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, Aqeel

    Related profiles found in government register
  • Ahmed, Aqeel
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15a 3rd Floor Q West, 1110 Great West Road, Brentford, TW8 0GP, England

      IIF 1
  • Ahmed, Aqeel
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 2
    • 29, Bond Street, London, W5 5AS, England

      IIF 3
  • Ahmed, Aqeel
    Pakistan self employed born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, St. James's Street, London, E17 7PF, England

      IIF 4
  • Ahmed, Aqeel
    Pakistani accountant born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 804, Trs Apartments The Green, Southall, UB2 4FF, United Kingdom

      IIF 5
  • Ahmed, Ateeq
    Indian company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173a, Norwood High Street, London, SE27 9TB, England

      IIF 6
  • Ahmed, Aqeel
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1000, Great West Road, Office 220, Brentford, TW8 9DW, England

      IIF 7
    • Office 220, 1000, The Mille, Great West Road, Brentford, TW8 9DW, England

      IIF 8
    • Office 220, 1000 The Mille, Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 9
    • Suite 15a 3rd Floor, Qwest Great West Road, Brentford, TW8 0GP, United Kingdom

      IIF 10
    • 167a, Northfield Avenue, London, W13 9QT, England

      IIF 11
    • 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 12
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
    • 71-75, Ealing Aurora, Uxbridge Road, London, W5 5SL, England

      IIF 14
    • Aurora House 71-75, Uxbridge Road, London, W5 5SL, England

      IIF 15
  • Ahmed, Aqeel
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39 Moorings House, Tallow Road, Brentford, TW8 8EL, United Kingdom

      IIF 16 IIF 17
    • Flat 39, Moorings House, Flat 39, Tallow Road, Brentford, TW8 8EL, England

      IIF 18
    • Flat 39 Moorings House, Tallow Road, Brentford, TW8 8EL, United Kingdom

      IIF 19
  • Mr Aqeel Ahmed
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 20
    • 29, Bond Street, London, W5 5AS, England

      IIF 21
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 22
  • Ahmed, Aqeel
    British company director born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 23
  • Ahmed, Aqeel
    Pakistani company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 526 Vantage Building, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 24
  • Mr Ateeq Ahmed
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Woodlands Road, Ilford, IG1 1JN, England

      IIF 25
    • 173a, Norwood High Street, London, SE27 9TB, England

      IIF 26
  • Mr Aqeel Ahmed
    Pakistani born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 804, Trs Apartments The Green, Southall, UB2 4FF, United Kingdom

      IIF 27
  • Ahmed, Ateeq
    Indian company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 227 - 229, Gascoigne Road, Barking, IG11 7LN, England

      IIF 28
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 29
    • 77, Woodlands Road, Ilford, IG1 1JN, England

      IIF 30 IIF 31 IIF 32
    • 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 33
    • 01 , 7th Floor, 246-250 Citygate House, Romford Road, London, E7 9HZ, England

      IIF 34
    • 173a, Norwood High Street, London, SE27 9TB, England

      IIF 35
    • 223, Streatham High Road, London, SW16 6HH, England

      IIF 36
    • 23, Flander Road, London, Essex, E6 6DX, England

      IIF 37
    • 23, Flandes Road, London, E6 6DX, England

      IIF 38
    • 25, Abbotsbury Close, London, E15 2RR, England

      IIF 39
    • 730, Barking Road, London, E13 9LB, England

      IIF 40
    • 77, Woodlands Road, London, Essex, IG1 1JN, England

      IIF 41
    • Unit 34a, Mercury Shopping Mall, Romford, RM1 3EE, United Kingdom

      IIF 42
  • Ahmed, Ateeq
    Indian company secretary/director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 43
  • Ahmed, Ateeq
    Indian director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 77, Woodlands Road, Ilford, IG1 1JN, England

      IIF 44
  • Mr Aqeel Ahmed
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1000, Great West Road, Office 220, Brentford, TW8 9DW, England

      IIF 45
    • 39 Moorings House, Tallow Road, Brentford, TW8 8EL, United Kingdom

      IIF 46 IIF 47
    • Flat 39, Moorings House, Flat 39, Tallow Road, Brentford, TW8 8EL, England

      IIF 48
    • Office 220, 1000, The Mille, Great West Road, Brentford, TW8 9DW, England

      IIF 49
    • Office 220, 1000 The Mille, Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 50
    • Suite 15a 3rd Floor, Qwest Great West Road, Brentford, TW8 0GP, United Kingdom

      IIF 51
    • 167a, Northfield Avenue, London, W13 9QT, England

      IIF 52
    • 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 53
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 54
    • 71-75, Ealing Aurora, Uxbridge Road, London, W5 5SL, England

      IIF 55
    • Aurora House 71-75, Uxbridge Road, London, W5 5SL, England

      IIF 56
  • Mr Aqeel Ahmed
    British born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 57
  • Mr Aqeel Ahmed
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 526 Vantage Building, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 58
  • Mr Ateeq Ahmed
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 227 - 229, Gascoigne Road, Barking, IG11 7LN, England

      IIF 59
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 60 IIF 61
    • 77, Woodlands Road, Ilford, IG1 1JN, England

      IIF 62 IIF 63 IIF 64
    • 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 65
    • 01 , 7th Floor, 246-250 Citygate House, Romford Road, London, E7 9HZ, England

      IIF 66
    • 223, Streatham High Road, London, SW16 6HH, England

      IIF 67
    • 23, Flander Road, London, Essex, E6 6DX, England

      IIF 68
    • 23, Flandes Road, London, E6 6DX, England

      IIF 69
    • 25, Abbotsbury Close, London, E15 2RR, England

      IIF 70
    • 730, Barking Road, London, E13 9LB, England

      IIF 71
    • 77, Woodlands Road, London, Essex, IG1 1JN, England

      IIF 72
    • Unit 34a, Mercury Shopping Mall, Romford, RM1 3EE, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 20
  • 1
    730 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 2
    77 Woodlands Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    223 Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,889 GBP2024-01-31
    Officer
    2023-08-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    Unit 34a Mercury Shopping Mall, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 5
    77 Woodlands Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 6
    804 Trs Apartments The Green, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    Suite 15a 3rd Floor Qwest Great West Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    17 Hanover Square, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    Office 526 Vantage Building Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    1000 Great West Road, Office 220, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,701 GBP2023-03-31
    Officer
    2022-03-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    23 Flandes Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    77 Woodlands Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 14
    Office 220 1000 The Mille, Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    Aurora House 71-75 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 16
    4385, 14536026 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    Office 220 1000, The Mille, Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-06-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    77 Woodlands Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-01-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    1000 The Mille Office 220 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,031 GBP2022-09-30
    Officer
    2021-09-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    96 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    1000 The Mille Office 220 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    998 GBP2022-09-30
    Officer
    2021-09-08 ~ 2023-03-26
    IIF 17 - Director → ME
    Person with significant control
    2021-09-08 ~ 2023-03-26
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2024-05-31
    Officer
    2022-05-16 ~ 2025-02-25
    IIF 43 - Director → ME
    Person with significant control
    2022-05-16 ~ 2025-02-25
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 3
    173a Norwood High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,000 GBP2023-08-31
    Officer
    2022-08-26 ~ 2023-03-21
    IIF 39 - Director → ME
    2023-04-05 ~ 2025-02-28
    IIF 34 - Director → ME
    Person with significant control
    2022-08-26 ~ 2023-03-21
    IIF 70 - Ownership of shares – 75% or more OE
    2023-04-05 ~ 2025-02-28
    IIF 66 - Ownership of shares – 75% or more OE
  • 4
    203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,000 GBP2023-08-31
    Officer
    2022-03-20 ~ 2022-06-05
    IIF 28 - Director → ME
    Person with significant control
    2022-03-20 ~ 2022-06-05
    IIF 59 - Ownership of shares – 75% or more OE
  • 5
    4th Floor 18th Street, Cross Street, London, England
    Dissolved Corporate
    Equity (Company account)
    8,013 GBP2023-09-30
    Officer
    2021-09-08 ~ 2024-03-01
    IIF 16 - Director → ME
    Person with significant control
    2021-09-08 ~ 2024-03-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    96 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,206 GBP2024-02-28
    Officer
    2023-02-03 ~ 2025-02-06
    IIF 37 - Director → ME
    Person with significant control
    2023-02-03 ~ 2025-02-06
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 7
    223 Streatham High Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-07 ~ 2025-01-23
    IIF 41 - Director → ME
    Person with significant control
    2025-01-05 ~ 2025-01-22
    IIF 72 - Ownership of shares – 75% or more OE
  • 8
    32 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ 2015-10-01
    IIF 4 - Director → ME
  • 9
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,178 GBP2023-09-30
    Officer
    2021-09-10 ~ 2023-03-20
    IIF 19 - Director → ME
  • 10
    4385, 14536026 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ 2024-01-01
    IIF 13 - Director → ME
    Person with significant control
    2022-12-12 ~ 2024-01-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 11
    WE HIRING LTD - 2024-03-15
    167a Northfield Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-23 ~ 2024-01-02
    IIF 14 - Director → ME
    2024-01-01 ~ 2024-02-01
    IIF 11 - Director → ME
    Person with significant control
    2022-06-23 ~ 2024-01-02
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    2024-01-01 ~ 2024-02-01
    IIF 52 - Has significant influence or control OE
  • 12
    173a Norwood High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,000 GBP2023-09-30
    Officer
    2022-03-08 ~ 2023-11-30
    IIF 6 - Director → ME
    2023-12-22 ~ 2025-02-25
    IIF 35 - Director → ME
    Person with significant control
    2022-03-08 ~ 2023-11-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 13
    GORINGS ACCOUNTANTS LTD - 2024-03-12
    ELECTROPEDIA LTD - 2020-08-19
    Unit 2a Movements House, Hertford Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-08-29 ~ 2024-03-01
    IIF 1 - Director → ME
    2024-03-01 ~ 2024-04-01
    IIF 23 - Director → ME
    2024-05-28 ~ 2024-05-28
    IIF 2 - Director → ME
    Person with significant control
    2019-08-29 ~ 2024-03-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    2024-03-01 ~ 2024-04-01
    IIF 57 - Has significant influence or control OE
    2024-05-28 ~ 2024-05-28
    IIF 20 - Has significant influence or control 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.