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 Haseeb Ahmed

    Related profiles found in government register
  • Mr Haseeb Ahmed
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Sandy Lane, Mitcham, CR4 2HD, England

      IIF 1
    • icon of address 32, Sandy Lane, Mitcham, CR4 2HD, United Kingdom

      IIF 2
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 3
    • icon of address 59, Essex Road, Romford, RM7 8BB, England

      IIF 4
  • Mr Haseeb Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Thornbury Drive, Bradford, BD3 8JE, England

      IIF 5 IIF 6
  • Ahmed, Haseeb
    British company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Sandy Lane, Mitcham, CR4 2HD, England

      IIF 7
    • icon of address 32, Sandy Lane, Mitcham, CR4 2HD, United Kingdom

      IIF 8
    • icon of address 59, Essex Road, Romford, RM7 8BB, England

      IIF 9
  • Ahmed, Haseeb
    British director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 10
  • Ahmed, Haseeb
    British student born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Sandy Lane, Mitcham, Surrey, CR4 2HD, United Kingdom

      IIF 11
  • Ahmed, Haseeb
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 12
  • Ahmed, Haseeb
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Thornbury Drive, Bradford, BD3 8JE, England

      IIF 13 IIF 14
  • Ahmed, Haseeb
    British self employed born in March 1987

    Resident in England

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

      IIF 15
  • Mr. Haseeb Ahmed
    Pakistani born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82, Copland Road, Glasgow, G51 2RT, Scotland

      IIF 16
  • Mr Haseeb Ahmed
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Haseeb Ahmed
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 18
  • Mr Haseeb Ahmed
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2nd Floor, College House, 17 King Edwards Road, Lo, London, HA4 7AE, United Kingdom

      IIF 19
  • Haseeb Ahmed
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kat Chanduwali, Jaga Sanatiga, Dakhkhana Sowari Wala, Bahawalnagar, 62300, Pakistan

      IIF 20
  • Mr Haseeb Ahmed
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H-63, Malir Cantt, Cantt Bazar, Karachi, Sindh, 75080, Pakistan

      IIF 21
  • Mr Haseeb Ahmed
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, House #d34, Block A, Lane 2, Peoples Colony, Dist, Attock, Punjab, 43600, Pakistan

      IIF 22
  • Ahmed, Haseeb, Mr.
    Pakistani company director born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82, Copland Road, Glasgow, G51 2RT, Scotland

      IIF 23
  • Ahmed, Haseeb
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Ahmed, Haseeb
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5566, 182-184 High Street North, East Ham, London E6 2ja, London, E6 2JA, United Kingdom

      IIF 25
  • Ahmed, Haseeb
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 26
  • Ahmed, Haseeb
    Pakistani general manager born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 27
  • Ahmed, Haseeb
    Pakistani software engineer born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kat Chanduwali, Jaga Sanatiga, Dakhkhana Sowari Wala, Bahawalnagar, 62300, Pakistan

      IIF 28
  • Ahmed, Haseeb
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2nd Floor, College House, 17 King Edwards Road, Lo, London, HA4 7AE, United Kingdom

      IIF 29
  • Ahmed, Haseeb
    Pakistani shoe sales born in November 2000

    Resident in Pakistan

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

      IIF 30
  • Haseeb, Ahmed
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12241, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Ahmed, Haseeb
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, House #d34, Block A, Lane 2, Peoples Colony, Dist, Attock, Punjab, 43600, Pakistan

      IIF 32
  • Ahmed, Haseeb
    Pakistani owner born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H-63, Malir Cantt, Cantt Bazar, Karachi, Sindh, 75080, Pakistan

      IIF 33
  • Ahmed Haseeb
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12241, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Azam, Sakia
    British administrator born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Drayton Road, Birmingham, West Midlands, B14 7LR

      IIF 35
  • Ahmed, Haseeb

    Registered addresses and corresponding companies
    • icon of address 71, Thornbury Drive, Bradford, BD3 8JE, England

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 22 Drayton Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address Office 5566 182-184 High Street North, East Ham, London E6 2ja, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Office 12241 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 32 Sandy Lane, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 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
  • 8
    icon of address 60 St. Johns Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 59 Essex Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 2nd Floor 2nd Floor, College House, 17 King Edwards Road, Lo, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 32 Sandy Lane, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address 32 Sandy Lane, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 82 Copland Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15079186 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 103 Jolyon House Amberley Way, Hounslow, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 54 Granville Avenue, Hounslow, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    336,608 GBP2024-02-29
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 12 - Director → ME
  • 19
    WEBZEN HOLDINGS LTD - 2018-01-10
    icon of address 71 Thornbury Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-09-16 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    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
Ceased 2
  • 1
    icon of address 5-7 First Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-11-02 ~ 2020-11-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2020-11-30
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 124 City Road Mail Box 406, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ 2021-12-16
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.