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, Maqsood

    Related profiles found in government register
  • Ahmed, Maqsood
    British adviser to home office born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7 Rowsley Avenue, Leicester, Leicestershire, LE5 5BS

      IIF 1
  • Ahmed, Maqsood
    British businessman born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 32, Turner Road, Leicester, LE5 0QA, England

      IIF 2
  • Ahmed, Maqsood
    British uk civil servant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor Eland House, Bressenden Place, London, SW1E 5DU, United Kingdom

      IIF 3
  • Ahmed, Muhammad Maqsood
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 67, Uppingham Road, Leicester, LE5 3TB, England

      IIF 4
  • Ahmed, Muhammad Maqsood
    British director of community development born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rowsley Avenue, Leicester, LE5 5BS, England

      IIF 5
  • Ahmed, Muhammad Maqsood
    British retired born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rowsley Avenue, Leicester, LE5 5BS, England

      IIF 6
  • Ahmad, Maqsood
    Pakistani business person born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 7
    • Unit 103, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 8
  • Mr Maqsood Ahmed
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 32, Turner Road, Leicester, LE5 0QA, England

      IIF 9
  • Ahmed, Maqsood
    Pakistani director born in January 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 372, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 10
  • Ahmed, Maqsood
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ahmad, Maqsood
    Pakistani director born in May 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24-26, High Sthampton Hill, Hampton, TW12 1PD, United Kingdom

      IIF 12
  • Ahmad, Maqsood
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Petta Store, 128 City Road, London, Uk, EC1V 2NX, United Kingdom

      IIF 13
  • Ahmed, Maqsood
    Pakistani commercial director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 382, Iqbal Shaheed Road, Chk No 279 Rb Khurd, Faisalabad, 37201, Pakistan

      IIF 14
  • Mr Muhammad Maqsood Ahmed
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 67, Uppingham Road, Leicester, LE5 3TB, England

      IIF 15
  • Ahmad, Maqsood
    Pakistani director born in February 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Garbi Dak Khana Khas, Chak No 185/9l, Sahiwal, 57000, Pakistan

      IIF 16
  • Ahmad, Maqsood
    Pakistani director born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 17
  • Ahmed, Maqsood

    Registered addresses and corresponding companies
    • 32, Turner Road, Leicester, LE5 0QA, England

      IIF 18
  • Ahmad, Maqsood, Mr,
    Pakistani owner born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bhaipheru, Mohalla Meyan Ke More, Phool Nagar, Punjab, 55260, Pakistan

      IIF 19
  • Ahmad Maqsood
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank Pmb 0024, Manchester, M8 5AP, United Kingdom

      IIF 20
  • Mr Maqsood Ahmad
    Pakistani born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 21
  • Mr, Maqsood Ahmad
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bhaipheru, Mohalla Meyan Ke More, Phool Nagar, Punjab, 55260, Pakistan

      IIF 22
  • Maqsood Ahmed
    Pakistani born in January 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 372, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 23
  • Mr Maqsood Ahmad
    Pakistani born in May 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24-26, High Sthampton Hill, Hampton, TW12 1PD, United Kingdom

      IIF 24
  • Mr Maqsood Ahmed
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12a, The Avenue, Sneyd Park, Bristol, BS9 1PA, England

      IIF 25
  • Maqsood, Ahmad
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank Pmb 0024, Manchester, M8 5AP, United Kingdom

      IIF 26
  • Mr Maqsood Ahmad
    Pakistani born in February 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Garbi Dak Khana Khas, Chak No 185/9l, Sahiwal, 57000, Pakistan

      IIF 27
  • Mr Maqsood Ahmad
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 28
  • Mr Maqsood Ahmed
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 382, Iqbal Shaheed Road, Chk No 279 Rb Khurd, Faisalabad, 37201, Pakistan

      IIF 29
  • Maqsood Ahmad
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Petta Store, 128 City Road, London, Uk, EC1V 2NX, United Kingdom

      IIF 30
  • Mr Maqsood Ahmad
    Pakistani born in June 2018

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 31
  • Maqsood Ahmad
    Pakistani born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 103, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    32 Turner Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2012-06-25 ~ dissolved
    IIF 2 - director → ME
    2012-06-25 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    Pantry Cottage, Goodrich, Ross-on-wye, Herefordshire, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    74,902 GBP2023-12-31
    Officer
    2020-03-04 ~ now
    IIF 6 - director → ME
  • 3
    204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2003-05-09 ~ dissolved
    IIF 1 - director → ME
  • 4
    Falcons Enterprise Limited, 1c Frederick Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    Not Available
    Dissolved corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    67 Uppingham Road, Leicester, England
    Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Office 372 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    Flat 1 85 Moss Bank Pmb 0024, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    24-26 High Sthampton Hill, Hampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    4385, 14297449 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-11-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    1 Grange Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-12-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    4385, 14813766 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    15 Northburgh Street, London
    Corporate (12 parents)
    Officer
    2018-12-11 ~ now
    IIF 5 - director → ME
  • 15
    30 Riverhead Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-09-20 ~ 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
  • 16
    Office 99, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Person with significant control
    2018-11-28 ~ 2019-08-21
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    9/11 LONDON PROJECT FOUNDATION - 2014-10-03
    Botanic House, 100 Hills Road, Cambridge, England
    Corporate (10 parents)
    Officer
    2010-04-21 ~ 2016-02-25
    IIF 3 - 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.