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
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 11
    • 79 Lauchope Street, Chapelhall, Airdrie, ML6 8SW, Scotland

      IIF 12
  • 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 13
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 16
  • 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 17
  • 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 18
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 19
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • 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 36
  • 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 37
    • 23, Robin Hood Way, Greenford, Middlesex, UB6 7QN, England

      IIF 38
  • 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 39
    • 2nd Floor Buckingham Chambers, 45 Vivian Avenue, London, NW4 3XA, England

      IIF 40
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • Mr Asif Ali
    British born in June 2016

    Resident in England

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

      IIF 45
  • 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 46
  • 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 47
    • 28, Cameron Road, Ilford, IG3 8LB, England

      IIF 48
  • 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 49
  • 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 50
    • Flat8, 25 Tudor Street, London, EC4Y 0DD, England

      IIF 51 IIF 52
    • No 8, 25 Tudor Street, London, EC4Y 0DD, England

      IIF 53
  • 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 54
  • 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 55
    • 28, Cameron Road, Ilford, IG3 8LB, England

      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 34
  • 1
    A UNITED NATIONS FOR SOCIAL MEDIA LIMITED
    08851472
    Lans Ct, 1 Fanshaw Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 49 - Director → ME
  • 2
    AALI GROUP LTD
    SC674998
    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 33 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    AALICO LTD
    - now SC590059
    PRECISE CAD SOLUTIONS LIMITED
    - 2018-05-23 SC590059
    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 32 - Director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    ALIS ACCOUNTANTS LIMITED
    11941361
    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 18 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    ASA CAPITAL TRADING LTD
    14395465
    1st Floor, 12 Oxford Gardens, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    AXMINSTER BINGLEY LIMITED
    10508560
    23a Worthington Crescent, Poole, England
    Active Corporate (9 parents)
    Equity (Company account)
    212,181 GBP2022-06-30
    Officer
    2020-05-26 ~ 2022-04-25
    IIF 34 - Director → ME
    Person with significant control
    2020-05-26 ~ 2022-04-25
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BIOPHARMA MULTIMEDIA LTD
    - now 07907020
    SAN LUCAS MEDICAL MULTIMEDIA LTD - 2012-10-18
    Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-06-01 ~ 2014-12-29
    IIF 38 - Director → ME
  • 8
    BRITEK MULTI SOLUTIONS LTD
    14035136
    174 Swan Gardens, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-07
    Officer
    2022-04-08 ~ dissolved
    IIF 55 - Director → ME
    2022-04-08 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    EARTHPORT ASIAPAC LTD
    05070055
    140 Aldersgate Street, London, England
    Dissolved Corporate (16 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 20 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 10 - Has significant influence or control OE
  • 10
    EARTHPORT ENTERPRISES LIMITED
    04656149
    140 Aldersgate Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 24 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 6 - Has significant influence or control OE
  • 11
    EARTHPORT MIDDLE EAST LIMITED
    - now 04381316
    EARTHPORT SOLUTIONS LIMITED - 2008-11-27
    140 Aldersgate Street, London, England
    Dissolved Corporate (22 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 29 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 9 - Has significant influence or control OE
  • 12
    EARTHPORT NEWCO LIMITED
    04363022
    140 Aldersgate Street, London, England
    Dissolved Corporate (16 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 28 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 4 - Has significant influence or control OE
  • 13
    EARTHPORT USA LIMITED
    - now 04656369
    EARTHPORT TECHNOLOGY LIMITED - 2008-04-22
    140 Aldersgate Street, London, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 21 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 7 - Has significant influence or control OE
  • 14
    ENSUREPAY LIMITED
    04697169
    140 Aldersgate Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 23 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 5 - Has significant influence or control OE
  • 15
    EPAL LIMITED
    - now 04962320
    IWANNAPAY (U.S.) LIMITED - 2004-03-22
    140 Aldersgate Street, London, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 27 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 3 - Has significant influence or control OE
  • 16
    FLY COMFORT LTD
    09444187
    1 Dodisham Walk, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 30 - Director → ME
  • 17
    KARIBA RESOURCES LIMITED
    08221336
    Tudor Court Tudor Court Vaendre Close, Castleton, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -8,324 GBP2024-09-30
    Officer
    2013-09-03 ~ 2014-01-31
    IIF 37 - Director → ME
  • 18
    LUMON EXCHANGE LTD - now
    INFINITY FOREIGN EXCHANGE LTD - 2021-08-23
    EARTHPORTFX LIMITED
    - 2020-06-25 03910588
    BAYDONHILL LIMITED
    - 2016-06-16 03910588 05832241
    BAYDONHILL PLC - 2014-06-18
    THE 4LESS GROUP PLC - 2006-09-29
    THE 4LESS GROUP LIMITED - 2002-05-28
    WWW.CURRENCIES4LESS.COM LIMITED - 2001-05-03
    20 Farringdon Road, London, England
    Active Corporate (40 parents)
    Officer
    2016-02-17 ~ 2019-01-14
    IIF 58 - Secretary → ME
  • 19
    M&B PVT LTD
    13367867
    131 Middleton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,614 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 20
    MOBILEPAY LIMITED
    04747247
    140 Aldersgate Street, London, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 26 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 8 - Has significant influence or control OE
  • 21
    NINESTAR CLOUD LIMITED
    14472129
    28 Cameron Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 22
    PERFECT SKY LIMITED
    13629377
    122 Rochford Drive, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    496 GBP2023-08-31
    Officer
    2021-09-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 23
    PREMIER PUBLISHING GROUP LTD
    - now 08382029
    TIGERTEK IT LIMITED
    - 2015-05-11 08382029
    2nd Floor Buckingham Chambers, 45 Vivian Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PURLEY CRICKET CLUB LIMITED(THE)
    00084905
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    27,157 GBP2024-03-31
    Officer
    2025-11-05 ~ now
    IIF 19 - Director → ME
  • 25
    SAFE HAVEN CONSULTANCY LTD - now
    BR MANAGEMENT CONSULTING LIMITED - 2024-05-25
    LOCKAWAY HEALTH LTD
    - 2023-03-08 12067364
    The Light Box, 111 Power Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    290,787 GBP2023-06-30
    Officer
    2019-06-25 ~ 2021-10-27
    IIF 35 - Director → ME
    Person with significant control
    2019-06-25 ~ 2021-10-27
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 26
    SAN LUCAS MEDICAL LTD
    06779142
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 36 - Director → ME
  • 27
    STRATEN FARM HOLDING LTD
    14041296
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 28
    TRAVELPAY LIMITED
    04750498
    140 Aldersgate Street, London, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 25 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 2 - Has significant influence or control OE
  • 29
    UN4ALL THROUGH UNDERSTANDING USING SOCIAL MEDIA LIMITED
    09390219
    10 Grange Avenue Grange Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-01
    Officer
    2015-01-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-06-05 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    UNITED CORPORATIONS INTERNATIONAL LIMITED
    09571135
    108b Guilford Street, London Guilford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ 2015-08-09
    IIF 53 - Director → ME
    2015-08-09 ~ dissolved
    IIF 54 - Director → ME
  • 31
    UNITING NATIONS4ALL THROUGH UNDERSTANDING USING SOCIAL MEDIA LIMITED
    09390376
    Flat8 25 Tudor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 52 - Director → ME
  • 32
    UNITY4ALL LIMITED
    09390309
    Flat8 25 Tudor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 51 - Director → ME
  • 33
    VISA PAYMENTS LIMITED - now
    EARTHPORT LIMITED - 2020-02-28
    EARTHPORT PLC
    - 2019-09-09 03428888 03710737
    EARTHPORT.COM PLC - 2001-01-04
    ELECTRONIC FUNDRAISING COMPANY PLC - 1999-05-28
    1 Sheldon Square, London
    Active Corporate (65 parents, 11 offsprings)
    Officer
    2010-06-15 ~ 2019-01-14
    IIF 59 - Secretary → ME
  • 34
    ZABADOO.COM LIMITED
    - now 03710737
    EARTHPORT ENTERTAINMENT LIMITED - 1999-10-27
    EARTHPORT LIMITED - 1999-05-11
    EFUNDCO.COM LIMITED - 1999-04-27
    INTERPORTAL LIMITED - 1999-02-22
    140 Aldersgate Street, London, England
    Dissolved Corporate (22 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 22 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 45 - 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.