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

Ali, Asad

    Related profiles found in government register
  • Ali, Asad
    British chef born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cann Hall Road, Leytonstone, London, E11 3NL

      IIF 1
  • Ali, Asad
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Clark, 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG, United Kingdom

      IIF 2
  • Ali, Asad
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bateman Street, London, London, W1D3AG, United Kingdom

      IIF 3
    • icon of address 9, Stanwell Walk, Sheffield, S9 1PX, England

      IIF 4
  • Ali, Asad
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Acacia Court, Alpine Road, London, NW9 9BP, England

      IIF 5
  • Asad Ali
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stanwell Walk, Sheffield, S9 1PX, England

      IIF 6
  • Ali, Asad
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377 Ilford Lane, Ilford, IG1 2SJ, England

      IIF 7
    • icon of address 377, Ilford Lane, Ilford, IG1 2SJ, United Kingdom

      IIF 8 IIF 9
    • icon of address 35, Strutton Ground, London, SW1P 2HY, England

      IIF 10
  • Ali, Asad
    British director business development born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253a, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 11
  • Ali, Asad
    British journalist born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Primrose Road, London, E10 5EE, United Kingdom

      IIF 12
  • Ali, Asad
    British laboratory technician born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Badminton Mews, Badminton Mews, London, E16 1TH, England

      IIF 13
  • Ali, Asad
    Chinese company director born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 9a2804, Nuode Jia Ri Hua Yuan, Nanshan, Shenzhen, 518000, China

      IIF 14
  • Ali, Asad
    Pakistani owner born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 15
  • Mr Asad Ali
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broadyates Road, Birmingham, B25 8JE, England

      IIF 16
  • Ali, Asad, Mr.
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Drury Lane, London, London, WC2B 5QA, United Kingdom

      IIF 17
  • Asad Ali
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cannhall Road, Leytonstone, E11 3NL, United Kingdom

      IIF 18
  • Ali, Asad
    Pakistani consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Ali, Asad
    Pakistani director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Broadyates Road, Birmingham, West Midlands, B25 8JE, United Kingdom

      IIF 20
    • icon of address Dob Lane Chapel, 2 Oldham Road, Failsworth, Manchester, M35 0BR, England

      IIF 21
  • Ali, Asad
    Pakistani retailer born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Broadyates Road, Birmingham, B25 8JE, England

      IIF 22
  • Mr Asad Ali
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377, Ilford Lane, Ilford, IG1 2SJ, United Kingdom

      IIF 23
    • icon of address 34 Primrose Road, London, E10 5EE, United Kingdom

      IIF 24
  • Ali, Asad

    Registered addresses and corresponding companies
    • icon of address 253a, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 25
    • icon of address 9a2804, Nuode Jia Ri Hua Yuan, Nanshan, Shenzhen, 518000, China

      IIF 26
  • Mr. Asad Ali
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Strutton Ground, London, SW1P 2HY, England

      IIF 27
  • Mr Asad Ali
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 28
  • Mr Asad Ali
    Pakistani born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr Asad Ali
    Pakistani born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Broadyates Road, Birmingham, West Midlands, B25 8JE, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 16 Broadyates Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 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
  • 2
    icon of address 16 Broadyates Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ 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
  • 3
    icon of address Heath Clark 1st Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 4385, 09644454: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-06-17 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    icon of address 4385, 13073724 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Stanwell Walk, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Oldham Road, Failsworth, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,248 GBP2024-03-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 377 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Moore Crescent, Unit A, Dagenham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 377 Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 377 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110 GBP2024-04-30
    Officer
    icon of calendar 2019-05-20 ~ 2019-05-21
    IIF 11 - Director → ME
    icon of calendar 2019-05-20 ~ 2019-05-21
    IIF 25 - Secretary → ME
  • 2
    icon of address 18 Bateman Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ 2019-12-12
    IIF 3 - Director → ME
    icon of calendar 2019-05-15 ~ 2019-05-15
    IIF 10 - Director → ME
    icon of calendar 2019-05-09 ~ 2019-05-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-05-17
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 249 Cannhall Road, Leytonstone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-10 ~ 2021-01-01
    IIF 18 - Has significant influence or control OE
  • 4
    PAKISTAN URDU CLUB LONDON LTD. - 2023-01-24
    LONDON UNION OF JOURNALISTS LTD - 2019-05-20
    PAKISTAN PRESS CLUB LONDON LIMITED - 2022-02-08
    icon of address 34 Primrose Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-01-31
    Officer
    icon of calendar 2019-11-14 ~ 2020-03-01
    IIF 5 - Director → ME
    icon of calendar 2018-01-24 ~ 2019-02-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2020-03-01
    IIF 24 - Has significant influence or control OE
  • 5
    SAVER CHICKEN LIMITED - 2018-02-06
    CANN HALL DIXY LIMITED - 2017-01-11
    SUPREME CHICKEN LTD - 2024-08-12
    icon of address 249 Cann Hall Road, Leytonstone, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2017-04-13 ~ 2017-08-20
    IIF 1 - Director → ME

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.