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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ahmed Ali

    Related profiles found in government register
  • Mr Ahmed Ali
    British born in August 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 536, Gorgie Road, Edinburgh, EH11 3AL, Scotland

      IIF 1
  • Ahmed Ali
    British born in August 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Hallhill Road, Glasgow, Lanakshire, G32 0HW, Scotland

      IIF 2
  • Ali, Ahmed
    British businessman born in August 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Hallhill Road, Glasgow, Lanakshire, G32 0HW, Scotland

      IIF 3
  • Mr Ahmed Ali
    Argentine born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 425 The Blenheim Centre, Prince Regent Road, Hounslow, TW3 1ND, England

      IIF 4
  • Mr Ahmed Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hallhill Road, Glasgow, G32 0HW, Scotland

      IIF 5
    • 40, Hallhill Road, Glasgow, G32 0HW, United Kingdom

      IIF 6
  • Mr Ahmed Ali
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, Raleigh Road, Southall, UB2 5TW, England

      IIF 7
  • Mr Ahmed Ali
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313b, High Road, Ilford, IG1 1NR, England

      IIF 8
  • Ahmed Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 9
    • Unit 136, Atlas Business Part, 1 Rutherglen Road, Glasgow, G73 1SX, Scotland

      IIF 10
    • Flat 1/1, 16, Lapwing Crescent, Renfrew, PA4 8SX, United Kingdom

      IIF 11
  • Ali, Ahmed
    Argentine director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 425 The Blenheim Centre, Prince Regent Road, Hounslow, TW3 1ND, England

      IIF 12
  • Ali, Ahmed
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 136, Atlas Business Part, 1 Rutherglen Road, Glasgow, G73 1SX, Scotland

      IIF 13
    • Flat 1/1, 16, Lapwing Crescent, Renfrew, PA4 8SX, United Kingdom

      IIF 14
  • Ali, Ahmed
    British business born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 15
    • 40, Hallhill Road, Glasgow, G32 0HW, United Kingdom

      IIF 16
  • Ali, Ahmed
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365, Lincoln Avenue, Glasgow, G13 3LY, Scotland

      IIF 17
  • Ali, Ahmed
    British student born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Hafton Grove, B9 5an, West Midlands, B9 5AN, United Kingdom

      IIF 18
  • Ali, Ahmed
    Pakistani director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, Raleigh Road, Southall, UB2 5TW, England

      IIF 19
  • Mr Ahmed Ali
    Somali born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Woburn Tower, Broomcrfot Aveune, Northolt, UB5 6HT, United Kingdom

      IIF 20
  • Ali, Ahmed
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306 Equiano House, 17 Lett Road, London, SW9 0AQ, England

      IIF 21
  • Ali, Ahmed
    British director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313b, High Road, Ilford, IG1 1NR, England

      IIF 22
  • Ali, Ahmed

    Registered addresses and corresponding companies
    • 214, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 23
    • Unit 136, Atlas Business Part, 1 Rutherglen Road, Glasgow, G73 1SX, Scotland

      IIF 24
  • Ali, Ahmed
    Somali security born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Woburn Tower, Broomcrfot Aveune, Northolt, UB5 6HT, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 12
  • 1
    AA CONCEPTS LTD
    SC782270
    Unit 136 1 Rutherglen Road, Atlas Business Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 13 - Director → ME
    2023-09-12 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    AHMED ALI 1 LIMITED
    15528151
    Flat 425 The Blenheim Centre, Prince Regent Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    AHMED ALI 2 LIMITED
    10381627
    43 Woburn Tower Broomcrfot Aveune, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    AHMED ALI CCDO LTD
    13389683
    14 Raleigh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    AYRAH FOODS LTD
    SC863303
    Flat 1/1, 16 Lapwing Crescent, Renfrew, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    AYRAH LTD
    SC744303
    214 Main Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 15 - Director → ME
    2022-09-13 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    AZ TRADERS LIMITED
    SC566670
    40 Hallhill Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHICKEN FEAST LTD
    SC598070
    536 Gorgie Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2018-05-23 ~ 2018-07-06
    IIF 16 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2018-05-23 ~ 2018-07-06
    IIF 6 - Right to appoint or remove directors OE
  • 9
    DESI THALI FOOD LTD
    14837883
    198-202 Fore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    GOLDMINE COMPUTER REPAIRS LIMITED - now
    GOLDMINE IT SUPPORT LIMITED
    - 2023-03-21 10753955
    306 Equiano House 17 Lett Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-05-04 ~ 2020-10-16
    IIF 21 - Director → ME
  • 11
    HUMZA LTD
    SC533145
    40 Hallhill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    UNOMI LTD
    09956585
    Birmingham Science Park Aston, Holt Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-18 ~ 2016-09-27
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.