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

Ahmed, Aftab

    Related profiles found in government register
  • Ahmed, Aftab
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 1
    • 10 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 2
  • Ahmed, Aftab
    British business executive born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 3 IIF 4
  • Ahmed, Aftab
    British businessman born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton, IG10 3FL, England

      IIF 5
    • Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 6
  • Ahmed, Aftab
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 7
    • 10, Claybury Hall, Woodford Green, IG8 8RW, United Kingdom

      IIF 8
  • Ahmed, Aftab
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 10 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 9
  • Ahmed, Aftab
    British hotelier born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 10
    • Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 11 IIF 12 IIF 13
    • 10 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 14 IIF 15
  • Ahmed, Aftab
    British labourer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 16 IIF 17
  • Ahmed, Aftab
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86, Glanmor Road, Slough, Berkshire, SL2 5LQ, England

      IIF 18
  • Ahmed, Aftab
    British director born in March 1944

    Registered addresses and corresponding companies
    • 7 Wickets Way, Ilford, IG6 3DF

      IIF 19
  • Ahmed, Qamar
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hills Road, Cambridge, CB2 1JP, England

      IIF 20
    • Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton, IG10 3FL

      IIF 21
    • Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 22
    • Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 23 IIF 24
    • 11 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 25 IIF 26 IIF 27
  • Ahmed, Qamar
    British hotelier born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 29
  • Ahmed, Nilofur Aftab
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 30
  • Mr Aftab Ahmed
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 31
  • Ahmed, Aftab
    British warehouse operative born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 32
  • Mr Aftab Ahmed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 33
  • Ahmed, Qamar
    British director

    Registered addresses and corresponding companies
    • Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 34
  • Ahmed, Qamar
    British hotelier

    Registered addresses and corresponding companies
    • Qn House, Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 35 IIF 36
    • 11 Claybury Hall, Woodford Green, Essex, IG8 8RW

      IIF 37
  • Mr Qamar Ahmed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton, IG10 3FL

      IIF 38
    • Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 39
    • Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 40 IIF 41 IIF 42
  • Ahmed, Milofur Aftab
    Pakistani investments born in November 1948

    Registered addresses and corresponding companies
    • 1 Grace Close, Hainault, Ilford, Essex, IG6 3DW

      IIF 44
  • Mrs Nilofur Aftab Ahmed
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 45
  • Ahmed, Milofur Aftab

    Registered addresses and corresponding companies
    • 1 Grace Close, Hainault, Ilford, Essex, IG6 3DW

      IIF 46
  • Ahmed, Qamar

    Registered addresses and corresponding companies
    • Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton, IG10 3FL

      IIF 47
child relation
Offspring entities and appointments
Active 9
  • 1
    Suite 2, Elmhurst, High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2024-03-31
    Officer
    2021-05-13 ~ now
    IIF 20 - Director → ME
  • 2
    86 Glanmor Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 18 - Director → ME
  • 3
    Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -96,914 GBP2024-12-31
    Officer
    2014-11-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Officer
    2020-07-01 ~ now
    IIF 1 - Director → ME
    2024-01-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 31 - Has significant influence or controlOE
  • 5
    Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    47,018 GBP2024-12-31
    Officer
    2001-08-21 ~ now
    IIF 25 - Director → ME
    2001-08-21 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    BROOMCO (3419) LIMITED - 2006-03-03
    Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    930,366 GBP2024-12-31
    Officer
    2006-01-13 ~ now
    IIF 26 - Director → ME
    2006-01-13 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 7
    Q.N. TEXTILES (U.K.) LTD - 1995-04-18
    Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,394,138 GBP2024-12-31
    Officer
    1993-09-06 ~ now
    IIF 28 - Director → ME
    1995-05-22 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 8
    Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton
    Active Corporate (2 parents)
    Equity (Company account)
    111,928 GBP2024-12-31
    Officer
    2014-07-03 ~ now
    IIF 21 - Director → ME
    2014-07-03 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3,536,173 GBP2024-12-31
    Officer
    2007-06-08 ~ now
    IIF 24 - Director → ME
    2007-06-08 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Has significant influence or controlOE
Ceased 12
  • 1
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-06-30
    Officer
    2005-02-18 ~ 2020-12-09
    IIF 29 - Director → ME
  • 2
    GAG319 LIMITED - 2011-01-25
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-12-07 ~ 2013-01-25
    IIF 16 - Director → ME
  • 3
    GAG321 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ 2012-11-02
    IIF 32 - Director → ME
  • 4
    GAG322 LIMITED - 2011-01-25
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ 2013-08-09
    IIF 17 - Director → ME
  • 5
    RAKREAL LIMITED - 1989-02-08
    Lesser & Co, 147 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,431 GBP2017-08-31
    Officer
    ~ 1994-03-01
    IIF 19 - Director → ME
  • 6
    Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -96,914 GBP2024-12-31
    Officer
    2015-05-20 ~ 2020-02-01
    IIF 8 - Director → ME
    Person with significant control
    2016-04-07 ~ 2025-01-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Officer
    2004-02-18 ~ 2020-02-01
    IIF 2 - Director → ME
    2004-02-18 ~ 2008-07-01
    IIF 30 - Director → ME
    2004-02-18 ~ 2021-06-28
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-29
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 8
    Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    47,018 GBP2024-12-31
    Officer
    2011-05-01 ~ 2020-02-01
    IIF 13 - Director → ME
  • 9
    BROOMCO (3419) LIMITED - 2006-03-03
    Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    930,366 GBP2024-12-31
    Officer
    2020-04-17 ~ 2022-03-10
    IIF 7 - Director → ME
    2006-01-13 ~ 2020-02-01
    IIF 15 - Director → ME
    2023-11-08 ~ 2024-01-02
    IIF 10 - Director → ME
  • 10
    Q.N. TEXTILES (U.K.) LTD - 1995-04-18
    Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,394,138 GBP2024-12-31
    Officer
    2023-01-15 ~ 2024-01-02
    IIF 11 - Director → ME
    1993-09-06 ~ 1995-06-01
    IIF 44 - Director → ME
    2020-12-01 ~ 2022-03-10
    IIF 3 - Director → ME
    2020-05-15 ~ 2020-07-01
    IIF 6 - Director → ME
    1993-09-06 ~ 2020-02-01
    IIF 14 - Director → ME
    1993-09-06 ~ 1995-05-22
    IIF 46 - Secretary → ME
  • 11
    Q N Hotels Group, Q N House 4, Loughton Business Centre, Loughton
    Active Corporate (2 parents)
    Equity (Company account)
    111,928 GBP2024-12-31
    Officer
    2015-07-01 ~ 2020-02-01
    IIF 5 - Director → ME
  • 12
    Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3,536,173 GBP2024-12-31
    Officer
    2007-06-08 ~ 2020-02-01
    IIF 9 - Director → ME
    2023-01-15 ~ 2024-01-02
    IIF 12 - Director → ME
    2020-12-01 ~ 2022-06-30
    IIF 4 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.