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

Ahmed, Waqass

    Related profiles found in government register
  • Ahmed, Waqass
    British banker born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Popeshead Court Offices, Peter Lane, York, YO18SU, United Kingdom

      IIF 1
  • Ahmed, Waqass
    British banking contractor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lynch Avenue, Bradford, BD7 4RZ, England

      IIF 2
  • Ahmed, Waqass
    British ceo born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lynch Avenue, Great Horton, Bradford, BD7 4RZ, United Kingdom

      IIF 3
  • Ahmed, Waqass
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 4
  • Ahmed, Waqass
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lynch Avenue, Bradford, West Yorkshire, BD7 4RZ, England

      IIF 5 IIF 6
  • Ahmed, Waqass
    British manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, United Kingdom

      IIF 7
  • Ahmed, Wakas
    British banking contractor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lynch Avenue, Bradford, BD7 4RZ, England

      IIF 8
  • Ahmed, Huma
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia Buildings, John William Street, Huddersfield, West Yorkshire, HD1 1EH

      IIF 9
    • icon of address Britannia Buildings, John William Street, Huddersfield, West Yorkshire, HD1 1EH, England

      IIF 10
  • Ahmed, Waqass
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 107 Silk Warehouse, Lilycroft Road, Bradford, West Yorkshire, BD95BD, United Kingdom

      IIF 11
  • Mr Waqass Ahmed
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lynch Avenue, Bradford, BD7 4RZ, England

      IIF 12
  • Ahmed, Huma
    English graphic designer born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Zero Villa Ltd, 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, England

      IIF 13
  • Mr Wakas Ahmed
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lynch Avenue, Bradford, BD7 4RZ, England

      IIF 14
  • Ahmed, Waqass
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Graham Road, Birmingham, B8 3BQ, England

      IIF 15
    • icon of address 23, Graham Road, Birmingham, B8 3BQ, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Ahmed, Waqass
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Wakas Ahmed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lynch Avenue, Bradford, West Yorkshire, BD7 4RZ, England

      IIF 20
  • Ahmed, Waqas
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Graham Road, Saltley, Birmingham, B8 3BQ, United Kingdom

      IIF 21
  • Miss Huma Ahmed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Lynch Avenue, Bradford, West Yorkshire, BD7 4RZ, United Kingdom

      IIF 22
    • icon of address 10 Lynch Avenue, Great Horton, Bradford, West Yorkshire, BD7 4RZ, England

      IIF 23
  • Ahmed, Huma
    British ceo born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lynch Avenue, Bradford, West Yorkshire, BD7 4RZ, United Kingdom

      IIF 24
  • Ahmed, Huma
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lynch Avenue, Bradford, BD7 4RZ, England

      IIF 25
    • icon of address 10, Lynch Avenue, Bradford, West Yorkshire, BD7 4RZ, England

      IIF 26
  • Ahmed, Huma
    British contractor born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lynch Avenue, Great Horton, Bradford, West Yorkshire, BD7 4RZ, England

      IIF 27
  • Ahmed, Huma
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lynch Avenue, Bradford, West Yorkshire, BD7 4RZ, England

      IIF 28
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Ahmed, Huma
    British manager born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lynch Avenue, Bradford, BD74RZ, United Kingdom

      IIF 31
    • icon of address 10, Lynch Avenue, Great Horton, Bradford, BD7 4RZ, England

      IIF 32
  • Ahmed, Umar
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, England

      IIF 33
  • Ahmed, Umar
    British telecoms engineer born in December 1986

    Resident in United Kingdom

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

      IIF 34
    • icon of address 30, Swaine Street, Nelson, Lancashire, BB9 7AW, United Kingdom

      IIF 35
  • Miss Huma Ahmed
    English born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Zero Villa Ltd, 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, England

      IIF 36
  • Ahmed, Umair

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Ahmed, Umar

    Registered addresses and corresponding companies
    • icon of address 30, Swaine Street, Nelson, Lancashire, BB9 7AW, United Kingdom

      IIF 38
  • Mr Wakas Ahmed
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lynch Avenue, Lynch Avenue, Great Horton, Bradford, BD7 4RZ, England

      IIF 39
  • Ahmed, Huma

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

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Mr Waqas Ahmed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Graham Road, Saltley, Birmingham, B8 3BQ, United Kingdom

      IIF 42
  • Mr Waqass Ahmed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Graham Road, Birmingham, B8 3BQ, England

      IIF 43
    • icon of address 23, Graham Road, Birmingham, B8 3BQ, United Kingdom

      IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Miss Huma Ahmed
    British born in January 1986

    Resident in United Kingdom

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

      IIF 46
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Mr Umar Ahmed
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Swaine Street, Nelson, Lancashire, BB9 7AW, United Kingdom

      IIF 48
  • Ahmed, Umair
    Pakistani director born in February 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Umair Ahmed
    Pakistani born in February 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2020-08-12 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-11-27 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Lynch Avenue, Great Horton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Popeshead Court Offices, Peter Lane, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 10 Lynch Avenue, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -526 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 7
    icon of address 22 Shearway Business Park, Shearway Road, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2023-02-01 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 23 Graham Road, Saltley, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,740 GBP2023-10-31
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 23 Graham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 23 Graham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Lynch Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 10 Lynch Avenue, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,430 GBP2018-04-30
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    IIF 39 - Has significant influence or controlOE
  • 14
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 23 Addison Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 30 Swaine Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2020-11-26 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    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
  • 17
    icon of address 10 Lynch Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 10 Lynch Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 23 Graham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 23 23 Graham Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,354 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Britannia Buildings, John William Street, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    58,110 GBP2024-04-30
    Officer
    icon of calendar 2015-01-31 ~ 2015-01-31
    IIF 10 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-05-01
    IIF 9 - Director → ME
  • 2
    icon of address 10 Lynch Avenue, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,430 GBP2018-04-30
    Officer
    icon of calendar 2014-04-22 ~ 2014-07-14
    IIF 4 - Director → ME
    icon of calendar 2018-05-04 ~ 2019-03-20
    IIF 7 - Director → ME
    icon of calendar 2020-04-28 ~ 2020-05-29
    IIF 5 - Director → ME
    icon of calendar 2017-03-24 ~ 2018-05-04
    IIF 24 - Director → ME
    icon of calendar 2015-11-29 ~ 2016-11-01
    IIF 31 - Director → ME
    icon of calendar 2019-03-14 ~ 2020-04-28
    IIF 28 - Director → ME
    icon of calendar 2016-11-01 ~ 2017-01-26
    IIF 32 - Director → ME
    icon of calendar 2020-05-29 ~ 2021-08-03
    IIF 26 - Director → ME
    icon of calendar 2017-01-26 ~ 2017-04-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2020-04-28
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-29 ~ 2021-08-30
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.