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 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 12, Oxford Gardens, London, Middlesex, W4 3BW, United Kingdom

      IIF 1
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 3
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4
  • 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 5
    • 79 Lauchope Street, Chapelhall, Airdrie, ML6 8SW, Scotland

      IIF 6
  • Mr Asif Ali
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 17
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • 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 19
  • 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 20
    • 23, Robin Hood Way, Greenford, Middlesex, UB6 7QN, England

      IIF 21
  • 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 22
    • 2nd Floor Buckingham Chambers, 45 Vivian Avenue, London, NW4 3XA, England

      IIF 23
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 30
  • 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 41
  • 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 42
  • 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 43
  • Mr Asif Ali
    British born in June 2016

    Resident in England

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

      IIF 44
  • 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 45
  • 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 46
    • 28, Cameron Road, Ilford, IG3 8LB, England

      IIF 47
  • 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 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
Active 18
  • 1
    Lans Ct, 1 Fanshaw Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 49 - Director → ME
  • 2
    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 27 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    PRECISE CAD SOLUTIONS LIMITED - 2018-05-23
    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 26 - Director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    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 29 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    1st Floor, 12 Oxford Gardens, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    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 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    1 Dodisham Walk, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 41 - Director → ME
  • 8
    131 Middleton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,614 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    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 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    122 Rochford Drive, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    496 GBP2023-08-31
    Officer
    2021-09-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    TIGERTEK IT LIMITED - 2015-05-11
    2nd Floor Buckingham Chambers, 45 Vivian Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    27,157 GBP2024-03-31
    Officer
    2025-11-05 ~ now
    IIF 30 - Director → ME
  • 13
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 19 - Director → ME
  • 14
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    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 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 16
    108b Guilford Street, London Guilford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-09 ~ dissolved
    IIF 54 - Director → ME
  • 17
    Flat8 25 Tudor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 52 - Director → ME
  • 18
    Flat8 25 Tudor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 51 - Director → ME
Ceased 17
  • 1
    23a Worthington Crescent, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    212,181 GBP2022-06-30
    Officer
    2020-05-26 ~ 2022-04-25
    IIF 17 - Director → ME
    Person with significant control
    2020-05-26 ~ 2022-04-25
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SAN LUCAS MEDICAL MULTIMEDIA LTD - 2012-10-18
    Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-06-01 ~ 2014-12-29
    IIF 21 - Director → ME
  • 3
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 31 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 16 - Has significant influence or control OE
  • 4
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 35 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 12 - Has significant influence or control OE
  • 5
    EARTHPORT SOLUTIONS LIMITED - 2008-11-27
    140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 40 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 15 - Has significant influence or control OE
  • 6
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 39 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 10 - Has significant influence or control OE
  • 7
    EARTHPORT TECHNOLOGY LIMITED - 2008-04-22
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 32 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 13 - Has significant influence or control OE
  • 8
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 34 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 11 - Has significant influence or control OE
  • 9
    IWANNAPAY (U.S.) LIMITED - 2004-03-22
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 38 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 9 - Has significant influence or control OE
  • 10
    Tudor Court Tudor Court Vaendre Close, Castleton, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -8,324 GBP2024-09-30
    Officer
    2013-09-03 ~ 2014-01-31
    IIF 20 - Director → ME
  • 11
    INFINITY FOREIGN EXCHANGE LTD - 2021-08-23
    EARTHPORTFX LIMITED - 2020-06-25
    BAYDONHILL LIMITED - 2016-06-16
    Related registration: 05832241
    BAYDONHILL PLC - 2014-06-18
    Related registration: 05832241
    THE 4LESS GROUP PLC - 2006-09-29
    Related registration: 05832241
    THE 4LESS GROUP LIMITED - 2002-05-28
    Related registration: 05832241
    WWW.CURRENCIES4LESS.COM LIMITED - 2001-05-03
    20 Farringdon Road, London, England
    Active Corporate (2 parents)
    Officer
    2016-02-17 ~ 2019-01-14
    IIF 58 - Secretary → ME
  • 12
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 37 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 14 - Has significant influence or control OE
  • 13
    BR MANAGEMENT CONSULTING LIMITED - 2024-05-25
    LOCKAWAY HEALTH LTD - 2023-03-08
    The Light Box, 111 Power Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,787 GBP2023-06-30
    Officer
    2019-06-25 ~ 2021-10-27
    IIF 18 - Director → ME
    Person with significant control
    2019-06-25 ~ 2021-10-27
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 36 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 8 - Has significant influence or control OE
  • 15
    108b Guilford Street, London Guilford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ 2015-08-09
    IIF 53 - Director → ME
  • 16
    EARTHPORT LIMITED - 2020-02-28
    Related registration: 03710737
    EARTHPORT PLC - 2019-09-09
    Related registration: 03710737
    EARTHPORT.COM PLC - 2001-01-04
    ELECTRONIC FUNDRAISING COMPANY PLC - 1999-05-28
    1 Sheldon Square, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2010-06-15 ~ 2019-01-14
    IIF 59 - Secretary → ME
  • 17
    EARTHPORT ENTERTAINMENT LIMITED - 1999-10-27
    EARTHPORT LIMITED - 1999-05-11
    Related registration: 03428888
    EFUNDCO.COM LIMITED - 1999-04-27
    INTERPORTAL LIMITED - 1999-02-22
    140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF 33 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 44 - 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.