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

Ahmad, Awais Jabbar

    Related profiles found in government register
  • Ahmad, Awais Jabbar
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 1 IIF 2 IIF 3
    • icon of address 12 Church Green East, Redditch, B98 8BP, England

      IIF 4
    • icon of address 12 Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 5 IIF 6 IIF 7
    • icon of address 12 Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 10
  • Ahmad, Awais Jabbar
    British financial services born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 12 Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 14
  • Ahmad, Awais Jabbar
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmy Clements, Lyndon House, 62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 15
    • icon of address 12 Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 16 IIF 17
    • icon of address 12 Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 18
    • icon of address Unit 1, Metal And Ores Industrial Estate, 138 Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 19
  • Ahmad, Awais Jabbar
    British financial services born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Awais Jabbar Ahmad
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 25
  • Ahmad, Awais Jabbar
    British

    Registered addresses and corresponding companies
    • icon of address 12 Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 26
  • Ahmad, Awais Jabbar
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 27
  • Awais Jabbar Ahmad
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Awais Jabbar Ahmad
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, United Kingdom

      IIF 35
    • icon of address Rmy Clements, Lyndon House, 62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 36
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 37 IIF 38
    • icon of address 12 Church Green East, Redditch, B98 8BP, England

      IIF 39
    • icon of address 12 Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 12 Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Estate House, 12 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 46
  • Awais Jabbar Ahmad
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Church Green East, Redditch, B98 8BP, England

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 12 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    ORCUS CAPITAL BROMSGROVE LIMITED - 2020-06-13
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    111,783 GBP2024-03-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    ORCUS (HOLDINGS) LIMITED - 2020-06-13
    icon of address 12 Church Green East, Redditch
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    258,948 GBP2024-03-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 23 - Director → ME
  • 4
    APM STOURBRIDGE LIMITED - 2019-06-14
    ORCUS CAPITAL HALESOWEN LIMITED - 2019-07-12
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,467 GBP2024-03-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 12 Church Green East, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,865 GBP2024-03-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 4 - Director → ME
  • 6
    ORCUS CAPITAL LIMITED - 2020-06-13
    AP MORGAN REDDITCH LIMITED - 2022-03-10
    icon of address 12 Church Green East, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    278,237 GBP2024-03-31
    Officer
    icon of calendar 2007-03-12 ~ now
    IIF 18 - Director → ME
    icon of calendar 2007-03-12 ~ now
    IIF 27 - Secretary → ME
  • 7
    AP MORGAN KIDDERMINSTER LIMITED - 2021-03-15
    APM BROMSGROVE LIMITED - 2020-01-06
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -334,958 GBP2024-03-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 2 - Director → ME
  • 8
    ORCUS CAPITAL STOURBRIDGE LIMITED - 2020-06-13
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,873 GBP2024-03-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 1 - Director → ME
  • 9
    ORCUS FINANCIAL SERVICES LIMITED - 2020-06-13
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,802 GBP2024-03-31
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-04-28 ~ now
    IIF 26 - Secretary → ME
  • 10
    icon of address 12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,003 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    APM LEGAL LIMITED - 2020-08-24
    icon of address 12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,752 GBP2024-03-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 9 - Director → ME
  • 12
    COTTON SNAKE LTD - 2020-06-18
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,824 GBP2021-03-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,008 GBP2024-01-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    ONE ELEVEN HOMES HOLDINGS LIMITED - 2016-03-25
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 16 - Director → ME
  • 16
    AFDST LTD - 2016-03-25
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    270,138 GBP2024-07-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 12 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address Unit 1, Metal And Ores Industrial Estate, 138 Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address 12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    270,576 GBP2024-03-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    MANGO FINANCIAL LIMITED - 2021-10-20
    WISER FS LIMITED - 2022-12-02
    MANGO FINANCIAL SERVICES LIMITED - 2021-11-05
    icon of address 12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,065 GBP2024-03-31
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 5 - Director → ME
Ceased 12
  • 1
    ORCUS (HOLDINGS) LIMITED - 2020-06-13
    icon of address 12 Church Green East, Redditch
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    258,948 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    APM STOURBRIDGE LIMITED - 2019-06-14
    ORCUS CAPITAL HALESOWEN LIMITED - 2019-07-12
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,467 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-24 ~ 2020-08-23
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 12 Church Green East, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,865 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-15 ~ 2024-06-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AP MORGAN KIDDERMINSTER LIMITED - 2021-03-15
    APM BROMSGROVE LIMITED - 2020-01-06
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -334,958 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-24 ~ 2021-08-23
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ORCUS CAPITAL STOURBRIDGE LIMITED - 2020-06-13
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,873 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-12 ~ 2018-07-12
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ORCUS FINANCIAL SERVICES LIMITED - 2020-06-13
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,802 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-29 ~ 2021-10-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    APM LEGAL LIMITED - 2020-08-24
    icon of address 12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,752 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-05 ~ 2024-03-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    APM REDDITCH LIMITED - 2019-03-05
    ONE ELEVEN INVESTMENTS LIMITED - 2017-08-18
    MOOVYN LIMITED - 2018-10-08
    ONE ELEVEN MEDIA LIMITED - 2017-02-24
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -331,037 GBP2024-04-30
    Officer
    icon of calendar 2016-02-05 ~ 2019-03-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    ONE ELEVEN (WINYATES) LIMITED - 2019-03-04
    STOR TECH LIMITED - 2020-06-12
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-05 ~ 2019-03-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-19
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    MORGAN FINANCIAL SERVICE LIMITED - 2011-11-01
    icon of address R09 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    26,660 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2022-05-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ONE ELEVEN HOMES HOLDINGS LIMITED - 2016-03-25
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2016-02-05 ~ 2022-09-16
    IIF 11 - Director → ME
  • 12
    MANGO FINANCIAL LIMITED - 2021-10-20
    WISER FS LIMITED - 2022-12-02
    MANGO FINANCIAL SERVICES LIMITED - 2021-11-05
    icon of address 12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,065 GBP2024-03-31
    Officer
    icon of calendar 2021-10-11 ~ 2021-12-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2021-12-02
    IIF 39 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.