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, Javed

    Related profiles found in government register
  • Ali, Javed
    British director born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Bank Street, Glasgow, G12 8JQ, Scotland

      IIF 1
  • Ali, Javed
    British educationalist born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Bank Street, Glasgow, G12 8JQ, Scotland

      IIF 2
  • Ali, Javed
    British manager born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 211, New City Road, Glasgow, G4 9PA, United Kingdom

      IIF 3
  • Ali, Nahid
    British building contractor born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Royal Crescent, Glasgow, Uk, G3 7SL, United Kingdom

      IIF 4
    • Ballantyne &co Ltd, 60 St Enoch Square, Glasgow, Glasgow, G1 4AG

      IIF 5
  • Ali, Nahid
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Royal Crescent, Glasgow, G3 7SL, United Kingdom

      IIF 6
    • 60 St Enoch Square, St. Enoch Square, Glasgow, G1 4AG, Scotland

      IIF 7
  • Ali, Nahid
    British property developer born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Royal Cresent, Glasgow, Glasgow, G3 7SL, United Kingdom

      IIF 8
  • Mr Javed Ali
    British born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Bank Street, Glasgow, G12 8JQ, Scotland

      IIF 9
    • 211, New City Road, Glasgow, G4 9PA, United Kingdom

      IIF 10
  • Ali, Nahid
    British finance director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Westferry Circus, Canary Wharf, London, E14 4HA

      IIF 11 IIF 12
  • Ali, Nahid
    British finance manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 608f The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 13
    • 1 Westferry Circus, Canary Wharf, London, E14 4HA

      IIF 14 IIF 15 IIF 16
    • 1, Westferry Circus, Canary Wharf, London, E14 4HA, England

      IIF 17
  • Ali, Nahid
    British risk control manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Westferry Circus, Canary Wharf, London, E14 4HA

      IIF 18
  • Ali, Javed
    British teacher born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, New City Road, Glasgow, G4 9PA, Scotland

      IIF 19
    • Andalus, 211 New City Road, Glasgow, Lanarkshire, G4 9PA

      IIF 20
  • Nahid, Ali
    British building contractor born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ballantyne &co, 60 St Enoch Square, Glasgow, Scotland, G1 4AG

      IIF 21
  • Ali, Javed
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bank Street, Glasgow, G12 8JQ, Scotland

      IIF 22
  • Ali, Javed
    British

    Registered addresses and corresponding companies
    • 74, Fergus Drive, Glasgow, G20 6AP, Scotland

      IIF 23
  • Mr Nahid Ali
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Nahid
    British building contractor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Barrington Drive, Glasgow, G4 9ET

      IIF 26
  • Ali, Nahid
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Barrington Drive Flat 1/2, Barrington Drive, Glasgow, G4 9ET, United Kingdom

      IIF 27
    • 70 Barrington Drive, Glasgow, G4 9ET

      IIF 28
  • Ali, Nahid
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Barrington Drive, Glasgow, G4 9ET

      IIF 29
  • Ms Nahid Ali
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 608f The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 30
  • Mr Javed Ali
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andalus, 211 New City Road, Glasgow, Lanarkshire, G4 9PA

      IIF 31
  • Ali, Javed

    Registered addresses and corresponding companies
    • 213, New City Road, Glasgow, G4 9PA, Scotland

      IIF 32
  • Mr Nahid Ali
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bank Street, Glasgow, G12 8JQ, Scotland

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    Andalus, 211 New City Road, Glasgow, Lanarkshire
    Corporate (4 parents)
    Equity (Company account)
    1,062,174 GBP2024-01-31
    Officer
    2007-04-17 ~ now
    IIF 20 - director → ME
    2000-01-10 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or control over the trustees of a trustOE
  • 2
    Jq Modern 120 Vyse Street, Unit 608f, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -35,818 GBP2023-10-31
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CHEVRON EUROPE FINANCE LIMITED - 2012-03-07
    CHEVRONTEXACO EUROPE FINANCE LIMITED - 2006-05-22
    1 Westferry Circus, Canary Wharf, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2018-02-05 ~ now
    IIF 15 - director → ME
  • 4
    CHEVRONTEXACO GLOBAL TRADING LIMITED - 2006-07-03
    CHEVRON INTERNATIONAL OIL COMPANY LIMITED - 2005-01-19
    1 Westferry Circus, Canary Wharf, London
    Dissolved corporate (4 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 16 - director → ME
  • 5
    CHEVRONTEXACO UK PENSION TRUSTEE LIMITED - 2006-07-03
    TEXACO TRUSTEES LIMITED - 2003-02-18
    1 Westferry Circus, Canary Wharf, London, England
    Corporate (11 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-11-30 ~ now
    IIF 17 - director → ME
  • 6
    60 St Enoch Square, St. Enoch Square, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,967 GBP2023-07-31
    Officer
    2019-08-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    21 Bank Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    43,695 GBP2018-02-28
    Officer
    2016-02-08 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    211 New City Road, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    72,327 GBP2023-11-30
    Officer
    2018-11-22 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    213 New City Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    73,632 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 19 - director → ME
    2020-04-14 ~ now
    IIF 32 - secretary → ME
  • 10
    555 South Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 6 - director → ME
  • 11
    C/o Ballantyne & Co, 60 St Enoch Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2003-06-23 ~ dissolved
    IIF 29 - director → ME
  • 12
    CHEVRON LIMITED - 2006-07-03
    FLEETNESS 425 LIMITED - 2005-09-20
    1 Westferry Circus, Canary Wharf, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2020-12-10 ~ dissolved
    IIF 12 - director → ME
Ceased 10
  • 1
    Jq Modern 120 Vyse Street, Unit 608f, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -35,818 GBP2023-10-31
    Officer
    2018-10-29 ~ 2018-10-29
    IIF 13 - director → ME
  • 2
    FUEL AND MARINE MARKETING LIMITED - 2008-03-03
    920TH SHELF TRADING COMPANY LIMITED - 1998-10-16
    1 Westferry Circus, Canary Wharf, London
    Corporate (6 parents, 6 offsprings)
    Officer
    2018-03-27 ~ 2024-12-31
    IIF 14 - director → ME
  • 3
    CHEVRON LIMITED - 2024-05-14
    CHEVRON NEWCO LIMITED - 2011-11-22
    1 Westferry Circus, Canary Wharf, London
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-10 ~ 2024-05-14
    IIF 11 - director → ME
  • 4
    60 St Enoch Square, St. Enoch Square, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,967 GBP2023-07-31
    Officer
    2018-07-06 ~ 2019-11-12
    IIF 1 - director → ME
    2018-07-03 ~ 2018-07-06
    IIF 22 - director → ME
  • 5
    Ballantyne &co, 60 St Enoch Square, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,380 GBP2023-07-31
    Officer
    2014-07-11 ~ 2018-01-23
    IIF 4 - director → ME
  • 6
    XOTCAE LIMITED - 1980-12-31
    FIFTH SHELF TRADING COMPANY LIMITED - 1977-12-31
    TEXACO PEMBROKE LIMITED - 1977-12-31
    1 Westferry Circus, Canary Wharf, London
    Corporate (4 parents)
    Officer
    2016-05-17 ~ 2023-06-20
    IIF 18 - director → ME
  • 7
    3 Carisbrooke Rd, Edgbaston, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,270 GBP2024-04-30
    Officer
    1998-04-30 ~ 2013-11-18
    IIF 28 - director → ME
  • 8
    60 Saint Enoch Square, Glasgow, Lanarkshire
    Dissolved corporate
    Officer
    2000-04-07 ~ 2012-09-12
    IIF 26 - director → ME
  • 9
    Ballantyne &co Ltd 60 St Enoch Square, Glasgow, Glasgow
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -118,572 GBP2016-10-31
    Officer
    2018-01-25 ~ 2018-02-05
    IIF 5 - director → ME
    2008-02-29 ~ 2018-01-23
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-23
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    Ballantyne &co, 60 St Enoch Square, Glasgow, Scotland
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    10,961 GBP2016-10-31
    Officer
    2014-10-01 ~ 2018-01-23
    IIF 27 - director → ME
    2018-01-25 ~ 2018-02-05
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-01-23
    IIF 25 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.