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

Ahmad, Imtiaz

    Related profiles found in government register
  • Ahmad, Imtiaz
    Pakistani company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Little Elms, Harlington, Hayes, UB3 5EE, England

      IIF 1 IIF 2
    • Unit 4.3, East Lane, Commercial Centre, Wembley, HA9 7XX, England

      IIF 3 IIF 4
    • 67, Station Road, West Drayton, UB7 7LR, England

      IIF 5
  • Ahmad, Imtiaz
    Pakistani director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Little Elms, Hayes, UB3 5EE, United Kingdom

      IIF 6
    • 47, Bell Road, Hounslow, TW3 3NX, United Kingdom

      IIF 7
  • Ahmad, Imtiaz
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Ernest Road, Emerson Park, Hornchurch, Essex, RM11 3JE

      IIF 8 IIF 9
    • 466, Cranbrook Road, Ilford, Essex, IG2 6LE, United Kingdom

      IIF 10
  • Ahmad, Imtiaz
    British property developer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Ernest Road, Emerson Park, Hornchurch, Essex, RM11 3JE

      IIF 11 IIF 12
  • Mr Imtiaz Ahmad
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Little Elms, Harlington, Hayes, UB3 5EE, England

      IIF 13 IIF 14
    • 47, Bell Road, Hounslow, TW3 3NX, United Kingdom

      IIF 15
  • Ahmed, Imtiaz
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Elms, Harlington, Hayes, UB3 5EE, England

      IIF 16
  • Ahmad, Imtiaz
    Pakistani legal adviser born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 60, High Ash Drive, Leeds, LS17 8RA, England

      IIF 17
  • Ahmed, Imtiaz
    Pakistani co director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 79, Beechwood Avenue, Greenford, UB6 9UD, United Kingdom

      IIF 18
    • Flat5, 2a Boyson Road, London, SE17 2BU, England

      IIF 19
  • Ahmed, Imtiaz
    Pakistani company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Imtiaz
    Pakistani director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 79, Beechwood Avenue, Greenford, UB6 9UD, England

      IIF 22
  • Ahmad, Imtiaz
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 233c, Heathway, Dagenham, Essex, RM9 5AN, England

      IIF 23
  • Ahmad, Imtiaz
    English director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Poplar Avenue, Leonard Road, Birmingham, B19 1JT, England

      IIF 24
  • Ahmed, Imtiaz
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, Wanlip Road, First Floor, Plaistow, London, E13 8QP, United Kingdom

      IIF 25
  • Mr Imtiaz Ahmad
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Elms, Hayes, UB3 5EE, England

      IIF 26
    • Unit 4.3, East Lane, Commercial Centre, Wembley, HA9 7XX, England

      IIF 27 IIF 28
    • 67, Station Road, West Drayton, UB7 7LR, England

      IIF 29
  • Ahmad, Imtiaz
    British

    Registered addresses and corresponding companies
    • 11a Ernest Road, Emerson Park, Hornchurch, Essex, RM11 3JE

      IIF 30
  • Mr Imtiaz Ahmed
    Pakistani born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 79, Beechwood Avenue, Greenford, UB6 9UD, England

      IIF 31 IIF 32
    • 180, London Road, Romford, RM7 9EU, England

      IIF 33 IIF 34
  • Ahmad, Imtiaz

    Registered addresses and corresponding companies
    • 11a, Ernest Road, Hornchurch, Essex, RM11 3JE, England

      IIF 35
  • Mr Imtiaz Ahmad
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ravenshaw Road, Birmingham, B16 0TE, England

      IIF 36
    • 466 Cranbrook Road, Ilford, IG2 6LE

      IIF 37
  • Mr Imtiaz Ahmad
    English born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Poplar Avenue, Leonard Road, Birmingham, B19 1JT, England

      IIF 38
  • Mr Imtiaz Ahmed
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, Wanlip Road, London, E13 8QP, England

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    47 Bell Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-26 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    BRANWOOD PARK LTD - 2018-03-10
    42 Stanmore Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    46,389 GBP2024-03-31
    Officer
    2018-03-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 38 - Has significant influence or controlOE
  • 3
    9 Ravenshaw Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    250,087 GBP2024-03-31
    Officer
    2007-08-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    11 Little Elms, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,412 GBP2021-12-31
    Officer
    2020-12-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-08-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 4.3 East Lane, Commercial Centre, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    -191 GBP2023-12-31
    Officer
    2022-12-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-12-25 ~ now
    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
  • 6
    180 London Road, Romford, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    466 Cranbrook Road, Ilford
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,371 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 4.3 East Lane, Commercial Centre, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    Unit 4.3 East Lane, Commercial Centre, Wembley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-09-15 ~ dissolved
    IIF 9 - director → ME
    1997-07-22 ~ dissolved
    IIF 30 - secretary → ME
  • 11
    67 Station Road, West Drayton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-06-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    180 London Road, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    6,655 GBP2023-12-31
    Officer
    2017-12-18 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    180 London Road, Romford, England
    Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Suit 103, Earl Business Centre, Dowry Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-04-08 ~ 2024-08-20
    IIF 16 - director → ME
  • 2
    180 London Road, Romford, England
    Corporate (1 parent)
    Officer
    2023-08-15 ~ 2024-03-01
    IIF 22 - director → ME
    Person with significant control
    2023-08-15 ~ 2024-03-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    11a Ernest Road, Hornchurch
    Dissolved corporate (1 parent)
    Officer
    2009-07-16 ~ 2014-04-23
    IIF 8 - director → ME
  • 4
    CITY TEMPLE UK LIMITED - 2010-06-15
    517a Hagley Road, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    -9,340 GBP2024-01-31
    Officer
    2007-02-16 ~ 2009-09-15
    IIF 12 - director → ME
  • 5
    60 High Ash Drive, Leeds, England
    Corporate (3 parents)
    Officer
    2024-06-23 ~ 2025-02-26
    IIF 17 - director → ME
  • 6
    593 Atlas Road, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    1,745 GBP2023-05-31
    Officer
    2024-06-27 ~ 2024-12-20
    IIF 1 - director → ME
    Person with significant control
    2024-06-27 ~ 2024-12-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    466 Cranbrook Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-05-01 ~ 2015-01-01
    IIF 10 - director → ME
  • 8
    233c Heathway, Dagenham, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ 2014-08-15
    IIF 35 - secretary → ME
  • 9
    180 London Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    3,627 GBP2023-10-31
    Officer
    2017-12-06 ~ 2023-07-31
    IIF 19 - director → ME
  • 10
    LONDON NEWPORT PROPERTIES LIMITED - 2019-05-20
    46b St. Johns Road, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    272,087 GBP2024-03-31
    Officer
    2007-02-09 ~ 2008-01-31
    IIF 11 - director → ME
  • 11
    180 London Road, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    6,655 GBP2023-12-31
    Officer
    2015-12-11 ~ 2017-12-18
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-18
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors 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.