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

Ahmed, Isa-ali

    Related profiles found in government register
  • Ahmed, Isa-ali
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Mead House, High Street, Egham, TW20 9EW, United Kingdom

      IIF 1
    • 2, Brunel Way, Slough, SL1 1FQ, England

      IIF 2
    • Suite 9, 277 Farnham Road, Slough, SL2 1HA, England

      IIF 3
    • The Future Works, 2 Brunel Way, Slough, SL1 1FQ, England

      IIF 4
  • Ahmed, Isa-ali
    British administrator born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, 277 Farnham Road, Slough, SL2 1HA, England

      IIF 5
  • Ahmed, Isa-ali
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Waterbeach Road, Slough, SL1 3JT, England

      IIF 6 IIF 7
  • Ahmed, Isa-ali
    British director and company secretary born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, 277 Farnham Road, Slough, SL2 1HA, England

      IIF 8
  • Ahmed, Isa-ali
    British i.t born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 111 New Farm Buildings, 4 Drift Road, Maidenhead, SL6 3ST, England

      IIF 9
  • Ahmed, Isa-ali
    British motor trade born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, White Hart Road, Slough, Berkshire, SL1 2SF, England

      IIF 10
  • Ahmed, Isa Ali
    British business man born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Foundry Court, Mill Street, Slough, Berkshire, SL2 5FY, United Kingdom

      IIF 11
  • Ahmed, Isa Ali
    British manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Foundry Court, Mill Street, Slough, Berks, SL2 5FY, England

      IIF 12
  • Mr Isa-ali Ahmed
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Mead House, High Street, Egham, TW20 9EW, United Kingdom

      IIF 13
    • Unit 111 New Farm Buildings, 4 Drift Road, Maidenhead, SL6 3ST, England

      IIF 14
    • 2, Brunel Way, Slough, SL1 1FQ, England

      IIF 15
    • 67, 67 Waterbeach Road, Slough, Berkshire, SL1 3JT, United Kingdom

      IIF 16
    • 67, Waterbeach Road, Slough, SL1 3JT, England

      IIF 17 IIF 18
    • Suite 9, 277 Farnham Road, Slough, SL2 1HA, England

      IIF 19 IIF 20 IIF 21
    • The Future Works, 2 Brunel Way, Slough, SL1 1FQ, England

      IIF 22
  • Ahmed, Isa Ali
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Lynx House, Ferndown, Northwood Hills, HA6 1PQ, United Kingdom

      IIF 23
    • 67, Waterbeach Road, Slough, SL1 3JT, England

      IIF 24 IIF 25
  • Mr Isa Ali Ahmed
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 67, Waterbeach Road, Slough, SL1 3JT, England

      IIF 26 IIF 27
  • Ahmed, Isa Ali

    Registered addresses and corresponding companies
    • 31, Foundry Court, Mill Street, Slough, Berks, SL2 5FY, England

      IIF 28
child relation
Offspring entities and appointments 13
  • 1
    110 NETWORK LTD
    16580046
    49, Mead House High Street, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    AEGIS TRADING LIMITED
    07772912
    Kp House Office 4a, 12 Park Avenue, Southall, England
    Dissolved Corporate (8 parents)
    Officer
    2013-02-01 ~ 2016-04-06
    IIF 25 - Director → ME
    2016-04-07 ~ 2016-04-07
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control OE
  • 3
    AFFINITY TRADE LIMITED
    07773631
    13 First Avenue, London, England
    Dissolved Corporate (8 parents)
    Officer
    2013-02-01 ~ 2016-04-06
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    BITPOINTAI LTD
    - now 11203542
    CX GLOBAL LTD.
    - 2025-02-03 11203542 10018553
    The Future Works, 2 Brunel Way, Slough, England
    Active Corporate (2 parents)
    Officer
    2018-02-13 ~ now
    IIF 4 - Director → ME
    2018-02-13 ~ 2018-02-13
    IIF 9 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-02-13
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    2018-02-13 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    CX GLOBAL LTD
    10018553 11203542
    31 Foundry Court, Mill Street, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 11 - Director → ME
  • 6
    GMX NETWORK LTD
    13138285
    The Future Works, 2 Brunel Way, Slough, England
    Active Corporate (1 parent)
    Officer
    2021-01-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    LOMBARD B LTD
    - now 12205523
    LOMBARD BODYWORKS LTD - 2021-02-19
    Trinity Hall, 51 South Street, Reading, England
    Active Corporate (6 parents)
    Officer
    2022-02-15 ~ 2022-08-01
    IIF 8 - Director → ME
    Person with significant control
    2022-02-15 ~ 2022-08-01
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    PERFORMANCE CARZ LIMITED
    10653410 07766692... (more)
    67 67 Waterbeach Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 9
    PERFORMANCE CARZ LTD
    07766692 12203527... (more)
    31 Foundry Court, Slough, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 12 - Director → ME
    2011-09-08 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    PERFORMANCE CARZ. LTD
    12203527 07766692... (more)
    Trinity Hall, 51 South Street, Reading, England
    Active Corporate (5 parents)
    Officer
    2022-02-01 ~ 2022-08-01
    IIF 3 - Director → ME
    Person with significant control
    2022-02-01 ~ 2022-08-01
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    REVERIE TRADING LIMITED
    07773773
    235 Micklefield Road, High Wycombe, England
    Dissolved Corporate (8 parents)
    Officer
    2013-02-01 ~ 2013-02-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 26 - Has significant influence or control OE
  • 12
    THOMAS RICHMOND RECRUITMENT LIMITED
    09702700
    38 North Drive, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-12 ~ 2016-08-25
    IIF 23 - Director → ME
  • 13
    XPERTA INVESTMENTS LTD - now
    VAPE HEIST LTD
    - 2024-07-17 12717842
    32 Poynders Meadow, Codicote, Hitchin, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ 2022-08-01
    IIF 5 - Director → ME
    Person with significant control
    2020-07-03 ~ 2022-08-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors 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.