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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmed, Tariq Javid

    Related profiles found in government register
  • Ahmed, Tariq Javid
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wharton Street, Cardiff, CF10 1AG, Wales

      IIF 1
    • Unit 19, The Capitol Centre, Queen Street, Cardiff, CF10 2HQ, United Kingdom

      IIF 2
    • 3, John Street, Cambrian Way, Carmarthen, SA31 1QN, Wales

      IIF 3
    • 3, John Street, Carmarthen, SA31 1QN, Wales

      IIF 4
    • 5, Cambrian Way, John Street, Carmarthen, West Glamorgan, SA31 1QN, United Kingdom

      IIF 5
    • 5-6, Cambrian Way, John Street, Carmarthen, SA31 1QN, United Kingdom

      IIF 6
    • 5-6, John Street, Carmarthen, SA31 1QN, Wales

      IIF 7
    • 10, Queen Street, Neath, SA11 1DL, Wales

      IIF 8 IIF 9
    • 1st Floor, 10 Queen Street, Neath, West Glamorgan, SA11 1DL, Wales

      IIF 10
    • 1st Floor, 12, Queen Street, Neath, SA11 1DL, Wales

      IIF 11 IIF 12
    • C/o Davies And Co, 1st Floor, 10 Queen Street, Neath, West Glamorgan, SA11 1DL, United Kingdom

      IIF 13
  • Ahmed, Tariq Javid
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Flat, 84 High Street, Weston Super Mare, BS23 1HS, England

      IIF 14
  • Ahmed, Tariq Javid
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, High Street, Pontypridd, Mid Glamorgan, CF37 1QN, Wales

      IIF 15
  • Ahmed, Tariq Javid
    British uk born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Queen Street, Neath, SA11 1DL, Uk

      IIF 16
  • Ahmed, Tariq Javid
    British wholesale born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor 15, Nelson Street, Swansea, SA1 3QE, Wales

      IIF 17
  • Ahmed, Tariq Javed
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5-6 Cambrian Way, John Street, Carmarthen, SA31 1QN, United Kingdom

      IIF 18
  • Ahmed, Tariq
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, 2nd Floor, Cambrian Way, Carmarthen, SA31 1QN, United Kingdom

      IIF 19
    • 1st Floor, C/o Davies And Co, 10 Queen Street, Neath, West Glamorgan, SA11 1DL, Wales

      IIF 20
  • Ahmed, Tariq
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 528, Mumbles Road, Mumbles, Swansea, SA3 4DW, United Kingdom

      IIF 21
  • Ahmed, Tariq
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Ingleside Road, Bristol, BS15 1HQ

      IIF 22
    • Old Town Hall, 15 De Winton Street, Tonypandy, Mid Gkamorgan, CF40 2QE, Wales

      IIF 23
  • Mr Tariq Ahmed
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Stepney Street, Llanelli, SA15 3UP, United Kingdom

      IIF 24
    • 2nd Floor, 6 Commercial Street, Newport, Gwent, NP20 1HE, Wales

      IIF 25
    • 528, Mumbles Road, Mumbles, Swansea, SA3 4DW, United Kingdom

      IIF 26
  • Mr Tariq Javid Ahmed
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 7-8 Frogmore Street, Abergavenny, Abergavenny, NP7 5AG, United Kingdom

      IIF 27
    • Unit 19, The Capitol Centre, Queen Street, Cardiff, CF10 2HQ, United Kingdom

      IIF 28
    • 3, John Street, Cambrian Way, Carmarthen, SA31 1QN, Wales

      IIF 29
    • 5, Cambrian Way, John Street, Carmarthen, West Glamorgan, SA31 1QN, United Kingdom

      IIF 30
    • 5-6, Cambrian Way, John Street, Carmarthen, SA31 1QN, United Kingdom

      IIF 31
    • 5-6, John Street, Carmarthen, SA31 1QN, Wales

      IIF 32
    • 10, Queen Street, Neath, SA11 1DL, Wales

      IIF 33
    • 1st Floor, 12, Queen Street, Neath, SA11 1DL, United Kingdom

      IIF 34
    • 1st Floor, 12, Queen Street, Neath, SA11 1DL, Wales

      IIF 35
    • C/o Davies And Co, 1st Floor, 10 Queen Street, Neath, West Glamorgan, SA11 1DL, United Kingdom

      IIF 36
    • 6-7 Commercial Street, Newport, NP20 1HE, United Kingdom

      IIF 37
  • Mr Tariq Javed Ahmed
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5-6 Cambrian Way, John Street, Carmarthen, SA31 1QN, United Kingdom

      IIF 38
  • Ahmed, Tariq
    Uk self employed born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Market Place, Blackwood, Gwent, NP12 1AU, United Kingdom

      IIF 39
  • Ahmed, Tariq Javid
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 1st Floor, 12, Queen Street, Neath, SA11 1DL, Wales

      IIF 40
  • Ahmed, Tariq Javid
    British director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Stepney Street, Llanelli, SA15 3UP, United Kingdom

      IIF 41
    • 1st Floor, 12, Queen Street, Neath, SA11 1DL, United Kingdom

      IIF 42
  • Ahmed, Tariq
    Uk director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Queen Street, Neath, SA11 1DL

      IIF 43
  • Ahmed, Tariq Javed
    British company director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 2nd Floor, 6 Commercial Street, Newport, Gwent, NP20 1HE, United Kingdom

      IIF 44
  • Ahmed, Tariq
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Wharton Street, Cardiff, CF10 1AG, Wales

      IIF 45
    • 5-6, Cambrian Way, Carmarthen, SA31 1QN, United Kingdom

      IIF 46
    • 12, Queen Street, Neath, SA11 1DL, Wales

      IIF 47
    • 2nd Floor, 6 Commercial Street, Newport, Gwent, NP20 1HE, Wales

      IIF 48
  • Ahmed, Tariq
    British company director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 1st Floor, 17 Nelson Street, Swansea, West Glamorgan, SA1 3QE, United Kingdom

      IIF 49
  • Ahmed, Tariq
    British none born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • First, Floor, 80 High Street, Weston Super Mare, Somerset, BS23 1HS

      IIF 50
  • Ahmed, Tariq
    British retail born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 80, High Street, Weston-super-mare, BS23 1HS, Uk

      IIF 51
  • Ahmed, Tariq
    British company director born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 48a, Eastgate, Cowbridge, South Glamorgan, CF71 7AB, Wales

      IIF 52
  • Mr Tariq Ahmed
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, Ingleside Road, Bristol, BS15 1HQ

      IIF 53
    • 3, Wharton Street, Cardiff, CF10 1AG, Wales

      IIF 54
    • 5-6, Cambrian Way, Carmarthen, SA31 1QN, United Kingdom

      IIF 55
    • 1st Floor, 12, Queen Street, Neath, SA11 1DL, Wales

      IIF 56 IIF 57
    • 1st Floor, 17 Nelson Street, Swansea, West Glamorgan, SA1 3QE, Wales

      IIF 58
  • Mr Tariq Javid Ahmed
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 1a, Monnow Street, Monmouth, NP25 3EF, Wales

      IIF 59
  • Tariq Ahmed
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Queen Street, Neath, SA11 1DL, Wales

      IIF 60
  • Mr Tariq Javed Ahmed
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 2nd Floor, 6 Commercial Street, Newport, Gwent, NP20 1HE, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 33
  • 1
    CARDIFF BUILDING COMPANY LIMITED
    16032271
    C/o Davies And Co 1st Floor, 10 Queen Street, Neath, West Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    CARMARTHEN DEVELOPMENTS LTD
    15533619
    5-6 Cambrian Way, John Street, Carmarthen, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    COCO BLUSH BOUTIQUE (ONLINE) LTD
    - now 16037063
    COCO BLUSH BOTIQUES (ONILNE) LTD
    - 2024-11-18 16037063
    3 John Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Officer
    2024-10-23 ~ 2025-11-17
    IIF 4 - Director → ME
    Person with significant control
    2024-10-23 ~ 2025-11-17
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    COCO BLUSH BOUTIQUE INTERNATIONAL LTD
    11630968 12231658
    2nd Floor 6 Commercial Street, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    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
  • 5
    COCO BLUSH BOUTIQUE LIMITED
    12578275 09650433
    10 Queen Street, Neath, Wales
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ now
    IIF 9 - Director → ME
  • 6
    COCO BLUSH BOUTIQUE LTD.
    09650433 12578275
    40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    COCO'S WHOLESALE LTD
    10762155
    14 Stepney Street, Llanelli, Wales
    Active Corporate (2 parents)
    Officer
    2017-05-09 ~ 2019-05-31
    IIF 48 - Director → ME
    2020-04-04 ~ 2023-12-01
    IIF 19 - Director → ME
    Person with significant control
    2020-04-04 ~ 2023-12-01
    IIF 59 - Ownership of shares – 75% or more OE
    2017-05-09 ~ 2019-05-31
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    COCOS BOUTIQUES 12 LTD
    16613844 10623435
    12 Queen Street, Neath, Wales
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 9
    COCOS BOUTIQUES LTD
    10623435 16613844
    1st Floor C/o Davies And Co, 10 Queen Street, Neath, West Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    2021-01-02 ~ 2021-05-28
    IIF 49 - Director → ME
    Person with significant control
    2021-01-02 ~ 2021-05-28
    IIF 58 - Has significant influence or control OE
  • 10
    CONTINENTAL BOUTIQUES LIMITED
    12593770 07485517
    1st Floor C/o Davies And Co, 10 Queen Street, Neath, West Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 20 - Director → ME
  • 11
    CONTINENTAL BOUTIQUES LTD
    07485517 12593770
    Ground Floor, 80 High Street, Weston-super-mare, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 51 - Director → ME
  • 12
    CONTINENTAL EQUITY LIMITED
    09270686
    1st Floor 12, Queen Street, Neath, Wales
    Active Corporate (4 parents)
    Officer
    2020-04-04 ~ 2022-02-07
    IIF 12 - Director → ME
    2022-04-25 ~ now
    IIF 40 - Director → ME
    2014-10-20 ~ 2018-01-02
    IIF 11 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 56 - Has significant influence or control OE
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Has significant influence or control over the trustees of a trust OE
    2016-04-06 ~ 2018-01-02
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    2020-04-04 ~ 2022-02-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    CONTINENTAL RETAIL (CARMARTHEN) LTD
    15318258
    5-6 John Street, Carmarthen, Wales
    Active Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    CONTINENTAL RETAIL LTD
    12241936 08834685
    14 Stepney Street, Llanelli, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-03 ~ 2020-07-01
    IIF 41 - Director → ME
    Person with significant control
    2019-10-03 ~ 2020-07-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 15
    CONTINENTAL RETAIL LTD.
    08834685 12241936
    1a Harrold Street, Harold Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-01-07 ~ 2014-02-06
    IIF 43 - Director → ME
    2014-02-06 ~ 2016-08-01
    IIF 16 - Director → ME
  • 16
    CONTINENTAL TIGER LTD
    14770809
    Unit 19 The Capitol Centre, Queen Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 17
    CONTINENTAL WHOLESALE LTD
    08076417
    18 The Market Place, Blackwood, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2012-05-21 ~ 2015-12-31
    IIF 39 - Director → ME
  • 18
    DAISY'S BOUTIQUE LTD
    11554983
    1st Floor C/o Davies And Co, 10 Queen Street, Neath, West Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2018-09-05 ~ 2020-07-02
    IIF 42 - Director → ME
    Person with significant control
    2018-09-05 ~ 2020-07-02
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    ELEGANT JEWELS LTD
    07854395
    Davies & Co, 15 Old Town Hall, De Winton Street, Tonypandy, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-10-03 ~ 2014-10-03
    IIF 15 - Director → ME
    2011-11-21 ~ 2013-09-01
    IIF 17 - Director → ME
  • 20
    EUROPEAN CLOTHING COMPANY LTD
    13344601
    5-6 Cambrian Way, Carmarthen, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-19 ~ 2021-07-01
    IIF 46 - Director → ME
    Person with significant control
    2021-04-19 ~ 2021-07-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 21
    FALCON EUROPE LTD
    14597858
    5 Cambrian Way, John Street, Carmarthen, West Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 22
    FALCON TEXTILES LTD
    08342273
    Davies & Co, Old Town Hall, 15 De Winton Street, Tonypandy, Mid Gkamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-12-28 ~ 2016-11-25
    IIF 23 - Director → ME
  • 23
    FRENCH RETAIL LTD
    08406835
    Davies & Co, Old Town Hall, 15 De Winton Street, Tonypandy, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ 2016-09-18
    IIF 52 - Director → ME
  • 24
    LIME TRADING COMPANY LTD
    07158770
    Office Services, 144a Clifton Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2010-02-16 ~ 2013-11-14
    IIF 50 - Director → ME
  • 25
    LONDON BOUTIQUES LTD
    12592771
    528 Mumbles Road, Mumbles, Swansea, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-01 ~ 2022-03-31
    IIF 21 - Director → ME
    Person with significant control
    2021-01-01 ~ 2022-03-31
    IIF 26 - Has significant influence or control OE
  • 26
    NAUGHTY COCO LTD
    10617043
    14 Stepney Street, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-02-13 ~ 2018-07-10
    IIF 14 - Director → ME
  • 27
    RAKI INVESTMENTS LIMITED
    12992765
    Unit 12 River Bridge Business Centre, Rhymney River Bridge Road, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-05-05 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SA1 EQUITY LIMITED
    10887822
    1st Floor 10 Queen Street, Neath, West Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 10 - Director → ME
  • 29
    SUPERSONIC RETAIL 11 LIMITED
    16658041 11014389
    3 Wharton Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    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
  • 30
    SUPERSONIC RETAIL LIMITED
    11014389 16658041
    14 Stepney Street, Llanelli, Wales
    Active Corporate (2 parents)
    Officer
    2017-10-16 ~ 2024-04-17
    IIF 1 - Director → ME
  • 31
    TA1 TRADING LTD
    14708206
    10 Queen Street, Neath, Wales
    Active Corporate (1 parent)
    Officer
    2023-03-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 32
    TIGER CLOTHING LTD
    15834587
    3 John Street, Cambrian Way, Carmarthen, Wales
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 33
    TIGER TEXTILES LIMITED
    12001310
    1st Floor 14 Stepney Street, Llanelli, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-17 ~ 2024-04-17
    IIF 18 - Director → ME
    Person with significant control
    2019-05-17 ~ 2024-04-16
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.