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 Ahmad Ali

    Related profiles found in government register
  • Mr Ahmad Ali
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8130, 182-184 High Street North East Ham Lon, East Ham London, E6 2JA, United Kingdom

      IIF 1
  • Mr Ahmad Ali
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14879324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Mr Ahmad Ali
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Wellington Road, Bilston, WV14 6AQ, England

      IIF 3
  • Ali, Ahmad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8130, 182-184 High Street North East Ham Lon, East Ham London, E6 2JA, United Kingdom

      IIF 4
  • Ahmad Ali
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Apsley Close, Andover, SP10 2HG, England

      IIF 5
  • Ahmad, Ali
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, BH16 6FA, United Kingdom

      IIF 6
  • Ali Ahmad
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, BH16 6FA, United Kingdom

      IIF 7
  • Ahmad, Ali
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 344-354, Gray's Inn Road, London, WC1X 8BP, England

      IIF 8
  • Ahmad, Ali
    Pakistani owner born in July 2001

    Resident in Pakistan

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

      IIF 9
    • icon of address Unit 104505, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 10
  • Ahmad, Ali
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Ahmad Ahmad, Ghulam Muhammad Abad D Block House 2032, Faisalabad, 38000, Pakistan

      IIF 11
  • Ahmad, Ali
    Pakistani enterpreneur born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14864643 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Ali, Ahmad
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Apsley Close, Andover, SP10 2HG, England

      IIF 13
  • Ali, Ahmad
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14879324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Mr Ahmad Ali
    Pakistani born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Holtshill Lane, Walsall, WS1 2JA, England

      IIF 15
  • Mr Ali Ahmad
    Pakistani born in July 2001

    Resident in Pakistan

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

      IIF 16
    • icon of address 344-354, Gray's Inn Road, London, WC1X 8BP, England

      IIF 17
    • icon of address Unit 104505, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 18
  • Mr Ali Ahmad
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14864643 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address Ali Ahmad Ahmad, Ghulam Muhammad Abad D Block House 2032, Faisalabad, 38000, Pakistan

      IIF 20
  • Mr Ahmad Ali
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 21
  • Ahmad, Ali
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Eastmead, 29 Eastwood Road, Ilford, IG3 8UR, England

      IIF 22
  • Mr. Ahmad Ali
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 127a, 4 Mann Island, Liverpool, Merseyside, E16 2DQ, United Kingdom

      IIF 23
  • Ali, Ahmad
    Pakistani manufacturer born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Wellington Road, Bilston, WV14 6AQ, England

      IIF 24
  • Mr Ali Ahmad
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Eastmead, 29 Eastwood Road, Ilford, IG3 8UR, England

      IIF 25
  • Mr Ahmad Ali
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 0/1, 273 Allison Street, Glasgow, G42 8HB, United Kingdom

      IIF 26
  • Ali, Ahmad
    Pakistani born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Holtshill Lane, Walsall, WS1 2JA, England

      IIF 27
  • Mr Ahmad Ali
    Pakistani born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15378129 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Ali, Ahmad
    Pakistani director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 29
  • Ali, Ahmad, Mr.
    Pakistani director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 127a, 4 Mann Island, Liverpool, Merseyside, E16 2DQ, United Kingdom

      IIF 30
  • Ali, Ahmad
    Pakistani director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15378129 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Ali, Ahmad
    Pakistani director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 0/1, 273 Allison Street, Glasgow, G42 8HB, United Kingdom

      IIF 32
  • Ahmad, Ali

    Registered addresses and corresponding companies
    • icon of address 14864643 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address Ali Ahmad Ahmad, Ghulam Muhammad Abad D Block House 2032, Faisalabad, 38000, Pakistan

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4385, 14879324 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 13 Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 104505 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 57 Wellington Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4385, 15048242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    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
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 127a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4385, 14864643 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2023-05-12 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4385, 15627482 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-04-08 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 13 Apsley Close, Andover, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4 Eastmead 29 Eastwood Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 14940668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 63 Holtshill Lane, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-08 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 0/1 273 Allison Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-09 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4385, 15378129 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2024-05-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2024-05-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.