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 Axel Ali

    Related profiles found in government register
  • Mr Axel Ali
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Oval Road, Edringhton, Birmingham, B24 8PA, United Kingdom

      IIF 1
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, Scotland

      IIF 2
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 3 IIF 4
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 5
    • icon of address 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address 21, West Nile Street, 2/1, Glasgow, G1 2PS, Scotland

      IIF 10 IIF 11 IIF 12
    • icon of address 21, West Nile Street, 2nd Floor Left, Glasgow, G1 2PS, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address 3/3 4, Bankhall Street, Glasgow, G42 8JR, Scotland

      IIF 16
    • icon of address Room 6, First Floor, 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 17 IIF 18
  • Mr Axel Ali
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Kedleston Road, Birmingham, B28 0NP, England

      IIF 19
  • Ali, Axel
    British company director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Oval Road, Edringhton, Birmingham, B24 8PA, United Kingdom

      IIF 20
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, Scotland

      IIF 21
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 22 IIF 23
    • icon of address 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 24 IIF 25
    • icon of address 3/3, 4 Bankhall Street, Glasgow, G42 8JR, Scotland

      IIF 26
    • icon of address Eagle House, C/o Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England

      IIF 27
  • Ali, Axel
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 28
    • icon of address 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 29 IIF 30
    • icon of address 21, West Nile Street, 2/1, Glasgow, G1 2PS, Scotland

      IIF 31 IIF 32 IIF 33
    • icon of address 21, West Nile Street, 2nd Floor Left, Glasgow, G1 2PS, Scotland

      IIF 34 IIF 35 IIF 36
    • icon of address 86, Westmuir Street, Glasgow, G31 5BJ, Scotland

      IIF 37
    • icon of address Room 6, First Floor, 153 Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 38 IIF 39
    • icon of address Room 7, First Floor, 153, Queen Street, Glasgow, Lanarkshire, G1 3BJ

      IIF 40
  • Ali, Axel
    British it consultant born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/3 4, Bankhall Street, Glasgow, G42 8JR, Scotland

      IIF 41
  • Ali, Axel
    British manager born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 122 Kirkcaldy Road, Glasgow, G41 4LF, Scotland

      IIF 42
  • Ali, Axel
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spaces Level 1, Wharfside Street, Birmingham, B1 1RD, England

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 21 West Nile Street, 2/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 21 West Nile Street, 2/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 West Nile Street, 2/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24 Hall Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 2 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Room 6, First Floor, 153 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Room 6, First Floor, 153 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 67 Oval Road, Edringhton, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Room 7, First Floor, 153 Queen Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address Room 7, First Floor, 153 Queen Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2/1 21 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-10-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -321 GBP2025-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 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
  • 15
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    156,769 GBP2025-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    METALCORP CONTRACTS LIMITED - 2023-06-28
    icon of address 2/1 21 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,223 GBP2023-07-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Eagle House C/o Ramon Lee & Partners, 167 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address 88 Kedleston Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2/1 21 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2/1 21 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 153 Queen Street, First Floor, Front, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2024-11-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-11-25
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 86 Westmuir Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2015-03-01
    IIF 37 - Director → ME
  • 3
    icon of address 1/1 1172 Argyle Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -50,134 GBP2021-06-30
    Officer
    icon of calendar 2020-09-07 ~ 2020-09-21
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.