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 Aftab Ahmad

    Related profiles found in government register
  • Mr Aftab Ahmad
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 314, Bradford Road, Huddersfield, HD1 6LQ, England

      IIF 1 IIF 2
    • 329, Bradford Road, Huddersfield, West Yorkshire, HD1 6ER

      IIF 3
  • Mr Aftab Ahmad
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 498, Cathcart Road, Glasgow, G42 7BX, Scotland

      IIF 4 IIF 5
  • Mr Aftab Ahmad
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Winstanley Road, London, SW11 2HG, England

      IIF 6
    • Suite 26, Fajar, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 7
  • Ahmad, Aftab
    British management born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 314, Bradford Road, Huddersfield, HD1 6LQ, England

      IIF 8 IIF 9
  • Ahmad, Aftab
    British managing director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 329, Bradford Road, Huddersfield, West Yorkshire, HD1 6ER

      IIF 10
  • Mr Aftab Ahmad
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 73 Broadmead, Bristol, BS1 3DX, England

      IIF 11
    • Unit 57, B80 The Winning Box 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 12
    • 1st Floor, 6-8 Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 13 IIF 14
    • 43, Chichester Close, Belmont, Hereford, HR2 7YU, England

      IIF 15
    • 43, Chichester Close, Belmont, Hereford, HR2 7YU, United Kingdom

      IIF 16 IIF 17
    • 6-8, Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 18
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 19
    • 20, Northfield Street, Worcester, WR1 1NS, England

      IIF 20
  • Ahmad, Aftab
    British business executive born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 498, Cathcart Road, Glasgow, G42 7BX, Scotland

      IIF 21
  • Ahmad, Aftab
    British managing director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 498, Cathcart Road, Glasgow, G42 7BX, Scotland

      IIF 22
  • Ahmad, Aftab
    British businessman born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clarke Lawrence Court, Winstanley Road, London, London, SW11 2HG, England

      IIF 23
    • 17, Clarke Lawrence Court, Winstanley Road, London, SW11 2HG, United Kingdom

      IIF 24
  • Ahmad, Aftab
    British direcctor born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 26, Fajar, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 25
  • Ahmad, Aftab
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clarke Lawrence Court, Winstanley Road, London, London, SW11 2HG, England

      IIF 26
  • Ahmad, Aftab
    British sales promoter born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Spencer Road, Mitcham Junction, Mitcham, CR4 4JP, England

      IIF 27
  • Mr Aftab Ahmad
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Chichester Close, Belmont, Hereford, HR2 7YU, England

      IIF 28
  • Mr Aftab Ahamd
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Spencer Road, Mitcham Junction, Mitcham, CR4 4JP, England

      IIF 29
  • Aftab Ahmad
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 26, 95, The Generator Business Centre, Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 30
    • Suite 26, Fajar, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 31
  • Ahmad, Aftab
    Pakistani business executive born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 6-8, Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 32
  • Ahmad, Aftab
    Pakistani business person born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Chichester Close, Belmont, Hereford, HR2 7YU, United Kingdom

      IIF 33 IIF 34
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 35
  • Ahmad, Aftab
    Pakistani company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Chichester Close, Belmont, Hereford, HR2 7YU, England

      IIF 36
  • Ahmad, Aftab
    Pakistani director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 73 Broadmead, Bristol, BS1 3DX, England

      IIF 37
    • Unit 57, B80 The Winning Box 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 38
    • 1st Floor, 6-8 Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 39
    • 6-8, Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 40
    • 20, Northfield Street, Worcester, WR1 1NS, England

      IIF 41
  • Ahmad, Aftab
    Pakistani general manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Chichester Close, Belmont, Hereford, HR2 7YU, United Kingdom

      IIF 42
  • Ahmad, Aftab
    British

    Registered addresses and corresponding companies
    • 62 Victoria Road, Fallowfield, Manchester, M14 6BZ

      IIF 43
  • Ahmad, Aftab
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 26, 95, The Generator Business Centre, Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 44
    • Suite 26, Fajar, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 45
  • Mr Aftab Ahmad
    British,pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 532, Beake Avenue, Coventry, CV6 2JA, England

      IIF 46
    • 6-8, Widemarsh Street, Hereford, HR4 9EW, England

      IIF 47
    • 8 Taylors Court, St. Martins Street, Hereford, HR2 7SD, United Kingdom

      IIF 48
    • 113, Regent Street, Leamington Spa, CV32 4NU, England

      IIF 49
    • 41, High Street, Weston-super-mare, Somerset, BS23 1HD, United Kingdom

      IIF 50
    • 67, High Street, Weston-super-mare, Somerset, BS23 1HD, United Kingdom

      IIF 51
  • Ahmad, Aftab
    British,pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 52
    • 532, Beake Avenue, Coventry, CV6 2JA, England

      IIF 53
    • 6-8, Widemarsh Street, Hereford, HR4 9EW, England

      IIF 54
    • 8 Taylors Court, St. Martins Street, Hereford, HR2 7SD, United Kingdom

      IIF 55
    • 113, Regent Street, Leamington Spa, CV32 4NU, England

      IIF 56
    • 41, High Street, Weston-super-mare, Somerset, BS23 1HD, United Kingdom

      IIF 57
    • 67, High Street, Weston-super-mare, Somerset, BS23 1HD, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    532 Beake Avenue, Coventry, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-04 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    ONLINE MAKE OVER LTD - 2024-03-11
    MONEYTAILS LTD - 2020-05-26
    Suite 26 Fajar, 95 Miles Road, Mitcham, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    595 GBP2023-10-31
    Officer
    2018-12-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    498 Cathcart Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    6-8 Widemarsh Street, Hereford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    2nd Floor 73 Broadmead, Bristol, England
    Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    1st Floor 6-8 Widemarsh Street, Hereford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    Suite 26, Fajar 95 Miles Road, Mitcham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 45 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    Unit 57 B80 The Winning Box 27-37 Station Road, Hayes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,096 GBP2024-07-31
    Officer
    2024-08-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    Flat 8, Taylors Court, St. Martins Street, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    -14,761 GBP2021-08-31
    Officer
    2017-09-15 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,485 GBP2021-04-30
    Officer
    2019-05-15 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    43 Chichester Close, Belmont, Hereford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    778 GBP2023-06-30
    Officer
    2023-09-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    498 Cathcart Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -2,175 GBP2024-04-30
    Officer
    2024-04-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    1st Floor, 6-8 Widemarsh Street, Hereford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,165 GBP2023-09-30
    Officer
    2025-03-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    41a High Street, Weston-super-mare, England
    Corporate (1 parent)
    Equity (Company account)
    -19,946 GBP2023-09-30
    Officer
    2021-10-28 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    43 Chichester Close, Belmont, Hereford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,620 GBP2023-09-30
    Officer
    2021-10-28 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    73 Broadmead, Bristol, England
    Corporate (2 parents)
    Officer
    2023-07-06 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    17 Clarke Lawrence Court, Winstanley Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 26 - director → ME
  • 18
    43 Chichester Close, Belmont, Hereford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,228 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    Suite 26, 95, The Generator Business Centre, Miles Road, Mitcham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -600 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    73 Broadmead, Bristol, England
    Corporate (2 parents)
    Officer
    2023-10-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    329 Bradford Road, Huddersfield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,524 GBP2023-11-30
    Officer
    2024-09-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-09-20 ~ now
    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
  • 22
    6-8 Widemarsh Street, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    10,123 GBP2023-09-30
    Officer
    2020-12-14 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -22,251 GBP2024-03-31
    Officer
    2024-07-24 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 24
    314 Bradford Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    ONLINE MAKE OVER LTD - 2024-03-11
    MONEYTAILS LTD - 2020-05-26
    Suite 26 Fajar, 95 Miles Road, Mitcham, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    595 GBP2023-10-31
    Officer
    2015-10-15 ~ 2018-08-01
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    123 Fishponds Road, Eastville, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2020-08-19 ~ 2021-11-22
    IIF 52 - director → ME
  • 3
    43 Chichester Close, Belmont, Hereford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    778 GBP2023-06-30
    Person with significant control
    2023-09-01 ~ 2023-09-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    7 Andrew Reed House, 1 Linstead Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    389 GBP2021-03-31
    Officer
    2015-03-24 ~ 2015-05-01
    IIF 23 - director → ME
  • 5
    Liscard Business Centre, 188 Liscard Road, Wallasey, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-14 ~ 2012-02-01
    IIF 43 - secretary → ME
  • 6
    329 Bradford Road, Huddersfield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,524 GBP2023-11-30
    Officer
    2020-11-25 ~ 2020-12-15
    IIF 9 - director → ME
    Person with significant control
    2020-11-25 ~ 2020-12-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    UNI ENERGY LIMITED - 2017-04-21
    Suite 6, First Floor , Falcon House, 19 Deer Park Road, South Wimbledon, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,520 GBP2023-03-31
    Officer
    2017-03-22 ~ 2018-12-31
    IIF 27 - director → ME
    Person with significant control
    2017-03-22 ~ 2018-12-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -22,251 GBP2024-03-31
    Officer
    2023-04-01 ~ 2023-04-01
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.