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 Tanveer Ahmed

    Related profiles found in government register
  • Mr Tanveer Ahmed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 126, Pin Mill, Basildon, SS14 1LJ, England

      IIF 1
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
  • Mr Tanveer Ahmed
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Moh Rasool Pura, Sambrial, 51070, Pakistan

      IIF 3
  • Mr Tanveer Ahmed
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 68b, Cringle Road, Levenshulme, Manchester, M19 2RN, United Kingdom

      IIF 4
  • Mr Tanveer Ahmed
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 5
  • Mr Tanveer Ahmed
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, Office 7328, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 6
  • Mr Tanveer Ahmed
    Pakistani born in January 1988

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Zone 92, Building No. 6, Street No. 506, Doha, 0000, Qatar

      IIF 7
  • Mr Tanveer Ahmed
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 8
  • Tanveer Ahmed
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 78, Highgate, Kendal, Cumbria, LA9 4HE, United Kingdom

      IIF 9
    • icon of address Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • Tanveer Ahmed
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, Premier House, B1 Rolfe Street, West Midlands, Birmingham, B66 2AA, United Kingdom

      IIF 11
  • Tanveer Ahmed
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 276, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 12
  • Tanveer Ahmed
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-1722, Gulshan-e-hadeed, Phase-2, Bin Qasim Town, Malir District, Karachi, 75010, Pakistan

      IIF 13
  • Mr Tanveer Ahmed
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Argyle Road, Southampton, SO14 0BQ

      IIF 14
  • Ahmed, Tanveer
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 126, Pin Mill, Basildon, SS14 1LJ, England

      IIF 15
  • Ahmed, Tanveer
    Pakistani diractor born in January 1988

    Resident in Pakistan

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

      IIF 16
  • Mr Tanveer Ahmad
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Chester Road, Ilford, IG3 8PR, England

      IIF 17
  • Ahmed, Tanveer
    Pakistani director born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 78, Highgate, Kendal, Cumbria, LA9 4HE, United Kingdom

      IIF 18
    • icon of address Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Ahmed, Tanveer
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Moh Rasool Pura, Sambrial, 51070, Pakistan

      IIF 20
  • Ahmed, Tanveer
    Pakistani company director born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, Premier House, B1 Rolfe Street, West Midlands, Birmingham, B66 2AA, United Kingdom

      IIF 21
  • Ahmed, Tanveer
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 276, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 22
  • Ahmed, Tanveer
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Naval Anchourage Street No.4 Block K, Islamabad, 44000, Pakistan

      IIF 23
  • Ahmed, Tanveer
    Pakistani director born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 68b, Cringle Road, Levenshulme, Manchester, M19 2RN, United Kingdom

      IIF 24
  • Ahmed, Tanveer
    Pakistani student born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 25
  • Ahmed, Tanveer
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, Office 7328, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 26
  • Mr Tanveer Ahmed
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Monks Way, Southampton, SO18 2LR, United Kingdom

      IIF 27
  • Ahmed, Tanveer
    Pakistani company director born in January 1988

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Zone 92, Building No. 6, Street No. 506, Doha, 0000, Qatar

      IIF 28
  • Ahmed, Tanveer
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-1722, Gulshan-e-hadeed, Phase-2, Bin Qasim Town, Malir District, Karachi, 75010, Pakistan

      IIF 29
  • Ahmed, Tanveer
    Pakistani student born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 30
  • Mr Tanveer Ahmed
    Pakistani born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road Mildenhall, Suffolk Ip28 7de United Kingdom, Mildenhall Suffolk, United Kingdom, IP28 7DE, United Kingdom

      IIF 31
  • Tanveer Ahmed
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 32
  • Ahmed, Tanveer
    Pakistani administrator born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Oxhill Road, Birmingham, B21 8HA, England

      IIF 33
  • Ahmed, Tanveer
    Pakistani business executive born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Owen Street, Dudley, West Midlands, DY2 7HS, England

      IIF 34
  • Ahmed, Tanveer
    Pakistani businessman born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolverley House, 2nd Floor, 18 Digbeth, Birmingham, B5 6BJ

      IIF 35
  • Ahmed, Tanveer
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Monks Way, Southampton, SO18 2LR, United Kingdom

      IIF 36
  • Ahmed, Tanveer
    Pakistani business born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House No 70, Argyle Road, Southampton, Hampshire, SO14 0BQ, Uk

      IIF 37
  • Ahmad, Tanveer
    Pakistani company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Chester Road, Ilford, IG3 8PR, England

      IIF 38
  • Tanveer Ahmed
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit #2948, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 39
  • Ahmed, Tanveer
    Pakistani company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 40
  • Ahmed, Tanveer
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Church Road, Dudley, DY2 0LY, United Kingdom

      IIF 41
  • Ahmed, Tanveer
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 274 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 42
  • Ahmed, Tanveer
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit #2948, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 43
  • Ahmed, Tanveer
    Pakistani director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road Mildenhall, Suffolk Ip28 7de United Kingdom, Mildenhall Suffolk, United Kingdom, IP28 7DE, United Kingdom

      IIF 44
  • Ahmed, Tanveer

    Registered addresses and corresponding companies
    • icon of address 16 Owen Street, Owen Street, Dudley, West Midlands, DY2 7HS, England

      IIF 45
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 46 IIF 47
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Office 276 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 68b Cringle Road, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4385, 14673483 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 78 Highgate, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    BIZCORE CONSULTANTS LIMITED - 2021-01-22
    icon of address 43 Monks Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,004 GBP2024-03-30
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 5 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-28 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2023-10-13 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 14894208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit #2948 Forest House, 3rd Floor, 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 3 Premier House, B1 Rolfe Street, West Midlands, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    icon of address 126 Pin Mill, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-04-24 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 82 James Carter Road Mildenhall, Suffolk Ip28 7de United Kingdom, Mildenhall Suffolk, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4385, 14366967 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2022-09-21 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    icon of address 56 Chester Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 15095175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Office 6195 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address 70 Argyle Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    ESSEX INTERNATIONAL COLLEGE (BIRMINGHAM) LTD - 2013-07-05
    icon of address Wolverley House 2nd Floor, 18 Digbeth, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ 2015-06-04
    IIF 35 - Director → ME
  • 2
    GRAVESEND COLLEGE LIMITED - 2014-06-03
    icon of address Wolverley House, 21 Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-06-03
    IIF 33 - Director → ME
    icon of calendar 2014-07-15 ~ 2016-06-01
    IIF 34 - Director → ME
    icon of calendar 2014-07-08 ~ 2015-04-24
    IIF 45 - Secretary → ME
  • 3
    icon of address Unit 274 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ 2025-04-29
    IIF 42 - 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.