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

Ali, Asad

    Related profiles found in government register
  • Ali, Asad
    Pakistani businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 342-344, Bath Road, Slough, Berkshire, SL1 6JA, United Kingdom

      IIF 1
    • 8, Norfolk Avenue, Slough, SL1 3AD, England

      IIF 2
  • Ali, Asad
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 3 IIF 4
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 5 IIF 6
  • Ali, Asad
    British businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 7
  • Ali, Asad
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 8
  • Ali, Asad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

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

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • 5, High Street, Maidenhead, SL6 1JN, England

      IIF 13
    • Queen Acre Cottage, Windsor Road, Water Oakley, Windsor, SL4 5UJ, England

      IIF 14
  • Ali, Asad
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 15
  • Ali, Rashad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Asad
    Pakistani business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Mead Avenue, Langley, Berkshire, SL3 8JD, England

      IIF 18
    • 157, Mead Avenue, Slough, SL3 8JD, United Kingdom

      IIF 19
  • Ali, Rashad
    Pakistani director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 20
  • Mr Asad Ali
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 21
    • 5, High Street, Maidenhead, SL6 1JN, England

      IIF 22
    • Queen Acre Cottage, Windsor Road, Water Oakley, Windsor, SL4 5UJ, England

      IIF 23
  • Ali, Sayyed Muhammad
    Pakistani born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Blochairn Road, Unit C10, Glasgow, G21 2DU, Scotland

      IIF 24
  • Mr Rashad Ali
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 25
  • Alvi, Basit Sajjad
    Pakistani business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Crescent, Guildford, Surrey, GU2 8AL, England

      IIF 26
  • Alvi, Basit Sajjad
    Pakistani consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Crescent, Guildford, GU2 8AL, United Kingdom

      IIF 27
  • Alvi, Basit Sajjad
    Pakistani management consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Luscombe Close, Caversham, Reading, RG4 5LG, United Kingdom

      IIF 28
  • Sandhu, Chaudhary Ali Ijaz
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 329, Reddish Road, Stockport, SK5 7EN, England

      IIF 29
  • Mr Rashad Ali
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 30
  • Mr Sayyed Muhammad Ali
    Pakistani born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Blochairn Road, Unit C10, Glasgow, G21 2DU, Scotland

      IIF 31
  • Ali, Sayyed Muhammad
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 81 Causeyside Street, Paisley, PA1 1YU, Scotland

      IIF 32
    • 1a, Birchwood Road, Wolverhampton, WV4 5UL, United Kingdom

      IIF 33
  • Mr Chaudhary Ali Ijaz Sandhu
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 329, Reddish Road, Stockport, SK5 7EN, England

      IIF 34
  • Mr Sayyed Muhammad Ali
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 81 Causeyside Street, Paisley, PA1 1YU, Scotland

      IIF 35
    • 1a, Birchwood Road, Wolverhampton, WV4 5UL, United Kingdom

      IIF 36
  • Sandhu, Chaudhary Ali Ijaz
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Kingsway, Manchester, M19 1PL, United Kingdom

      IIF 37
  • Mr Chaudhary Ali Ijaz Sandhu
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Kingsway, Manchester, M19 1PL, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    A & A FOODS LTD
    12253353
    329 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALMADINE LINE LIMITED - now
    CHANDLER FENWICK LIMITED
    - 2021-01-19 11798390
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-11-03 ~ 2021-01-19
    IIF 11 - Director → ME
  • 3
    ALVIEZ LTD
    08788851 14871209
    69 Lynmouth Drive, Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-11-25 ~ 2015-01-01
    IIF 28 - Director → ME
  • 4
    ALWEES LIMITED
    09993982
    4 The Crescent, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 27 - Director → ME
  • 5
    BERKSHIRE MOTORS LTD
    08048137
    342-344 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 1 - Director → ME
  • 6
    BIO NEXUS LTD
    - now 11631206
    XANDER KERSH LIMITED
    - 2020-12-07 11631206
    Bnl, Ashton Vale Road, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-06 ~ 2022-01-14
    IIF 14 - Director → ME
    Person with significant control
    2020-12-06 ~ 2022-01-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    CAIS TRANPORT SERVICES LTD
    15128798
    382 Kingsway, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-11 ~ 2024-06-01
    IIF 37 - Director → ME
    Person with significant control
    2023-09-11 ~ 2024-06-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    CONFERIA LTD
    - now 10625405
    PHARMA PARTNERING SUMMIT LTD
    - 2025-09-24 10625405 16285428
    DYSON DARLING LIMITED
    - 2021-03-15 10625405
    124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-01-01
    IIF 9 - Director → ME
    2020-05-02 ~ 2020-05-23
    IIF 7 - Director → ME
    2025-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-02 ~ 2020-05-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    EDUCATION PROMOTERS UK LIMITED
    07474525
    157 Mead Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 19 - Director → ME
  • 10
    FORD HARRISON LIMITED
    12605604
    23 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2020-09-02 ~ 2020-12-05
    IIF 13 - Director → ME
    Person with significant control
    2020-09-10 ~ 2020-12-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    GILDER MULLER LIMITED
    10625712
    Logistics House, Ashton Vale Road, Bristol, England
    Active Corporate (6 parents)
    Officer
    2020-12-06 ~ 2022-01-15
    IIF 5 - Director → ME
    2020-11-03 ~ 2020-12-06
    IIF 15 - Director → ME
  • 12
    GROSVENOR MARKETING SERVICES LIMITED - now
    PARKER NORTH AND WREN LIMITED
    - 2022-02-10 10625618
    17 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-11-03 ~ 2022-01-15
    IIF 6 - Director → ME
  • 13
    ICE SCOOP LS15 LTD
    10827386
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    KORNER EXPRESS LTD
    SC717749
    130 Blochairn Road, Unit C10, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2025-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    MOTOR PALACE LTD
    07384853
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-22 ~ 2012-12-01
    IIF 18 - Director → ME
    2013-04-24 ~ 2017-12-31
    IIF 2 - Director → ME
  • 16
    MY FAVOURITE CHICKEN LTD
    08629214
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 17 - Director → ME
  • 17
    OAKLEY MOTORS LTD
    12709566
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-02-06
    IIF 12 - Director → ME
  • 18
    PHARMA PARTNERING SUMMIT LTD
    - now 16285428 10625405
    BENSON BLACKSHAW LIMITED - 2025-09-24
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-03-30 ~ now
    IIF 3 - Director → ME
  • 19
    PROCUREMENT DIRECT LTD
    08912392
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-01-01 ~ 2024-01-01
    IIF 10 - Director → ME
    2024-01-01 ~ 2024-03-01
    IIF 8 - Director → ME
  • 20
    R.A TAKEAWAY (YORKSHIRE) LTD
    14805144
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 21
    RXV CONSTRUCTION LTD
    SC865229
    Unit 2 81 Causeyside Street, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 22
    TAIZ CART GROUP LTD
    17091694
    1a Birchwood Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-03-15 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 23
    TELE TRANSIT LIMITED
    07587483
    4 The Crescent, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ 2016-04-19
    IIF 26 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.