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

Ahmad, Faraz

    Related profiles found in government register
  • Ahmad, Faraz
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11025830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 2
  • Ahmad, Faraz
    British business born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 3
  • Ahmad, Faraz
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 21, Park Road South, Middlesbrough, TS5 6LE, England

      IIF 4
  • Ahmad, Faraz
    British business born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 5
  • Ahmad, Faraz
    Pakistani business born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 120, Parliament Road, Middlesbrough, Cleveland, TS1 4HZ, England

      IIF 6
  • Ahmad, Faraz
    Pakistani director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Montrose Street, Middlesbrough, Cleveland, TS1 2HU, England

      IIF 7
  • Ahmad, Faraz
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Church Road, London, E12 6AF, England

      IIF 8
    • 120, Parliament Road, Middlesbrough, Cleveland, TS1 4HZ, England

      IIF 9
    • 146, Parliament Road, Middlesbrough, TS1 4JAQ, England

      IIF 10
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 11
    • 45, Ayersome Street, Middlesbrough, North Yorkshire, TS1 4NL, England

      IIF 12
    • 45, Ayersome Street, Middlesbrough, TS1 4NL, United Kingdom

      IIF 13 IIF 14
  • Ahmad, Faraz
    British accountant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Bowood Close, Ingleby Barwick, Stockton On Tees, TS17 5GP, United Kingdom

      IIF 15
  • Ahmad, Faraz
    British business born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Church Road, London, E12 6AF, England

      IIF 16
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 17
  • Ahmad, Faraz
    British consultancy born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 18
  • Mr Faraz Ahmad
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11025830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 20
    • 36a, Harrow Road, Middlesbrough, TS5 5NX, England

      IIF 21
  • Mr Faraz Ahmad
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 22
  • Ahmad, Faraz
    Pakistani business born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Parliament Road, Middlesbrough, Middlesbrough, TS1 4HZ, United Kingdom

      IIF 23
  • Ahmad, Faraz
    Pakistani director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Rotherhithe New Road, London, SE16 2BA, England

      IIF 24
    • 82, Shakespeare Crescent, Manor Park, London, E12 6LN, England

      IIF 25
  • Ahmad, Faraz
    Pakistani services born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Shelley Avenue, Manor Park, London, E12 6PX, United Kingdom

      IIF 26
  • Ahmad, Faraz

    Registered addresses and corresponding companies
    • 45, Ayersome Street, Middlesbrough, TS1 4NL, United Kingdom

      IIF 27
  • Mr Faraz Ahmad
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Parliament Road, Middlesbrough, TS1 4JAQ, England

      IIF 28
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, England

      IIF 29 IIF 30 IIF 31
    • 146, Parliament Road, Middlesbrough, TS1 4JQ, United Kingdom

      IIF 33
    • 45, Ayersome Street, Middlesbrough, North Yorkshire, TS1 4NL, England

      IIF 34
    • 45, Ayersome Street, Middlesbrough, TS1 4NL, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments 17
  • 1
    DE ELIXIR TRADERS LIMITED
    08181418
    146 Parliament Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-16 ~ 2013-12-02
    IIF 24 - Director → ME
    2016-10-23 ~ 2018-01-12
    IIF 18 - Director → ME
    2018-01-13 ~ dissolved
    IIF 5 - Director → ME
    2015-05-13 ~ 2015-06-01
    IIF 6 - Director → ME
    Person with significant control
    2018-01-13 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    2016-12-15 ~ 2018-01-12
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    DE PEST CONTROL LTD
    07631541
    125 Shelley Avenue, Manor Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 26 - Director → ME
  • 3
    DEVELOPING MINDS LONDON LIMITED
    08113303 06934651
    82 Shakespeare Crescent, Manor Park, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-20 ~ 2015-09-22
    IIF 25 - Director → ME
  • 4
    EACCOUNTAX LIMITED
    13567871
    146 Parliament Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2021-08-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    ELIXIR ACCOUNTANCY LIMITED
    11605866
    146 Parliament Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2018-10-04 ~ 2020-02-01
    IIF 11 - Director → ME
    Person with significant control
    2018-10-04 ~ 2020-02-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    ELIXIR BUSINESS SERVICES LIMITED
    08173348
    146 Parliament Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2015-09-09 ~ now
    IIF 9 - Director → ME
    2012-08-09 ~ 2015-05-01
    IIF 7 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    ELIXIR ONE LIMITED
    11605841
    56 Church Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-10-04 ~ 2020-05-01
    IIF 12 - Director → ME
    2020-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    FIRDOUS ASSOCIATES LIMITED
    11025830
    4385, 11025830 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 9
    HARROW BUSINESS CONSULTANCY LTD
    16321137
    21 Park Road South, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ 2025-07-23
    IIF 4 - Director → ME
    Person with significant control
    2025-03-17 ~ 2025-07-23
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 10
    INGLEBY BARWICK CRICKET CLUB LTD
    14712823 16854500
    35 Bowood Close, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (6 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 15 - Director → ME
    2023-03-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    INGLEBY BARWICK CRICKET CLUB LTD
    16854500 14712823
    146 Parliament Road, Middlesbrough, England
    Active Corporate (5 parents)
    Officer
    2025-11-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 20 - Right to appoint or remove directors OE
  • 12
    MY CONNECTION LTD
    - now 12113552
    MY PIZZA CONNECTION LTD
    - 2020-12-16 12113552
    16 Lewise Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    NOORIZ LIMITED
    12176535
    146 Parliament Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2019-08-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    QAIDI NO 804 LIMITED
    15682985
    146 146, Parliament Road, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 15
    SELL UR BUSINESS LIMITED
    09332367
    120 Parliament Road, Parliament Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-28 ~ 2015-08-01
    IIF 23 - Director → ME
  • 16
    THE COMPNET REPAIR LTD
    09136263
    146 Parliament Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-01 ~ 2019-07-01
    IIF 17 - Director → ME
    Person with significant control
    2016-07-10 ~ 2019-07-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 17
    TTI TRADERS LIMITED
    08536927
    56 Church Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-01 ~ 2018-12-02
    IIF 16 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.