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

Mr Syed Jawwad Ahmed

    Related profiles found in government register
  • Mr Syed Jawwad Ahmed
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Gainsborough Avenue, Oldham, OL8 1AJ, England

      IIF 1
  • Mr Syed Jawwad Ahmed
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lockhart Close, Manchester, M12 4JY, England

      IIF 2
    • icon of address Unit 4 D Al Hirah Centre 453-455, Cheetham Hill Road, Manchester, M8 9PA, England

      IIF 3
    • icon of address 21, Boston Street, Oldham, OL8 1XJ, England

      IIF 4
    • icon of address 94, Gainsborough Avenue, Oldham, OL8 1AJ, United Kingdom

      IIF 5
  • Mr Jawwad Ahmed
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 6
  • Ahmed, Syed Jawwad
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lockhart Close, Manchester, M12 4JY, England

      IIF 7
    • icon of address Unit 4 D Al Hirah Centre 453-455, Cheetham Hill Road, Manchester, M8 9PA, England

      IIF 8
  • Ahmed, Syed Jawwad
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Boston Street, Oldham, OL8 1XJ, England

      IIF 9
  • Ahmed, Syed Jawwad
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Gainsborough Avenue, Oldham, Lancashire, OL8 1AJ, United Kingdom

      IIF 10
    • icon of address 94, Gainsborough Avenue, Oldham, OL8 1AJ, England

      IIF 11
  • Ahmed, Jawwad
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 12
  • Mr Jawwad Ahmed
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Seely Road, London, SW17 9RD, United Kingdom

      IIF 13
    • icon of address 41 Flat 1, Lucien Road, London, SW17 8HS, England

      IIF 14
  • Mr Jawwad Ahmed
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 15
  • Ahmed, Jawwad
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Seely Road, London, SW17 9RD, England

      IIF 16
    • icon of address 41, Lucien Road, London, SW17 8HS, United Kingdom

      IIF 17
  • Ahmed, Jawwad
    British software engineer born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Flat 1, Lucien Road, Tooting, London, SW17 8HS, England

      IIF 18
  • Ahmed, Jawwad
    Pakistani company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 12 International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,211 GBP2024-02-29
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3a Unit 5, Park Place, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,144 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 D Al Hirah Centre 453-455 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,917 GBP2023-11-30
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 230 Seely Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Lockhart Close, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 41 Flat 1 Lucien Road, Tooting, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    584 GBP2018-05-31
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,482 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 41 Lucien Road, Flat 1, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 17 - Director → ME
Ceased 3
  • 1
    icon of address Unit 4 D Al Hirah Centre 453-455 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,917 GBP2023-11-30
    Officer
    icon of calendar 2020-11-11 ~ 2022-01-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2022-01-27
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    FONE GUYZ LIMITED - 2022-06-13
    icon of address 4385, 12136090 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    176,124 GBP2023-07-31
    Officer
    icon of calendar 2019-08-02 ~ 2022-12-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2022-12-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,482 GBP2025-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2023-12-15
    IIF 9 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.