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, Ayiaz

    Related profiles found in government register
  • Ahmed, Ayiaz
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Ravenor Park Road, Greenford, UB6 9QX, United Kingdom

      IIF 1
    • Hambridge Mill, Hambridge, Langport, Somerset, TA10 0BP, England

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 28, Ravenor Park Road, Middx, Greenford, Middx, UB6 9QX, United Kingdom

      IIF 4
    • 28, Ravenor Park Road, Middx, Greenford, UB6 9QX, England

      IIF 5
  • Ahmed, Ayiaz
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 6
    • 28 Ravenor Park Rd, Greenford, Greenford, Middx, UB6 9QX

      IIF 7
  • Ahmed, Ayiaz
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hambridge Mill, Hambridge, Hambridge, Langport, TA10 0BP, England

      IIF 8
    • Hambridge Mill, Hambridge, Langport, Somerset, TA10 0BP, England

      IIF 9
  • Ahmed, Ayiaz
    British financier born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gatehouse, Upper Shockerwick Farm, Upper Shockerwick, Bath, Somerset, BA1 7LH, United Kingdom

      IIF 10
  • Ahmed, Ayiaz
    British none born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hambridge Mill, Hambridge, Langport, Somerset, TA10 0BP, Uk

      IIF 11
  • Ahmed, Ayiaz
    British sales born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Riverside, Station Road Industrial Estate, Bruton, BA10 0EH, England

      IIF 12
    • Unit 1, Riverside, Station Road Industrial Estate, Bruton, Somerset, BA10 0EH, England

      IIF 13
    • 28, 28, Ravenor Park Road, Greenford, Middx, UB6 9QX, United Kingdom

      IIF 14
    • 28 Ravenor Park Rd, Greenford, Greenford, Middx, UB6 9QX

      IIF 15 IIF 16
    • Hambridge Mill, Hambridge, Langport, Somerset, TA10 0BP, England

      IIF 17 IIF 18
    • 28, Ravenor Park Road, Middx, Greenford, UB6 9QX, England

      IIF 19
  • Ahmed, Ayiaz
    British sales director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, 28, Ravenor Park Road, 28, Ravenor Park Road, Greenford, Middx, UB6 9QX, United Kingdom

      IIF 20
    • Ducklington Mill, Standlake Road, Witney, Oxon, OX29 7YR, United Kingdom

      IIF 21 IIF 22
  • Ahmed, Ayiaz
    British salesman born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hambridge Mill, Hambridge Mill, Hambridge, Somerset, TA10 0BP, England

      IIF 23
    • Hambridge Mill, Hambridge Mill, Hambridge, Langport, TA10 0BP, England

      IIF 24
  • Ahmed, Ayiaz
    British salesperson born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Ravenor Park Road, Greenford, Middx, UB6 9QX, England

      IIF 25
  • Ahmed, Ayiaz
    United Kingdom sales born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hambridge Mill, Hambridge Mill, Hambridge, TA10 0BP, England

      IIF 26
  • Ahmed, Ayiaz
    United Kingdom sales director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hambridge Mill, Hambridge, Hambridge, TA10 0BP, United Kingdom

      IIF 27
    • Hambridge Mill, Hambridge Mill, Hambridge, TA10 0BP, United Kingdom

      IIF 28
    • Hambridge Mill, Hambridge, TA10 0BP, England

      IIF 29
  • Ahmed, Ayiaz
    United Kingdom salesman born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 A, Foundry Lane, Foundry Lane, Horsham, RH13 5PX, England

      IIF 30
  • Mr Ayiaz Ahmed
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 31
    • 28, 28, Ravenor Park Road, 28, Ravenor Park Road, Greenford, Middx, UB6 9QX, United Kingdom

      IIF 32
    • 28, 28, Ravenor Park Road, Greenford, Middx, UB6 9QX, United Kingdom

      IIF 33
    • 28, Ravenor Park Road, Greenford, UB6 9QX, United Kingdom

      IIF 34 IIF 35
    • Hambridge Mill, Hambridge Mill, Hambridge, Somerset, TA10 0BP, England

      IIF 36
    • Hambridge Mill, Hambridge, Langport, Somerset, TA10 0BP, England

      IIF 37 IIF 38
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 39
    • 28, Ravenor Park Road, Middx, Greenford, Middx, UB6 9QX, United Kingdom

      IIF 40
    • 28, Ravenor Park Road, Middx, Greenford, UB6 9QX, England

      IIF 41 IIF 42
    • ., Menzies Road, Ponswood, St Leonards On Sea, TN38 9XF, England

      IIF 43
  • Mr Ayiaz Ahmed
    United Kingdom born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hambridge Mill, Hambridge, Hambridge, TA10 0BP, United Kingdom

      IIF 44
    • Hambridge Mill, Hambridge Mill, Hambridge, TA10 0BP, England

      IIF 45 IIF 46
    • Hambridge Mill, Hambridge Mill, Hambridge, TA10 0BP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 30
  • 1
    B&S UPHOLSTERY LTD
    11100006
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    BRUTON MANUFACTURING LTD
    07539806
    Unit 6/7 Riverside Station Road Industrial Estate, Bruton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2011-02-23 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BYLAW LTD
    07647254
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-09-14
    IIF 12 - Director → ME
  • 4
    CHALON (BRISTOL) LTD
    08663301
    Hambridge Mill Hambridge Mill, Hambridge, Langport
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    CHALON (HARROGATE) LTD
    10319542
    Hambridge Mill, Hambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-09 ~ 2020-05-03
    IIF 29 - Director → ME
    Person with significant control
    2016-08-09 ~ 2020-05-03
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    CNH2016 LIMITED
    - now 06238369
    COLLINS AND HAYES FURNITURE LIMITED
    - 2017-08-03 06238369
    SCOPECROWN LIMITED - 2007-05-11
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Liquidation Corporate (17 parents)
    Officer
    2016-07-08 ~ 2020-03-17
    IIF 6 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    FBL REALISATIONS LIMITED
    - now 00939223
    FAIRLINE BOATS LIMITED
    - 2016-01-26 00939223
    FAIRLINE BOATS P.L.C. - 2005-05-25
    Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (31 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 18 - Director → ME
  • 8
    FLETCHER BOATS LTD
    10683038
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-03-21 ~ 2020-03-11
    IIF 20 - Director → ME
    Person with significant control
    2017-03-21 ~ 2020-03-11
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    FLETCHER INTERNATIONAL LTD
    11351744
    Hambridge Mill, Hambridge, Langport, Somerset, England
    Active Corporate (3 parents)
    Officer
    2018-05-09 ~ 2020-03-11
    IIF 4 - Director → ME
    Person with significant control
    2018-05-09 ~ 2020-03-11
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    FLETCHER MARINE GROUP LTD
    - now 09799164
    ABUNDANT MARINE GROUP LTD
    - 2017-02-20 09799164
    Hambridge Mill, Hambridge Mill, Hambridge, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    HAMBRIDGE KITCHENS LTD
    - now 10500102
    CHALON (RETAIL) LTD
    - 2017-03-14 10500102
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    2016-11-28 ~ 2017-10-31
    IIF 26 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    MACSCO 83 LIMITED
    09454093 10103352... (more)
    C/o Wessex Bristol Investments Limited Hambridge Mill, Hambridge, Langport, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 9 - Director → ME
  • 13
    MARTIN J DODGE LTD
    07987915
    28 Ravenor Park Road, Greenford, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 25 - Director → ME
  • 14
    RESTALL BROWN & CLENNELL MANUFACTURING LTD
    06451842
    16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2007-12-21 ~ dissolved
    IIF 7 - Director → ME
  • 15
    REXMORE TEXTILES LIMITED
    - now 04669735 00347629
    PORTER VALMIC LIMITED - 2011-07-29
    PORTER FORSTER LIMITED - 2009-03-17
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (14 parents, 3 offsprings)
    Officer
    2016-12-22 ~ dissolved
    IIF 8 - Director → ME
  • 16
    SEQUOIA CREATIVE LIMITED
    09993100
    The Gatehouse Upper Shockerwick Farm, Upper Shockerwick, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 10 - Director → ME
  • 17
    SLL REALISATIONS LIMITED
    - now 01099521
    SUGG LIGHTING LIMITED
    - 2019-05-01 01099521
    MASSREALM LIMITED - 1991-09-13
    Platinum Building St John's Innovation Park, Cowleys Road, Cambridge, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 21 - Director → ME
  • 18
    SOUTH SOMERSET MANUFACTURING LIMITED
    - now 01367227
    CHALON UK LIMITED
    - 2015-06-18 01367227
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (7 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 11 - Director → ME
  • 19
    SPVFLY1 LTD
    16109444
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    SUGG MANUFACTURING LTD
    10015076
    Unit 1 A Foundry Lane, Foundry Lane, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 30 - Director → ME
  • 21
    TRADE 2007 LTD
    - now 06447820 10913912... (more)
    WESSEX BRISTOL LIMITED
    - 2011-03-23 06447820
    28 Ravenor Park Rd, Greenford
    Dissolved Corporate (2 parents)
    Officer
    2007-12-07 ~ dissolved
    IIF 16 - Director → ME
  • 22
    WBCH2018 LTD
    11520821
    Hambridge Mill, Hambridge, Langport, Somerset, England
    Active Corporate (3 parents)
    Officer
    2018-08-16 ~ 2020-03-11
    IIF 1 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 23
    WBRX LTD
    10939661
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-08-31 ~ 2018-04-05
    IIF 27 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 24
    WESLEY BARRELL (WITNEY) LIMITED
    00286568
    Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 25
    WESLEY BARRELL INTERIORS LIMITED
    - now 11095617
    WBMY LTD
    - 2018-05-14 11095617
    1 King's Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 26
    WESLEY BARRELL LIMITED
    - now 11095951
    WBFB LTD
    - 2018-05-14 11095951
    Hambridge Mill, Hambridge, Langport, Somerset, England
    Active Corporate (2 parents)
    Officer
    2017-12-05 ~ 2020-03-11
    IIF 5 - Director → ME
    Person with significant control
    2017-12-05 ~ 2020-03-11
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    WESSEX BRISTOL ADVISORY LTD
    11465712
    Hambridge Mill, Hambridge, Langport, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-16 ~ 2020-03-11
    IIF 14 - Director → ME
    Person with significant control
    2018-07-16 ~ 2020-11-30
    IIF 33 - Ownership of shares – 75% or more OE
  • 28
    WESSEX BRISTOL ESTATES LTD
    10641085
    Hambridge Mill, Hambridge Mill, Hambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 29
    WESSEX BRISTOL INVESTMENTS LTD
    07568137
    Hambridge Mill, Hambridge, Langport, Somerset, England
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    2024-03-31 ~ now
    IIF 2 - Director → ME
    2011-03-17 ~ 2020-03-11
    IIF 17 - Director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-03-11
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 30
    WEST COUNTRY ARTISANS LTD
    - now 06270684
    BRUTON CLASSIC LIMITED
    - 2009-08-18 06270684
    Pembroke House 15 Pembroke Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2007-06-06 ~ dissolved
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.