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 Asif Ali

    Related profiles found in government register
  • Mr Asif Ali
    Pakistani born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 174, Swan Gardens, Birmingham, West Midlands, B23 6QQ, England

      IIF 1
    • 28, Cameron Road, Ilford, IG3 8LB, England

      IIF 2
  • Ali, Asif
    Pakistani director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 174, Swan Gardens, Birmingham, West Midlands, B23 6QQ, England

      IIF 3
    • 28, Cameron Road, Ilford, IG3 8LB, England

      IIF 4
  • Mr Asif Ali
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10 Grange Avenue, Grange Avenue, London, N12 8DN, England

      IIF 5
  • Mr Asif Ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Buckingham Chambers, 45 Vivian Avenue, London, NW4 3XA, England

      IIF 6
  • Mr Asif Ali
    Pakistani born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Baron Road, Dagenham, RM8 1UB, United Kingdom

      IIF 7
  • Mr Asif Ali
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 8
  • Mr Asif Ali
    Pakistani born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Middleton Boulevard, Nottingham, NG8 1FW, United Kingdom

      IIF 9
  • Mr Asif Ali
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Lauchope Street, Chapelhall, Airdrie, Lanarkshire, ML6 8SW, United Kingdom

      IIF 10
    • 79 Lauchope Street, Chapelhall, Airdrie, ML6 8SW, Scotland

      IIF 11
  • Ali, Asif
    British entrepeneur born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lans Ct, 1 Fanshaw Street, London, N1 6AU, England

      IIF 12
  • Ali, Asif
    British entrepreneur born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10 Grange Avenue, Grange Avenue, London, N12 8DN, England

      IIF 13
    • Flat8, 25 Tudor Street, London, EC4Y 0DD, England

      IIF 14 IIF 15
    • No 8, 25 Tudor Street, London, EC4Y 0DD, England

      IIF 16
  • Mr Asif Ali
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Asif Ali
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 12, Oxford Gardens, London, Middlesex, W4 3BW, United Kingdom

      IIF 27
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Ali, Asif
    Pakistani director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Baron Road, Dagenham, Essex, RM8 1UB, United Kingdom

      IIF 31
  • Ali, Asif Asghar
    British entrepreneur born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 108b Guilford Street, London, Guilford Street, London, WC1N 1DP, England

      IIF 32
  • Ali, Asif
    Pakistani born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Middleton Boulevard, Nottingham, NG8 1FW, United Kingdom

      IIF 33
  • Ali, Asif
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Lauchope Street, Chapelhall, Airdrie, North Lanarkshire, ML6 8SW, Scotland

      IIF 34
  • Ali, Asif
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Lauchope Street, Chapelhall, Airdrie, Lanarkshire, ML6 8SW, United Kingdom

      IIF 35
  • Ali, Asif
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, Greater London, CR9 2ER, England

      IIF 36
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 37
  • Ali, Asif
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Asif
    British self employed born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dodisham Walk, Bristol, BS16 2FF, United Kingdom

      IIF 48
  • Ali, Asif
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 (first Floor) Oxford Gardens, Oxford Gardens, Chiswick, London, W4 3BW, England

      IIF 49
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Ali, Asif
    British banker born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Robin Hood Way, Greenford, Middlesex, UB6 7QN

      IIF 51
  • Ali, Asif
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Robin Hood Way, Greenford, Middlesex, UB6 7QN

      IIF 52
    • 23, Robin Hood Way, Greenford, Middlesex, UB6 7QN, England

      IIF 53
  • Ali, Asif
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 12, Oxford Gardens, London, Middlesex, W4 3BW, United Kingdom

      IIF 54
    • 2nd Floor Buckingham Chambers, 45 Vivian Avenue, London, NW4 3XA, England

      IIF 55
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Ali, Asif

    Registered addresses and corresponding companies
    • 174, Swan Gardens, Birmingham, West Midlands, B23 6QQ, England

      IIF 57
    • 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 58
    • 63, Windermere Road, London, SW16 5HF, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    Lans Ct, 1 Fanshaw Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 12 - Director → ME
  • 2
    79 Lauchope Street, Chapelhall, Airdrie, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    AALICO LTD
    - now
    PRECISE CAD SOLUTIONS LIMITED - 2018-05-23
    79 Lauchope Street Chapelhall, Airdrie, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    36,023 GBP2025-02-28
    Officer
    2018-02-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    The Lansdowne Building, 2 Lansdowne Road, Croydon, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,268 GBP2024-12-31
    Officer
    2019-04-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    1st Floor, 12 Oxford Gardens, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    174 Swan Gardens, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-07
    Officer
    2022-04-08 ~ dissolved
    IIF 3 - Director → ME
    2022-04-08 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2022-04-08 ~ 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
  • 7
    1 Dodisham Walk, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 48 - Director → ME
  • 8
    131 Middleton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,614 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    28 Cameron Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-11-09 ~ 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
  • 10
    122 Rochford Drive, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    496 GBP2023-08-31
    Officer
    2021-09-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    TIGERTEK IT LIMITED - 2015-05-11
    2nd Floor Buckingham Chambers, 45 Vivian Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    27,157 GBP2024-03-31
    Officer
    2025-11-05 ~ now
    IIF 37 - Director → ME
  • 13
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 51 - Director → ME
  • 14
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    10 Grange Avenue Grange Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-01
    Officer
    2015-01-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 16
    108b Guilford Street, London Guilford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-09 ~ dissolved
    IIF 32 - Director → ME
  • 17
    Flat8 25 Tudor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 15 - Director → ME
  • 18
    Flat8 25 Tudor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 14 - Director → ME
Ceased 17
  • 1
    23a Worthington Crescent, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    212,181 GBP2022-06-30
    Officer
    2020-05-26 ~ 2022-04-25
    IIF 49 - Director → ME
    Person with significant control
    2020-05-26 ~ 2022-04-25
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SAN LUCAS MEDICAL MULTIMEDIA LTD - 2012-10-18
    Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-06-01 ~ 2014-12-29
    IIF 53 - Director → ME
  • 3
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 38 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 26 - Has significant influence or control OE
  • 4
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 42 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 22 - Has significant influence or control OE
  • 5
    EARTHPORT SOLUTIONS LIMITED - 2008-11-27
    140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 47 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 25 - Has significant influence or control OE
  • 6
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 46 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 20 - Has significant influence or control OE
  • 7
    EARTHPORT TECHNOLOGY LIMITED - 2008-04-22
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 39 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 23 - Has significant influence or control OE
  • 8
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 41 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 21 - Has significant influence or control OE
  • 9
    IWANNAPAY (U.S.) LIMITED - 2004-03-22
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 45 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 19 - Has significant influence or control OE
  • 10
    Tudor Court Tudor Court Vaendre Close, Castleton, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -8,324 GBP2024-09-30
    Officer
    2013-09-03 ~ 2014-01-31
    IIF 52 - Director → ME
  • 11
    INFINITY FOREIGN EXCHANGE LTD - 2021-08-23
    EARTHPORTFX LIMITED - 2020-06-25
    BAYDONHILL LIMITED - 2016-06-16
    Related registration: 05832241
    BAYDONHILL PLC - 2014-06-18
    Related registration: 05832241
    THE 4LESS GROUP PLC - 2006-09-29
    Related registration: 05832241
    THE 4LESS GROUP LIMITED - 2002-05-28
    Related registration: 05832241
    WWW.CURRENCIES4LESS.COM LIMITED - 2001-05-03
    20 Farringdon Road, London, England
    Active Corporate (2 parents)
    Officer
    2016-02-17 ~ 2019-01-14
    IIF 58 - Secretary → ME
  • 12
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 44 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 24 - Has significant influence or control OE
  • 13
    BR MANAGEMENT CONSULTING LIMITED - 2024-05-25
    LOCKAWAY HEALTH LTD - 2023-03-08
    The Light Box, 111 Power Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,787 GBP2023-06-30
    Officer
    2019-06-25 ~ 2021-10-27
    IIF 50 - Director → ME
    Person with significant control
    2019-06-25 ~ 2021-10-27
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 43 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 18 - Has significant influence or control OE
  • 15
    108b Guilford Street, London Guilford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ 2015-08-09
    IIF 16 - Director → ME
  • 16
    EARTHPORT LIMITED - 2020-02-28
    Related registration: 03710737
    EARTHPORT PLC - 2019-09-09
    Related registration: 03710737
    EARTHPORT.COM PLC - 2001-01-04
    ELECTRONIC FUNDRAISING COMPANY PLC - 1999-05-28
    1 Sheldon Square, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2010-06-15 ~ 2019-01-14
    IIF 59 - Secretary → ME
  • 17
    EARTHPORT ENTERTAINMENT LIMITED - 1999-10-27
    EARTHPORT LIMITED - 1999-05-11
    Related registration: 03428888
    EFUNDCO.COM LIMITED - 1999-04-27
    INTERPORTAL LIMITED - 1999-02-22
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 40 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 8 - Has significant influence or control OE

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.