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

Ahmad, Tanveer

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Green Lane, Ilford, IG1 1YQ, United Kingdom

      IIF 1
  • Ahmad, Tanveer
    Pakistani it manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190 Green Lane, Green Lane, Ilford, Essex, IG1 1YQ, England

      IIF 2
  • Ahmad, Tanveer
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 471b, Lea Bridge Road, London, E10 7EA, England

      IIF 3
    • icon of address 39 Orsett Terrace, Woodford Green, IG8 7BA, England

      IIF 4
  • Ahmad, Tanveer
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Green Lane, Green Lane, Ilford, Essex, IG1 1YQ, England

      IIF 5
    • icon of address 190, Green Lane, Ilford, IG1 1YQ, England

      IIF 6
  • Mr Tanveer Ahmad
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Green Lane, Ilford, IG1 1YQ, United Kingdom

      IIF 7
  • Ahmad, Tanveer
    Pakistani network operations manager ( computer services ) born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Green Lane, Ilford, Essex, IG1 1YQ, England

      IIF 8
  • Ahmad, Tanveer
    Pakistani director born in March 1983

    Resident in Pakistan

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

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

    Resident in Pakistan

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

      IIF 10
  • Ahmad, Tanveer
    Pakistani company director born in January 1987

    Resident in Pakistan

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

      IIF 11
  • Ahmad, Tanveer
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 77, S Lambeth Rd, London, SW8 1RJ, United Kingdom

      IIF 12
  • Ahmad, Tanveer
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wolfsburg Court, Hockwell Ring, Luton, LU4 9PP, England

      IIF 13
  • Ahmad, Tanveer
    Pakistani company director born in January 1978

    Resident in Pakistan

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

      IIF 14
  • Ahmad, Tanveer
    Pakistani business person born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 15
  • Ahmad, Tanveer
    Pakistani director born in August 1994

    Resident in Pakistan

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

      IIF 16
  • Ahmad, Tanveer
    Pakistani owner born in March 1998

    Resident in Pakistan

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

      IIF 17
  • Mr Tanveer Ahmad
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 471b, Lea Bridge Road, London, E10 7EA, England

      IIF 18
    • icon of address 39 Orsett Terrace, Woodford Green, IG8 7BA, England

      IIF 19
  • Ahmad, Tanveer
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kambalai, Bahrain, Swat, Khyber Pakhtunkhwa, 19010, Pakistan

      IIF 20
  • Ahmad, Tanveer
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 21
  • Ahmad, Tanveer
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc753175 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 22
  • Mr Tanveer Ahmad
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Green Lane, Green Lane, Ilford, Essex, IG1 1YQ, England

      IIF 23
    • icon of address 190, Green Lane, Ilford, IG1 1YQ, England

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

    Resident in Pakistan

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

      IIF 25
  • Ahmad, Tanveer

    Registered addresses and corresponding companies
    • icon of address 190, Green Lane, Ilford, IG1 1YQ, United Kingdom

      IIF 26
    • icon of address Kambalai, Bahrain, Swat, Khyber Pakhtunkhwa, 19010, Pakistan

      IIF 27
  • Mr Tanveer Ahmad
    Pakistani born in March 1983

    Resident in Pakistan

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

      IIF 28
  • Mr Tanveer Ahmad
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Green Lane, Ilford, IG1 1YQ, England

      IIF 29
  • Mr Tanveer Ahmad
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 30
  • Mr Tanveer Ahmad
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 77, S Lambeth Rd, London, SW8 1RJ, United Kingdom

      IIF 31
  • Mr Tanveer Ahmad
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wolfsburg Court, Hockwell Ring, Luton, LU4 9PP, England

      IIF 32
  • Mr. Tanveer Ahmad
    Pakistani born in December 1986

    Resident in Pakistan

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

      IIF 33
  • Mr Tanveer Ahmad
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 34
  • Mr Tanveer Ahmad
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 35
  • Mr Tanveer Ahmad
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 36
  • Mr Tanveer Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 37
  • Mr Tanveer Ahmad
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kambalai, Bahrain, Swat, Khyber Pakhtunkhwa, 19010, Pakistan

      IIF 38
  • Mr Tanveer Ahmad
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc753175 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 39
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 40
  • Tanveer Ahmad
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 8 Wolfsburg Court, Hockwell Ring, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 15238185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    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
  • 3
    icon of address 4385, 13857000: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 Sabell Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 190 Green Lane Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,007 GBP2024-02-28
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 190 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 145 Styal Road Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 15469260 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 4 Kendrew House, Kendrew Street, Darlington, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address 77 S Lambeth Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address 471b Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 14780314 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 14
    icon of address 39 Orsett Terrace, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,919 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 19 - Has significant influence or controlOE
  • 15
    icon of address 24238, Sc753175 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 2072 , 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-08-22 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Olympic House, 28-42 Clements Road, Ilford, Redbridge, United Kingdom, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,992 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ 2024-04-04
    IIF 1 - Director → ME
    icon of calendar 2023-11-16 ~ 2024-04-04
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-04-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 190 Green Lane Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,007 GBP2024-02-28
    Officer
    icon of calendar 2014-02-05 ~ 2019-06-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2022-05-03
    IIF 29 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 190 Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,979 GBP2022-11-30
    Officer
    icon of calendar 2013-01-22 ~ 2019-06-10
    IIF 8 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.