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

Ahmad, Imtiaz

    Related profiles found in government register
  • Ahmad, Imtiaz
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 222, Marara, Amral, Tehsil Zafarwal, Narowal, 51670, Pakistan

      IIF 1
  • Ahmad, Imtiaz
    Pakistani owner born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 2
  • Ahmad, Imtiaz
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P98/3, Street#3, Mahmoodababd, Faisalabad, 38000, Pakistan

      IIF 3
  • Ahmad, Imtiaz
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #2533, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 4
  • Ahmad, Imtiaz
    Pakistani businessman born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Ahmad, Imtiaz
    Pakistani company director born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, 3 Marla Scheme, Jahanian, 58200, Pakistan

      IIF 6
  • Ahmad, Imtiaz
    Pakistani dropshiper born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15215081 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Ahmad, Imtiaz
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 8
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 9
  • Ahmad, Imtiaz
    Pakistani director born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 03, House No 03, Royal Homes Town, Mandi Bahuddin, 40000, Pakistan

      IIF 10
  • Ahmad, Imtiaz
    Pakistani company director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Wanstead Park Road, Illford, London, IG1 3TG, England

      IIF 11
  • Ahmad, Imtiaz, Mr.
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 952, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 12
  • Ahmad, Imtiaz, Mr,
    Pakistani director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
  • Ahmad, Imtiaz, Mr.
    Pakistani farmer born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 14
  • Ahmad, Imtiaz
    born in February 1975

    Resident in Pakistan

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

      IIF 15
  • Mr Imtiaz Ahmad
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 222, Marara, Amral, Tehsil Zafarwal, Narowal, 51670, Pakistan

      IIF 16
  • Mr. Imtiaz Ahmad
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 952, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 17
  • Imtiaz Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #2533, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 18
  • Mr Imtiaz Ahmad
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 19
  • Mr Imtiaz Ahmad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P98/3, Street#3, Mahmoodababd, Faisalabad, 38000, Pakistan

      IIF 20
  • Mr Imtiaz Ahmad
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Mr, Imtiaz Ahmad
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 22
  • Mr Imtiaz Ahmad
    Pakistani born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, 3 Marla Scheme, Jahanian, 58200, Pakistan

      IIF 23
  • Mr Imtiaz Ahmad
    Pakistani born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
  • Mr Imtiaz Ahmad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 25
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 26
  • Mr Imtiaz Ahmad
    Pakistani born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 03, House No 03, Royal Homes Town, Mandi Bahuddin, 40000, Pakistan

      IIF 27
  • Mr Imtiaz Ahmad
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Wanstead Park Road, Illford, London, IG13TG, England

      IIF 28
  • Ahmad, Imtiaz, Mr.
    Pakistani director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Grane Road, Haslingden, Rossendale, Lancashire, BB4 5EB, United Kingdom

      IIF 29
  • Mr. Imtiaz Ahmad
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Grane Road, Haslingden, Rossendale, Lancashire, BB4 5EB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 16
  • 1
    ARIV TOWELS TRADE LTD
    14894393
    43 Malvern Drive, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    ATLANTIC LTD STORE LIMITED
    15025294
    Unit #2533 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,956 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    HARVEY HUGHES ASSOCIATES LIMITED
    11354083
    1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    HUMEZIA LTD
    13857959
    4385, 13857959 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    IMTERIAL LIMITED
    13818137
    74 Grane Road, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-12-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    IMTIAZ DESIGNS LTD
    13471086
    Suit #19819 Unit F, Winston Business Park Churchill Way, Sheffield, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    IMTIAZ STORES LTD
    14298230
    4385, 14298230 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    IMTIAZPRO LTD
    15695077
    4385, 15695077 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    MAKE STRATEGIC LTD
    12513011
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    MIGLIOR COMMERCIO LTD
    14181975
    9 Wanstead Park Road, Illford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 11
    O'DONNELL TOWNSEND LIMITED
    11643595
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    RUMBLE SHOP LIMITED
    15215081
    4385, 15215081 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 13
    SHARED PADS RENTING LLP
    - now OC416663
    LUDVIK BOVILL PARTNERSHIP LLP - 2017-06-14
    7 Bell Yard, London, England
    Active Corporate (16 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    19,975,343 GBP2023-09-30
    Officer
    2023-05-10 ~ 2023-09-30
    IIF 15 - LLP Member → ME
  • 14
    SHAYZADAG LTD
    - now 06174555
    CLIENT SETTLEMENTS LTD
    - 2013-08-30 06174555
    RICHMOND RIDERS LTD - 2008-09-19
    SPEEDLETS LTD - 2008-01-28
    JONTEMP INVESTMENT SERVICES LIMITED - 2007-07-25
    16 Churchill Way, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 15
    SHOPYA LIMITED
    13793470
    89166 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    WIXDEK LTD
    15461010
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% 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.