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

Mr Sheraz Ahmed

    Related profiles found in government register
  • Mr Sheraz Ahmed
    Pakistani born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Harvaston Parade, Tilehurst, Reading, RG30 4LP, England

      IIF 1
    • 45, Hospital Street, Walsall, WS2 8JP, England

      IIF 2
  • Mr Sheraz Ahmed
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bargain Close, Nursling, Southampton, Hampshire, SO16 0AX, United Kingdom

      IIF 3 IIF 4
  • Mr Sheraz Ahmed
    British born in September 1983

    Resident in United Kingdom

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

      IIF 5
  • Ahmed, Sheraz
    Pakistani company director born in October 1987

    Resident in United Kingdom

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

      IIF 6
  • Ahmed, Sheraz
    Pakistani director born in October 1987

    Resident in United Kingdom

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

      IIF 7
  • Mr Sheraz Ahmed
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bargain Close, Nursling, Southampton, SO16 0AX, England

      IIF 8
  • Mr Sheraz Nazir Ahmed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 388 High Road, Ilford, Essex, IG1 1TL, England

      IIF 9
    • 20-22, Wenlock Road, Hackney, London, N1 7GU, England

      IIF 10
    • 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 11
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 19 IIF 20
    • C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 21
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 22
  • Ahmed, Sheraz
    British managing director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bargain Close, Nursling, Southampton, Hampshire, SO16 0AX, United Kingdom

      IIF 23 IIF 24
  • Mr Sheraz Ahmed
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bargain Close, Nursling, Southampton, SO16 0AX, England

      IIF 25 IIF 26
    • 40, Lingwood Close, Southampton, SO16 7GJ, England

      IIF 27 IIF 28
  • Sheraz, Ahmed
    British manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Millicent Road, Leyton, London, E10 7LG

      IIF 29
  • Ahmed, Sheraz Nazir
    British company director born in September 1983

    Resident in United Kingdom

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

      IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 31
    • 9, Carnanton Road, Walthamstow, London, E17 4DB, United Kingdom

      IIF 32
    • Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 33 IIF 34 IIF 35
    • C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 37
  • Ahmed, Sheraz Nazir
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 388 High Road, Ilford, Essex, IG1 1TL, England

      IIF 38
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 39 IIF 40
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 41 IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
    • 21, Millicent Road, Leyton, London, E10 7LG, England

      IIF 44
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 45
    • 9, Carnanton Road, Leyton London, London, E17 4DB, United Kingdom

      IIF 46
    • 9, Carnanton Road, Walthamstow, London, E17 4DB, United Kingdom

      IIF 47 IIF 48
    • Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 49 IIF 50 IIF 51
  • Ahmed, Sheraz Nazir
    British manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Millicent Road, London, Leyton, E10 7LG, United Kingdom

      IIF 55
  • Mr Sheraz Nazir Ahmed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 56
    • 20-22, Wenlock Road, London, London, N1 7GU, England

      IIF 57
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58
    • Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 59
  • Ahmed, Sheraz
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Lingwood Close, Southampton, SO16 7GJ, England

      IIF 60
  • Ahmed, Sheraz
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bargain Close, Nursling, Southampton, SO16 0AX, England

      IIF 61
    • 40, Lingwood Close, Southampton, SO16 7GJ, England

      IIF 62
  • Ahmed, Sheraz
    British managing director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harvaston Parade, Tilehurst, Reading, RG30 4LP, England

      IIF 63
    • 26, Bargain Close, Nursling, Southampton, SO16 0AX, England

      IIF 64
    • 40, Lingwood Close, Southampton, SO16 7GJ, England

      IIF 65
  • Ahmed, Sheraz Nazir
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Marmion Avenue, London, E4 8EH, England

      IIF 66
    • Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 67
  • Ahmed, Sheraz Nazir
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 68
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 69
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70 IIF 71 IIF 72
    • 21, Millicent Road, London, London, E10 7LG, United Kingdom

      IIF 73
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 74
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 75
  • Ahmed, Sheraz Nazir
    British

    Registered addresses and corresponding companies
  • Ahmed, Sheraz

    Registered addresses and corresponding companies
    • 21, Millicent Road, London, Leyton, E10 7LG, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 20
  • 1
    6a Nesbitts Alley, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    7 GBP2021-09-30
    Officer
    2017-03-31 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -72,395 GBP2021-02-28
    Officer
    2013-05-31 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -51,168 GBP2023-04-30
    Officer
    2018-04-09 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Hamilton House, 4a The Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,870 GBP2023-07-31
    Officer
    2020-07-13 ~ now
    IIF 70 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    1 Kings Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -171,793 GBP2023-04-30
    Officer
    2018-04-28 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-04-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    128 Marmion Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,590 GBP2024-02-29
    Officer
    2022-02-04 ~ now
    IIF 66 - director → ME
  • 7
    1 Kings Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -266 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    26 Bargain Close, Nursling, Southampton, England
    Corporate (1 parent)
    Officer
    2023-06-20 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    40 Lingwood Close, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    206 GBP2023-09-30
    Officer
    2021-04-08 ~ now
    IIF 65 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    10 Cameron Road, Ground Floor Front, Seven Kings, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    26 Bargain Close, Nursling, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -2,173 GBP2023-12-31
    Officer
    2019-12-16 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    26 Bargain Close, Nursling, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    40 Lingwood Close, Southampton, England
    Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    26 Bargain Close, Nursling, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    Hamilton House 4a The Avenue, Highams Park, London
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 36 - director → ME
  • 17
    26 Bargain Close, Nursling, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -43,085 GBP2023-12-31
    Officer
    2020-12-03 ~ now
    IIF 61 - director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    1 Kings Avenue, Winchmore Hill, London
    Corporate (2 parents)
    Equity (Company account)
    -455,450 GBP2022-06-30
    Person with significant control
    2016-06-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 19
    Hamilton House, 4a The Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-16 ~ now
    IIF 71 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    Legacy Business Centre Suite 315, 2a Ruckholt Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-19 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    20-22 Wenlock Road, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,244 GBP2024-03-31
    Officer
    2020-06-09 ~ 2020-09-10
    IIF 73 - director → ME
    Person with significant control
    2020-06-09 ~ 2020-09-10
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
  • 2
    6a Nesbitts Alley, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    7 GBP2021-09-30
    Officer
    2016-09-21 ~ 2017-03-30
    IIF 7 - director → ME
  • 3
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -72,395 GBP2021-02-28
    Officer
    2011-12-22 ~ 2012-07-16
    IIF 49 - director → ME
    2010-02-22 ~ 2010-08-31
    IIF 55 - director → ME
    2010-02-22 ~ 2010-08-31
    IIF 79 - secretary → ME
  • 4
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -25,412 GBP2021-02-28
    Officer
    2015-02-06 ~ 2016-12-06
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-19
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    Hamilton House 4a The Avenue, Highams Park, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    71,351 GBP2016-10-31
    Officer
    2011-10-07 ~ 2012-07-16
    IIF 54 - director → ME
  • 6
    45 Hospital Street, 45 Hospital Street, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35 GBP2016-07-31
    Officer
    2015-07-16 ~ 2017-03-01
    IIF 6 - director → ME
    Person with significant control
    2016-07-15 ~ 2017-10-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 7
    Suite 501 Unit 2 Wycliffe Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,347 GBP2021-03-31
    Officer
    2019-06-19 ~ 2022-01-21
    IIF 74 - director → ME
    2013-06-10 ~ 2016-12-06
    IIF 31 - director → ME
    2012-10-03 ~ 2012-10-03
    IIF 45 - director → ME
    Person with significant control
    2021-05-20 ~ 2022-01-21
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 8
    Hamilton House 4a, The Avenue Highams Park, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -100,717 GBP2017-04-30
    Officer
    2012-04-20 ~ 2012-07-16
    IIF 46 - director → ME
  • 9
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -194,005 GBP2022-02-28
    Officer
    2015-02-09 ~ 2022-02-01
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 10
    Ms 202b 203-213 Mare Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    33,103 GBP2023-04-30
    Officer
    2021-04-26 ~ 2022-05-01
    IIF 72 - director → ME
    Person with significant control
    2021-04-26 ~ 2022-05-01
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    Suite 121 95 Wilton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-05-27 ~ 2010-01-18
    IIF 32 - director → ME
    2009-05-27 ~ 2010-01-18
    IIF 77 - secretary → ME
  • 12
    Suite 121 95 Wilton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-03 ~ 2012-06-08
    IIF 53 - director → ME
    2009-04-13 ~ 2009-11-02
    IIF 48 - director → ME
    2009-04-13 ~ 2009-11-02
    IIF 78 - secretary → ME
  • 13
    Suit 146 2 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-02 ~ 2012-02-15
    IIF 51 - director → ME
    2009-04-13 ~ 2009-11-01
    IIF 47 - director → ME
    2009-04-13 ~ 2009-11-01
    IIF 76 - secretary → ME
  • 14
    C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -136,714 GBP2017-11-30
    Officer
    2018-10-18 ~ 2018-10-22
    IIF 44 - director → ME
    2016-12-06 ~ 2017-12-01
    IIF 37 - director → ME
    2013-05-31 ~ 2016-12-06
    IIF 34 - director → ME
    2012-07-03 ~ 2012-07-16
    IIF 52 - director → ME
    2009-12-24 ~ 2011-10-10
    IIF 50 - director → ME
    2009-10-21 ~ 2009-10-31
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-22
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Has significant influence or control OE
  • 15
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -185,820 GBP2022-12-31
    Officer
    2020-02-16 ~ 2022-10-01
    IIF 68 - director → ME
    2015-12-15 ~ 2015-12-15
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2020-02-16 ~ 2022-10-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 16
    1 Kings Avenue, Winchmore Hill, London
    Corporate (2 parents)
    Equity (Company account)
    -455,450 GBP2022-06-30
    Officer
    2016-06-09 ~ 2022-05-01
    IIF 30 - director → ME
    2016-06-09 ~ 2022-06-07
    IIF 67 - director → ME
    Person with significant control
    2016-06-09 ~ 2022-05-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors 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.