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 Ahmad

    Related profiles found in government register
  • Mr Tanveer Ahmad
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Green Lane, Ilford, IG1 1YQ, United Kingdom

      IIF 1
  • Mr Tanveer Ahmad
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iternational House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 2
  • Mr Tanveer Ahmad
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 471b, Lea Bridge Road, London, E10 7EA, England

      IIF 3
    • 39 Orsett Terrace, Woodford Green, IG8 7BA, England

      IIF 4
  • Ahmad, Tanveer
    British businessman born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Green Lane, Ilford, IG1 1YQ, United Kingdom

      IIF 5
  • Mr Tanveer Ahmad
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 190 Green Lane, Green Lane, Ilford, Essex, IG1 1YQ, England

      IIF 6
    • 55a, Airthrie Road, Ilford, IG3 9QT, England

      IIF 7
  • Mr Tanveer Ahmad
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4, Kendrew House, Kendrew Street, Darlington, England, DL3 6JR, England

      IIF 8
  • Mr Tanveer Ahmad
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 190, Green Lane, Ilford, IG1 1YQ, England

      IIF 9
  • Ahmad, Tanveer
    Pakistani it manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190 Green Lane, Green Lane, Ilford, Essex, IG1 1YQ, England

      IIF 10
  • Mr Tanveer Ahmad
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 15, Gujranwala Road, Muhala Fareed Park, Sheikhupura, 39350, Pakistan

      IIF 11
  • Mr Tanveer Ahmad
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, S Lambeth Rd, London, SW8 1RJ, United Kingdom

      IIF 12
  • Ahmad, Tanveer
    Pakistani director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iternational House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 13
  • Mr Tanveer Ahmad
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 186, Block 4 Mohallah Karim Park Ravi Road, Lahore, 54000, Pakistan

      IIF 14
  • Mr Tanveer Ahmad
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 15
  • Mr Tanveer Ahmad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Main Street, Sabzi Mandi, Shah Rukne Alam Colny Multan, Multan, 60000, Pakistan

      IIF 16
  • Mr Tanveer Ahmad
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tanveer House, Basti Mastoi P.o Utra Sandila, Mando Tehsil Muzaffar Garh, Muzaffar Garh, Pakistan, 34200, Pakistan

      IIF 17
  • Mr. Tanveer Ahmad
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kehkashan Street.13, New Gulgasht Colony, Multan, 60000, Pakistan

      IIF 18
  • Ahmad, Tanveer
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 471b, Lea Bridge Road, London, E10 7EA, England

      IIF 19
    • 39 Orsett Terrace, Woodford Green, IG8 7BA, England

      IIF 20
  • Mr Tanveer Ahmad
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc753175 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 21
  • Tanveer Ahmad
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 22
  • Ahmad, Tanveer
    British business person born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 190 Green Lane, Green Lane, Ilford, Essex, IG1 1YQ, England

      IIF 23
    • 55a, Airthrie Road, Ilford, IG3 9QT, England

      IIF 24
  • Ahmad, Tanveer
    Pakistani network operations manager ( computer services ) born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 190, Green Lane, Ilford, Essex, IG1 1YQ, England

      IIF 25
  • Ahmad, Tanveer
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4, Kendrew House, Kendrew Street, Darlington, England, DL3 6JR, England

      IIF 26
  • Ahmad, Tanveer
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 15, Gujranwala Road, Muhala Fareed Park, Sheikhupura, 39350, Pakistan

      IIF 27
  • Ahmad, Tanveer
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 28
  • Ahmad, Tanveer
    Pakistani director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, S Lambeth Rd, London, SW8 1RJ, United Kingdom

      IIF 29
  • Ahmad, Tanveer, Mr.
    Pakistani director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kehkashan Street.13, New Gulgasht Colony, Multan, 60000, Pakistan

      IIF 30
  • Ahmad, Tanveer
    Pakistani company director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 186, Block 4 Mohallah Karim Park Ravi Road, Lahore, 54000, Pakistan

      IIF 31
  • Ahmad, Tanveer
    Pakistani business person born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 32
  • Ahmad, Tanveer
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Main Street, Sabzi Mandi, Shah Rukne Alam Colny Multan, Multan, 60000, Pakistan

      IIF 33
  • Ahmad, Tanveer
    Pakistani owner born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tanveer House, Basti Mastoi P.o Utra Sandila, Mando Tehsil Muzaffar Garh, Muzaffar Garh, Pakistan, 34200, Pakistan

      IIF 34
  • Ahmad, Tanveer
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc753175 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 35
  • Ahmad, Tanveer

    Registered addresses and corresponding companies
    • 190, Green Lane, Ilford, IG1 1YQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    4385, 15238185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    4385, 13857000: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    2 Sabell Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    190 Green Lane Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,007 GBP2024-02-28
    Officer
    2022-05-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 5
    190 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    4385, 13017371: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    145 Styal Road Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    4385, 15469260 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    Suite 4 Kendrew House, Kendrew Street, Darlington, England, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    77 S Lambeth Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    471b Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    4385, 14780314 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 14
    39 Orsett Terrace, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,387 GBP2023-03-31
    Officer
    2020-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 4 - Has significant influence or controlOE
  • 15
    24238, Sc753175 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Olympic House, 28-42 Clements Road, Ilford, Redbridge, United Kingdom, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-16 ~ 2024-04-04
    IIF 5 - Director → ME
    2023-11-16 ~ 2024-04-04
    IIF 36 - Secretary → ME
    Person with significant control
    2023-11-16 ~ 2024-04-04
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    190 Green Lane Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,007 GBP2024-02-28
    Officer
    2014-02-05 ~ 2019-06-10
    IIF 10 - Director → ME
    Person with significant control
    2017-03-17 ~ 2022-05-03
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 3
    190 Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,979 GBP2022-11-30
    Officer
    2013-01-22 ~ 2019-06-10
    IIF 25 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.