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, Moiz

    Related profiles found in government register
  • Ahmed, Moiz

    Registered addresses and corresponding companies
    • icon of address 101, Beccles Drive, Barking, IG119HY, United Kingdom

      IIF 1
    • icon of address 140, High Street North, London, E6 2HT, United Kingdom

      IIF 2
    • icon of address 207a, High Street North, East Ham, London, E6 1JG, England

      IIF 3
    • icon of address 207a, High Street North, London, E6 1JG, England

      IIF 4 IIF 5 IIF 6
    • icon of address 211, South Esk Road, London, E7 8HE, England

      IIF 7
    • icon of address 19, Cassio Road, Watford, WD18 0QP, United Kingdom

      IIF 8
  • Ahmed, Moiz
    British managing director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207a, High Street North, London, E6 1JG, England

      IIF 9
  • Ahmed, Moiz
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 661, High Road, Ilford, IG3 8RA, England

      IIF 10
  • Ahmed, Moiz
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Moiz
    Pakistan company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Strone Road, London, E7 8EU, England

      IIF 25
  • Ahmed, Moiz
    Pakistani businessman born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, South Esk Road, London, E7 8HE, England

      IIF 26
  • Ahmed, Moiz
    Pakistani director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Beccles Drive, Barking, IG119HY, United Kingdom

      IIF 27
    • icon of address 207, High Street North, East Ham, E6 1JG, England

      IIF 28
    • icon of address 7, Mayville Road, Ilford, Essex, IG1 2HU, England

      IIF 29
    • icon of address 140, High Street North, London, E6 2HT, England

      IIF 30
    • icon of address 211, South Esk Road, London, E7 8HE, United Kingdom

      IIF 31
    • icon of address 211, South Esk Road, London, E78HE, United Kingdom

      IIF 32
  • Ahmed, Moiz
    Pakistani general trading born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, South Esk Road, London, E7 8HE, United Kingdom

      IIF 33
  • Ahmed, Moiz
    Pakistani managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, South Esk Road, London, E7 8HE, England

      IIF 34
    • icon of address 211, South Esk Road, London, E78HE, United Kingdom

      IIF 35
    • icon of address 62, Strone Road, Strone Road, London, E7 8EU, England

      IIF 36
  • Ahmed, Moiz
    British business executive born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Spencer Road, Ilford, IG3 8PP, England

      IIF 37
  • Ahmed, Moiz
    British managing director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Moiz
    British managing director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207a, High Street North, London, E6 1JG, England

      IIF 40
  • Moiz Ahmed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Park, Dartford Business Park, Kent, DA1 5FS, England

      IIF 41
  • Ahmed, Moiz
    Pakistani self employed born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cassio Road, Watford, WD18 0QP, United Kingdom

      IIF 42
  • Ahmed, Moiz
    Pakistani director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, High Street North, London, E6 2HT, United Kingdom

      IIF 43
  • Ahmed, Moiz
    Pakistani director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, South Esk Road, London, E7 8HE, England

      IIF 44
  • Mr Moiz Ahmed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Spencer Road, Ilford, IG3 8PP, England

      IIF 45
    • icon of address 12 Seagry Road, London, E11 2NG, England

      IIF 46 IIF 47
    • icon of address 12 Seagry Road, Wanstead, London, E11 2NG, England

      IIF 48 IIF 49
    • icon of address 207a, High Street North, London, E6 1JG, England

      IIF 50 IIF 51 IIF 52
    • icon of address 76 Spencer Road, London, IG3 8PP, England

      IIF 53
  • Mr Moiz Ahmed
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Spencer Road, Ilford, IG3 8PP, United Kingdom

      IIF 54
    • icon of address 34, St. Peters Avenue, Ongar, CM5 0BT, England

      IIF 55
  • Mr Moiz Ahmed
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207a, High Street North, London, E6 1JG, England

      IIF 56
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 34 St. Peters Avenue, Ongar, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 661 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 76 Spencer Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 46 - Has significant influence or controlOE
  • 4
    icon of address 62 Strone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-05 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 207a High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2017-12-19 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 6
    icon of address 12 Seagry Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 7
    icon of address 207a High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-10-30 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 8
    icon of address 140 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 5 Kingfisher Close, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 76 Spencer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 76 Spencer Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    585 GBP2024-02-29
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 19 Cassio Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-05-29 ~ dissolved
    IIF 8 - Secretary → ME
  • 13
    icon of address 207a High Street North, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,884 GBP2017-10-31
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-10-28 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 76 Spencer Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 48 - Has significant influence or controlOE
  • 15
    icon of address 7 Kent Road, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    413 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 16
    icon of address 76 Spencer Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,279 GBP2024-03-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address 211 South Esk Road, London, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 34 - Director → ME
Ceased 15
  • 1
    icon of address 211 South Esk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2013-01-01
    IIF 29 - Director → ME
  • 2
    icon of address 34 St. Peters Avenue, Ongar, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Officer
    icon of calendar 2017-02-01 ~ 2019-02-25
    IIF 24 - Director → ME
    icon of calendar 2013-09-12 ~ 2013-09-30
    IIF 26 - Director → ME
    icon of calendar 2022-11-13 ~ 2024-06-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-06-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 661 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ 2017-04-01
    IIF 21 - Director → ME
    icon of calendar 2015-03-13 ~ 2016-07-10
    IIF 5 - Secretary → ME
  • 4
    icon of address 62 Strone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2013-01-01
    IIF 35 - Director → ME
  • 5
    icon of address 207a High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,063 GBP2024-05-31
    Officer
    icon of calendar 2019-06-05 ~ 2023-08-19
    IIF 19 - Director → ME
    icon of calendar 2018-07-15 ~ 2019-06-05
    IIF 9 - Director → ME
    icon of calendar 2013-05-20 ~ 2013-08-01
    IIF 28 - Director → ME
  • 6
    icon of address 4 Fairacres, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ 2012-10-01
    IIF 33 - Director → ME
  • 7
    HOME2HOME(UK) LTD - 2021-11-09
    FASHION VALLEY LTD - 2021-11-08
    icon of address Office 6766 321-323 High Road, Chadwell Heath, Essex, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,811 GBP2024-09-30
    Officer
    icon of calendar 2024-05-10 ~ 2024-08-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-08-27
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
  • 8
    icon of address 140 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ 2012-10-08
    IIF 43 - Director → ME
    icon of calendar 2012-08-14 ~ 2012-10-08
    IIF 2 - Secretary → ME
  • 9
    icon of address 159 Ruskin Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2013-01-01
    IIF 27 - Director → ME
    icon of calendar 2011-11-14 ~ 2013-01-01
    IIF 1 - Secretary → ME
  • 10
    icon of address 76 Spencer Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    585 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ 2020-05-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-05-13
    IIF 49 - Has significant influence or control OE
  • 11
    icon of address 211 South Esk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2014-05-23
    IIF 11 - Director → ME
  • 12
    icon of address 61 Haldane Crescent, Bolsover, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-22
    IIF 16 - Director → ME
  • 13
    icon of address 76 Spencer Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,279 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2023-02-07
    IIF 13 - Director → ME
  • 14
    icon of address 62 Strone Road, Strone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ 2013-04-16
    IIF 44 - Director → ME
    icon of calendar 2013-04-16 ~ 2013-04-16
    IIF 36 - Director → ME
    icon of calendar 2012-10-09 ~ 2013-03-01
    IIF 7 - Secretary → ME
  • 15
    icon of address 207 High Street North, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2012-08-11
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.