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, Munwar

    Related profiles found in government register
  • Ahmed, Munwar
    Pakistani marketing manager

    Registered addresses and corresponding companies
    • icon of address 1 Massingham Street, London, E1 4EP

      IIF 1
  • Ahmed, Munawar
    Pakistani sales manager born in May 1974

    Registered addresses and corresponding companies
    • icon of address 1 Massingham Street, London, E1 4EP

      IIF 2
  • Ahmed, Munawar

    Registered addresses and corresponding companies
    • icon of address 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 3 IIF 4
    • icon of address 95, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 97, Pulleyns Avenue, London, E6 3NA, England

      IIF 8
    • icon of address 97, Pulleyns Avenue, London, E6 3NA, United Kingdom

      IIF 9
    • icon of address M A K Property Services, 95 Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 10
    • icon of address M A K Property Services, 95, Woodgrange Road, London, London, E7 0EP, United Kingdom

      IIF 11
  • Ahmed, Munawar
    Pakistan property services born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Ridley Road, London, E7 0LT

      IIF 12
  • Ahmed, Munawar
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Munawar
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 19
  • Ahmed, Munawar
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Munawar
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 24
  • Ahmed, Munawar
    British directror born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Woodgrange Road, London, E7 0EP, England

      IIF 25
  • Ahmed, Munawar
    British estate agent born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Pulleyns Avenue, East Ham, London, E6 3NA, England

      IIF 26
    • icon of address 97, Pulleyns Avenue, London, E6 3NA, United Kingdom

      IIF 27 IIF 28
  • Ahmed, Munawar
    British estate agents born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Pulleyns Avenue, London, E6 3NA, England

      IIF 29
  • Ahmed, Munawar
    British manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address M A K Property Services, 95 Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 33
    • icon of address M A K Property Services, 95, Woodgrange Road, London, London, E7 0EP, United Kingdom

      IIF 34
  • Ahmed, Mumawar
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Pulleyns Avenue, London, E6 3NA

      IIF 35
  • Mr Munawar Ahmed
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 36 IIF 37
    • icon of address Suite 2, Ground Floor, Wing B, Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD

      IIF 38
    • icon of address 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 39 IIF 40 IIF 41
    • icon of address 95, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 44
    • icon of address 97, Pulleyns Avenue, London, E6 3NA, England

      IIF 45
  • Mr Munawar Ahmed
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 46
    • icon of address 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 47 IIF 48 IIF 49
    • icon of address 123, Woodgrange Road, London, E7 0EP, England

      IIF 50
    • icon of address 95, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 51 IIF 52
    • icon of address M A K Property Services, 95, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite 2, Ground Floor, Wing B, Elstree House, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-01-20 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,416 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,312 GBP2024-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    IKON FOREST GATE LIMITED - 2019-02-05
    icon of address 25 Leeming Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,592 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 56 Guildford Street, Chertsey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -400 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,905 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,040 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 25 Leeming Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2018-11-06 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 25 Leeming Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2018-07-20 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,000,129 GBP2024-07-31
    Officer
    icon of calendar 2018-07-22 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-07-22 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 25 Leeming Road, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2018-03-20 ~ dissolved
    IIF 5 - Secretary → ME
  • 13
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,199 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -556 GBP2024-12-31
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF 21 - Director → ME
    icon of calendar 2017-12-29 ~ now
    IIF 3 - Secretary → ME
  • 15
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    31,340 GBP2024-01-31
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    icon of address 95 Woodgrange Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 95 Woodgrange Road, Forest Gate, London, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,739 GBP2024-04-30
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 2, Ground Floor, Wing B Elstree House, Elstree Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-08-24 ~ dissolved
    IIF 9 - Secretary → ME
Ceased 12
  • 1
    icon of address Sentinel House, Unit 36 Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    33,744 GBP2024-07-31
    Officer
    icon of calendar 2004-07-20 ~ 2004-09-10
    IIF 2 - Director → ME
  • 2
    icon of address 95 Woodgrange Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,329 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 136 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-06 ~ 2004-07-27
    IIF 1 - Secretary → ME
  • 4
    icon of address 3 - 5 London Road, Rainham, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174,037 GBP2021-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2021-10-15
    IIF 30 - Director → ME
    icon of calendar 2017-11-21 ~ 2021-10-15
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2021-10-15
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,592 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-13 ~ 2022-03-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,199 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-13 ~ 2022-03-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -556 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-29 ~ 2022-09-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 8
    icon of address 61 Otley Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,681 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-07-15
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    icon of address 95 Woodgrange Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ 2015-12-07
    IIF 12 - Director → ME
  • 10
    IKON GRAYS LTD - 2024-04-24
    icon of address 123 Woodgrange Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ 2024-03-29
    IIF 32 - Director → ME
    icon of calendar 2018-03-21 ~ 2024-03-28
    IIF 7 - Secretary → ME
  • 11
    IKON ENFIELD LIMITED - 2024-02-18
    icon of address 123 Woodgrange Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ 2024-02-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2024-02-12
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    icon of address 241b Katherine Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,014 GBP2015-03-31
    Officer
    icon of calendar 2008-10-22 ~ 2011-12-02
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.