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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sheraz Nazir Ahmed

    Related profiles found in government register
  • Mr Sheraz Nazir Ahmed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 388 High Road, Ilford, Essex, IG1 1TL, England

      IIF 1
    • 20-22, Wenlock Road, Hackney, London, N1 7GU, England

      IIF 2
    • 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 3
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 11 IIF 12
    • C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 13
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 14
  • Mr Sheraz Ahmed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Ahmed, Sheraz Nazir
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 18
    • Suite 315, 2a Ruckholt Road, London, E10 5NP, United Kingdom

      IIF 19 IIF 20
  • Ahmed, Sheraz Nazir
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
    • 9, Carnanton Road, Walthamstow, London, E17 4DB, United Kingdom

      IIF 23
    • Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 24 IIF 25 IIF 26
    • C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 27
  • Ahmed, Sheraz Nazir
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 388 High Road, Ilford, Essex, IG1 1TL, England

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 21, Millicent Road, Leyton, London, E10 7LG, England

      IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 31
    • 9, Carnanton Road, Leyton London, London, E17 4DB, United Kingdom

      IIF 32
    • 9, Carnanton Road, Walthamstow, London, E17 4DB, United Kingdom

      IIF 33 IIF 34
    • Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 35 IIF 36 IIF 37
  • Ahmed, Sheraz Nazir
    British manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Millicent Road, London, Leyton, E10 7LG, United Kingdom

      IIF 41
  • Mr Sheraz Nazir Ahmed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 42
    • 20-22, Wenlock Road, London, London, N1 7GU, England

      IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 45
  • Mr. Sheraz Nazir Ahmed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, 4a The Avenue, London, E4 9LD, England

      IIF 46 IIF 47
    • Hamilton House, 4a The Avenue, London, E4 9LD, United Kingdom

      IIF 48 IIF 49
    • Hamilton House, 4a The Avenue, London, London, E4 9LD, England

      IIF 50
  • Sheraz, Ahmed
    British manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Millicent Road, Leyton, London, E10 7LG

      IIF 51
  • Ahmed, Sheraz Nazir
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 52
    • 128, Marmion Avenue, London, E4 8EH, England

      IIF 53
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54 IIF 55
    • 21, Millicent Road, London, London, E10 7LG, United Kingdom

      IIF 56
    • Hamilton House, 4a The Avenue, London, E4 9LD, United Kingdom

      IIF 57 IIF 58
  • Ahmed, Sheraz Nazir
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 59
  • Ahmed, Sheraz Nazir
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 62
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 63
  • Ahmed, Sheraz Nazir
    British

    Registered addresses and corresponding companies
  • Ahmed, Sheraz

    Registered addresses and corresponding companies
    • 21, Millicent Road, London, Leyton, E10 7LG, United Kingdom

      IIF 67
child relation
Offspring entities and appointments 29
  • 1
    AKI INVESTMENTS LTD
    11885516
    20-22 Wenlock Road, London, London, England
    Active Corporate (6 parents)
    Officer
    2020-06-09 ~ 2020-09-10
    IIF 56 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-09-10
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    APEX FOODS LTD
    12744915
    Hamilton House, 4a The Avenue, London, England
    Active Corporate (3 parents)
    Person with significant control
    2026-03-01 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    APEX HOSPITALITY LTD
    07164401
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 63 - Director → ME
    2010-02-22 ~ 2010-08-31
    IIF 41 - Director → ME
    2011-12-22 ~ 2012-07-16
    IIF 35 - Director → ME
    2010-02-22 ~ 2010-08-31
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    ATSOC LTD
    13530537
    Hamilton House, 4a The Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2026-03-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 5
    BIG MOES DINER LTD
    09425742
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2015-02-06 ~ 2016-12-06
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-19
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    BUXTON CATERING LTD
    12744808
    Hamilton House, 4a The Avenue, London, England
    Active Corporate (3 parents)
    Person with significant control
    2026-03-01 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CAPITAL MEAT AND POULTRY LTD
    07799450
    Hamilton House 4a The Avenue, Highams Park, London
    Dissolved Corporate (3 parents)
    Officer
    2011-10-07 ~ 2012-07-16
    IIF 40 - Director → ME
  • 8
    CLIFTON AND CO LTD
    07981434
    Suite 501 Unit 2 Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2013-06-10 ~ 2016-12-06
    IIF 22 - Director → ME
    2019-06-19 ~ 2022-01-21
    IIF 62 - Director → ME
    2012-10-03 ~ 2012-10-03
    IIF 31 - Director → ME
    Person with significant control
    2021-05-20 ~ 2022-01-21
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 9
    CRESCENT TRADING LTD
    08038988
    Hamilton House 4a, The Avenue Highams Park, London
    Dissolved Corporate (3 parents)
    Officer
    2012-04-20 ~ 2012-07-16
    IIF 32 - Director → ME
  • 10
    DAWN INVESTMENTS LTD
    11299843
    Suite 315 2a Ruckholt Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EAST SIDE MEAT LTD
    12738477
    Hamilton House, 4a The Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2020-07-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    FINE CATERING LTD
    09428171
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2015-02-09 ~ 2022-02-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    FIRST TRACK LTD
    11334744
    Suite 315 2a Ruckholt Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-04-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    FJS PROPERTY LTD
    13888886
    128 Marmion Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-04 ~ now
    IIF 53 - Director → ME
  • 15
    FUJI REAL ESTATE LTD
    14404362
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    GATEWAYS CARE LTD
    13358469
    Hamilton House, 4a The Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-04-26 ~ 2022-05-01
    IIF 61 - Director → ME
    Person with significant control
    2021-04-26 ~ 2022-05-01
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    IMPRESS BIRMINGHAM LTD
    06915937
    Suite 121 95 Wilton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2009-05-27 ~ 2010-01-18
    IIF 23 - Director → ME
    2009-05-27 ~ 2010-01-18
    IIF 65 - Secretary → ME
  • 18
    IMPRESS ONLINE LIMITED
    06876026
    Suite 121 95 Wilton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-11-03 ~ 2012-06-08
    IIF 39 - Director → ME
    2009-04-13 ~ 2009-11-02
    IIF 34 - Director → ME
    2009-04-13 ~ 2009-11-02
    IIF 66 - Secretary → ME
  • 19
    IMPRESS RETAIL LTD
    06876032
    Suit 146 2 Old Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-11-02 ~ 2012-02-15
    IIF 37 - Director → ME
    2009-04-13 ~ 2009-11-01
    IIF 33 - Director → ME
    2009-04-13 ~ 2009-11-01
    IIF 64 - Secretary → ME
  • 20
    IMPRESS WORLDWIDE HOLDING LTD
    11104930
    10 Cameron Road, Ground Floor Front, Seven Kings, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    IMPRESS WORLDWIDE LIMITED
    06759641
    C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
    Dissolved Corporate (7 parents)
    Officer
    2016-12-06 ~ 2017-12-01
    IIF 27 - Director → ME
    2009-12-24 ~ 2011-10-10
    IIF 36 - Director → ME
    2012-07-03 ~ 2012-07-16
    IIF 38 - Director → ME
    2009-10-21 ~ 2009-10-31
    IIF 51 - Director → ME
    2013-05-31 ~ 2016-12-06
    IIF 25 - Director → ME
    2018-10-18 ~ 2018-10-22
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-22
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Has significant influence or control OE
  • 22
    MANOR HOUSE INVESTMENTS LTD
    16040094
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    PROMD LTD
    08371019
    Hamilton House 4a The Avenue, Highams Park, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 26 - Director → ME
  • 24
    RIPPLESIDE MEAT & POULTRY LTD
    09916900
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2020-02-16 ~ 2022-10-01
    IIF 60 - Director → ME
    2015-12-15 ~ 2015-12-15
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2020-02-16 ~ 2022-10-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 25
    RSA FOODS UK LTD
    10223553
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2016-06-09 ~ 2022-05-01
    IIF 21 - Director → ME
    2016-06-09 ~ 2022-06-07
    IIF 59 - Director → ME
    Person with significant control
    2016-06-09 ~ 2022-05-01
    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
    2016-06-10 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 26
    SNOWDEN SOLUTIONS LTD
    13568801
    Hamilton House, 4a The Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 27
    STEPPING STONE HOMES LTD
    15013651
    Legacy Business Centre Suite 315, 2a Ruckholt Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-07-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 28
    UNIT 2 CLEMENTS LTD
    13530505
    Hamilton House, 4a The Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2026-03-01 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    ZOOM CATERING LTD
    12744726
    Hamilton House, 4a The Avenue, London, London, England
    Active Corporate (3 parents)
    Person with significant control
    2026-03-01 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.