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 England

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

      IIF 1
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 2
    • 12 Church Green East, Redditch, B98 8BP, England

      IIF 3
  • Awais Jabbar Ahmad
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ap Morgan, 4 Worcester Road, Bromsgrove, B61 7AE, England

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

      IIF 5 IIF 6 IIF 7
    • Ap Morgan, 15 St. Johns Road, Stourbridge, DY8 1EJ, England

      IIF 10
  • Ahmad, Awais Jabbar
    British director born in March 1985

    Resident in England

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

      IIF 11
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 12 IIF 13 IIF 14
    • Unit 70, Bromsgrove Enterprise Park, Isidore Rd, Bromsgrove, B60 3ET, England

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

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

      IIF 17 IIF 18 IIF 19
    • 12 Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 22
  • 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 23 IIF 24 IIF 25
    • 12 Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 26
  • 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 27
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 28 IIF 29
    • 12 Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 12 Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Estate House, 12 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 36
  • 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 37
  • Ahmad, Awais Jabbar
    British director born in March 1985

    Resident in United Kingdom

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

      IIF 38
  • Ahmad, Awais Jabbar
    British financial services born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Awais Jabbar
    British

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

      IIF 44
  • Ahmad, Awais Jabbar
    British director

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

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    12 Church Green East, Redditch, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    ORCUS CAPITAL BROMSGROVE LIMITED - 2020-06-13
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    112,290 GBP2023-03-31
    Officer
    2013-08-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 3
    ORCUS (HOLDINGS) LIMITED - 2020-06-13
    12 Church Green East, Redditch
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    246,642 GBP2023-03-31
    Officer
    2013-07-31 ~ now
    IIF 42 - director → ME
  • 4
    ORCUS CAPITAL HALESOWEN LIMITED - 2019-07-12
    APM STOURBRIDGE LIMITED - 2019-06-14
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -254,439 GBP2023-03-31
    Officer
    2018-08-24 ~ now
    IIF 14 - director → ME
  • 5
    12 Church Green East, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    70,672 GBP2023-03-31
    Officer
    2020-06-15 ~ now
    IIF 16 - director → ME
  • 6
    AP MORGAN REDDITCH LIMITED - 2022-03-10
    ORCUS CAPITAL LIMITED - 2020-06-13
    12 Church Green East, Redditch, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    219,072 GBP2023-03-31
    Officer
    2007-03-12 ~ now
    IIF 38 - director → ME
    2007-03-12 ~ now
    IIF 45 - secretary → ME
  • 7
    AP MORGAN KIDDERMINSTER LIMITED - 2021-03-15
    APM BROMSGROVE LIMITED - 2020-01-06
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -333,918 GBP2023-03-31
    Officer
    2018-08-24 ~ now
    IIF 13 - director → ME
  • 8
    ORCUS CAPITAL STOURBRIDGE LIMITED - 2020-06-13
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -233,709 GBP2023-03-31
    Officer
    2018-07-12 ~ now
    IIF 12 - director → ME
  • 9
    ORCUS FINANCIAL SERVICES LIMITED - 2020-06-13
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    165,119 GBP2023-03-31
    Officer
    2009-04-28 ~ now
    IIF 26 - director → ME
    2009-04-28 ~ now
    IIF 44 - secretary → ME
  • 10
    12 Church Green East, Redditch, Worcestershire, England
    Corporate (1 parent)
    Equity (Company account)
    48,003 GBP2024-01-31
    Officer
    2022-01-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    APM LEGAL LIMITED - 2020-08-24
    12 Church Green East, Redditch, Worcestershire, England
    Corporate (6 parents)
    Equity (Company account)
    -121,262 GBP2023-03-31
    Officer
    2019-08-05 ~ now
    IIF 20 - 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 11 - director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -466,409 GBP2023-01-31
    Officer
    2017-11-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 2 - 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 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    AFDST LTD - 2016-03-25
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    271,964 GBP2023-07-31
    Officer
    2016-04-07 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
    2016-07-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    12 Church Green East, Redditch
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 41 - director → ME
  • 17
    Unit 70, Bromsgrove Enterprise Park, Isidore Rd, Bromsgrove, England
    Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 15 - director → ME
  • 18
    12 Church Green East, Redditch, Worcestershire, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    266,028 GBP2023-03-31
    Officer
    2021-09-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    ORCUS (HOLDINGS) LIMITED - 2020-06-13
    12 Church Green East, Redditch
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    246,642 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - 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
    Corporate (2 parents)
    Equity (Company account)
    -254,439 GBP2023-03-31
    Person with significant control
    2018-08-24 ~ 2020-08-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    12 Church Green East, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    70,672 GBP2023-03-31
    Person with significant control
    2020-06-15 ~ 2024-06-03
    IIF 5 - 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
    Corporate (2 parents)
    Equity (Company account)
    -333,918 GBP2023-03-31
    Person with significant control
    2018-08-24 ~ 2021-08-23
    IIF 4 - 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
    Corporate (2 parents)
    Equity (Company account)
    -233,709 GBP2023-03-31
    Person with significant control
    2018-07-12 ~ 2018-07-12
    IIF 7 - 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
    Corporate (2 parents)
    Equity (Company account)
    165,119 GBP2023-03-31
    Person with significant control
    2016-04-29 ~ 2021-10-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    APM LEGAL LIMITED - 2020-08-24
    12 Church Green East, Redditch, Worcestershire, England
    Corporate (6 parents)
    Equity (Company account)
    -121,262 GBP2023-03-31
    Person with significant control
    2019-08-05 ~ 2024-03-01
    IIF 37 - 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
    Corporate (1 parent)
    Equity (Company account)
    -331,037 GBP2024-04-30
    Officer
    2016-02-05 ~ 2019-03-04
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    STOR TECH LIMITED - 2020-06-12
    ONE ELEVEN (WINYATES) LIMITED - 2019-03-04
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-02-05 ~ 2019-03-04
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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
    Corporate (2 parents)
    Equity (Company account)
    26,660 GBP2024-03-31
    Officer
    2016-01-01 ~ 2022-05-31
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-31
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors 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 23 - 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
    Corporate (2 parents)
    Equity (Company account)
    4,022 GBP2022-10-31
    Officer
    2021-10-11 ~ 2021-12-02
    IIF 21 - director → ME
    Person with significant control
    2021-10-11 ~ 2021-12-02
    IIF 3 - Ownership of shares – 75% or more 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.