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

Mr Ahmed Ali

    Related profiles found in government register
  • Mr Ahmed Ali
    Argentine born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 425 The Blenheim Centre, Prince Regent Road, Hounslow, TW3 1ND, England

      IIF 1
  • Mr Ahmed Ali
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Raleigh Road, Southall, UB2 5TW, England

      IIF 2
  • Ali, Ahmed
    Argentine director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 425 The Blenheim Centre, Prince Regent Road, Hounslow, TW3 1ND, England

      IIF 3
  • Mr Ahmed Ali
    British born in August 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 536, Gorgie Road, Edinburgh, EH11 3AL, Scotland

      IIF 4
  • Ahmed Ali
    British born in August 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Hallhill Road, Glasgow, Lanakshire, G32 0HW, Scotland

      IIF 5
  • Ali, Ahmed
    Pakistani director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Raleigh Road, Southall, UB2 5TW, England

      IIF 6
  • Mr Ahmed Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Hallhill Road, Glasgow, G32 0HW, Scotland

      IIF 7
    • icon of address 40, Hallhill Road, Glasgow, G32 0HW, United Kingdom

      IIF 8
  • Ali, Ahmed
    British businessman born in August 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Hallhill Road, Glasgow, Lanakshire, G32 0HW, Scotland

      IIF 9
  • Mr Ahmed Ali
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313b, High Road, Ilford, IG1 1NR, England

      IIF 10
  • Mr Ahmed Ali
    Somali born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Woburn Tower, Broomcrfot Aveune, Northolt, UB5 6HT, United Kingdom

      IIF 11
  • Ahmed Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 12
    • icon of address Unit 136, Atlas Business Part, 1 Rutherglen Road, Glasgow, G73 1SX, Scotland

      IIF 13
    • icon of address Flat 1/1, 16, Lapwing Crescent, Renfrew, PA4 8SX, United Kingdom

      IIF 14
  • Ali, Ahmed
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 136, Atlas Business Part, 1 Rutherglen Road, Glasgow, G73 1SX, Scotland

      IIF 15
    • icon of address Flat 1/1, 16, Lapwing Crescent, Renfrew, PA4 8SX, United Kingdom

      IIF 16
  • Ali, Ahmed
    British business born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 17
    • icon of address 40, Hallhill Road, Glasgow, G32 0HW, United Kingdom

      IIF 18
  • Ali, Ahmed
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 365, Lincoln Avenue, Glasgow, G13 3LY, Scotland

      IIF 19
  • Ali, Ahmed
    British student born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Hafton Grove, B9 5an, West Midlands, B9 5AN, United Kingdom

      IIF 20
  • Ali, Ahmed
    British chief of operations born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306 Equiano House, 17 Lett Road, London, SW9 0AQ, England

      IIF 21
  • Ali, Ahmed
    British director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313b, High Road, Ilford, IG1 1NR, England

      IIF 22
  • Ali, Ahmed
    Somali security born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Woburn Tower, Broomcrfot Aveune, Northolt, UB5 6HT, United Kingdom

      IIF 23
  • Ali, Ahmed

    Registered addresses and corresponding companies
    • icon of address 214, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 24
    • icon of address Unit 136, Atlas Business Part, 1 Rutherglen Road, Glasgow, G73 1SX, Scotland

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 136 1 Rutherglen Road, Atlas Business Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,359 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-09-12 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address Flat 425 The Blenheim Centre, Prince Regent Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 43 Woburn Tower Broomcrfot Aveune, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 Raleigh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 1/1, 16 Lapwing Crescent, Renfrew, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 214 Main Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,999 GBP2023-09-30
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2022-09-13 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 40 Hallhill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 536 Gorgie Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -26,459 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 198-202 Fore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 40 Hallhill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 536 Gorgie Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -26,459 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2018-07-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2018-07-06
    IIF 8 - Right to appoint or remove directors OE
  • 2
    GOLDMINE IT SUPPORT LIMITED - 2023-03-21
    icon of address 306 Equiano House 17 Lett Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-24
    Officer
    icon of calendar 2017-05-04 ~ 2020-10-16
    IIF 21 - Director → ME
  • 3
    icon of address Birmingham Science Park Aston, Holt Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ 2016-09-27
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.