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

Mr Sheraz Ahmad

    Related profiles found in government register
  • Mr Sheraz Ahmad
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 1
  • Ahmad, Sheraz
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Moss Bank, Manchester, Lancashire, M8 5AP, United Kingdom

      IIF 2
    • icon of address 70, Moss Bank, Manchester, M8 5AP, England

      IIF 3
  • Mr Sheraz Ahmad
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Moss Bank, Manchester, M8 5AP, England

      IIF 4
  • Sheraz Ahmad
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 East View, Mitchell Street, Rochdale, OL12 6SF, United Kingdom

      IIF 5
  • Mr Sheraz Ahmad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address F 133, C3, Block C Eithad Garden, Rahim Yar Khan, 64200, Pakistan

      IIF 6
  • Mr Sheraz Ahmad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Chak No 16/11-l Chak No 23/11-l, Tehsil Chichawatni, Chichawatni, 57200, Pakistan

      IIF 7
  • Mr Sheraz Ahmad
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Sheraz Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 9
  • Mr Sheraz Ahmad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, Hardy Street, Oldham, OL4 1DU, England

      IIF 10
  • Mr Sheraz Ahmad
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1591, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 11
  • Ahmad, Sheraz
    Pakistani director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 East View, Mitchell Street, Rochdale, OL12 6SF, United Kingdom

      IIF 12
  • Mr Sheraz Ahmad
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Royal Mall And Residency, C, Sector A Bahria Enclave, Islamabad, 44000, Pakistan

      IIF 13
  • Sheraz Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 14
  • Sheraz Ahmad
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah, Multani Wala Po Khas Kotchutta, No 2 Tehsil Kotchutta District Dera Ghazi Khan, Dera Ghazi Khan, 32350, Pakistan

      IIF 15
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
  • Sheraz Ahmad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 17
  • Mr Ahmad Sheraz
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3135, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Sheraz, Ahmad
    Pakistani director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3135, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 19
  • Ahmad, Sheraz
    Pakistani self employed born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address F 133, C3, Block C Eithad Garden, Rahim Yar Khan, 64200, Pakistan

      IIF 20
  • Ahmad, Sheraz
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Chak No 16/11-l Chak No 23/11-l, Tehsil Chichawatni, Chichawatni, 57200, Pakistan

      IIF 21
  • Ahmad, Sheraz
    Pakistani company director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 22
  • Ahmad, Sheraz
    Pakistani entrepreneur born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Ahmad, Sheraz
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 24
  • Ahmad, Sheraz
    Pakistani sales director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, Hardy Street, Oldham, OL4 1DU, England

      IIF 25
  • Ahmad, Sheraz
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1591, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 26
  • Ahmad, Sheraz
    Pakistani director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
  • Sheraz, Ahmad
    Pakistani director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Bramshott Place, Fleet, GU51 4QF, England

      IIF 28
  • Ahmad, Sheraz
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah, Multani Wala Po Khas Kotchutta, No 2 Tehsil Kotchutta District Dera Ghazi Khan, Dera Ghazi Khan, 32350, Pakistan

      IIF 29
  • Ahmad, Sheraz
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 30
  • Ahmad, Sheraz
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Royal Mall And Residency, C, Sector A Bahria Enclave, Islamabad, 44000, Pakistan

      IIF 31
  • Ahmad Sheraz
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Bramshott Place, Fleet, GU51 4QF, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Office 101 89 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 1 85 Moss Bank, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 85 Great Portland Street First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 13988466 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 9 2 Bicycle Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-29
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Bramshott Place, Fleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,254 GBP2024-01-31
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-15 ~ now
    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
  • 9
    icon of address 4385, 14243897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 33 Brookfield Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 East View Mitchell Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 14519905 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 59 Hardy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 5581 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE

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.