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

Mr Naseer Ahmed

    Related profiles found in government register
  • Mr Naseer Ahmed
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Devonshire Square, London, EC2M 4YJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 8, Devonshire Square, London, EC2M 4YJ, United Kingdom

      IIF 4
    • icon of address 8, Devonshire Square, London, EC2M 4YP, England

      IIF 5 IIF 6
  • Mr Naseer Ahmed
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 8 Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 7
    • icon of address 1 Monarchs Court, Imperial Drive, Harrow, HA2 7HD, United Kingdom

      IIF 8
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address 9, Beal Lane, Oldham, OL2 8UY, England

      IIF 10
    • icon of address 9, Beal Lane, Shaw, Oldham, OL2 8UY, England

      IIF 11
  • Ahmed, Naseer
    British banker born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Naseer
    British chief executive officer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Devonshire Square, London, EC2M 4YJ, England

      IIF 16
  • Ahmed, Naseer
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Devonshire Square, London, EC2M 4YJ, United Kingdom

      IIF 17
  • Ahmed, Naseer
    British managing director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Devonshire Square, London, EC2M 4YJ, England

      IIF 18
    • icon of address 8, Devonshire Square, London, EC2M 4YP, England

      IIF 19
  • Ahmed, Naseer
    British none born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Devonshire Square, London, EC2M 4YP, England

      IIF 20
  • Mr Naseer Ahmed
    Pakistani born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14806849 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Ahmed, Naseer
    British accountant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Monarchs Court, Imperial Drive, Harrow, HA2 7HD, United Kingdom

      IIF 22
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 23
  • Ahmed, Naseer
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Monarchs Court, Imperial Drive, Harrow, HA2 7HD, United Kingdom

      IIF 24 IIF 25
  • Ahmed, Naseer
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Beal Lane, Oldham, OL2 8UY, England

      IIF 26
    • icon of address Suite 10 Third Floor Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 27
  • Mr Naseer Ahmed
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8, Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 28
    • icon of address 146, Cannonbury Avenue, Pinner, HA5 1TT, England

      IIF 29 IIF 30 IIF 31
  • Ahmed, Naseer
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Adley Street, London, Belgium

      IIF 32
    • icon of address 34, Adley Street, London, E5 0DY, United Kingdom

      IIF 33
  • Ahmed, Naseer
    Pakistani it professional born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14806849 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Mr Naseer Ahmed
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Phase 7, Midway Commercial, Rawalpindi, Punjab, 46000, Pakistan

      IIF 35
  • Mr Naseer Ahmed
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15223804 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Ahmed, Naseer
    British business person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8 Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 37
  • Ahmed, Naseer
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8, Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 38
    • icon of address 29, Brook Lane, Oldham, Lancashire, OL8 2BD, United Kingdom

      IIF 39
    • icon of address 29, Brook Lane, Oldham, OL2 2BD, United Kingdom

      IIF 40
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 41
    • icon of address 146, Cannonbury Avenue, Pinner, HA5 1TT, England

      IIF 42 IIF 43
  • Ahmed, Naseer
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 44
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 45
  • Ahmed, Naseer
    British non executive academic governor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 01, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 46
  • Ahmed, Naseer
    Pakistani business person born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Phase 7, Midway Commercial, Rawalpindi, Punjab, 46000, Pakistan

      IIF 47
  • Ahmed, Naseer
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15223804 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    4 PAL LIMITED - 2003-06-30
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,867 GBP2024-08-31
    Officer
    icon of calendar 2003-06-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 34 Adley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 3
    icon of address 1st Floor, 8 Town Quay Wharf, Abbey Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    819 GBP2024-07-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address 9 Beal Lane, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,392 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14806849 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address 34 Adley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 8
    icon of address 9 Beal Lane, Shaw, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,525 GBP2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 15223804 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 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
  • 10
    icon of address 146 Cannonbury Avenue, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 34 Adley Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 34 Adley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 34 Adley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 146 Cannonbury Avenue, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Monarchs Court, Imperial Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Broadway House, 74 Broadway Street, Oldham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -41,674 GBP2021-04-30
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 44 - Director → ME
  • 17
    SNYPAY LTD - 2023-04-04
    icon of address 8 Devonshire Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,022 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address 8 Devonshire Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    WISEREMIT LIMITED - 2021-02-02
    VOLITION INDUSTRIES INTERNATIONAL LTD - 2021-05-06
    VII TECHNOLOGIES LTD - 2021-11-11
    icon of address 8 Devonshire Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-30
    Person with significant control
    icon of calendar 2024-09-18 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
  • 20
    icon of address 26/28 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1st Floor 8 Town Quay Wharf, Abbey Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    253 GBP2024-07-31
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 22
    LONDON CENTRE OF EDUCATION AND TRAINING LIMITED - 2022-03-05
    LONDON EDUCATIONAL SUPPORT SERVICES LIMITED - 2023-03-08
    icon of address 1st Floor, 8, Town Quay Wharf, Abbey Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    ZANS CONSULATNCY LIMITED - 2014-11-27
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,967 GBP2024-08-31
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 41 Priory Gardens, Middx, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,501 GBP2024-03-31
    Officer
    icon of calendar 2018-07-10 ~ 2018-10-12
    IIF 27 - Director → ME
  • 2
    icon of address 34 Adley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2013-11-12
    IIF 13 - Director → ME
  • 3
    icon of address Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    icon of calendar 2021-12-29 ~ 2025-01-24
    IIF 46 - Director → ME
  • 4
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,139 GBP2019-03-31
    Officer
    icon of calendar 2009-02-23 ~ 2011-11-22
    IIF 39 - Director → ME
  • 5
    VENLAND CONSTRUCTION LIMITED - 2004-07-12
    IMPERIAL COURT (RL) MANAGEMENT LIMITED - 2004-07-16
    icon of address 106 Princes Avenue, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16 GBP2015-12-31
    Officer
    icon of calendar 2008-09-08 ~ 2020-05-06
    IIF 22 - Director → ME
  • 6
    WISEREMIT LIMITED - 2021-02-02
    VOLITION INDUSTRIES INTERNATIONAL LTD - 2021-05-06
    VII TECHNOLOGIES LTD - 2021-11-11
    icon of address 8 Devonshire Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-30
    Officer
    icon of calendar 2020-04-21 ~ 2024-03-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2024-09-18
    IIF 2 - Has significant influence or control OE
  • 7
    icon of address 75 High Street, Lees, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,775 GBP2019-10-31
    Officer
    icon of calendar 2015-03-02 ~ 2016-10-12
    IIF 41 - Director → ME
    icon of calendar 2013-10-15 ~ 2013-10-15
    IIF 45 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.