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

Afrasiab, Alan

    Related profiles found in government register
  • Afrasiab, Alan
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Margaret Street, London, W1W 8RJ, England

      IIF 1
    • icon of address Third Floor, 6 - 8 James Street, London, W1U 1ED, England

      IIF 2 IIF 3
    • icon of address Third Floor, 6-8 James Street, London, W1U 1ED, England

      IIF 4
  • Afrasiab, Alan
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 - 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 5
    • icon of address 19, Nassau Street, London, W1W 7AF, United Kingdom

      IIF 6 IIF 7
    • icon of address 9a, Margaret Street, London, W1W 8RJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Green Ridge, Hendon Wood Lane, London, NW7 4HS

      IIF 11
    • icon of address Green Ridge, Hendon Wood Lane, London, NW7 4HS, United Kingdom

      IIF 12
    • icon of address Third Floor, 6 - 8 James Street, London, W1U 1ED, England

      IIF 13 IIF 14
  • Afrasiab, Alan
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Margaret Street, London, W1W 8RJ, England

      IIF 15
  • Afrasiab, Alan
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 - 8, James Street, London, W1U 1ED, England

      IIF 16
  • Mr Alan Afrasiab
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 17
    • icon of address 401-402 Cumberland House, 80 Scrubs Lane, London, London, NW10 6RF

      IIF 18
    • icon of address 9a, Margaret Street, London House, London, W1W 8RJ, England

      IIF 19
    • icon of address 9a, Margaret Street, London, W1W 8RJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Green Ridge, Hendon Wood Lane, London, NW7 4HS

      IIF 23
    • icon of address Third Floor, 6 - 8 James Street, London, W1U 1ED, England

      IIF 24
    • icon of address Third Floor, 6-8 James Street, London, W1U 1ED, England

      IIF 25
  • Afrasiab, Alan
    British director born in May 1966

    Registered addresses and corresponding companies
    • icon of address 74 Borrowdale Avenue, Gatley, Cheadle, Cheshire, SK8 4QQ

      IIF 26
  • Afrasiab, Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 19, Nassau Street, London, W1W 7AF, United Kingdom

      IIF 27
  • Mr Alan Afrasiab
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 - 8, James Street, London, W1U 1ED, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    TALIA COMMUNICATIONS LTD - 2023-09-05
    TALIA HOLDING LTD - 2020-06-29
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -940,904 USD2023-12-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 13 - Director → ME
  • 2
    EVONERGY LIMITED - 2023-09-04
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,419 USD2023-12-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 2 - Director → ME
  • 3
    DATA GRID NETWORK LTD - 2023-09-04
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,654 USD2023-12-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    63,824 GBP2022-12-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    TECHNOLOGY EXCHANGE LTD - 2023-09-04
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,315 USD2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 3 - Director → ME
  • 6
    EITRI LTD
    - now
    ZEE PROJECT LIMITED - 2004-05-21
    icon of address Suite 401-402 Cumberland House, 80 Scrubbs Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2004-04-23 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    ETRIE LTD
    - now
    EITRI LTD - 2015-11-09
    icon of address 112 - 113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 5 - Director → ME
  • 8
    SALLY HOUSE LTD - 2016-06-10
    icon of address Green Ridge, Hendon Wood Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Third Floor, 6-8 James Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -515 GBP2020-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address 9a Margaret Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    TALIA INTERNATIONAL LIMITED - 2007-03-02
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -203,434 USD2022-12-31
    Officer
    icon of calendar 2005-05-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 9a Margaret Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 7 - Director → ME
  • 13
    TIDAL INTERNATIONAL LIMITED - 2015-11-10
    icon of address 112 - 113 Cumberland House 80 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 12 - Director → ME
Ceased 6
  • 1
    TALIA COMMUNICATIONS LTD - 2023-09-05
    TALIA HOLDING LTD - 2020-06-29
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -940,904 USD2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EVONERGY LIMITED - 2023-09-04
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,419 USD2023-12-31
    Person with significant control
    icon of calendar 2018-11-27 ~ 2020-01-31
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    TECHNOLOGY EXCHANGE LTD - 2023-09-04
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,315 USD2023-12-31
    Person with significant control
    icon of calendar 2019-10-31 ~ 2020-01-31
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    GLW MEDIA LTD - 2017-11-21
    icon of address 12a Belle Vue Lane, Bude, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,673 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ 2022-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE MAC EXPO LTD - 2003-10-28
    icon of address 2 Cricklewood Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    68,118 GBP2016-04-30
    Officer
    icon of calendar 2000-04-05 ~ 2002-10-05
    IIF 26 - Director → ME
  • 6
    icon of address Third Floor, 6 - 8 James Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -776,401 USD2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-22
    IIF 15 - Director → ME
    icon of calendar 2017-11-28 ~ 2021-02-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2020-01-31
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.