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

Zubair Ahmad

    Related profiles found in government register
  • Zubair Ahmad
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15218261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Office 10114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Zubair Ahmad
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 400, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Mr Zubair Ahmad
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • Mr Zubair Ahmad
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Wilton Road, Birmingham, B11 4PN, England

      IIF 5
  • Mr Zubair Ahmad
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 6
  • Mr. Zubair Ahmad
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 188a, Sixth Avenue, London, E12 5PU, United Kingdom

      IIF 7
  • Mr Zubair Ahmad
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 8
  • Mr Zubair Ahmed
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Zubair, Ahmad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4200, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 12
  • Zubair, Ahmad
    Pakistani company director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 4, Block Fd Muhalla Wahdat Colony, Lahore, 54000, Pakistan

      IIF 13
  • Ahmad, Zubair
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15218261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address Office 10114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Ahmad, Zubair
    Pakistani company director born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 188a, Sixth Avenue, London, E12 5PU, United Kingdom

      IIF 16
  • Ahmad, Zubair
    Pakistani mechanical engineer born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Ahmad, Zubair
    Pakistani businessman born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Wilton Road, Birmingham, B11 4PN, England

      IIF 18
  • Ahmad, Zubair
    Pakistani company director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 19
  • Ahmad, Zubair
    Pakistani director born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 20
  • Ahmad, Zubair
    Pakistani director born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 400, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Ahmed, Zubair
    Pakistani ceo and software developer born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
  • Ahmed, Zubair
    Pakistani company director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Ahmed, Zubair
    Pakistani director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31-b, Block Z, Model Town C, Bahawalpur, 63100, Pakistan

      IIF 24
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 25
  • Ahmed, Zubair
    Pakistani enterpreneur born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Ahmed, Zubair
    Pakistani entrepreneur, software engineering born in July 1980

    Resident in Pakistan

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

      IIF 27
  • Mr Ahmad Zubair
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 4, Block Fd Muhalla Wahdat Colony, Lahore, 54000, Pakistan

      IIF 28
  • Mr Zubair Ahmad
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 29
  • Zubair, Ahmad, Mr.
    Pakistani software engineer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 564a, Huddersfield Road, Dewsbury, WF13 3HH, United Kingdom

      IIF 30
  • Ahmad, Zubair
    Pakistani director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 31
  • Mr. Ahmad Zubair
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 564a, Huddersfield Road, Dewsbury, WF13 3HH, United Kingdom

      IIF 32
  • Ahmad, Zubair

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 33
  • Ahmed, Zubair

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34 IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 564a Huddersfield Road, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-09 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 17 Croftend Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2023-10-10 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 188a Sixth Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,350 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -463 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 73 Wilton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 15218261 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 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
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-07-17 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,854 GBP2019-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-04-16 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    icon of address 4385, 15961862 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15365310 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 15871695 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-26
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 4200 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ 2025-03-18
    IIF 12 - Director → ME

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.