhail Ahmad
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
  • Suhail Ibrar Ahmad
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 3
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Suhail Ibrar Ahmad
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
  • Mr. Suhail Ibrar Ahmad
    British born in May 1976

    Resident in United Kingdom

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

      IIF 10
  • Ahmad, Suhail Ibrar
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Ahmad, Suhail Ibrar
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kirkton South Road, Suite 19, C/o Advisory Direct, Livingston, EH54 7BT, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Ahmad, Suhail Ibrar
    British entrepreneur born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kirkton South, C/o Advisory Direct, Livingston, EH54 7BT, Scotland

      IIF 16
  • Ahmad, Suhail Ibrar
    British executive born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, Midlothian, EH2 3JG, Scotland

      IIF 17
    • Suite 19, 8, Kirkton South, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 18
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
  • Mr Suhail Ibrar Ahmad
    Canadian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 21
    • 8, Kirkton South Road, Suite 19, Livingston, EH54 7BT, Scotland

      IIF 22
    • Suite 8, 8 Kirkton South Road, Livingston, EH54 7BT, Scotland

      IIF 23
  • Ahmad, Suhail Ibrar
    Canadian company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alba Innovation Centre, The Alba Campus, Rosebank, Livingston, West Lothian, EH54 7GA, Scotland

      IIF 24
  • Ahmad, Suhail Ibrar
    Canadian director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 25
    • Suite 8, 8 Kirkton South Road, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 26
  • Ahmad, Suhail Ibrar
    Canadian entrepreneur born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kirkton South Road, Suite 19, Livingston, EH54 7BT, Scotland

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

      IIF 28
  • Mr Suhail Ibrar Ahmad
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirkton South, C/o Advisory Direct, Livingston, EH54 7BT, Scotland

      IIF 29
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 30 IIF 31
  • Ahmad, Suhail Ibrar
    British born in May 1976

    Resident in England

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

      IIF 32
  • Ahmad, Suhail Ibrar
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 33
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 34 IIF 35
  • Mr Suhail Ibrar Ahmad
    Canadian born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirkton South Road, C/o Fasaas, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 36
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
  • Ahmad, Suhail Ibrar
    Canadian it consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirkton Campus, Office 8, Kirkton Campus, 8 Kirkton Road South, Livingston, EH54 7BT, United Kingdom

      IIF 38
  • Ahmad, Suhail Ibrar
    Canadian management consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirkton South Road, C/o Fasaas, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 39
  • Ahmad, Suhail Ibrar, Mr.

    Registered addresses and corresponding companies
    • Alba Innovation Centre, The Alba Campus, Rosebank, Livingston, West Lothian, EH54 7GA, Scotland

      IIF 40
  • Ahmad, Suhail

    Registered addresses and corresponding companies
    • 35, South Middleton, Uphall, Broxburn, West Lothian, EH52 5GA, Scotland

      IIF 41
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 42
    • Suite 8, 8 Kirkton South Road, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments 20
  • 1
    ADVISORY DIRECT LIMITED
    - now SC575549
    FASAAS LTD.
    - 2018-07-06 SC575549
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2017-09-06 ~ 2019-12-18
    IIF 27 - Director → ME
    2017-09-06 ~ 2018-12-20
    IIF 42 - Secretary → ME
    Person with significant control
    2017-09-06 ~ 2019-12-17
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    AHMAD CAPITAL LIMITED
    SC656313
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    AIKINSEY LIMITED
    15682226
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    AIX CAPITAL GROUP LTD
    - now 16595963
    AIX GROUP LTD
    - 2025-09-11 16595963 14847763
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    AIX CAPITAL PARTNERS LTD
    16356966
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    AIX GROUP LTD
    - now 14847763 16595963
    AIXCS LTD
    - 2025-12-31 14847763
    AISHTON LIMITED
    - 2024-04-30 14847763
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    ALTDAQ LIMITED
    12582247
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-03-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    2025-05-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DIGITAL ROYALTIES LIMITED
    - now 11719002
    DIGITAL PROPERTY LTD
    - 2018-12-11 11719002
    Pine Court, Woodpecker Way, Woking, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    DOTCOACH C.I.C.
    - now SC519971
    DOTCOACH LIMITED - 2016-05-24
    5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Officer
    2019-06-13 ~ 2021-11-03
    IIF 18 - Director → ME
  • 10
    FINANCIAL NETWORK GROUP LTD
    12923264
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    FINANCIAL NETWORK LIMITED
    09829336
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Officer
    2021-09-01 ~ now
    IIF 35 - Director → ME
    2015-10-19 ~ 2020-08-14
    IIF 16 - Director → ME
    2015-10-19 ~ 2016-10-31
    IIF 44 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2020-08-14
    IIF 29 - Ownership of shares – 75% or more OE
    2023-09-15 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    FN GROUP LIMITED
    12458416
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-12 ~ 2020-06-30
    IIF 19 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-06-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    GOOD ENTREPRENEURS ORGANIZATION CIC
    - now 10115619
    GOOD ENTREPRENEURS ORGANIZATION LBG LIMITED
    - 2016-06-01 10115619
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 28 - Director → ME
    2016-04-10 ~ 2017-04-17
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 14
    HAASS LTD
    11377747
    19 Warren Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 38 - Director → ME
  • 15
    HIKMAH CAPITAL ANALYTICS LTD.
    - now SC424191
    INFINNET TECHNOLOGIES LTD.
    - 2013-08-01 SC424191
    Suhail Ahmad - Innovation Hub1, Alba Innovation Centre The Alba Campus, Rosebank, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 24 - Director → ME
    2013-05-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    IMPACTCHAIN LIMITED
    SC581236
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 25 - Director → ME
    2017-11-10 ~ 2018-11-22
    IIF 43 - Secretary → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    KNOW YOU MORE LIMITED
    SC638528
    5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Officer
    2019-08-12 ~ 2021-11-03
    IIF 17 - Director → ME
  • 18
    MBK VENTURES LIMITED
    13655715
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    ONEX TECHNOLOGY LTD.
    SC491021
    8 Kirkton South Road, C/o Fasaas, Livingston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 39 - Director → ME
    2014-11-11 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    WE DO GOOD LTD
    14751361
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.