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, Asif

    Related profiles found in government register
  • Ali, Asif
    British director and company secretary born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, Greater London, CR9 2ER, England

      IIF 1
  • 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
    • icon of address 1, Dodisham Walk, Bristol, BS16 2FF, United Kingdom

      IIF 12
  • Ali, Asif
    British director born in June 1978

    Resident in United Kingdom

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

      IIF 13
    • icon of address 79 Lauchope Street, Chapelhall, Airdrie, North Lanarkshire, ML6 8SW, Scotland

      IIF 14
  • Ali, Asif
    British banker born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Robin Hood Way, Greenford, Middlesex, UB6 7QN

      IIF 15
  • Ali, Asif
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Robin Hood Way, Greenford, Middlesex, UB6 7QN

      IIF 16
    • icon of address 23, Robin Hood Way, Greenford, Middlesex, UB6 7QN, England

      IIF 17
  • Ali, Asif
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 (first Floor) Oxford Gardens, Oxford Gardens, Chiswick, London, W4 3BW, England

      IIF 18
    • icon of address 1st Floor, 12, Oxford Gardens, London, Middlesex, W4 3BW, United Kingdom

      IIF 19
    • icon of address 2nd Floor Buckingham Chambers, 45 Vivian Avenue, London, NW4 3XA, England

      IIF 20
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Ali, Asif
    Pakistani company officer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Middleton Boulevard, Nottingham, NG8 1FW, United Kingdom

      IIF 23
  • Ali, Asif
    Pakistani director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Baron Road, Dagenham, Essex, RM8 1UB, United Kingdom

      IIF 24
  • Mr Asif Ali
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Asif Ali
    British born in June 1978

    Resident in United Kingdom

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

      IIF 35
    • icon of address 79 Lauchope Street, Chapelhall, Airdrie, ML6 8SW, Scotland

      IIF 36
  • Mr Asif Ali
    British born in June 1972

    Resident in United Kingdom

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

      IIF 37
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 39
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Ali, Asif
    British entrepeneur born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lans Ct, 1 Fanshaw Street, London, N1 6AU, England

      IIF 41
  • Ali, Asif
    British entrepreneur born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Grange Avenue, Grange Avenue, London, N12 8DN, England

      IIF 42
    • icon of address Flat8, 25 Tudor Street, London, EC4Y 0DD, England

      IIF 43 IIF 44
    • icon of address No 8, 25 Tudor Street, London, EC4Y 0DD, England

      IIF 45
  • Mr Asif Ali
    Pakistani born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Middleton Boulevard, Nottingham, NG8 1FW, United Kingdom

      IIF 46
  • Ali, Asif
    Pakistani director born in June 1978

    Resident in England

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

      IIF 47
    • icon of address 28, Cameron Road, Ilford, IG3 8LB, England

      IIF 48
  • Mr Asif Ali
    Pakistani born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Baron Road, Dagenham, RM8 1UB, United Kingdom

      IIF 49
  • Mr Asif Ali
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Grange Avenue, Grange Avenue, London, N12 8DN, England

      IIF 50
  • Ali, Asif Asghar
    British entrepreneur born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108b Guilford Street, London, Guilford Street, London, WC1N 1DP, England

      IIF 51
  • Mr Asif Ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Buckingham Chambers, 45 Vivian Avenue, London, NW4 3XA, England

      IIF 52
  • Mr Asif Ali
    British born in June 2016

    Resident in England

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

      IIF 53
  • Mr Asif Ali
    Pakistani born in June 1978

    Resident in England

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

      IIF 54
    • icon of address 28, Cameron Road, Ilford, IG3 8LB, England

      IIF 55
  • Ali, Asif

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

      IIF 56
    • icon of address 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 57
    • icon of address 63, Windermere Road, London, SW16 5HF, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Lans Ct, 1 Fanshaw Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address 79 Lauchope Street, Chapelhall, Airdrie, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    PRECISE CAD SOLUTIONS LIMITED - 2018-05-23
    icon of address 79 Lauchope Street Chapelhall, Airdrie, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    36,023 GBP2025-02-28
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,268 GBP2024-12-31
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 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
  • 5
    icon of address 1st Floor, 12 Oxford Gardens, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 174 Swan Gardens, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-07
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2022-04-08 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Dodisham Walk, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 131 Middleton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,614 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28 Cameron Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 122 Rochford Drive, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    496 GBP2023-08-31
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    TIGERTEK IT LIMITED - 2015-05-11
    icon of address 2nd Floor Buckingham Chambers, 45 Vivian Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Grange Avenue Grange Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-01
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    icon of address 108b Guilford Street, London Guilford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-09 ~ dissolved
    IIF 51 - Director → ME
  • 16
    icon of address Flat8 25 Tudor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address Flat8 25 Tudor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 43 - Director → ME
Ceased 17
  • 1
    icon of address 23a Worthington Crescent, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    212,181 GBP2022-06-30
    Officer
    icon of calendar 2020-05-26 ~ 2022-04-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2022-04-25
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SAN LUCAS MEDICAL MULTIMEDIA LTD - 2012-10-18
    icon of address Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-12-29
    IIF 17 - Director → ME
  • 3
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 34 - Has significant influence or control OE
  • 4
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 30 - Has significant influence or control OE
  • 5
    EARTHPORT SOLUTIONS LIMITED - 2008-11-27
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 33 - Has significant influence or control OE
  • 6
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 28 - Has significant influence or control OE
  • 7
    EARTHPORT TECHNOLOGY LIMITED - 2008-04-22
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 31 - Has significant influence or control OE
  • 8
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 29 - Has significant influence or control OE
  • 9
    IWANNAPAY (U.S.) LIMITED - 2004-03-22
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 27 - Has significant influence or control OE
  • 10
    icon of address Tudor Court Tudor Court Vaendre Close, Castleton, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -8,324 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2014-01-31
    IIF 16 - Director → ME
  • 11
    THE 4LESS GROUP PLC - 2006-09-29
    BAYDONHILL LIMITED - 2016-06-16
    THE 4LESS GROUP LIMITED - 2002-05-28
    INFINITY FOREIGN EXCHANGE LTD - 2021-08-23
    EARTHPORTFX LIMITED - 2020-06-25
    WWW.CURRENCIES4LESS.COM LIMITED - 2001-05-03
    BAYDONHILL PLC - 2014-06-18
    icon of address 20 Farringdon Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2019-01-14
    IIF 57 - Secretary → ME
  • 12
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 32 - Has significant influence or control OE
  • 13
    LOCKAWAY HEALTH LTD - 2023-03-08
    BR MANAGEMENT CONSULTING LIMITED - 2024-05-25
    icon of address The Light Box, 111 Power Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,787 GBP2023-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2021-10-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2021-10-27
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 26 - Has significant influence or control OE
  • 15
    icon of address 108b Guilford Street, London Guilford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2015-08-09
    IIF 45 - Director → ME
  • 16
    EARTHPORT LIMITED - 2020-02-28
    EARTHPORT PLC - 2019-09-09
    ELECTRONIC FUNDRAISING COMPANY PLC - 1999-05-28
    EARTHPORT.COM PLC - 2001-01-04
    icon of address 1 Sheldon Square, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2010-06-15 ~ 2019-01-14
    IIF 58 - Secretary → ME
  • 17
    EARTHPORT ENTERTAINMENT LIMITED - 1999-10-27
    EARTHPORT LIMITED - 1999-05-11
    EFUNDCO.COM LIMITED - 1999-04-27
    INTERPORTAL LIMITED - 1999-02-22
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 53 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.