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, Tanveer

    Related profiles found in government register
  • Ahmad, Tanveer
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Green Lane, Green Lane, Ilford, Essex, IG1 1YQ, England

      IIF 1
    • Green Lane, Ilford, IG1 1YQ, England

      IIF 2
  • Ahmad, Tanveer
    Pakistani network operations manager ( computer services ) born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Green Lane, Ilford, Essex, IG1 1YQ, England

      IIF 3
  • Ahmad, Tanveer
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Wolfsburg Court, Hockwell Ring, Luton, LU4 9PP, England

      IIF 4
  • Ahmad, Tanveer
    British businessman born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Lane, Ilford, IG1 1YQ, United Kingdom

      IIF 5
  • Mr Tanveer Ahmad
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Green Lane, Green Lane, Ilford, Essex, IG1 1YQ, England

      IIF 6
    • Green Lane, Ilford, IG1 1YQ, England

      IIF 7
  • Ahmad, Tanveer
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Kendrew House, Kendrew Street, Darlington, England, DL3 6JR, England

      IIF 8
  • Ahmad, Tanveer
    Pakistani company director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 186, Block 4 Mohallah Karim Park Ravi Road, Lahore, 54000, Pakistan

      IIF 9
  • Ahmad, Tanveer
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Gujranwala Road, Muhala Fareed Park, Sheikhupura, 39350, Pakistan

      IIF 10
  • Ahmad, Tanveer
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Ahmad, Tanveer
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 12
  • Ahmad, Tanveer
    Pakistani owner born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Basti Mastoi P.o Utra Sandila, Mando Tehsil Muzaffar Garh, Muzaffar Garh, Pakistan, 34200, Pakistan

      IIF 13
  • Ahmad, Tanveer
    Pakistani director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S Lambeth Rd, London, SW8 1RJ, United Kingdom

      IIF 14
  • Ahmad, Tanveer
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street, Sabzi Mandi, Shah Rukne Alam Colny Multan, Multan, 60000, Pakistan

      IIF 15
  • Ahmad, Tanveer
    Pakistani business person born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 16
  • Ahmad, Tanveer
    Pakistani it manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Lane, Green Lane, Ilford, Essex, IG1 1YQ, England

      IIF 17
  • Ahmad, Tanveer
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bahrain, Swat, Khyber Pakhtunkhwa, 19010, Pakistan

      IIF 18
  • Ahmad, Tanveer
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Great Portland Street, London, W1W 5PF, England

      IIF 19
  • Ahmad, Tanveer
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 20
  • Ahmad, Tanveer

    Registered addresses and corresponding companies
    • Green Lane, Ilford, IG1 1YQ, United Kingdom

      IIF 21
    • Bahrain, Swat, Khyber Pakhtunkhwa, 19010, Pakistan

      IIF 22
  • Ahmad, Tanveer
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lea Bridge Road, London, E10 7EA, England

      IIF 23
    • Orsett Terrace, Woodford Green, IG8 7BA, England

      IIF 24
  • Ahmad, Tanveer, Mr.
    Pakistani director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street.13, New Gulgasht Colony, Multan, 60000, Pakistan

      IIF 25
  • Mr Tanveer Ahmad
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Green Lane, Ilford, IG1 1YQ, England

      IIF 26
  • Mr Tanveer Ahmad
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Wolfsburg Court, Hockwell Ring, Luton, LU4 9PP, England

      IIF 27
  • Mr Tanveer Ahmad
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Lane, Ilford, IG1 1YQ, United Kingdom

      IIF 28
  • Mr Tanveer Ahmad
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Kendrew House, Kendrew Street, Darlington, England, DL3 6JR, England

      IIF 29
  • Mr Tanveer Ahmad
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 186, Block 4 Mohallah Karim Park Ravi Road, Lahore, 54000, Pakistan

      IIF 30
  • Mr Tanveer Ahmad
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Gujranwala Road, Muhala Fareed Park, Sheikhupura, 39350, Pakistan

      IIF 31
  • Mr Tanveer Ahmad
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Basti Mastoi P.o Utra Sandila, Mando Tehsil Muzaffar Garh, Muzaffar Garh, Pakistan, 34200, Pakistan

      IIF 32
  • Mr Tanveer Ahmad
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S Lambeth Rd, London, SW8 1RJ, United Kingdom

      IIF 33
  • Mr Tanveer Ahmad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street, Sabzi Mandi, Shah Rukne Alam Colny Multan, Multan, 60000, Pakistan

      IIF 34
  • Mr. Tanveer Ahmad
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street.13, New Gulgasht Colony, Multan, 60000, Pakistan

      IIF 35
  • Mr Tanveer Ahmad
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 36
  • Tanveer Ahmad
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Tanveer Ahmad
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 38
  • Mr Tanveer Ahmad
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bahrain, Swat, Khyber Pakhtunkhwa, 19010, Pakistan

      IIF 39
  • Mr Tanveer Ahmad
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 40
    • Great Portland Street, London, W1W 5PF, England

      IIF 41
  • Mr Tanveer Ahmad
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lea Bridge Road, London, E10 7EA, England

      IIF 42
    • Orsett Terrace, Woodford Green, IG8 7BA, England

      IIF 43
child relation
Offspring entities and appointments 20
  • 1
    AURACART381 LIMITED
    16789967
    8 Wolfsburg Court, Hockwell Ring, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    AVK LAW LTD
    15288849
    Olympic House, 28-42 Clements Road, Ilford, Redbridge, United Kingdom, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-16 ~ 2024-04-04
    IIF 5 - Director → ME
    2023-11-16 ~ 2024-04-04
    IIF 21 - Secretary → ME
    Person with significant control
    2023-11-16 ~ 2024-04-04
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    B1G XTREAM LTD
    15238185
    4385, 15238185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    CENOKER LIMITED
    13857000
    4385, 13857000: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    COMMERCE CART LTD
    13228852
    2 Sabell Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    CREATIVE SIGNS AND DESIGN LTD
    08877240
    190 Green Lane Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2014-02-05 ~ 2019-06-10
    IIF 17 - Director → ME
    2022-05-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2017-03-17 ~ 2022-05-03
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 7
    CREATIVE SIGNS AND PROJECTS LIMITED
    14834241
    190 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-04-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    HAREEM FATIMA LTD
    14318491
    145 Styal Road Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    HIGHCOM LTD
    15469260
    4385, 15469260 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    MARSTON LEVERINGTON DESIGNS LIMITED
    11514556
    Suite 4 Kendrew House, Kendrew Street, Darlington, England, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    MAS TECH CONSULTING LTD
    08295668
    190 Green Lane, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2013-01-22 ~ 2019-06-10
    IIF 3 - Director → ME
  • 12
    OFFIFO ALLEY DIGITALLY LIMITED
    14295267
    77 S Lambeth Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 13
    REPO GURUS LIMITED
    15721334
    471b Lea Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 14
    TANVERR KALRA LTD
    14780314
    4385, 14780314 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    THE REPO MANAGER LTD
    12887319
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 16
    THE TECHNO STUDIO LIMITED
    12516677
    39 Orsett Terrace, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    2020-03-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 43 - Has significant influence or control OE
  • 17
    TOMNO KHAN LTD
    SC753175
    24238, Sc753175 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 18
    VALTRIX GLOBAL LTD
    16993818
    182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    VEER MART LIMITED
    16668131
    Suite 2072 , 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 18 - Director → ME
    2025-08-22 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 20
    YTGENIX LIMITED
    16629525
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.