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, Waleed

    Related profiles found in government register
  • Ahmed, Waleed
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 1 IIF 2
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 3
  • Ahmad, Waleed
    Pakistani company director born in August 1998

    Resident in Pakistan

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

      IIF 4
  • Ahmed, Waleed
    Pakistani business executive born in September 1993

    Resident in Pakistan

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

      IIF 5
  • Ahmad, Waleed
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5821, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Ahmad, Waleed
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1680, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Ahmad, Waleed
    Pakistani business born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit F, Winston Business Park, Churchill Way #6885, Sheffield, S35 2PS, England

      IIF 8
  • Ahmed, Waleed
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 9
  • Ahmad, Waleed
    Pakistani business born in December 1999

    Resident in Pakistan

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

      IIF 10
  • Ahmed, Waleed
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 90, Reerh Gallah Dakhli Cherh, Mansehra, 21300, Pakistan

      IIF 11
  • Ahmed, Waleed
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 324, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 12
  • Ahmad, Waleed
    Pakistani business person born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2458, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Ahmad, Waleed
    Pakistani entrepreneur born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.2 Street No.3 Near Ali Garh Public High S, Chung Khurd Bedian Road Lahore Cantt, +92231010370, +923064201141, Lahore, Pakistan, 54792, Pakistan

      IIF 14
  • Ahmed, Waleed, Mr,
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1628, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 15
  • Ahmad, Waleed
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suit 18, 63-65 Woodside Road Amersham, Buckinghamshire, HP6 6AA, United Kingdom

      IIF 16
  • Ahmad Waleed
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84b, 84b Vicarage Road, London, England, E10 5EA, United Kingdom

      IIF 17
  • Ahmed, Waleed
    Pakistani chauffeur born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 18
  • Ahmed, Waleed
    Pakistani driver born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Audley Road, Birmingham, B33 9DY, England

      IIF 19
  • Waleed, Ahmad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84b, 84b Vicarage Road, London, England, E10 5EA, United Kingdom

      IIF 20
  • Ahmad, Waleed
    Australian company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66, Richmond Crescent, Slough, SL1 1XB, England

      IIF 21
  • Mr Waleed Ahmad
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 22
  • Mr Waleed Ahmed
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 23 IIF 24
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 25
  • Mr, Waleed Ahmed
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1628, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 26
  • Ahmed, Waleed
    Pakistani company director born in February 2001

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 27
  • Ahmed, Waleed
    Pakistani civil servant born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Audley Road, Birmingham, B33 9DY, England

      IIF 28
  • Mr Waleed Ahmad
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit F, Winston Business Park, Churchill Way #6885, Sheffield, S35 2PS, England

      IIF 29
  • Mr Waleed Ahmed
    Pakistani born in September 1993

    Resident in Pakistan

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

      IIF 30
  • Waleed Ahmad
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5821, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 31
  • Waleed Ahmad
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1680, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Mr Waleed Ahmad
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 33
  • Mr Waleed Ahmed
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 34
  • Waleed Ahmed
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 324, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 35
  • Mr Waleed Ahmad
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2458, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Mr Waleed Ahmed
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 90, Reerh Gallah Dakhli Cherh, Mansehra, 21300, Pakistan

      IIF 37
  • Waleed Ahmad
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.2 Street No.3 Near Ali Garh Public High S, Chung Khurd Bedian Road Lahore Cantt, +92231010370, +923064201141, Lahore, Pakistan, 54792, Pakistan

      IIF 38
  • Waleed Ahmad
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suit 18, 63-65 Woodside Road Amersham, Buckinghamshire, HP6 6AA, United Kingdom

      IIF 39
  • Mr Waleed Ahmed
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 40
  • Ahmed, Waleed

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

      IIF 41
  • Mr Waleed Ahmed
    Pakistani born in February 2001

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 42
  • Mr Waleed Ahmed
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Audley Road, Birmingham, B33 9DY, England

      IIF 43
  • Mohammed-ali, Wal-aldeen Abdalla
    British company director born in August 1998

    Resident in United Kingdom

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

      IIF 44
  • Mr Wal-aldeen Abdalla Mohammed-ali
    British born in August 1998

    Resident in United Kingdom

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

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 7 Needlers Way, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 84b 84b Vicarage Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 70 Bromyard Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 22 Hay Hall Road, Birmingham, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 13996028 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1/1 29 Corlaich Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    650 GBP2025-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit F, Winston Business Park, Churchill Way #6885, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-10-29 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Office 2458 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kings House, St. Johns Square, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 68 Audley Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    icon of address 68 Audley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,943 GBP2022-04-30
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 47 Ellora Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 66 Richmond Crescent, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 4385, 15456413 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suit 18 63-65 Woodside Road Amersham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 15493789 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit A10 324 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE

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.