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 Ahmad Nawaz

    Related profiles found in government register
  • Mr Ahmad Nawaz
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, St Albans House, 16 Selcroft Avenue, Birmingham, West Midlands, B32 2BU, England

      IIF 1
  • Mr Ahmad Nawaz
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15672123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Mr Ahmad Nawaz
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Park Road, Ilford, IG1 1SD, United Kingdom

      IIF 3
    • Islamic Centre, 50-58, Albert Road, Ilford, IG1 1HW, United Kingdom

      IIF 4
  • Nawaz, Ahmad
    Pakistani academic born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lady Margaret Hall, Norham Gardens, Oxford, OX2 6QA, United Kingdom

      IIF 5
  • Nawaz, Ahmad
    Pakistani company secretary born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Merryfield Grove, Birmingham, B17 0LW, England

      IIF 6
  • Nawaz, Ahmad
    Pakistani student born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frewin Court, St Michael's Street, Oxford, Oxfordshire, OX1 3JB, England

      IIF 7
  • Ahmad Nawaz
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 312, Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 8
  • Nawaz, Ahmad
    Pakistani entrepreneur born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15672123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Ahmad Nawaz
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 2, Sadiq Town, Burewala, 61010, Pakistan

      IIF 10
  • Mr Ahmad Nawaz
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 58 Bletchley Court, Wenlock Street, London, N1 7NY, England

      IIF 11
  • Ahmad Nawaz
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Ahmad Nawaz
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tajoky, Mahr Dak Khana Basirpur, Nhal Mahr, Okara, 53600, Pakistan

      IIF 13
  • Hamad Nawaz
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 434, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Nawaz, Ahmad
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50-58, Albert Road, Ilford, Essex, IG1 1HW, England

      IIF 15
    • 6, Park Road, Ilford, IG1 1SD, United Kingdom

      IIF 16
    • Islamic Centre, 50-58, Albert Road, Ilford, Essex, IG1 1HW, United Kingdom

      IIF 17
  • Nawaz, Ahmad
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 18
  • Nawaz, Ahmad
    British project manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Park Road, Ilford, Essex, IG1 1SD

      IIF 19
    • 6, Park Road, Ilford, Essex, IG1 1SD

      IIF 20
  • Nawaz, Ahmad
    British volunteer worker born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Park Road, Ilford, IG1 1SD, England

      IIF 21
  • Ahmad, Nawaz
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57, D60 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 22
  • Nawaz, Ahmad
    Pakistani entrepreneur born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 312, Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 23
  • Nawaz, Hamad
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 434, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Nawaz, Ahmad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 2, Sadiq Town, Burewala, 61010, Pakistan

      IIF 25
  • Nawaz, Ahmad
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Nawaz, Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tajoky, Mahr Dak Khana Basirpur, Nhal Mahr, Okara, 53600, Pakistan

      IIF 27
  • Nawaz, Ahmad
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 58 Bletchley Court, Wenlock Street, London, N1 7NY, England

      IIF 28
  • Nawaz Ahmad
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57, D60 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 29
  • Khan, Raja Mohammad Nawaz
    British born in March 1928

    Registered addresses and corresponding companies
    • 40 Park Road, Ilford, Essex, IG1 1SD

      IIF 30
  • Nawaz, Ahmad

    Registered addresses and corresponding companies
    • 1, Merryfield Grove, Birmingham, B17 0LW, England

      IIF 31
    • 50-58, Albert Road, Ilford, Essex, IG1 1HW, England

      IIF 32
    • 6, Park Road, Ilford, Essex, IG1 1SD

      IIF 33
    • 6, Park Road, Ilford, Essex, IG1 1SD, England

      IIF 34
    • Islamic Centre, 50-58, Albert Road, Ilford, Essex, IG1 1HW, United Kingdom

      IIF 35
    • Lady Margaret Hall, Norham Gardens, Oxford, OX2 6QA, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 17
  • 1
    AHMAD NAWAZ LTD
    - now 07599702 12264605
    LAFZ MEDIA LIMITED
    - 2015-02-17 07599702
    6 Park Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 18 - Director → ME
    2014-04-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    AHMAD NAWAZ TRUST
    - now 12264605
    AHMAD NAWAZ LTD
    - 2021-01-08 12264605 07599702
    Flat 8 St Albans House, 16 Selcroft Avenue, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86 GBP2023-10-31
    Officer
    2019-10-16 ~ 2020-08-15
    IIF 6 - Director → ME
    2020-08-16 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    AL MUSTAFA TRAVEL LTD
    14697799
    6 Park Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    ALHARAM ENTERPRISE LTD
    15370277
    4385, 15370277 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    AN STORE LTD
    13999919
    4385, 13999919 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    AQ CONSULTING LIMITED
    06808059
    4 Park Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    2009-02-03 ~ dissolved
    IIF 19 - Director → ME
  • 7
    CH BRAND LTD
    15396700
    64 Applegarth Drive, Newbury Park, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    CRIBIX LTD
    14992549
    Unit A10 312 Bizspace Business Park, Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    EPSTOPIK LTD
    15238718
    Unit 57 D60 The Winning Box, 27-37 Station Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    ILFORD ISLAMIC CENTRE LIMITED
    02675044
    50-58 Albert Road, Ilford, Essex
    Active Corporate (39 parents)
    Net Assets/Liabilities (Company account)
    4,505,876 GBP2024-06-30
    Officer
    1992-01-02 ~ 2009-11-09
    IIF 30 - Director → ME
    2009-11-09 ~ 2024-12-01
    IIF 15 - Director → ME
    2012-12-09 ~ 2024-12-01
    IIF 32 - Secretary → ME
  • 11
    LAFZ FOUNDATION
    08718084
    4 Park Road, Ilford, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2013-10-04 ~ 2018-06-15
    IIF 20 - Director → ME
    2023-01-20 ~ 2023-10-08
    IIF 21 - Director → ME
    2013-10-04 ~ 2018-06-15
    IIF 33 - Secretary → ME
  • 12
    OXFORD CENTRE FOR LEADERSHIP LTD
    15326767 16526011
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-12-04 ~ 2024-09-20
    IIF 5 - Director → ME
    2023-12-04 ~ 2024-09-20
    IIF 36 - Secretary → ME
  • 13
    OXFORD GLOBAL COURSES LTD
    16731259
    Flat 57 Dorset House, Gloucester Place, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-09-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    OXFORD UNION LTD
    09876758
    Frewin Court, St Michael's Street, Oxford, Oxfordshire, England
    Active Corporate (32 parents)
    Profit/Loss (Company account)
    5,159 GBP2023-07-01 ~ 2024-06-30
    Officer
    2022-03-12 ~ 2022-11-17
    IIF 7 - Director → ME
  • 15
    REDBRIDGE MUSLIM BURIALS SERVICE LIMITED
    13543598
    6 Park Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-02 ~ now
    IIF 17 - Director → ME
    2021-08-02 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SALEEM & SONS LTD
    15672123
    4385, 15672123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    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
  • 17
    SHOPX TRADING LTD
    14647877
    4385, 14647877 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.