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

Ahmad, Adeel, Dr

    Related profiles found in government register
  • Ahmad, Adeel, Dr
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Pembury Avenue, Worcester Park, KT4 8BU, United Kingdom

      IIF 1 IIF 2
  • Ahmad, Adeel, Dr
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Grosvenor Court, London Road, Morden, SM4 5HG, United Kingdom

      IIF 3
    • icon of address 53, Pembury Avenue, Worcester Park, KT4 8BU, England

      IIF 4
  • Ahmad, Adeel
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Beamway, Dagenham, RM10 8XR, England

      IIF 5
  • Dr Adeel Ahmad
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Grosvenor Court, London Road, Morden, SM4 5HG, United Kingdom

      IIF 6
    • icon of address 53, Pembury Avenue, Worcester Park, KT4 8BU, England

      IIF 7
    • icon of address 53, Pembury Avenue, Worcester Park, KT4 8BU, United Kingdom

      IIF 8 IIF 9
  • Ahmad, Adeel
    Pakistani company director born in June 1989

    Resident in England

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

      IIF 10
  • Ahmad, Adeel
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Freeman Street, Coventry, CV6 5FF, England

      IIF 11
  • Ahmad, Adeel
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14668899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Ahmad, Adeel
    Pakistani business man born in July 1973

    Resident in Pakistan

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

      IIF 13
  • Ahmad, Adeel
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Lal Shah Nazad, Baron Kot Rokan Din Street No 3 House No 5, Lahore, 54000, Pakistan

      IIF 14
  • Ahmad, Adeel
    Pakistani entrepreneur born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
  • Ahmad, Adeel, Me
    Pakistani chief executive born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Adeel Ahmad
    Pakistani born in June 1989

    Resident in England

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

      IIF 17
  • Mr Adeel Ahmad
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Freeman Street, Coventry, CV6 5FF, England

      IIF 18
  • Ahmad, Adeel

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
    • icon of address Flat 12, Grosvenor Court, London Road, Morden, SM4 5HG, United Kingdom

      IIF 21
  • Mr Adeel Ahmad
    Pakistani born in July 1973

    Resident in Pakistan

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

      IIF 22
  • Me Adeel Ahmad
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, High Street North, London, E6 2JA, England

      IIF 23
  • Mr Adeel Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Lal Shah Nazad, Baron Kot Rokan Din Street No 3 House No 5, Lahore, 54000, Pakistan

      IIF 24
  • Mr Adeel Ahmad
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14668899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mr Adeel Ahmad
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4385, 14751265 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 41 Freeman Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-11-04 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 14668899 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 53 Pembury Avenue, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 14292817 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2022-08-12 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 53 Pembury Avenue, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    -992 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-11-27 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 53 Pembury Avenue, Worcester Park, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address 30 Beamway, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,467 GBP2024-10-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 53 Pembury Avenue, Worcester Park, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    Company number 15951591
    Non-active corporate
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.