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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmad, Malik Jawad

    Related profiles found in government register
  • Ahmad, Malik Jawad

    Registered addresses and corresponding companies
    • icon of address Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 1 IIF 2
  • Ahmad, Irfan

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, United Kingdom

      IIF 3
    • icon of address Flat 14, 50 Burr Road, London, SW18 4SS, England

      IIF 4
    • icon of address 6, Morris Gardens, Southfields, London, SW18 5HL, England

      IIF 5
  • Ahmad, Malik Jawad
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Linden Avenue, Blackburn, BB1 8BL, England

      IIF 6
  • Ahmad, Malik Jawad
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Malik Jawad
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 11
    • icon of address Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 12 IIF 13
  • Ahmad, Irfan
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 14 IIF 15 IIF 16
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 17
    • icon of address 3, Morden Way, Sutton, SM3 9PQ, England

      IIF 18 IIF 19
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 20
  • Ahmad, Irfan
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15223784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 6, Morris Gardens, Southfields, London, SW18 5HL, United Kingdom

      IIF 22
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 23
  • Ahmad, Irfan
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 24
  • Ahmad, Mahmood
    German chef born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bardney Road, Morden, SM4 5JN, England

      IIF 25
  • Ahmad, Irfan
    Pakistani business born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Ash Road, Aldershot, GU12 4BZ, United Kingdom

      IIF 26
  • Ahmad, Irfan
    Pakistani company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Ash Road, Aldershot, GU12 4BZ, England

      IIF 27
  • Ahmad, Irfan
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 28
  • Ahmed, Mahmood
    German business born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 29
  • Ahmed, Mahmood
    German company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 30
    • icon of address 55, Bardney Road, Morden, SM4 5JN, England

      IIF 31
  • Ahmad, Irfan Daud
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 32 IIF 33
  • Ahmad, Irfan Daud
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 34
  • Ahmad, Irfan
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, United Kingdom

      IIF 35
    • icon of address Flat 14, 50 Burr Road, London, SW18 4SS, England

      IIF 36
    • icon of address Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 37
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 38
  • Mr Irfan Ahmad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15223784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 40
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 41
    • icon of address 3, Morden Way, Sutton, SM3 9PQ, England

      IIF 42 IIF 43 IIF 44
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 45 IIF 46
  • Mr Mahmood Ahmad
    German born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bardney Road, Morden, SM4 5JN, England

      IIF 47
  • Mr Irfan Ahmad
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Ash Road, Aldershot, GU12 4BZ, England

      IIF 48
    • icon of address 125, Ash Road, Aldershot, GU12 4BZ, United Kingdom

      IIF 49
    • icon of address 12, London Road, Morden, SM4 5BQ, United Kingdom

      IIF 50
  • Mr Mahmood Ahmed
    German born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 51
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 52
  • Mr Malik Jawad Ahmad
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Irfan Daud Ahmad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 57
  • Mr Irfan Ahmad
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 58
    • icon of address 6, Morris Gardens, London, SW18 5HL, United Kingdom

      IIF 59
  • Mr Irfan Ahmad
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Morris Gardens, London, SW18 5HL, England

      IIF 60
  • Mr Mahmood Ahmed
    German born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Bardney Road, Morden, SM4 5JN, England

      IIF 61
  • Mr Malik Jawad Ahmad
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Linden Avenue, Blackburn, BB1 8BL, England

      IIF 62
child relation
Offspring entities and appointments
Active 11
  • 1
    AF GROUP LIMITED - 2018-11-28
    icon of address Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Flat 14 50 Burr Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-05-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    613 GBP2023-10-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    icon of address 125 Ash Road, Aldershot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 125 Ash Road, Aldershot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Morris Gardens, Southfields, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-08-20 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
    IIF 58 - Has significant influence or controlOE
  • 8
    icon of address Peel House Suite 304 London Road, Morden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-07-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    icon of address Suite 3-04 Peel House London Road, Morden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 55 Bardney Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,000 GBP2024-09-30
    Officer
    icon of calendar 2024-03-01 ~ 2024-12-10
    IIF 32 - Director → ME
  • 2
    AMBER SOCIAL CARE SERVICES LTD - 2024-08-05
    icon of address 4385, 15223784 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 3
    AMBER FRAGRANCE LTD - 2018-02-21
    icon of address 4385, 11188767: Companies House Default Address, Cardiff
    Liquidation Corporate
    Equity (Company account)
    -971 GBP2019-02-28
    Officer
    icon of calendar 2018-02-06 ~ 2019-02-23
    IIF 38 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 6 - Director → ME
    IIF 30 - Director → ME
    IIF 24 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-03-01
    IIF 14 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-07-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-03-01
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Has significant influence or control OE
    icon of calendar 2020-03-01 ~ 2020-07-31
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 60 - Has significant influence or control as a member of a firm OE
    IIF 60 - Has significant influence or control over the trustees of a trust OE
    IIF 60 - Has significant influence or control OE
  • 4
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-01
    IIF 15 - Director → ME
  • 5
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Active Corporate
    Equity (Company account)
    54,714 GBP2021-10-31
    Officer
    icon of calendar 2021-09-01 ~ 2024-04-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2024-04-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-02-26 ~ 2019-09-06
    IIF 13 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 31 - Director → ME
    icon of calendar 2018-08-14 ~ 2019-02-26
    IIF 35 - Director → ME
    icon of calendar 2019-02-26 ~ 2019-09-06
    IIF 2 - Secretary → ME
    icon of calendar 2018-08-14 ~ 2019-02-26
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-02-26
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 7
    icon of address 6 Morris Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    icon of address Peel House Suite 304 London Road, Morden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ 2019-02-26
    IIF 37 - Director → ME
  • 9
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-05-01 ~ 2024-09-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-09-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    icon of address 107b Melrose Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,915 GBP2022-11-30
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-01
    IIF 16 - Director → ME
    icon of calendar 2020-02-28 ~ 2020-03-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 11
    WESTFIELD RECRUITMENT AGENCY LTD - 2021-09-09
    icon of address 39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate
    Equity (Company account)
    60,606 GBP2020-10-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-09-08
    IIF 9 - Director → ME
    icon of calendar 2021-03-01 ~ 2024-05-01
    IIF 20 - Director → ME
    icon of calendar 2020-02-28 ~ 2020-02-28
    IIF 8 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-02-28
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2021-09-08
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-08 ~ 2024-01-01
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.