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 Isa-ali Ahmed

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unit 111 New Farm Buildings, 4 Drift Road, Maidenhead, SL6 3ST, England

      IIF 2
    • icon of address 67, 67 Waterbeach Road, Slough, Berkshire, SL1 3JT, United Kingdom

      IIF 3
    • icon of address 67, Waterbeach Road, Slough, SL1 3JT, England

      IIF 4 IIF 5
    • icon of address Suite 9, 277 Farnham Road, Slough, SL2 1HA, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Future Works, 2 Brunel Way, Slough, SL1 1FQ, England

      IIF 9 IIF 10
  • Ahmed, Isa-ali
    British administrator born in December 1981

    Resident in United Kingdom

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

      IIF 11
  • Ahmed, Isa-ali
    British company director born in December 1981

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Ahmed, Isa-ali
    British director born in December 1981

    Resident in United Kingdom

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

      IIF 14
    • icon of address The Future Works, 2 Brunel Way, Slough, SL1 1FQ, England

      IIF 15 IIF 16
  • Ahmed, Isa-ali
    British director and company secretary born in December 1981

    Resident in United Kingdom

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

      IIF 17 IIF 18
  • Ahmed, Isa-ali
    British i.t born in December 1981

    Resident in United Kingdom

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

      IIF 19
  • Ahmed, Isa-ali
    British motor trade born in December 1981

    Resident in United Kingdom

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

      IIF 20
  • Ahmed, Isa Ali
    British business man born in December 1981

    Resident in United Kingdom

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

      IIF 21
  • Ahmed, Isa Ali
    British manager born in December 1981

    Resident in United Kingdom

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

      IIF 22
  • Mr Isa Ali Ahmed
    British born in December 1981

    Resident in England

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

      IIF 23 IIF 24
  • Ahmed, Isa Ali
    British director born in December 1981

    Resident in England

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

      IIF 25
    • icon of address 67, Waterbeach Road, Slough, SL1 3JT, England

      IIF 26 IIF 27
  • Ahmed, Isa Ali

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

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 49, Mead House High Street, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    CX GLOBAL LTD. - 2025-02-03
    icon of address The Future Works, 2 Brunel Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    324,514 GBP2024-05-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    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
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    icon of address 31 Foundry Court, Mill Street, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address The Future Works, 2 Brunel Way, Slough, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    196,123 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 67 67 Waterbeach Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 31 Foundry Court, Slough, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-09-08 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 8
  • 1
    icon of address Kp House Office 4a, 12 Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ 2016-04-06
    IIF 27 - Director → ME
    icon of calendar 2016-04-07 ~ 2016-04-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 24 - Has significant influence or control OE
  • 2
    icon of address 13 First Avenue, London, England
    Dissolved Corporate
    Equity (Company account)
    66,083 GBP2017-09-30
    Officer
    icon of calendar 2013-02-01 ~ 2016-04-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    CX GLOBAL LTD. - 2025-02-03
    icon of address The Future Works, 2 Brunel Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    324,514 GBP2024-05-31
    Officer
    icon of calendar 2018-02-13 ~ 2018-02-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-02-13
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    LOMBARD BODYWORKS LTD - 2021-02-19
    icon of address Trinity Hall, 51 South Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,323,282 GBP2022-09-30
    Officer
    icon of calendar 2022-02-15 ~ 2022-08-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-08-01
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 5
    icon of address Trinity Hall, 51 South Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,198 GBP2023-09-30
    Officer
    icon of calendar 2022-02-01 ~ 2022-08-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-08-01
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    icon of address 235 Micklefield Road, High Wycombe, England
    Dissolved Corporate
    Equity (Company account)
    90,884 GBP2018-09-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-02-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Has significant influence or control OE
  • 7
    icon of address 38 North Drive, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ 2016-08-25
    IIF 25 - Director → ME
  • 8
    VAPE HEIST LTD - 2024-07-17
    icon of address 32 Poynders Meadow, Codicote, Hitchin, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,696,896 GBP2023-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2022-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2022-08-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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.