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 Suhail Ibrar Ahmad

    Related profiles found in government register
  • Mr Suhail Ibrar Ahmad
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirkton South, C/o Advisory Direct, Livingston, EH54 7BT, Scotland

      IIF 1
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 2 IIF 3
  • Suhail Ibrar Ahmad
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Suhail Ibrar Ahmad
    Canadian born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirkton South Road, C/o Fasaas, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Ahmad, Suhail Ibrar
    British director born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 7
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 8 IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Suhail Ibrar Ahmad
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Suhail Ibrar Ahmad
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 13
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Ahmad, Suhail Ibrar
    Canadian it consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirkton Campus, Office 8, Kirkton Campus, 8 Kirkton Road South, Livingston, EH54 7BT, United Kingdom

      IIF 16
  • Ahmad, Suhail Ibrar
    Canadian management consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirkton South Road, C/o Fasaas, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 17
  • Mr Suhail Ibrar Ahmad
    Canadian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 18
    • 8, Kirkton South Road, Suite 19, Livingston, EH54 7BT, Scotland

      IIF 19
    • Suite 8, 8 Kirkton South Road, Livingston, EH54 7BT, Scotland

      IIF 20
  • Suhail Ahmad
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22
  • Ahmad, Suhail Ibrar
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kirkton South Road, Suite 19, C/o Advisory Direct, Livingston, EH54 7BT, United Kingdom

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Ahmad, Suhail Ibrar
    British entrepreneur born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kirkton South, C/o Advisory Direct, Livingston, EH54 7BT, Scotland

      IIF 27
  • Ahmad, Suhail Ibrar
    British executive born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, Midlothian, EH2 3JG, Scotland

      IIF 28
    • Suite 19, 8, Kirkton South, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 29
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
  • Ahmad, Suhail Ibrar
    Canadian company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alba Innovation Centre, The Alba Campus, Rosebank, Livingston, West Lothian, EH54 7GA, Scotland

      IIF 32
  • Ahmad, Suhail Ibrar
    Canadian director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 33
    • Suite 8, 8 Kirkton South Road, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 34
  • Ahmad, Suhail Ibrar
    Canadian entrepreneur born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kirkton South Road, Suite 19, Livingston, EH54 7BT, Scotland

      IIF 35
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 36
  • Ahmad, Suhail Ibrar, Mr.

    Registered addresses and corresponding companies
    • Alba Innovation Centre, The Alba Campus, Rosebank, Livingston, West Lothian, EH54 7GA, Scotland

      IIF 37
  • Ahmad, Suhail

    Registered addresses and corresponding companies
    • 35, South Middleton, Uphall, Broxburn, West Lothian, EH52 5GA, Scotland

      IIF 38
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 39
    • Suite 8, 8 Kirkton South Road, Livingston, West Lothian, EH54 7BT, Scotland

      IIF 40
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    125 GBP2021-03-31
    Officer
    2020-03-03 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-26 ~ 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
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    AIXCS LTD
    - now
    AISHTON LIMITED - 2024-04-30
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (1 parent)
    Officer
    2023-05-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-05-04 ~ 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
  • 5
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-05-31
    Officer
    2020-05-01 ~ now
    IIF 7 - director → ME
  • 6
    DIGITAL PROPERTY LTD - 2018-12-11
    Pine Court, Woodpecker Way, Woking, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-12-10 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (2 parents)
    Equity (Company account)
    25,573 GBP2023-10-31
    Officer
    2021-09-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    GOOD ENTREPRENEURS ORGANIZATION LBG LIMITED - 2016-06-01
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 10
    19 Warren Road, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 16 - director → ME
  • 11
    INFINNET TECHNOLOGIES LTD. - 2013-08-01
    Suhail Ahmad - Innovation Hub1, Alba Innovation Centre The Alba Campus, Rosebank, Livingston, West Lothian
    Dissolved corporate (3 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 32 - director → ME
    2013-05-15 ~ dissolved
    IIF 37 - secretary → ME
  • 12
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2017-11-10 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    8 Kirkton South Road, C/o Fasaas, Livingston, West Lothian, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,214 GBP2016-11-30
    Officer
    2014-11-11 ~ dissolved
    IIF 17 - director → ME
    2014-11-11 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    FASAAS LTD. - 2018-07-06
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -99,750 GBP2023-09-30
    Officer
    2017-09-06 ~ 2019-12-18
    IIF 35 - director → ME
    2017-09-06 ~ 2018-12-20
    IIF 39 - secretary → ME
    Person with significant control
    2017-09-06 ~ 2019-12-17
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-05-31
    Person with significant control
    2020-05-01 ~ 2021-03-01
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    DOTCOACH LIMITED - 2016-05-24
    5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Corporate (2 parents)
    Officer
    2019-06-13 ~ 2021-11-03
    IIF 29 - director → ME
  • 4
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (2 parents)
    Equity (Company account)
    25,573 GBP2023-10-31
    Officer
    2015-10-19 ~ 2020-08-14
    IIF 27 - director → ME
    2015-10-19 ~ 2016-10-31
    IIF 41 - secretary → ME
    Person with significant control
    2016-10-01 ~ 2020-08-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-06-30
    IIF 30 - director → ME
    Person with significant control
    2020-02-12 ~ 2020-06-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    GOOD ENTREPRENEURS ORGANIZATION LBG LIMITED - 2016-06-01
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-10 ~ 2017-04-17
    IIF 42 - secretary → ME
  • 7
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2017-11-10 ~ 2018-11-22
    IIF 40 - secretary → ME
  • 8
    5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -16,750 GBP2023-08-31
    Officer
    2019-08-12 ~ 2021-11-03
    IIF 28 - 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.