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 company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
    • icon of address C/o Mmba Accountants 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 2
  • Ali, Asad
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mmba Accountants, 960 Capability Green, Luton, LU1 3PE, England

      IIF 3
  • Ali, Asad
    Pakistani manager born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 24, Duett Court, St. Giles Close, Hounslow, TW5 0AF, England

      IIF 4
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 5
  • Mr Asad Ali
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 6
    • icon of address C/o Mmba Accountants, 960 Capability Green, Luton, LU1 3PE, England

      IIF 7
    • icon of address C/o Mmba Accountants 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 8
  • Ali, Asad
    British chair person born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Asad
    British chairman born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 14
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 15
  • Ali, Asad
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1000, Great West Road, Floor 6, Brentford, TW8 9DW, England

      IIF 16
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
  • Ali, Asad
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on Ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 18
  • Ali, Asad
    Pakistani student born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Paul Street, London, EC2A 4JH, England

      IIF 19
  • Mr Asad Ali
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 24, Duett Court, St. Giles Close, Hounslow, TW5 0AF, England

      IIF 20
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 21
  • Mr Asad Ali
    Pakistani born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Paul Street, London, EC2A 4JH, England

      IIF 22
  • Mr Asad Ali
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 23
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 24
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on Ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 25
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 26 IIF 27
  • Ali, Asad
    Pakistani student born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33, 33 Clarendon Court, 43 Golden Lane, London, EC1Y 0AD, United Kingdom

      IIF 28
  • Mr Asad Ali
    Pakistani born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33, 33 Clarendon Court, 43 Golden Lane, London, EC1Y 0AD, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 7 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,598 GBP2023-12-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Mmba Accountants, 960 Capability Green, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 7 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,091 GBP2023-12-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address C/o Mmba Accountants 960, Capability Green, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 18 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Flat 33 33 Clarendon Court, 43 Golden Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address Unit 7 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,872 GBP2023-12-30
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Unit 7, Navigation Business Village Navigation Way, Ashton-on Ribble, Preston, Lancashire, England
    Active Corporate (3 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 7 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,162 GBP2022-12-30
    Person with significant control
    icon of calendar 2020-07-22 ~ 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
  • 12
    WELLNESS BY NEXARISE LTD - 2021-02-18
    icon of address Unit 7 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,654 GBP2022-12-30
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Ground Floor Seneca House, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 7 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,478 GBP2022-12-30
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,849 GBP2022-03-31
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 5
  • 1
    TTM FLN NETWORKS LTD - 2017-12-12
    MOMENTUM FLN UK LTD - 2015-06-15
    icon of address 112 Carlyon Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,444 GBP2017-04-30
    Officer
    icon of calendar 2014-06-10 ~ 2017-04-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-17
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 7, Navigation Business Village Navigation Way, Ashton-on Ribble, Preston, Lancashire, England
    Active Corporate (3 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-05-20
    IIF 18 - Director → ME
  • 3
    icon of address Unit 7 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,162 GBP2022-12-30
    Officer
    icon of calendar 2020-07-22 ~ 2021-06-16
    IIF 16 - Director → ME
  • 4
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,299,676 GBP2023-12-31
    Officer
    icon of calendar 2020-08-12 ~ 2025-05-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2023-07-13
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Ground Floor Seneca House, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2022-02-22
    IIF 14 - Director → ME

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.