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

Ahmad, Awais Jabbar

    Related profiles found in government register
  • Ahmad, Awais Jabbar
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 1
    • Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 2 IIF 3
    • Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 4
    • Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 5
    • 1, Metal And Ores Industrial Estate, 138 Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 6
  • Ahmad, Awais Jabbar
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clements, Lyndon House, 62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 7
    • Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 8
  • Ahmad, Awais Jabbar
    British financial services born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 9 IIF 10
  • Ahmad, Awais Jabbar
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, United Kingdom

      IIF 11
    • House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 12 IIF 13 IIF 14
    • Church Green East, Redditch, B98 8BP, England

      IIF 15
    • Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 16 IIF 17 IIF 18
    • Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 20 IIF 21
  • Ahmad, Awais Jabbar
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 22
  • Ahmad, Awais Jabbar
    British financial services born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, United Kingdom

      IIF 23 IIF 24
  • Mr Awais Jabbar Ahmad
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, United Kingdom

      IIF 25
    • Clements, Lyndon House, 62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 26
    • House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 27 IIF 28
    • Church Green East, Redditch, B98 8BP, England

      IIF 29
    • Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 33 IIF 34 IIF 35
    • House, 12 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 36
  • Awais Jabbar Ahmad
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Green East, Redditch, B98 8BP, England

      IIF 37
  • Ahmad, Awais Jabbar
    British

    Registered addresses and corresponding companies
    • Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 38
  • Ahmad, Awais Jabbar
    British director

    Registered addresses and corresponding companies
    • Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 39
  • Mr Awais Jabbar Ahmad
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 40
  • Awais Jabbar Ahmad
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 23
  • 1
    AP MORGAN BOURNVILLE LIMITED
    13595693
    12 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    AP MORGAN BROMSGROVE LIMITED
    - now 08643600
    ORCUS CAPITAL BROMSGROVE LIMITED
    - 2020-06-13 08643600
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-08-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Has significant influence or control OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    AP MORGAN GROUP LIMITED
    - now 08632554
    ORCUS (HOLDINGS) LIMITED
    - 2020-06-13 08632554
    12 Church Green East, Redditch
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2013-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    AP MORGAN HALESOWEN LIMITED
    - now 11535621
    ORCUS CAPITAL HALESOWEN LIMITED
    - 2019-07-12 11535621
    APM STOURBRIDGE LIMITED
    - 2019-06-14 11535621
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2018-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-24 ~ 2020-08-23
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AP MORGAN LETTINGS LIMITED
    12672538
    12 Church Green East, Redditch, England
    Active Corporate (2 parents)
    Officer
    2020-06-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-06-15 ~ 2024-06-03
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AP MORGAN LIMITED
    - now 06095519
    AP MORGAN REDDITCH LIMITED
    - 2022-03-10 06095519
    ORCUS CAPITAL LIMITED
    - 2020-06-13 06095519
    12 Church Green East, Redditch, Worcestershire
    Active Corporate (7 parents)
    Officer
    2007-03-12 ~ now
    IIF 5 - Director → ME
    2007-03-12 ~ now
    IIF 39 - Secretary → ME
  • 7
    AP MORGAN NORTHFIELD LIMITED
    - now 11535530
    AP MORGAN KIDDERMINSTER LIMITED
    - 2021-03-15 11535530
    APM BROMSGROVE LIMITED
    - 2020-01-06 11535530
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2018-08-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-08-24 ~ 2021-08-23
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AP MORGAN STOURBRIDGE LIMITED
    - now 11461320
    ORCUS CAPITAL STOURBRIDGE LIMITED
    - 2020-06-13 11461320
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2018-07-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-07-12 ~ 2018-07-12
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    APM FINANCIAL SERVICES LIMITED
    - now 06890543
    ORCUS FINANCIAL SERVICES LIMITED
    - 2020-06-13 06890543
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-04-28 ~ now
    IIF 21 - Director → ME
    2009-04-28 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-29 ~ 2021-10-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 10
    BASSMERE LIMITED
    13877915
    12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    2022-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    CHAPTER LAW LIMITED
    - now 12137742
    APM LEGAL LIMITED
    - 2020-08-24 12137742
    12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (12 parents)
    Officer
    2019-08-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-08-05 ~ 2024-03-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    COTTONCOBRA LIMITED
    - now 12597176
    COTTON SNAKE LTD
    - 2020-06-18 12597176
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    CUBE REMOVAL COMPANY LIMITED
    - now 09990381
    APM REDDITCH LIMITED
    - 2019-03-05 09990381
    MOOVYN LIMITED
    - 2018-10-08 09990381
    ONE ELEVEN INVESTMENTS LIMITED
    - 2017-08-18 09990381
    ONE ELEVEN MEDIA LIMITED
    - 2017-02-24 09990381
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-02-05 ~ 2019-03-04
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 14
    CUBE STORAGE COMPANY LIMITED - now
    STOR TECH LIMITED
    - 2020-06-12 09990442
    ONE ELEVEN (WINYATES) LIMITED
    - 2019-03-04 09990442
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-05 ~ 2019-03-04
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    HIDR MEDIA LIMITED
    10007749
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    MORGAN FINANCIAL SOLUTIONS LIMITED
    - now 07820084
    MORGAN FINANCIAL SERVICE LIMITED - 2011-11-01
    R09 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Active Corporate (3 parents)
    Officer
    2016-01-01 ~ 2022-05-31
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-31
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
  • 17
    MORGAN WEALTH LTD
    - now 09990376
    ONE ELEVEN HOMES HOLDINGS LIMITED
    - 2016-03-25 09990376 08130304
    Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-05 ~ 2022-09-16
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 18
    ONE ELEVEN CAPITAL LIMITED
    16779819
    12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 4 - Director → ME
  • 19
    ONE ELEVEN HOMES HOLDINGS LIMITED
    - now 08130304 09990376
    AFDST LTD - 2016-03-25
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ORCUS INVESTMENT LIMITED
    08633484
    12 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 9 - Director → ME
  • 21
    RCG PROPERTY SERVICES LIMITED
    15883823
    Unit 1, Metal And Ores Industrial Estate, 138 Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 6 - Director → ME
  • 22
    RESOLVE CAPITAL GROUP LIMITED
    13647221
    12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2021-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    WISER MORTGAGE ADVICE LIMITED
    - now 13671222
    WISER FS LIMITED
    - 2022-12-02 13671222
    MANGO FINANCIAL SERVICES LIMITED
    - 2021-11-05 13671222
    MANGO FINANCIAL LIMITED
    - 2021-10-20 13671222
    12 Church Green East, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    2025-08-18 ~ now
    IIF 16 - Director → ME
    2021-10-11 ~ 2021-12-02
    IIF 8 - Director → ME
    Person with significant control
    2021-10-11 ~ 2021-12-02
    IIF 29 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.