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

Ali, Ahmed

    Related profiles found in government register
  • Ali, Ahmed
    British accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor West Wing, Elmhurst 98 High Road, South Woodford, London, E18 2QH

      IIF 1
    • 42 Chartwell Court, 9 Broomhill Walk, Woodford Green, Essex, IG8 9HF

      IIF 2 IIF 3
  • Ali, Ahmed
    British manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Chartwell Court, 9 Broomhill Walk, Woodford Green, Essex, IG8 9HF, England

      IIF 4 IIF 5
  • Ali, Ahmed
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 3, & 6, Block B Llys Y Barcud, Cross Hands, SA14 6RX, Wales

      IIF 6
    • 12, Walter Road, Swansea, SA1 5NF, Wales

      IIF 7
  • Ali, Ahmed
    British restaurateur born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Meadows Bridge, Parc Menter, Cross Hands, Carmarthenshire, SA14 6RA, United Kingdom

      IIF 8
  • Al-morhiby, Ahmed, Dr
    British dentist born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wentworth House, Seaside Lane, Peterlee, Durham, SR83PG, England

      IIF 9
  • Ali, Ahmed
    British accountant born in October 1967

    Registered addresses and corresponding companies
    • 23a Ripple Road, Barking, Essex, IG11 7NW

      IIF 10
    • 256 The Lintons, Linton Road, Barking, Essex, IG11 8HT

      IIF 11
  • Mr Ahmed Almorhiby
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Roding Road, London, E5 0DS, England

      IIF 12
  • Ali, Ahmed
    British

    Registered addresses and corresponding companies
  • Al-morhiby, Ahmed
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Quex Road, London, NW6 4PL, England

      IIF 18
    • 165, Cricklewood Broadway, London, NW2 3HY, England

      IIF 19
  • Mr Ahmed Ali
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 3, & 6, Block B Llys Y Barcud, Cross Hands, SA14 6RX, Wales

      IIF 20
    • 12, Walter Road, Swansea, SA1 5NF, Wales

      IIF 21
  • Al-morhiby, Ahmed, Dr
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 165, Cricklewood Broadway, London, NW2 3HY, England

      IIF 22
    • 165, Cricklewood Broadway, London, NW2 3HY, United Kingdom

      IIF 23
    • 309, Finchley Road, London, NW3 6EH, England

      IIF 24
    • 35, Willesden Lane, London, NW6 7RF, England

      IIF 25
    • Suite 9, Liberty Workspace, Unit 9 Liberty Centre, Wembley, HA0 1TX, United Kingdom

      IIF 26 IIF 27
    • Suite 9, Liberty Workspace, Unit 9 Liberty Centre, Wembley, HA0 1TX, United Kingdom

      IIF 28
  • Al-morhiby, Ahmed, Dr
    British dentist born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 165, Cricklewood Broadway, London, NW2 3HY, England

      IIF 29
    • Wentworth House, Seaside Lane, London, London, E5 0DS, England

      IIF 30
  • Mr Ahmed Al-mohiby
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Quex Road, London, NW6 4PL, England

      IIF 31
  • Al Morhiby, Ahmed
    Yemen manager born in May 1977

    Registered addresses and corresponding companies
    • 14 Hillstowe Street, London, E5 9QY

      IIF 32
  • Dr Ahmed Al-morhiby
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth House, Seaside Lane, Easington Colliery, Co. Durham, SR8 3PG

      IIF 33
    • 165, Cricklewood Broadway, London, NW2 3HY, England

      IIF 34 IIF 35
    • 165, Cricklewood Broadway, London, NW2 3HY, United Kingdom

      IIF 36
    • 309, Finchley Road, London, NW3 6EH, England

      IIF 37
    • 35, Willesden Lane, London, NW6 7RF, England

      IIF 38
    • Suite 9, Liberty Workspace, Unit 9 Liberty Centre, Wembley, HA0 1TX, United Kingdom

      IIF 39 IIF 40
    • Suite 9, Liberty Workspace, Unit 9 Liberty Centre, Wembley, HA0 1TX, United Kingdom

      IIF 41
  • Mr Ahmed Al-morhiby
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 165, Cricklewood Broadway, London, NW2 3HY, England

      IIF 42
child relation
Offspring entities and appointments 25
  • 1
    AYAM HOLDINGS LIMITED
    14263250
    309 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-07-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 2
    BENJAM SECURITY SERVICES LIMITED
    - now 04548368 09825144
    BARKING CONSTRUCTION SERVICES LIMITED
    - 2005-08-22 04548368
    Suite 213 Estuary House, 196 Ballards Road, Dagenham, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2005-09-01 ~ 2006-02-02
    IIF 11 - Director → ME
    2002-09-30 ~ 2005-04-01
    IIF 10 - Director → ME
    2006-02-02 ~ 2006-09-01
    IIF 14 - Secretary → ME
  • 3
    BOUTIQUE DENTALIS LTD
    13981134
    Suite 9 Liberty Workspace, Unit 9 Liberty Centre, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    BRITISH DENTAL INSTITUTE LTD
    14098733
    165 Cricklewood Broadway, London, England
    Active Corporate (1 parent)
    Officer
    2022-05-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    CRICKLEWOOD DENTAL ACADEMY LTD
    12216599
    165 Cricklewood Broadway, London, England
    Active Corporate (1 parent)
    Officer
    2019-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 42 - Has significant influence or control OE
    2019-09-20 ~ 2020-05-21
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    CRICKLEWOOD DENTAL LTD
    12282501
    165 Cricklewood Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    GENIUS RESOURCES LIMITED
    07462435
    Suite 3 The Elmhurst, 98 - 106 High Road South Woodford, London
    Dissolved Corporate (8 parents)
    Officer
    2011-08-30 ~ 2011-10-05
    IIF 5 - Director → ME
  • 8
    GREENWICH & CO LIMITED - now
    SALAAM RADIO LIMITED
    - 2013-01-16 05598516
    First Floor West Wing, Elmhurst 98 High Road, South Woodford, London
    Dissolved Corporate (2 parents)
    Officer
    2005-10-20 ~ 2012-12-01
    IIF 1 - Director → ME
  • 9
    LONDON DENTAL LABORATORIES LIMITED
    15013838
    165 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 10
    MASALA (WALES) LIMITED
    07613683
    7 Meadows Bridge, Parc Menter, Cross Hands, Carmarthenshire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-26 ~ dissolved
    IIF 8 - Director → ME
  • 11
    MASALA LLANELLI LTD
    10437655
    Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Officer
    2016-10-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    MORHIBY INVESTMENT LTD
    13573272
    Suite 9 Liberty Workspace, Unit 9 Liberty Centre, Wembley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-08-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    PAYROL HUT LIMITED
    - now 04566023
    ACCOUNTANCY TRAINING CENTRE LIMITED
    - 2005-03-02 04566023
    First Floor West Wing, Elmhurst 98 High Road, South Woodford, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2002-10-17 ~ 2009-04-01
    IIF 2 - Director → ME
  • 14
    PAYROLLING LIMITED - now
    PAYROL & CONTRACT MANAGEMENT LIMITED
    - 2013-03-26 07231649
    IMAGINE MANAGED SERVICES LIMITED
    - 2011-04-13 07231649
    Riches House Room 10, 1 Riches Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-04-22 ~ 2012-07-31
    IIF 4 - Director → ME
  • 15
    PRO PERFORMANCE FITNESS LIMITED - now
    SILVERSTONE ASSETS LTD - 2014-10-15
    SILVERSTONE ASSETS LIMITED - 2011-12-15
    CITY WHARF DEVELOPMENTS LIMITED
    - 2011-12-14 05637423
    59 Langdon Crescent, London, England
    Dissolved Corporate (4 parents)
    Officer
    2005-11-28 ~ 2006-01-01
    IIF 16 - Secretary → ME
  • 16
    QUEENSWAY DENTAL LTD
    15482346
    35 Willesden Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 17
    QUEX ROAD DENTAL SURGERY LTD
    12200777
    10 Quex Road, London, England
    Active Corporate (4 parents)
    Officer
    2019-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-09-11 ~ 2023-01-30
    IIF 31 - Has significant influence or control OE
  • 18
    SIMBA ELECTRICAL SERVICES LIMITED
    05464852
    5 Clarke Mansons, Upney Lane, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    2005-05-26 ~ 2005-11-25
    IIF 15 - Secretary → ME
  • 19
    SOLUTIONS CLEANING AND RENOVATING LIMITED
    05244170
    105 Parsonage Road, Grays, Essex
    Active Corporate (3 parents)
    Officer
    2004-09-28 ~ 2004-10-05
    IIF 13 - Secretary → ME
  • 20
    TANVIR ASSOCIATES LTD
    14456576
    12 Walter Road, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2022-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    THE MAIDA VALE DENTIST LTD
    13979188
    Suite 9 Liberty Workspace, Unit 9 Liberty Centre, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 22
    THE SATELLITE HOUSE LIMITED
    05415468
    Suite 312 Trocoll House, Wakering Road, Barking, Essex
    Dissolved Corporate (4 parents)
    Officer
    2005-04-06 ~ 2005-12-01
    IIF 32 - Director → ME
    2005-04-06 ~ 2005-06-20
    IIF 17 - Secretary → ME
  • 23
    WATERMARK ASSETS LIMITED
    05237087
    First Floor West Wing, Elmhurst 98 High Road, South Woodford, London
    Dissolved Corporate (3 parents)
    Officer
    2004-09-21 ~ dissolved
    IIF 3 - Director → ME
  • 24
    WENTWORTH HOUSE DENTAL PRACTICE LTD
    08989337
    Wentworth House, Seaside Lane, Easington Colliery, Co. Durham
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 25
    WENTWORTH SMILES LTD
    08933266
    Wentworth House, Seasidelane, Peterlee, Durham
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 9 - Director → ME

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.