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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Huma Ahmed

    Related profiles found in government register
  • Miss Huma Ahmed
    English born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Zero Villa Ltd, 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, England

      IIF 1
  • Miss Huma Ahmed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10 Lynch Avenue, Bradford, West Yorkshire, BD7 4RZ, United Kingdom

      IIF 2
    • 10 Lynch Avenue, Great Horton, Bradford, West Yorkshire, BD7 4RZ, England

      IIF 3
  • Ahmed, Huma
    English graphic designer born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Zero Villa Ltd, 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, England

      IIF 4
  • Mr Wakas Ahmed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lynch Avenue, Bradford, West Yorkshire, BD7 4RZ, England

      IIF 5
  • Mr Wakas Ahmed
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lynch Avenue, Bradford, BD7 4RZ, England

      IIF 6
  • Mr Waqass Ahmed
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lynch Avenue, Bradford, BD7 4RZ, England

      IIF 7
  • Ahmed, Huma
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Britannia Buildings, John William Street, Huddersfield, West Yorkshire, HD1 1EH

      IIF 8
    • Britannia Buildings, John William Street, Huddersfield, West Yorkshire, HD1 1EH, England

      IIF 9
  • Miss Huma Ahmed
    British born in January 1986

    Resident in United Kingdom

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

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Ahmed, Wakas
    British banking contractor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lynch Avenue, Bradford, BD7 4RZ, England

      IIF 12
  • Ahmed, Waqass
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lynch Avenue, Bradford, West Yorkshire, BD7 4RZ, England

      IIF 13 IIF 14
    • Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, United Kingdom

      IIF 15
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
  • Ahmed, Waqass
    British banker born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Popeshead Court Offices, Peter Lane, York, YO18SU, United Kingdom

      IIF 17
  • Ahmed, Waqass
    British banking contractor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lynch Avenue, Bradford, BD7 4RZ, England

      IIF 18
  • Ahmed, Waqass
    British ceo born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lynch Avenue, Great Horton, Bradford, BD7 4RZ, United Kingdom

      IIF 19
  • Mr Umar Ahmed
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Swaine Street, Nelson, Lancashire, BB9 7AW, United Kingdom

      IIF 20
  • Mr Waqas Ahmed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Graham Road, Saltley, Birmingham, B8 3BQ, United Kingdom

      IIF 21
  • Mr Wakas Ahmed
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lynch Avenue, Lynch Avenue, Great Horton, Bradford, BD7 4RZ, England

      IIF 22
  • Mr Waqass Ahmed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Graham Road, Birmingham, B8 3BQ, England

      IIF 23
    • 23, Graham Road, Birmingham, B8 3BQ, United Kingdom

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Ahmed, Huma
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lynch Avenue, Bradford, BD74RZ, United Kingdom

      IIF 26
    • 10, Lynch Avenue, Bradford, West Yorkshire, BD7 4RZ, England

      IIF 27 IIF 28
    • 10, Lynch Avenue, Bradford, West Yorkshire, BD7 4RZ, United Kingdom

      IIF 29
    • 10, Lynch Avenue, Great Horton, Bradford, BD7 4RZ, England

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Ahmed, Huma
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lynch Avenue, Bradford, BD7 4RZ, England

      IIF 32
  • Ahmed, Huma
    British contractor born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lynch Avenue, Great Horton, Bradford, West Yorkshire, BD7 4RZ, England

      IIF 33
  • Ahmed, Huma
    British director born in January 1986

    Resident in United Kingdom

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

      IIF 34
  • Ahmed, Umar
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, England

      IIF 35
  • Ahmed, Umar
    British telecoms engineer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • 30, Swaine Street, Nelson, Lancashire, BB9 7AW, United Kingdom

      IIF 37
  • Ahmed, Huma

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

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Ahmed, Waqas
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Graham Road, Saltley, Birmingham, B8 3BQ, United Kingdom

      IIF 40
  • Ahmed, Waqass
    British born in October 1986

    Resident in United Kingdom

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

      IIF 41
  • Ahmed, Waqass
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Graham Road, Birmingham, B8 3BQ, England

      IIF 42
    • 23, Graham Road, Birmingham, B8 3BQ, United Kingdom

      IIF 43
  • Ahmed, Waqass
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Umair

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

      IIF 46
  • Ahmed, Umar

    Registered addresses and corresponding companies
    • 30, Swaine Street, Nelson, Lancashire, BB9 7AW, United Kingdom

      IIF 47
  • Ahmed, Waqass
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 107 Silk Warehouse, Lilycroft Road, Bradford, West Yorkshire, BD95BD, United Kingdom

      IIF 48
  • Umair Ahmed
    Pakistani born in February 1986

    Resident in United Arab Emirates

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

      IIF 49
  • Ahmed, Umair
    Pakistani director born in February 1986

    Resident in United Arab Emirates

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

      IIF 50
child relation
Offspring entities and appointments 21
  • 1
    ASTOLA CAPITAL LTD
    12809560
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF 50 - Director → ME
    2020-08-12 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    CLOUD STAYZ LIMITED
    16105284
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-27 ~ dissolved
    IIF 31 - Director → ME
    2024-11-27 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2024-11-27 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    ELEGANT-GOODIES LIMITED
    08224107
    10 Lynch Avenue, Great Horton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 19 - Director → ME
  • 4
    GLAMOROUS OCCASIONS LTD
    09509941
    Popeshead Court Offices, Peter Lane, York, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 17 - Director → ME
  • 5
    H AHMED LTD
    11284461
    10 Lynch Avenue, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    HUMA AHMED LIMITED
    11309190
    C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 7
    JAMCOM TRADING LIMITED
    07175540
    22 Shearway Business Park, Shearway Road, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 35 - Director → ME
  • 8
    LALA'S RESTAURANT HUDDERSFIELD LTD
    08505301
    Britannia Buildings, John William Street, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2015-01-31 ~ 2015-01-31
    IIF 9 - Director → ME
    2015-04-30 ~ 2015-05-01
    IIF 8 - Director → ME
  • 9
    NUWISH LTD
    14630267
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 34 - Director → ME
    2023-02-01 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    ON TIME COURIERS ( UK ) LTD
    11969476 10878895... (more)
    23 Graham Road, Saltley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2019-04-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ON TIME COURIERS LTD
    09635185 10878895... (more)
    23 Graham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 42 - Director → ME
  • 12
    ON TIME COURIERS LTD
    10878895 09635185... (more)
    23 Graham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    PERFORMANCE RENTALS LTD
    09903111
    10 Lynch Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-04 ~ dissolved
    IIF 32 - Director → ME
  • 14
    POWERLINE PRESTIGE LTD
    09004798
    10 Lynch Avenue, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2016-11-01 ~ 2017-01-26
    IIF 30 - Director → ME
    2019-03-14 ~ 2020-04-28
    IIF 27 - Director → ME
    2017-01-26 ~ 2017-04-01
    IIF 48 - Director → ME
    2018-05-04 ~ 2019-03-20
    IIF 15 - Director → ME
    2014-04-22 ~ 2014-07-14
    IIF 16 - Director → ME
    2020-02-02 ~ now
    IIF 14 - Director → ME
    2020-04-28 ~ 2020-05-29
    IIF 13 - Director → ME
    2015-11-29 ~ 2016-11-01
    IIF 26 - Director → ME
    2017-03-24 ~ 2018-05-04
    IIF 29 - Director → ME
    2020-05-29 ~ 2021-08-03
    IIF 28 - Director → ME
    Person with significant control
    2020-05-29 ~ 2021-08-30
    IIF 5 - Right to appoint or remove directors OE
    2021-08-30 ~ now
    IIF 22 - Has significant influence or control OE
    2016-04-15 ~ 2020-04-28
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    SPEEDCOM LIMITED
    11008628
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 36 - Director → ME
  • 16
    VENUS MARKETING LTD
    08422467
    23 Addison Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-27 ~ dissolved
    IIF 44 - Director → ME
  • 17
    VVX GLOBAL LTD
    13045022
    30 Swaine Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 37 - Director → ME
    2020-11-26 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 18
    WAQASS CONSULTING LTD
    12192673
    10 Lynch Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    WAQASS LTD
    10863043
    10 Lynch Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    WAY PROPERTY MANAGEMENT LTD
    13548960
    23 Graham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    WAY TRANSPORT LTD
    13050191
    23 23 Graham Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2020-11-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 25 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.