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

Faraz, Ahmed

    Related profiles found in government register
  • Faraz, Ahmed
    Pakistani director born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2794, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1
  • Faraz, Ahmed
    Pakistani managing director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Crossways Road, Bristol, Avon, BS4 2SQ, United Kingdom

      IIF 2
  • Faraz, Ahmed
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, Rea Road Northfield, Birmingham, United Kingdom, B31 2PQ, United Kingdom

      IIF 3
  • Faraz, Ahmed
    Pakistani cto born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Ahmed Faraz
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2794, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Mr Faraz Ahmed
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1077, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Mr. Faraz Ahmed
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B1951, New Street Mohala Islamia Higher Scondary School, Jhelum, Islamabad, 49600, Pakistan

      IIF 7
  • Mr Faraz Ahmed
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 13, Block # 65-b, Flat # 13, G-9/2 Karachi Company, Islamabad, Pakistan, 44000, Pakistan

      IIF 8
  • Mr Faraz Ahmed
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
  • Ahmed, Faraz
    Pakistani business person born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1077, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Mr Faraz Ahmed
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block F, Flat Number 803, Abdullah Sports City, Qasimabad, Hyderabad, 71100, Pakistan

      IIF 11
  • Mr Faraz Ahmed
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aa House 263, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Ahmed, Faraz
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 10, Block 68-b Flat 10, G-9/2 Karachi Company Islamabad, Islamabad, Pakistan, 44000, Pakistan

      IIF 13
  • Ahmed, Faraz
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
  • Ahmed, Faraz
    Pakistani director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block F, Flat Number 803, Abdullah Sports City, Qasimabad, Hyderabad, 71100, Pakistan

      IIF 15
  • Ahmed, Faraz
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aa House 263, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Mr Ahmed Faraz
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Crossways Road, Bristol, BS4 2SQ, United Kingdom

      IIF 17
  • Ahmed, Faraz, Mr.
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B1951, New Street Mohala Islamia Higher Scondary School, Jhelum, Islamabad, 49600, Pakistan

      IIF 18
  • Farah, Ahmed
    Somali warehouse operative born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 19
  • Mr Ahmed Faraz
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, Rea Road Northfield, Birmingham, United Kingdom, B31 2PQ, United Kingdom

      IIF 20
  • Faraz, Ahmed

    Registered addresses and corresponding companies
    • 9, Crossways Road, Bristol, Avon, BS4 2SQ, United Kingdom

      IIF 21
  • Mr Faraz Ahmed
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 450 Bath Road, West Drayton, UB7 0EB, England

      IIF 22
  • Ahmed, Faraz
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 450 Bath Road, West Drayton, UB7 0EB, England

      IIF 23
  • Ahmed, Faraz
    British driver born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 24
  • Mr Faraz Ahmed
    Pakistani born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Ayaz
    born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Ahmed, Faraz
    Pakistani born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Love Lane, London, CR4 3AJ, United Kingdom

      IIF 28
  • Ahmed, Faraz
    Pakistani director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Love Lane, Mitcham, CR4 3AJ, England

      IIF 29
child relation
Offspring entities and appointments 16
  • 1
    AVIZONA LTD
    13456047
    4385, 13456047 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    CREST DELIVERIES LLP
    OC419038
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    2025-06-10 ~ now
    IIF 27 - LLP Member → ME
  • 3
    DEVELOPIOS LTD
    16343847
    4385, 16343847 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-03-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2025-03-26 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    ENCOREMND LTD
    15949688
    77 Rea Road Northfield, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    EXCLUSIVE CAR FINANCE LIMITED
    13895796
    Regus, 450 Bath Road, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2022-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    FACOMMERCE LIMITED
    13832347
    4385, 13832347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    FLYBLISSFUL LTD
    15583808
    4385, 15583808 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-03-22 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    GAAC 198 LIMITED
    06086658 06081325... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (90 parents)
    Officer
    2016-12-09 ~ 2017-01-06
    IIF 19 - Director → ME
  • 9
    GAAC 7 LIMITED
    05989904 06003657... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (112 parents)
    Officer
    2017-01-10 ~ 2017-05-08
    IIF 24 - Director → ME
  • 10
    HEELFZ LTD
    15504692
    Aa House 263 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    LA CUIR LTD
    15000768
    56 Daventry Road Daventry Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2023-07-13 ~ 2023-07-25
    IIF 2 - Director → ME
    2023-07-13 ~ 2023-07-25
    IIF 21 - Secretary → ME
    Person with significant control
    2023-07-13 ~ 2023-07-25
    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
  • 12
    NIAZI TOPNOTCH LIMITED
    13988747
    4385, 13988747 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    RAZA ZAMAN LTD
    14326728
    13 Radnor Close, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-07 ~ 2024-10-27
    IIF 29 - Director → ME
    Person with significant control
    2024-08-07 ~ 2024-10-27
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    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% as a member of a firm OE
  • 14
    SUMMIT SIGHT LTD
    15672797
    118 Love Lane, Mitcham, England
    Active Corporate (3 parents)
    Officer
    2024-04-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 15
    TAKEMYASSIGNMENT LIMITED
    15307550
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-24 ~ dissolved
    IIF 4 - Director → ME
  • 16
    UMER FARAZ & CO LTD
    15085711
    8 Fir Parade 8 Fir Parade Dewsbury, West Yorkshire Wf13 3bh, Dewsbury, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.