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 Hassan Ali

    Related profiles found in government register
  • Mr Ahmed Hassan Ali
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437-441, Coventry Road, Small Heath, Birmingham, B10 0TH, England

      IIF 1 IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Ahmed Hassan Abdulahi
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Ahmed Hassan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmed Hassan Ali
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Maudsley Road, Brentford, London, TW8 0DL, United Kingdom

      IIF 24
    • icon of address 5, Brentwick Gardens, Brentford, TW8 9QL, England

      IIF 25
    • icon of address Suite 30, Unimix House, Abbey Road, London, NW10 7TR, England

      IIF 26
  • Abdulahi, Ahmed Hassan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Abdulahi, Ahmed Hassan
    British accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Rd, London, W13 0NR, England

      IIF 35
    • icon of address 14 Alexandria Rd, West Ealing, London, W13 0NR, England

      IIF 36 IIF 37
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 38 IIF 39 IIF 40
    • icon of address 14, Alexandria Road, London, W13 0NR, United Kingdom

      IIF 43
    • icon of address 141, Uxbridge Road, London, W13 9AU, England

      IIF 44
    • icon of address 80, Northcote Avenue, Southall, Middlesex, UB1 2AZ, United Kingdom

      IIF 45
  • Abdulahi, Ahmed Hassan
    British acoountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cocoon House, Off Lime Grove Rd, Market Approach, London, W12 8DD, England

      IIF 46
  • Abdulahi, Ahmed Hassan
    British businessman born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, West Ealing, London, W13 0NR, England

      IIF 47
  • Abdulahi, Ahmed Hassan
    British certified accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 48 IIF 49
  • Abdulahi, Ahmed Hassan
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 50
  • Abdullahi, Ahmed Hassan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5,43-51, Whitmore Road, Birmingham, B10 0NR, England

      IIF 51
    • icon of address 14, Alexandria Road, London, W13 0NR, United Kingdom

      IIF 52
  • Ali, Ahmed Hassan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brentwick Gardens, Brentford, TW8 9QL, England

      IIF 53
  • Ali, Ahmed Hassan
    British businessman born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 30, Unimix House, Abbey Road, London, NW10 7TR, England

      IIF 54
  • Ali, Ahmed Hassan
    British driving instructor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Maudsley Road, Brentford, London, TW8 0DL, United Kingdom

      IIF 55
  • Ali, Ahmed Hassan
    British instructor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Sherfield Gardens, London, SW15 4PR, United Kingdom

      IIF 56
  • Mr Ahmed Mohammed Hassan
    Iraqi born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Clipper House, Frederick Street, Wolverhampton, WV2 4DU, United Kingdom

      IIF 57
  • Mr Ahmed Hassan
    German born in November 1985

    Resident in United Kingdom

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

      IIF 58
    • icon of address 30 Ashcroft Square, King Street, London, W6 0YH, United Kingdom

      IIF 59
  • Abdulahi, Ahmed Hassan
    British accountant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, London, W13 0NR

      IIF 60
  • Hassan, Ahmed Mohammed
    Iraqi born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Clipper House, Frederick Street, Wolverhampton, WV2 4DU, United Kingdom

      IIF 61
  • Abdulahi, Ahmed Hassan
    British

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, London, W13 0NR, United Kingdom

      IIF 62
  • Abdulahi, Ahmed Hassan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 179 Worton Road, Isleworth, Middlesex, TW7 6EG

      IIF 63
  • Hassan, Ahmed
    German director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, Ealing, Middlesex, W13 0NR, England

      IIF 64
  • Abdulahi, Ahmed Hassan

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Rd, London, W13 0NR, England

      IIF 65
    • icon of address 14 Alexandria Rd, West Ealing, London, W13 0NR, England

      IIF 66 IIF 67
  • Abdulahi, Ahmed

    Registered addresses and corresponding companies
    • icon of address Unit 8, 349c High Road, London, N22 8JA, England

      IIF 68
  • Hassan, Ahmed

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, Ealing, London, W13 0NR, England

      IIF 69
    • icon of address 30 Ashcroft Square, King Street, London, W6 0YH, United Kingdom

      IIF 70
  • Hassan, Ahmed
    German director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Ashcroft Square, King Street, London, W6 0YH, United Kingdom

      IIF 71
  • Hassan, Ahmed
    German managing director born in November 1985

    Resident in United Kingdom

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

      IIF 72
child relation
Offspring entities and appointments
Active 32
  • 1
    HIGH HOPE DRIVING SCHOOL LIMITED - 2017-07-28
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,268 GBP2024-09-30
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Peel House, London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,201 GBP2024-06-30
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address 14 Alexandria Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 14 Alexandria Road, West Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,321 GBP2024-02-28
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Alexandria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 14 Alexandria Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -43,230 GBP2023-12-31
    Officer
    icon of calendar 2011-06-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 5,43-51 Whitmore Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 51 - Director → ME
  • 8
    CENTURY DIAGNOSTICS LTD - 2023-03-01
    ALL ZONES IT LIMITED - 2023-10-06
    icon of address 14 Alexandria Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,288 GBP2024-01-27
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Alexandria Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-03 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address Cocoon House, Off Lime Grove Rd, Market Approach, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address 437-441 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 437-441 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ 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
  • 16
    icon of address 14 Alexandria Rd West Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2014-06-02 ~ dissolved
    IIF 67 - Secretary → ME
  • 17
    icon of address 14 Alexandria Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 30 Ashcroft Square King Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2019-01-16 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 14 Alexandria Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address 14 Alexandria Rd West Ealing, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    808 GBP2018-05-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2015-05-15 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 14 Alexandria Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address 14 Alexandria Rd West Ealing, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,432 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Unit A Clipper House, Frederick Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 14 Alexandria Road, Alexandria Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 60 - Director → ME
  • 25
    icon of address 16 Maudsley Road, Brentford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 14 Alexandria Rd, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 65 - Secretary → ME
  • 27
    icon of address 14 Alexandria Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -92,820 GBP2025-02-28
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 30, Unimix House, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    NOMADIC FINANCIAL SERVICES LTD - 2013-04-04
    icon of address 141 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 44 - Director → ME
  • 31
    VISION & CHANGE LTD - 2011-05-06
    icon of address 14 Alexandria Road, Ealing, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 64 - Director → ME
  • 32
    icon of address 14 Alexandria Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,127 GBP2024-01-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address Peel House, London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,201 GBP2024-06-30
    Officer
    icon of calendar 2014-08-01 ~ 2025-06-29
    IIF 41 - Director → ME
    icon of calendar 2007-12-12 ~ 2013-07-30
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    BABB LTD - 2019-12-17
    icon of address Level 39 One Canada Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,481,425 GBP2023-12-31
    Officer
    icon of calendar 2016-06-10 ~ 2016-07-27
    IIF 56 - Director → ME
  • 3
    icon of address 14 Alexandria Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-03 ~ 2025-10-16
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    AWACONTINET LIMITED - 2012-05-15
    icon of address 14 Alexandria Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2012-05-05
    IIF 68 - Secretary → ME
  • 5
    icon of address 193 Streatham High Road, Streatham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2015-05-17
    IIF 69 - Secretary → ME
  • 6
    icon of address 14 Alexandria Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ 2016-10-19
    IIF 43 - Director → ME
  • 7
    icon of address 571 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,100 GBP2024-05-31
    Officer
    icon of calendar 2012-05-08 ~ 2013-08-31
    IIF 40 - Director → ME
  • 8
    icon of address 356 Uxbridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2013-04-01
    IIF 42 - Director → ME
  • 9
    icon of address First Floor Suite 3, 279 - 287 High Street, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,360 GBP2024-04-30
    Officer
    icon of calendar 2023-07-24 ~ 2025-08-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2025-08-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    BUSINESS HOTLINE LTD - 2013-04-05
    icon of address 14 Alexandria Rd, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2013-03-04
    IIF 45 - Director → ME
    icon of calendar 2007-09-10 ~ 2008-06-09
    IIF 63 - Secretary → ME
  • 11
    icon of address Suite 504 Olympic House 28-42 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,498 GBP2025-05-31
    Officer
    icon of calendar 2021-02-24 ~ 2023-06-16
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-06-16
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    NOMADIC FINANCIAL SERVICES LTD - 2013-04-04
    icon of address 141 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ 2012-07-07
    IIF 47 - 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.