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, Asif

    Related profiles found in government register
  • Ali, Asif
    British born in June 1978

    Resident in Scotland

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

      IIF 1
    • 79 Lauchope Street, Chapelhall, Airdrie, North Lanarkshire, ML6 8SW, Scotland

      IIF 2
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 3
  • 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 4
  • 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 5
    • Flat8, 25 Tudor Street, London, EC4Y 0DD, England

      IIF 6 IIF 7
    • No 8, 25 Tudor Street, London, EC4Y 0DD, England

      IIF 8
  • Mr Asif Ali
    British born in June 1978

    Resident in Scotland

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

      IIF 9
    • 79 Lauchope Street, Chapelhall, Airdrie, ML6 8SW, Scotland

      IIF 10
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 11
  • 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 12
    • 28, Cameron Road, Ilford, IG3 8LB, England

      IIF 13
  • 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 14
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 15
  • 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 26
  • 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 27
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • 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 29
  • 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 30
    • 23, Robin Hood Way, Greenford, Middlesex, UB6 7QN, England

      IIF 31
  • 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 32
    • 2nd Floor Buckingham Chambers, 45 Vivian Avenue, London, NW4 3XA, England

      IIF 33
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • Mr Asif Ali
    British born in June 2016

    Resident in England

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

      IIF 38
  • 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 39
  • 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 40
  • 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 41
    • 28, Cameron Road, Ilford, IG3 8LB, England

      IIF 42
  • Ali, Asif

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

      IIF 43
    • 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 44
    • 63, Windermere Road, London, SW16 5HF, United Kingdom

      IIF 45
  • 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 56
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 58
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 59
  • 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 60
  • 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 61
child relation
Offspring entities and appointments 35
  • 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 4 - Director → ME
  • 2
    AALI GROUP LTD
    SC674998
    79 Lauchope Street, Chapelhall, Airdrie, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 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)
    Officer
    2018-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    ALIS ACCOUNTANTS LIMITED
    11941361
    The Lansdowne Building, 2 Lansdowne Road, Croydon, Greater London, England
    Active Corporate (1 parent)
    Officer
    2019-04-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - 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 32 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    AXMINSTER BINGLEY LIMITED
    10508560
    23a Worthington Crescent, Poole, England
    Active Corporate (9 parents)
    Officer
    2020-05-26 ~ 2022-04-25
    IIF 27 - Director → ME
    Person with significant control
    2020-05-26 ~ 2022-04-25
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - 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 31 - Director → ME
  • 8
    BRITEK MULTI SOLUTIONS LTD
    14035136
    174 Swan Gardens, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-08 ~ dissolved
    IIF 12 - Director → ME
    2022-04-08 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    CENTRYX LTD
    SC882228
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2026-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-03-12 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    EARTHPORT ASIAPAC LTD
    05070055
    140 Aldersgate Street, London, England
    Dissolved Corporate (16 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 16 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 55 - Has significant influence or control OE
  • 11
    EARTHPORT ENTERPRISES LIMITED
    04656149
    140 Aldersgate Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 20 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 51 - Has significant influence or control OE
  • 12
    EARTHPORT MIDDLE EAST LIMITED
    - now 04381316
    EARTHPORT SOLUTIONS LIMITED - 2008-11-27
    140 Aldersgate Street, London, England
    Dissolved Corporate (22 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 25 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 54 - Has significant influence or control OE
  • 13
    EARTHPORT NEWCO LIMITED
    04363022
    140 Aldersgate Street, London, England
    Dissolved Corporate (16 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 24 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 49 - Has significant influence or control OE
  • 14
    EARTHPORT USA LIMITED
    - now 04656369
    EARTHPORT TECHNOLOGY LIMITED - 2008-04-22
    140 Aldersgate Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 17 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 52 - Has significant influence or control OE
  • 15
    ENSUREPAY LIMITED
    04697169
    140 Aldersgate Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 19 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 50 - Has significant influence or control OE
  • 16
    EPAL LIMITED
    - now 04962320
    IWANNAPAY (U.S.) LIMITED - 2004-03-22
    140 Aldersgate Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 23 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 48 - Has significant influence or control OE
  • 17
    FLY COMFORT LTD
    09444187
    1 Dodisham Walk, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 26 - Director → ME
  • 18
    KARIBA RESOURCES LIMITED
    08221336
    Tudor Court Tudor Court Vaendre Close, Castleton, Cardiff
    Active Corporate (3 parents)
    Officer
    2013-09-03 ~ 2014-01-31
    IIF 30 - Director → ME
  • 19
    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 44 - Secretary → ME
  • 20
    M&B PVT LTD
    13367867
    131 Middleton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 21
    MOBILEPAY LIMITED
    04747247
    140 Aldersgate Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 22 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 53 - Has significant influence or control OE
  • 22
    NINESTAR CLOUD LIMITED
    14472129
    28 Cameron Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 23
    PERFECT SKY LIMITED
    13629377
    122 Rochford Drive, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 24
    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 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PURLEY CRICKET CLUB LIMITED(THE)
    00084905
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-11-05 ~ now
    IIF 15 - Director → ME
  • 26
    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)
    Officer
    2019-06-25 ~ 2021-10-27
    IIF 28 - Director → ME
    Person with significant control
    2019-06-25 ~ 2021-10-27
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 27
    SAN LUCAS MEDICAL LTD
    06779142
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 29 - Director → ME
  • 28
    STRATEN FARM HOLDING LTD
    14041296
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 29
    TRAVELPAY LIMITED
    04750498
    140 Aldersgate Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 21 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 47 - Has significant influence or control OE
  • 30
    UN4ALL THROUGH UNDERSTANDING USING SOCIAL MEDIA LIMITED
    09390219
    10 Grange Avenue Grange Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-05 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 31
    UNITED CORPORATIONS INTERNATIONAL LIMITED
    09571135
    108b Guilford Street, London Guilford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-09 ~ dissolved
    IIF 37 - Director → ME
    2015-05-01 ~ 2015-08-09
    IIF 8 - Director → ME
  • 32
    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 7 - Director → ME
  • 33
    UNITY4ALL LIMITED
    09390309
    Flat8 25 Tudor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 6 - Director → ME
  • 34
    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 45 - Secretary → ME
  • 35
    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)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 18 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 38 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.