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

Ahmed, Amran

    Related profiles found in government register
  • Ahmed, Amran
    British born in February 1990

    Resident in England

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

      IIF 1
    • 22, Villiers Gardens, London, E20 1GW, England

      IIF 2 IIF 3 IIF 4
    • 29, Selsdon Road, London, E13 9BY, United Kingdom

      IIF 7
    • 46, Skeffington Road, East Ham, London, E6 2NB, United Kingdom

      IIF 8
  • Ahmed, Amran
    British accountant born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, Selsdon Road, London, Greater London, E13 9BY, United Kingdom

      IIF 9
    • 629, Romford Road, London, E12 5AD, England

      IIF 10
  • Ahmed, Amran
    British accounts manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, Selsdon Road, London, E13 9BY, United Kingdom

      IIF 11
  • Ahmed, Amran
    British branch customer advisor born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
  • Ahmed, Amran
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 94-96 The Grid, Lockfield Avenue, Enfield, EN3 7PX, England

      IIF 13
    • 22, Villiers Gardens, London, E20 1GW, United Kingdom

      IIF 14
    • 629 Romford Road, Romford Road, London, E12 5AD, England

      IIF 15
  • Ahmed, Amran
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Villiers Gardens, London, E20 1GW, United Kingdom

      IIF 16
  • Mr Amran Ahmed
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Ahamed Harun Sama, Rizwaan
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Villiers Gardens, London, E20 1GW, England

      IIF 30
  • Rizwaan Ahamed Harun Sama
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Villiers Gardens, London, E20 1GW, England

      IIF 31
  • Sama, Rizwaan
    British born in February 1990

    Resident in United Kingdom

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

      IIF 32
  • Sama, Rizwaan Ahamed Harun
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Villiers Gardens, London, E20 1GW, England

      IIF 33 IIF 34
    • 22, Villiers Gardens, London, E20 1GW, United Kingdom

      IIF 35
  • Mr Amran Ahmed
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Villiers Gardens, London, E201GW, United Kingdom

      IIF 36
  • Mr Rizwaan Ahamed Harun Sama
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Tanveer Ahamed Peer
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 94-96 The Grid, Lockfield Avenue, Enfield, EN3 7PX, England

      IIF 42
    • C/o Quantuma Advisory Limited, Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 43 IIF 44
    • 65, Gainsborough Avenue, London, E12 6JJ, England

      IIF 45 IIF 46
    • 65, Gainsborough Avenue, London, E12 6JJ, United Kingdom

      IIF 47
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 48
  • Khan, Tanveer Ahamed Peer
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 96, Lockfield Avenue, Enfield, EN3 7PX, England

      IIF 49
  • Khan, Tanveer Ahamed Peer
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 94, Lockfield Avenue, Enfield, EN3 7PX, England

      IIF 50
  • Mr Tanveer Ahamed Peer Khan
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 94, Lockfield Avenue, Enfield, EN3 7PX, England

      IIF 51
    • 96, Lockfield Avenue, Enfield, EN3 7PX, England

      IIF 52
    • Unit 94-96 The Grid, Lockfield Avenue, Enfield, EN3 7PX, England

      IIF 53
    • C/o Quantuma Advisory Limited, Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 54
    • 65, Gainsborough Avenue, London, E12 6JJ, England

      IIF 55
  • Mr Rizwaan Sama
    British born in February 1990

    Resident in United Kingdom

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

      IIF 56
  • Sama, Rizwaan Ahamed Harun
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22 Villiers Gardens, London, Greater London, E20 1GW, United Kingdom

      IIF 57
    • 22, Villiers Gardens, London, E20 1GW, England

      IIF 58
    • 22, Villiers Gardens, London, E20 1GW, United Kingdom

      IIF 59
    • 46, Skeffington Road, East Ham, London, E6 2NB, United Kingdom

      IIF 60
    • 629, Romford Road, London, E12 5AD, United Kingdom

      IIF 61
  • Sama, Rizwaan Ahamed Harun
    British bank officer born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Denbigh Road, London, E6 3LD, United Kingdom

      IIF 62
  • Sama, Rizwaan Ahamed Harun
    British business executive born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Skeffington Road, London, E6 2NB, United Kingdom

      IIF 63
  • Sama, Rizwaan Ahamed Harun
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Coniston Road, Blackburn, BB1 5PU, England

      IIF 64
    • 46, Skeffington Road, London, E6 2NB, England

      IIF 65
    • 46, Skeffington Road, London, E6 2NB, United Kingdom

      IIF 66
  • Sama, Rizwaan Ahamed Harun
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 94-96 The Grid, Lockfield Avenue, Enfield, EN3 7PX, England

      IIF 67
    • 22, Villiers Gardens, London, E20 1GW, United Kingdom

      IIF 68 IIF 69
    • 46, Skeffington Road, Skeffington Road, London, E6 2NB, United Kingdom

      IIF 70
  • Mr Rizwaan Ahamed Harun Sama
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22 Villiers Gardens, London, Greater London, E20 1GW, United Kingdom

      IIF 71
    • 22, Villiers Gardens, London, E20 1GW, United Kingdom

      IIF 72 IIF 73
    • 22, Villiers Gardens, London, E201GW, United Kingdom

      IIF 74
    • 46, Skeffington Road, London, E6 2NB, United Kingdom

      IIF 75
    • 4th Floor, Berkeley Square, London, W1J 5AP, England

      IIF 76
    • 629, Romford Road, London, E12 5AD, United Kingdom

      IIF 77
child relation
Offspring entities and appointments 34
  • 1
    ACCESS RECRUITMENT SOLUTIONS LTD
    14738593
    22 Villiers Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    AL RAWDAH LTD
    13446872
    629 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-06-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AMAANAH ACCOUNTANTS LTD
    12956240
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-10-16 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AMAANAH MEDICAL LTD
    14917629
    22 Villiers Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 68 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AMAANAH PAY LTD
    13974337
    22 Villiers Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    AP PAY LTD
    - now 15567295
    MRCA LTD
    - 2024-06-13 15567295
    22 Villiers Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 7
    AQ&RAY LIMITED
    14389293
    22 Villiers Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ARRIUS BIOLOGICALS LTD
    15909962
    22 Villiers Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    ASTON HUNT LEASING LTD
    12238812
    60 Coniston Road, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2020-11-10 ~ 2024-05-30
    IIF 64 - Director → ME
  • 10
    22 Villiers Gardens, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    CAPITAL CLIENTS LTD
    10448089
    22 Villiers Gardens, London, England
    Active Corporate (4 parents)
    Officer
    2018-08-30 ~ now
    IIF 58 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    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% with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    2019-10-25 ~ 2020-08-10
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    2025-09-25 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2019-12-06 ~ 2020-08-10
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CAPITAL CLIENTS MEDICAL LTD
    12638276
    22 Villiers Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2020-06-02 ~ now
    IIF 8 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CC GROUP HOLDINGS LIMITED
    12363051
    22 Villiers Gardens, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-12-13 ~ dissolved
    IIF 30 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2019-12-13 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DATA PULSE ACH LTD
    - now 13935703
    AH&R LTD
    - 2024-06-05 13935703
    22 Villiers Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-23 ~ now
    IIF 35 - Director → ME
    2022-02-23 ~ 2023-04-25
    IIF 14 - Director → ME
    Person with significant control
    2022-02-23 ~ 2023-04-25
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2022-02-23 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HNH PROPERTY SOLUTIONS LTD
    08591171 11651754
    3 Rick Roberts Way, Stratford, London
    Dissolved Corporate (5 parents)
    Officer
    2013-07-01 ~ 2013-10-21
    IIF 62 - Director → ME
  • 16
    HYDRO POWERR LIMITED
    08533778
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-17 ~ dissolved
    IIF 48 - Director → ME
  • 17
    INCOME SAVINGS LTD
    09219254 14203351
    47 Prestbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    INCOME SAVINGS LTD
    14203351 09219254
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    INR HOUSING LTD
    16969245
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    IS UMBRELLA LTD
    10954423
    629 Romford Road Romford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-30 ~ 2022-02-14
    IIF 10 - Director → ME
    2022-11-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-10-03 ~ 2022-02-14
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    KIH FINANCE LTD
    12867833
    46 Skeffington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    LONDON INTEREST FREE CARS LTD
    08839026
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 9 - Director → ME
  • 23
    MATZ CONSTRUCTION ( SCANDINAVIA ) LIMITED
    14082102
    94 Lockfield Avenue, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    MATZ CONSULTANCY LIMITED
    11691971
    Unit 94-96 The Grid Lockfield Avenue, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-26 ~ dissolved
    IIF 67 - Director → ME
    2018-11-22 ~ 2021-01-12
    IIF 11 - Director → ME
    2018-11-22 ~ dissolved
    IIF 42 - Director → ME
    2018-11-22 ~ 2021-01-12
    IIF 63 - Director → ME
    2021-01-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 25
    MATZ FOODSS LIMITED
    11057019
    C/o Quantuma Advisory Limited Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 47 - Director → ME
  • 26
    MATZ GROUP OF COMPANIES LIMITED
    12758005
    65 Gainsborough Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MATZ LIFESCIENCE LIMITED
    13616998
    96 Lockfield Avenue, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    MATZ MEDICAL LIMITED
    08768952
    C/o Quantuma Advisory Limited Resolution House, 12 Mill Hill, Leeds
    In Administration Corporate (2 parents)
    Officer
    2018-03-07 ~ now
    IIF 44 - Director → ME
    2013-11-11 ~ 2016-11-21
    IIF 45 - Director → ME
  • 29
    MATZ PROPERTIES LTD
    12627885
    C/o Quantuma Advisory Limited Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (2 parents)
    Officer
    2020-05-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 30
    MONIR & FAMILY ESTATES LIMITED
    10797535
    29 Selsdon Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 31
    PHANTOMAUTOS LTD
    14300724
    46 Skeffington Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 65 - Director → ME
  • 32
    SAMA & CO PROPERTY SOLUTIONS LTD
    08835261
    46 Skeffington Road, Skeffington Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 70 - Director → ME
  • 33
    SCENTIERE LTD
    14614515
    22 Villiers Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 34
    SIPP LONDON LTD
    16526698
    22 Villiers Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more 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.