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

Mrs Sadaf Ejaz Ahmed

    Related profiles found in government register
  • Mrs Sadaf Ejaz Ahmed
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Sheringham Avenue, Romford, RM7 9DR, England

      IIF 1
  • Mr Ejaz Ahmed
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Elford Street, Elford Street, Ashby-de-la-zouch, LE65 1HH, England

      IIF 2
    • icon of address 6a, Elford Street, Ashby-de-la-zouch, LE65 1HH, England

      IIF 3
    • icon of address 146, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 4
  • Mr Ejaz Ahmed
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 5
    • icon of address 31, Barkway Road, Stretford, Manchester, M32 9NB, England

      IIF 6 IIF 7
    • icon of address Room 1, 31 Barkway Road, Stretford, Manchester, M32 9NB, United Kingdom

      IIF 8
  • Mr Ejaz Ahmed
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Upper Chapel Street, Tividale, Oldbury, B69 2HS

      IIF 9
  • Mr Ejaz Ahmed
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Blackwood Road, Sutton Coldfield, B74 3PH, England

      IIF 10
  • Ahmed, Sadaf Ejaz
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Sheringham Avenue, Romford, RM7 9DR, England

      IIF 11
  • Ejaz Ahmed
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 3 Broad Street, Foleshill, Coventry, CV6 5AX, England

      IIF 12
  • Ahmed, Ejaz
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 13
  • Ahmed, Ejaz
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Wyggeston Street, Burton-on-trent, Staffordshire, DE13 0SD, England

      IIF 14
  • Ahmed, Ejaz
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Elford Street, Elford Street, Ashby-de-la-zouch, LE65 1HH, England

      IIF 15
    • icon of address 6a, Elford Street, Ashby-de-la-zouch, LE65 1HH, England

      IIF 16
  • Ahmed, Ejaz
    British businessman born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Barkway Road, Stretford, Manchester, M32 9NB, England

      IIF 17
  • Ahmed, Ejaz
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Barkway Road, Stretford, Manchester, M32 9NB, England

      IIF 18 IIF 19
    • icon of address Room 1, 31 Barkway Road, Stretford, Manchester, M32 9NB, United Kingdom

      IIF 20
  • Ahmed, Ejaz
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 3 Broad Street, Foleshill, Coventry, CV6 5AX, England

      IIF 21
    • icon of address 31, Barkway Road, Stretford, Manchester, M32 9NB, England

      IIF 22
  • Ahmed, Ejaz
    British online selling born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Barkway Road, Stretford, Manchester, M32 9NB, England

      IIF 23
  • Mr Ejaz Ahmed
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 511 Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 24
  • Mr Ejaz Ahmed
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Albion Court, Commonside, Brierley Hill, DY5 4LD, England

      IIF 25
    • icon of address 107, Ivanhoe Street, Dudley, West Midlands, DY2 0YB, United Kingdom

      IIF 26
    • icon of address 44, Pretoria Road, Ilford, IG1 2HW, United Kingdom

      IIF 27
    • icon of address Unit 3, Upper Chapel Street, Tividale, Oldbury, West Midlands, B69 2HS, United Kingdom

      IIF 28
    • icon of address 159-161, High Street, West Bromwich, B70 7QX, United Kingdom

      IIF 29
  • Ahmed, Ejaz
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barkway Road, Stretford, Manchester, M32 9NB, United Kingdom

      IIF 30
  • Ahmed, Ejaz
    British businessman born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Pretoria Road, Ilford, IG1 2HW, United Kingdom

      IIF 31
  • Ahmed, Ejaz
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Albion Court, Commonside, Brierley Hill, DY5 4LD, England

      IIF 32
    • icon of address 107, Ivanhoe Street, Dudley, West Midlands, DY2 0YB, United Kingdom

      IIF 33
    • icon of address 50, Queensway, Oldbury, B68 0HH, United Kingdom

      IIF 34
    • icon of address 50, Queensway, Oldbury, West Midlands, B68 0HH, United Kingdom

      IIF 35
    • icon of address Unit 3, Upper Chapel Street, Tividale, Oldbury, West Midlands, B69 2HS, United Kingdom

      IIF 36
    • icon of address 28, Blackwood Road, Sutton Coldfield, B74 3PH, England

      IIF 37
    • icon of address 159-161, High Street, West Bromwich, B70 7QX, United Kingdom

      IIF 38
  • Ahmed, Ejaz
    British import born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Queensway, Oldbury, West Midlands, B68 0HH, United Kingdom

      IIF 39
  • Ahmed, Ejaz

    Registered addresses and corresponding companies
    • icon of address 246, Wyggeston Street, Burton-on-trent, Staffordshire, DE13 0SD, England

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 31 Barkway Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,527 GBP2018-03-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 44 Pretoria Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1170 Stratford Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-04-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    icon of address 31 Barkway Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,849 GBP2017-09-30
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 107 Ivanhoe Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 28 Blackwood Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Room 1, 31 Barkway Road, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 50 Queensway, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Unit 3 Upper Chapel Street, Tividale, Oldbury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,733 GBP2016-06-30
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 62 Sheringham Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    463 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 511 Olympic House Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,341 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    A H K WHOLESALER LTD - 2020-07-20
    icon of address Unit 3 Upper Chapel Street, Tividale, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,162 GBP2021-06-30
    Officer
    icon of calendar 2020-07-07 ~ 2023-04-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2023-04-20
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6a Elford Street, Ashby-de-la-zouch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ 2022-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2022-09-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6 Elford Street, Elford Street, Ashby-de-la-zouch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ 2024-09-09
    IIF 15 - Director → ME
    icon of calendar 2020-07-29 ~ 2021-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-09-09
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-29 ~ 2021-01-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 18a Kenton Lane, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ 2020-07-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-07-23
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of address 159-161 High Street, West Bromwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -82,919 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ 2023-01-24
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2023-03-20
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4385, 08996725 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -27,927 GBP2023-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2024-03-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2024-03-28
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of address 2 Dovedale Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-07 ~ 2012-05-22
    IIF 35 - Director → ME
  • 8
    icon of address 62 Sheringham Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    463 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ 2024-02-02
    IIF 19 - Director → ME
    icon of calendar 2022-11-08 ~ 2022-12-08
    IIF 22 - Director → ME
  • 9
    FARSIGHT SECURITY SOLUTIONS LTD - 2018-01-11
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,867 GBP2023-03-31
    Officer
    icon of calendar 2021-08-01 ~ 2022-05-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2022-05-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 511 Olympic House Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,341 GBP2022-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2023-11-10
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.