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, Asim

    Related profiles found in government register
  • Ali, Asim
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 1
  • Mr Asim Ali
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 2
  • Ali, Asim
    Pakistani commercial director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 3
  • Ali, Asim
    British business executive born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Marshall Place, Perth, PH2 8AH, Scotland

      IIF 4
    • icon of address 2, Marshall Place, Perth, Perthshire, PH2 8AH, Scotland

      IIF 5
  • Ali, Asim
    British company director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 6
  • Ali, Asim
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 7
  • Ali, Asim
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Marshall Place, Perth, PH2 8AH, Scotland

      IIF 8
  • Ali, Asim
    British business person born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Skene Street, Macduff, AB44 1RN, Scotland

      IIF 9
  • Ali, Asim
    British company director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Asim
    British director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 A, Castle Street, Banff, AB45 1DL, Scotland

      IIF 17
    • icon of address 18, Castle Street, Banff, AB45 1DL, Scotland

      IIF 18
    • icon of address 18, Castle Street, Banff, AB45 1DL, United Kingdom

      IIF 19
    • icon of address 18b, Castle Street, Banff, AB45 1DL, Scotland

      IIF 20
    • icon of address 9, High Street, Banff, AB45 1AN, Scotland

      IIF 21
    • icon of address 31, Ashgrove Square, Elgin, Moray, IV30 1UN, United Kingdom

      IIF 22
    • icon of address 14, Skene Street, Macduff, AB44 1RN, Scotland

      IIF 23
  • Ali, Asim
    British business executive born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 24
    • icon of address 2 Marshall Place, Perth, Perthshire, PH2 8AH, Scotland

      IIF 25
  • Ali, Asim
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Brabazon Road, Hounslow, TW5 9LP, England

      IIF 26
  • Mr Asim Ali
    Pakistani born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 27
    • icon of address 9, High Street, Banff, AB45 1AN, Scotland

      IIF 28
  • Mr Asim Ali
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Lochview Drive, Bridge Of Don, Aberdeen, AB23 8QF, Scotland

      IIF 29
    • icon of address 2, Marshall Place, Perth, PH2 8AH

      IIF 30
    • icon of address 2 Marshall Place, Perth, Perthshire, PH2 8AH, Scotland

      IIF 31
  • Ali, Asim

    Registered addresses and corresponding companies
    • icon of address 31, Ashgrove Square, Elgin, Moray, IV30 1UN, United Kingdom

      IIF 32
  • Mr Asim Ali
    British born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 33 IIF 34 IIF 35
    • icon of address 18, Castle Street, Banff, AB45 1DL, Scotland

      IIF 36
    • icon of address 18, Castle Street, Banff, AB45 1DL, United Kingdom

      IIF 37
    • icon of address 9, High Street, Banff, AB45 1AN, Scotland

      IIF 38
    • icon of address 14, Skene Street, Macduff, AB44 1RN, Scotland

      IIF 39
    • icon of address 67, Marischal Street, Peterhead, Aberdeenshire, AB42 1PR, Scotland

      IIF 40
  • Mr Asim Ali
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 41
    • icon of address 122, Brabazon Road, Hounslow, TW59LP, England

      IIF 42
    • icon of address 2 Marshall Place, Perth, Perthshire, PH2 8AH, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 14 Skene Street, Macduff, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -11,706 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 122 Brabazon Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 High Street, Banff, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 2 Marshall Place, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    219,359 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 9 High Street, Banff, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,577 GBP2017-12-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 45 High Street, Banff, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-12-21 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 2 Marshall Place, Perth, Perthshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    532,805 GBP2024-05-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Your Accounts Squared Ltd., 2 Marshall Place, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    46,762 GBP2024-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    16,774 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -26,160 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    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
  • 16
    icon of address Mirren Court One, 119 Renfrew Road, Paisley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    212 GBP2018-10-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -43,456 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 18 Castle Street, Banff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,453 GBP2018-01-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 18b Castle Street, Banff, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 18 A Castle Street, Banff, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address 26 Low Street, Banf, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 23 - Director → ME
Ceased 4
  • 1
    icon of address 18 Castle Street, Banff, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ 2020-10-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-10-05
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Marshall Place, Perth, Perthshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    532,805 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ 2018-05-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ 2018-05-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 93 Harlington Road West, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2015-09-03
    IIF 7 - Director → ME
  • 4
    icon of address 67 Marischal Street, Peterhead, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,998 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ 2023-02-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2023-02-23
    IIF 40 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.