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

Ali, Ahmad

    Related profiles found in government register
  • Ali, Ahmad
    Pakistani managing director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 362, St 1, Ahlo Wali Ward 3, Ferozpur Road Kahna Nau, Lahore, 53100, Pakistan

      IIF 1
  • Ali, Ahmad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7727, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Ali, Ahmad
    Pakistani director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Office 1890 182-184 High Street North East Ham, London, E11 1JY, United Kingdom

      IIF 3
  • Ali, Ahmad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7796, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Ali, Ahmad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 5, Street No. 22 A, Mahalla Karam Nagar Alamgir Road, Misri Shah, Lahore, 54000, Pakistan

      IIF 5
  • Ali, Ahmad
    Pakistani entrepreneur born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # Cb2643a, Lane No 2 Misrial Road, Mukkaram Town, Rawalpindi, 46000, Pakistan

      IIF 6
  • Ahmad Ali
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 362, St 1, Ahlo Wali Ward 3, Ferozpur Road Kahna Nau, Lahore, 53100, Pakistan

      IIF 7
  • Ali Ahmad
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3310, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Ali Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2522, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Mr Ali Ahmad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 19, Street No. 18, Mahalla Dholanwal Band Road, Lahore, 54000, Pakistan

      IIF 10
  • Mr Ali Ahmad
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8809, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Ahmad Ali
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7727, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Ahmad, Ali
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 19, Street No. 18, Mahalla Dholanwal Band Road, Lahore, 54000, Pakistan

      IIF 13
  • Ahmad, Ali
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8809, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Mr Ali Ahmad
    Pakistani born in August 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr Ali Ahmad
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14887359 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 17
    • icon of address Unit A10, 150 Bizspace Business Park, Kings Road, Tyseley, B11 2AL, United Kingdom

      IIF 18
  • Ahmad, Ali
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3310, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Ahmad, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2522, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Ali, Ahmad
    Pakistani sales person born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 21
  • Mr Ahmad Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7796, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Mr Ahmad Ali
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # Cb2643a, Lane No 2 Misrial Road, Mukkaram Town, Rawalpindi, 46000, Pakistan

      IIF 23
  • Ahmad, Ali
    Pakistani engineer born in August 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Ahmad, Ali
    Pakistani business executive born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14887359 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Ahmad, Ali
    Pakistani chief executive born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 26
  • Ahmad, Ali
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 150 Bizspace Business Park, Kings Road, Tyseley, B11 2AL, United Kingdom

      IIF 27
  • Mr Ahmad Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 5, Street No. 22 A, Mahalla Karam Nagar Alamgir Road, Misri Shah, Lahore, 54000, Pakistan

      IIF 28
  • Mr Ali Ahmed
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Repton Avenue, Oldham, OL8 4JD, England

      IIF 29
  • Ahmed, Ali
    Pakistani president born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Repton Avenue, Oldham, OL8 4JD, England

      IIF 30
  • Ali, Ahmad
    Pakistani director born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 31
  • Mr Ali Ahmad
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16643523 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Ahmad, Ali
    Pakistani director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16643523 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Ali, Ahmad
    Pakistani director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Ley Street, Ilford, IG1 4AA, United Kingdom

      IIF 34
  • Mr Ahmad Ali
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
  • Ali, Ahmed
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Manor Rd, Trowbridge, BA14 9HS, United Kingdom

      IIF 36
  • Mr Ahmad Ali
    Pakistani born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 37
  • Mr Ahmad Ali
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Ley Street, Ilford, IG1 4AA, United Kingdom

      IIF 38
  • Salim, Ahmad
    Jordanian accountant born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Mr Ali Ahmad
    Nigerian born in August 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Ali, Al-bohyrat, Al Omra, Makkah, 24227, Saudi Arabia

      IIF 40
  • Ahmad, Ali
    Nigerian manager born in August 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Ali, Al-bohyrat, Al Omra, Makkah, 24227, Saudi Arabia

      IIF 41
  • Mr Ahmad Ali
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Manor Rd, Trowbridge, BA14 9HS, United Kingdom

      IIF 42
  • Ahmad, Ali

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
    • icon of address Ali, Al-bohyrat, Al Omra, Makkah, 24227, Saudi Arabia

      IIF 44
  • Mr Ahmad Salim
    Jordanian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 4385, 15292252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 15227948 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14992686 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 14191328 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 169 Masterman Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 13917932 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2023-02-24 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 14887359 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address 82 Repton Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 14097879 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 7727 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 11632 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 33a Roche Crescent, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    icon of address 321 Ley Street, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 24 Office 1890 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 24 - Director → ME
    icon of calendar 2025-08-14 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    icon of address 4385, 14310197 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    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
  • 19
    icon of address 55 Manor Rd, Trowbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Office 12791 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • 1
    icon of address Unit 11 Imex Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ 2025-07-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ 2025-07-07
    IIF 18 - Ownership of shares – 75% or more OE

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.