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 Qamar Ahmed

    Related profiles found in government register
  • Mr Qamar Ahmed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton, IG10 3FL

      IIF 1
    • icon of address Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 2
    • icon of address Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 3 IIF 4 IIF 5
  • Mr Aftab Ahmed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 7
  • Mr Aftab Ahmed
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 8
  • Ahmed, Qamar
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, CB2 1JP, England

      IIF 9
    • icon of address Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton, IG10 3FL

      IIF 10
    • icon of address Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 11 IIF 12
    • icon of address 11 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 13 IIF 14 IIF 15
  • Ahmed, Qamar
    British business executive born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 16
  • Ahmed, Qamar
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 17
  • Ahmed, Qamar
    British hotelier born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 18
  • Ahmed, Aftab
    British labourer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 19 IIF 20
  • Ahmed, Aftab
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Glanmor Road, Slough, Berkshire, SL2 5LQ, England

      IIF 21
  • Ahmed, Aftab
    British business executive born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 22 IIF 23
  • Ahmed, Aftab
    British businessman born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton, IG10 3FL, England

      IIF 24
    • icon of address Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 25
  • Ahmed, Aftab
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 26
    • icon of address 10, Claybury Hall, Woodford Green, IG8 8RW, United Kingdom

      IIF 27
  • Ahmed, Aftab
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 28 IIF 29
  • Ahmed, Aftab
    British hotelier born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 30 IIF 31
    • icon of address Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 32 IIF 33 IIF 34
    • icon of address 10 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 35 IIF 36
  • Mrs Nilofur Aftab Ahmed
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 37
  • Ahmed, Nilofur Aftab
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 38
  • Ahmed, Aftab
    British director born in March 1944

    Registered addresses and corresponding companies
    • icon of address 7 Wickets Way, Ilford, IG6 3DF

      IIF 39
  • Ahmed, Aftab
    British warehouse operative born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 40
  • Ahmed, Qamar
    British director

    Registered addresses and corresponding companies
    • icon of address Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 41
  • Ahmed, Qamar
    British hotelier

    Registered addresses and corresponding companies
    • icon of address Qn House, Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 42 IIF 43
    • icon of address 11 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 44
  • Ahmed, Milofur Aftab
    Pakistani investments born in November 1948

    Registered addresses and corresponding companies
    • icon of address 1 Grace Close, Hainault, Ilford, Essex, IG6 3DW

      IIF 45
  • Ahmed, Milofur Aftab

    Registered addresses and corresponding companies
    • icon of address 1 Grace Close, Hainault, Ilford, Essex, IG6 3DW

      IIF 46
  • Ahmed, Qamar

    Registered addresses and corresponding companies
    • icon of address Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton, IG10 3FL

      IIF 47
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite 2, Elmhurst, High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2024-03-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 86 Glanmor Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -96,914 GBP2024-12-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-07-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    icon of address Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    47,018 GBP2024-12-31
    Officer
    icon of calendar 2001-08-21 ~ now
    IIF 13 - Director → ME
    icon of calendar 2001-08-21 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    BROOMCO (3419) LIMITED - 2006-03-03
    icon of address Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    930,366 GBP2024-12-31
    Officer
    icon of calendar 2006-01-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-01-13 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 7
    Q.N. TEXTILES (U.K.) LTD - 1995-04-18
    icon of address Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,394,138 GBP2024-12-31
    Officer
    icon of calendar 1993-09-06 ~ now
    IIF 15 - Director → ME
    icon of calendar 1995-05-22 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton
    Active Corporate (2 parents)
    Equity (Company account)
    111,928 GBP2024-12-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 10 - Director → ME
    icon of calendar 2014-07-03 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3,536,173 GBP2024-12-31
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-06-08 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-06-30
    Officer
    icon of calendar 2005-02-18 ~ 2020-12-09
    IIF 18 - Director → ME
  • 2
    GAG319 LIMITED - 2011-01-25
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2013-01-25
    IIF 19 - Director → ME
  • 3
    GAG321 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2012-11-02
    IIF 40 - Director → ME
  • 4
    GAG322 LIMITED - 2011-01-25
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-08-09
    IIF 20 - Director → ME
  • 5
    RAKREAL LIMITED - 1989-02-08
    icon of address Lesser & Co, 147 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,431 GBP2017-08-31
    Officer
    icon of calendar ~ 1994-03-01
    IIF 39 - Director → ME
  • 6
    icon of address Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -96,914 GBP2024-12-31
    Officer
    icon of calendar 2015-05-20 ~ 2020-02-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-01-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-02-18 ~ 2020-02-01
    IIF 29 - Director → ME
    icon of calendar 2004-02-18 ~ 2008-07-01
    IIF 38 - Director → ME
    icon of calendar 2004-02-18 ~ 2021-06-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-29
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
  • 8
    icon of address Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    47,018 GBP2024-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2020-02-01
    IIF 34 - Director → ME
  • 9
    BROOMCO (3419) LIMITED - 2006-03-03
    icon of address Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    930,366 GBP2024-12-31
    Officer
    icon of calendar 2020-04-17 ~ 2022-03-10
    IIF 26 - Director → ME
    icon of calendar 2006-01-13 ~ 2020-02-01
    IIF 36 - Director → ME
    icon of calendar 2023-11-08 ~ 2024-01-02
    IIF 30 - Director → ME
  • 10
    Q.N. TEXTILES (U.K.) LTD - 1995-04-18
    icon of address Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,394,138 GBP2024-12-31
    Officer
    icon of calendar 2020-05-15 ~ 2020-07-01
    IIF 25 - Director → ME
    icon of calendar 1993-09-06 ~ 1995-06-01
    IIF 45 - Director → ME
    icon of calendar 2023-01-15 ~ 2024-01-02
    IIF 32 - Director → ME
    icon of calendar 1993-09-06 ~ 2020-02-01
    IIF 35 - Director → ME
    icon of calendar 2020-12-01 ~ 2022-03-10
    IIF 22 - Director → ME
    icon of calendar 1993-09-06 ~ 1995-05-22
    IIF 46 - Secretary → ME
  • 11
    icon of address Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton
    Active Corporate (2 parents)
    Equity (Company account)
    111,928 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-02-01
    IIF 24 - Director → ME
  • 12
    icon of address Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3,536,173 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2022-06-30
    IIF 23 - Director → ME
    icon of calendar 2023-01-15 ~ 2024-01-02
    IIF 33 - Director → ME
    icon of calendar 2007-06-08 ~ 2020-02-01
    IIF 28 - Director → ME

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