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, Asad

    Related profiles found in government register
  • Ali, Asad
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 1
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 2 IIF 3
  • Ali, Asad
    British businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 4
  • Ali, Asad
    British company director born in January 1978

    Resident in England

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

      IIF 5
  • Ali, Asad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • 5, High Street, Maidenhead, SL6 1JN, England

      IIF 10
    • Queen Acre Cottage, Windsor Road, Water Oakley, Windsor, SL4 5UJ, England

      IIF 11
  • Ali, Asad
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 12
  • Ali, Rashad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Asad
    Pakistani businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 342-344, Bath Road, Slough, Berkshire, SL1 6JA, United Kingdom

      IIF 15
    • 8, Norfolk Avenue, Slough, SL1 3AD, England

      IIF 16
  • Mr Asad Ali
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 17
    • 5, High Street, Maidenhead, SL6 1JN, England

      IIF 18
    • Queen Acre Cottage, Windsor Road, Water Oakley, Windsor, SL4 5UJ, England

      IIF 19
  • Mr Rashad Ali
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 20
  • Ali, Asad
    Pakistani business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Mead Avenue, Langley, Berkshire, SL3 8JD, England

      IIF 21
    • 157, Mead Avenue, Slough, SL3 8JD, United Kingdom

      IIF 22
  • Ali, Rashad
    Pakistani director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 23
  • Alvi, Basit Sajjad
    Pakistani business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Crescent, Guildford, Surrey, GU2 8AL, England

      IIF 24
  • Alvi, Basit Sajjad
    Pakistani consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Crescent, Guildford, GU2 8AL, United Kingdom

      IIF 25
  • Alvi, Basit Sajjad
    Pakistani management consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Luscombe Close, Caversham, Reading, RG4 5LG, United Kingdom

      IIF 26
  • Sandhu, Chaudhary Ali Ijaz
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 329, Reddish Road, Stockport, SK5 7EN, England

      IIF 27
  • Mr Rashad Ali
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 28
  • Mr Chaudhary Ali Ijaz Sandhu
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 329, Reddish Road, Stockport, SK5 7EN, England

      IIF 29
  • Sandhu, Chaudhary Ali Ijaz
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Kingsway, Manchester, M19 1PL, United Kingdom

      IIF 30
  • Mr Chaudhary Ali Ijaz Sandhu
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Kingsway, Manchester, M19 1PL, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    A & A FOODS LTD
    12253353
    329 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALWEES LIMITED
    09993982
    4 The Crescent, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,520 GBP2017-02-28
    Officer
    2016-02-09 ~ dissolved
    IIF 25 - Director → ME
  • 3
    BERKSHIRE MOTORS LTD
    08048137
    342-344 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    EDUCATION PROMOTERS UK LIMITED
    07474525
    157 Mead Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 22 - Director → ME
  • 5
    ICE SCOOP LS15 LTD
    10827386
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    MY FAVOURITE CHICKEN LTD
    08629214
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,742 GBP2017-10-31
    Officer
    2013-07-29 ~ dissolved
    IIF 14 - Director → ME
  • 7
    PHARMA PARTNERING SUMMIT LTD
    - now 10625405
    DYSON DARLING LIMITED - 2021-03-15
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,753 GBP2024-02-29
    Officer
    2025-01-01 ~ now
    IIF 1 - Director → ME
  • 8
    R.A TAKEAWAY (YORKSHIRE) LTD
    14805144
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    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
Ceased 12
  • 1
    ALMADINE LINE LIMITED - now
    CHANDLER FENWICK LIMITED
    - 2021-01-19 11798390
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,848 GBP2020-01-31
    Officer
    2020-11-03 ~ 2021-01-19
    IIF 8 - Director → ME
  • 2
    ALVIEZ LTD
    08788851 14871209
    69 Lynmouth Drive, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-11-25 ~ 2015-01-01
    IIF 26 - Director → ME
  • 3
    BIO NEXUS LTD
    - now 11631206
    XANDER KERSH LIMITED
    - 2020-12-07 11631206
    Bnl, Ashton Vale Road, Bristol, England
    Dissolved Corporate
    Equity (Company account)
    3,335 GBP2019-10-31
    Officer
    2020-12-06 ~ 2022-01-14
    IIF 11 - Director → ME
    Person with significant control
    2020-12-06 ~ 2022-01-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    CAIS TRANPORT SERVICES LTD
    15128798
    382 Kingsway, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-11 ~ 2024-06-01
    IIF 30 - Director → ME
    Person with significant control
    2023-09-11 ~ 2024-06-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    FORD HARRISON LIMITED
    12605604
    23 Holborn Viaduct, London, England
    Dissolved Corporate (2 offsprings)
    Officer
    2020-09-02 ~ 2020-12-05
    IIF 10 - Director → ME
    Person with significant control
    2020-09-10 ~ 2020-12-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    GILDER MULLER LIMITED
    10625712
    Logistics House, Ashton Vale Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,224 GBP2020-02-28
    Officer
    2020-11-03 ~ 2020-12-06
    IIF 12 - Director → ME
    2020-12-06 ~ 2022-01-15
    IIF 2 - Director → ME
  • 7
    GROSVENOR MARKETING SERVICES LIMITED - now
    PARKER NORTH AND WREN LIMITED
    - 2022-02-10 10625618
    17 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,198 GBP2020-02-28
    Officer
    2020-11-03 ~ 2022-01-15
    IIF 3 - Director → ME
  • 8
    MOTOR PALACE LTD
    07384853
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    951 GBP2015-09-30
    Officer
    2013-04-24 ~ 2017-12-31
    IIF 16 - Director → ME
    2010-09-22 ~ 2012-12-01
    IIF 21 - Director → ME
  • 9
    OAKLEY MOTORS LTD
    12709566
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -18,239 GBP2022-07-31
    Officer
    2024-01-01 ~ 2024-02-06
    IIF 9 - Director → ME
  • 10
    PHARMA PARTNERING SUMMIT LTD - now
    DYSON DARLING LIMITED
    - 2021-03-15 10625405
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,753 GBP2024-02-29
    Officer
    2020-05-02 ~ 2020-05-23
    IIF 4 - Director → ME
    2024-01-01 ~ 2024-01-01
    IIF 6 - Director → ME
    Person with significant control
    2020-05-02 ~ 2020-05-23
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    PROCUREMENT DIRECT LTD
    08912392
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,713 GBP2024-02-29
    Officer
    2024-01-01 ~ 2024-01-01
    IIF 7 - Director → ME
    2024-01-01 ~ 2024-03-01
    IIF 5 - Director → ME
  • 12
    TELE TRANSIT LIMITED
    07587483
    4 The Crescent, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ 2016-04-19
    IIF 24 - Director → ME

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.