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, Mr.

    Related profiles found in government register
  • Ali, Asad, Mr.
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13476083 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Ali, Asad
    Pakistani director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
  • Ali, Asad
    Pakistani owner born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 3
  • Mr Asad Ali
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Mr. Asad Ali
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 5
  • Asad Ali
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 6
  • Ali, Asad
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Crumpsall Lane, Manchester, M8 4ED, England

      IIF 7
    • icon of address 41, Crumpsall Lane, Manchester, M8 4ED, United Kingdom

      IIF 8
  • Ali, Asad
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Anglesey Road, Burton-on-trent, DE14 3NP, United Kingdom

      IIF 9
    • icon of address 3a, West Street, Swadlincote, Derbyshire, DE11 9DG, England

      IIF 10
  • Ali, Asad
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Camelford House, Chudleigh Road, Rainham, RM13 9BU, England

      IIF 11
  • Ali, Asad
    Pakistani freelancer born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 18/8br, 1, Post Office Chak 19/8br, Khanewal, 58000, Pakistan

      IIF 12
  • Ali, Asad
    Pakistani business born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
  • Ali, Asad
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 11, Street No. 01, Shaheen Block, Sector B, Lahore, Bahria Town, 53720, Pakistan

      IIF 14
    • icon of address 621b, High Road Leyton, London, E10 6RF, England

      IIF 15
  • Ali, Asad
    Pakistani founding director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15003887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Asad Ali
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Crumpsall Lane, Manchester, M8 4ED, England

      IIF 17
    • icon of address 41, Crumpsall Lane, Manchester, M8 4ED, United Kingdom

      IIF 18
  • Mr Asad Ali
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 18/8br, 1, Post Office Chak 19/8br, Khanewal, 58000, Pakistan

      IIF 19
    • icon of address 4, Camelford House, Chudleigh Road, Rainham, RM13 9BU, England

      IIF 20
  • Mr Asad Ali
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 11, Street No. 01, Shaheen Block, Sector B, Lahore, Bahria Town, 53720, Pakistan

      IIF 21
    • icon of address 15003887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 23
    • icon of address 621b, High Road Leyton, London, E10 6RF, England

      IIF 24
  • Ali, Asad
    Pakistani self employed born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Flat Above, 6 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 25
  • Mr Asad Ali
    Pakistani born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Flat Above, 6 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 26
  • Ali, Asad
    Bangladeshi born in February 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Ali, Asad

    Registered addresses and corresponding companies
    • icon of address 15003887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 29
  • Asad Ali
    Bangladeshi born in February 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 41 Crumpsall Lane, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,760 GBP2024-10-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ebenezer Methodist Church Main Street, Newhall, Swadlincote, South Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -750 GBP2018-06-30
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 621b High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Apartment 20 Kings Court, 91 High Street, Camberley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    670 GBP2024-06-23
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 3a West Street, Swadlincote, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-10-27 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4385, 15003887 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2023-07-14 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 4, Flat Above, 6 Hinton Road, Brixton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address 4385, 15309026 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    icon of address 41 Crumpsall Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,488 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 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
  • 13
    icon of address 483 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    725 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    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
Ceased 1
  • 1
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,359 GBP2024-02-29
    Officer
    icon of calendar 2022-12-15 ~ 2025-03-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2025-03-12
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.