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 April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 1
    • icon of address Park House 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 30, First Floor, 30 London Road, Sawbridgeworth, Herts, CM21 9JS, England

      IIF 7
    • icon of address First Floor, 30 London Road, Sawbridgeworth, CM21 9JS, United Kingdom

      IIF 8
  • Ali, Asif
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 9
    • icon of address First Floor, 30 London Road, Sawbridgeworth, CM21 9JS, United Kingdom

      IIF 10
  • Ali, Asif
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 11
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 12
    • icon of address Park House 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 30, First Floor, 30 London Road, Sawbridgeworth, Herts, CM21 9JS, England

      IIF 18
  • Mr Asif Ali
    Pakistani born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, York Road, Maidstone, ME15 7QX, England

      IIF 19
  • Ali, Asif
    British retail born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Week Street, Maidstone, ME14 1QS, England

      IIF 20
  • Mr Asif Ali
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Sandgate Road, Folkestone, CT20 2AF

      IIF 21
    • icon of address 87, Sandgate Road, Folkestone, CT20 2AF, United Kingdom

      IIF 22
    • icon of address 27, Week Street, Maidstone, ME14 1QS, England

      IIF 23 IIF 24 IIF 25
    • icon of address 49, Hillary Road, Penenden Heath, Maidstone, ME14 2JT, England

      IIF 26 IIF 27
  • Mr Asif Ali
    English born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 28
    • icon of address 122, Cordwallis Road, Maidenhead, SL6 7BB, United Kingdom

      IIF 29
  • Mr Asif Ali
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Week Street, Maidstone, ME14 1QS, England

      IIF 30
  • Ali, Asif
    Pakistani business managing director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, York Road, Maidstone, ME15 7QX, England

      IIF 31
  • Ali, Asif
    British manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 32
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 33
  • Ali, Asif
    British managing diretor born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 71 Dale Street, Milnrow, Rochdale, Lancashire, OL16 3NJ

      IIF 34
  • Ali, Asif
    British business born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Hillary Road, Penenden Heath, Maidstone, ME14 2JT, England

      IIF 35
  • Ali, Asif
    British business managing director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, York Road, Maidstone, ME15 7QX, England

      IIF 36
  • Ali, Asif
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Sandgate Road, Folkestone, CT20 2AF, United Kingdom

      IIF 37
  • Ali, Asif
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Sandgate Road, Folkestone, CT20 2AF, England

      IIF 38
  • Ali, Asif
    British managing director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Week Street, Maidstone, ME14 1QS, England

      IIF 39
    • icon of address 49, Hillary Road, Penenden Heath, Maidstone, ME14 2JT, England

      IIF 40
  • Ali, Asif
    English security officer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Cordwallis Road, Maidenhead, SL6 7BB, United Kingdom

      IIF 41
  • Ali, Asif
    English transport officer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 42
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,973,468 GBP2024-06-29
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Park House 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 First Floor, 30 London Road, Sawbridgeworth, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,915 GBP2020-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Park House 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,830 GBP2023-05-29
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    983 GBP2016-03-31
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 27 Week Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,441 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    ECIGS TECHNOLOGIES LTD - 2016-01-25
    icon of address 87 Sandgate Road, Folkestone
    Active Corporate (1 parent)
    Equity (Company account)
    3,781 GBP2024-06-30
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 122 Cordwallis Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 10
    icon of address 49 Hillary Road, Penenden Heath, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    106,175 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 19 - Has significant influence or controlOE
  • 11
    icon of address 27 Week Street, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 87 Sandgate Road, Folkestone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,803 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Bank House 71 Dale Street, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address Park House 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    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
  • 16
    icon of address 122 Cordwallis Road, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 26 Maryside, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,001 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    PUNJNAD LIMITED - 2013-06-11
    PHONE GADGET 4U LIMITED - 2015-02-11
    icon of address 27 Week Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,315 GBP2024-12-31
    Officer
    icon of calendar 2012-12-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address First Floor, 30 London Road, Sawbridgeworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 49 Hillary Road, Penenden Heath, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 32 - Director → ME
Ceased 1
  • 1
    PUNJNAD LIMITED - 2013-06-11
    PHONE GADGET 4U LIMITED - 2015-02-11
    icon of address 27 Week Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,315 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-07-20
    IIF 30 - 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.