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 Ali Ahmed

    Related profiles found in government register
  • Mr Ali Ahmed
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Whitechapel Road, London, London, E1 7RA, England

      IIF 1
  • Ahmed, Ali
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Whitechapel Road, London, London, E1 7RA, England

      IIF 2
  • Ahmed, Ali
    British restaurant manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Pellew House, Somerford Street, London, E1 5DX

      IIF 3
  • Mr Ali Ahmed
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cornbury Road, Edgware, HA8 6RT, England

      IIF 4
  • Mr Ali Ahmed
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dunton Road, London, SE1 5TJ, England

      IIF 5
  • Mr Ali Ahmed
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Argie Avenue, Leeds, LS4 2TG, England

      IIF 6
  • Ali, Ahmed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 7
  • Ali, Ahmed
    British company /director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a Hainge Road, Hainge Road, Tividale, Oldbury, B69 2NY, England

      IIF 8
  • Ali, Ahmed
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 9
    • icon of address 41a Hainge Road, Hainge Road, Tividale, Oldbury, B69 2NY, England

      IIF 10
  • Ahmed, Ali
    British businessman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-95, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH

      IIF 11
  • Mr Ahmed Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 12
  • Ahmed, Ali
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dunton Road, London, SE1 5TJ, England

      IIF 13
  • Ali, Ahmed
    Dutch born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 14 IIF 15
  • Ali, Ahmed
    Dutch company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Pershore Road, Birmingham, B5 7NX, England

      IIF 16
    • icon of address St. Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 17
  • Ali, Ahmed
    Iraqi born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 18
  • Ali, Ahmed
    Iraqi company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 19
  • Mr Ahmed Ali
    Dutch born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Pershore Road, Birmingham, B5 7NX, England

      IIF 20
    • icon of address St. Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 21
    • icon of address 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 22 IIF 23
  • Mr, Ahmed Ali
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 126, Scorer Street, Lincoln, LN5 7SX, England

      IIF 24
  • Mr Ahmed Ali
    Iraqi born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 25 IIF 26
  • Mr. Ahmed Ali
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 27
  • Ahmed, Ali
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Argie Avenue, Leeds, LS4 2TG, England

      IIF 28
  • Ali, Ahmed
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Mr Ahmed Ali
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Mr. Ahmed Ali
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, EC1N 8LE, United Kingdom

      IIF 31
  • Ali, Ahmed
    Egyptian born in May 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Ali, Ahmed, Mr,
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 126, Scorer Street, Lincoln, LN5 7SX, England

      IIF 33
  • Mr Ahmed Ali
    Egyptian born in May 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Ali, Ahmed, Mr.
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 35
  • Ahmed, Ali, Mr.
    Pakistani born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 36
  • Ali, Ahmed, Mr.
    Pakistani student born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, EC1N 8LE, United Kingdom

      IIF 37
  • Ali, Ahmed

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 126 Scorer Street, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 63/66 Hatton Garden Fifth Floor, Suite 23 London 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    SHARING SPOON LIMITED - 2020-11-17
    icon of address 91 Whitechapel Road, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,061 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-02-21 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address 10 C/o Williams Associates, Turin Path, Bridgwater, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address St. Georges Community Hub, Great Hampton Row, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-04 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1427 Ashton Old Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,014 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 1h C/o Williams Associates, Polden Business Centre Bristol Road, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address 124 124 City Road London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address 1427 Ashton Old Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    icon of address 103 Argie Avenue, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 91-95 High Street, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,137 GBP2020-06-30
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1427 Ashton Old Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,438 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 119 Pershore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 37e Af Accountants, Princelet Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 3 - Director → ME
Ceased 3
  • 1
    icon of address 41a Hainge Road Hainge Road, Tividale, Oldbury, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2023-09-11 ~ 2023-11-22
    IIF 10 - Director → ME
    icon of calendar 2024-02-05 ~ 2024-04-01
    IIF 8 - Director → ME
  • 2
    icon of address St. Georges Community Hub, Great Hampton Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,491 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-09
    IIF 9 - Director → ME
  • 3
    icon of address 7 Dunton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,236 GBP2024-11-30
    Officer
    icon of calendar 2019-08-06 ~ 2019-08-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-28
    IIF 5 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.