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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Ismailjee, Mahmood
    Born in June 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ now
    OF - Director → CIF 0
    Ismailjee, Mahmood
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-08-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Karia, Sanik
    Born in April 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address183-189, 183-189 The Vale, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    260,871 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    icon of address183-189, 183-189 The Vale, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    309,171 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Wahid, Osman
    Investment Banking born in July 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2013-10-01
    OF - Director → CIF 0
  • 2
    Ismailjee, Mahmood
    Director born in June 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2003-05-20 ~ 2004-01-15
    OF - Director → CIF 0
    Mr Mahmood Ismailjee
    Born in June 1969
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Wahid, Arslan
    Director born in June 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-08-10 ~ 2011-06-01
    OF - Director → CIF 0
    Wahid, Arslan
    Individual (19 offsprings)
    Officer
    icon of calendar 2003-09-22 ~ 2005-08-10
    OF - Secretary → CIF 0
  • 4
    Karia, Sanik, Mr.
    Company Director born in April 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-05-20 ~ 2005-08-10
    OF - Director → CIF 0
    Karia, Sanik, Mr.
    Company Director
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-05-20 ~ 2003-09-22
    OF - Secretary → CIF 0
    Mr Sanik Karia
    Born in April 1969
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2002-05-14 ~ 2003-05-20
    PE - Nominee Director → CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-05-14 ~ 2003-05-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

A.S.M. PROPERTY DEVELOPMENTS (UK) LTD

Previous names
CYDEX LIMITED - 2003-10-21
A. S. M. INVESTMENTS (UK) LIMITED - 2019-04-16
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
378 GBP2024-04-30
28,707 GBP2023-04-30
Fixed Assets - Investments
1,009,942 GBP2024-04-30
1,283,681 GBP2023-04-30
Fixed Assets
1,010,320 GBP2024-04-30
1,312,388 GBP2023-04-30
Debtors
7,295,517 GBP2024-04-30
6,846,269 GBP2023-04-30
Cash at bank and in hand
404,906 GBP2024-04-30
598,242 GBP2023-04-30
Current Assets
7,700,423 GBP2024-04-30
7,444,511 GBP2023-04-30
Net Current Assets/Liabilities
7,230,692 GBP2024-04-30
7,227,039 GBP2023-04-30
Total Assets Less Current Liabilities
8,241,012 GBP2024-04-30
8,539,427 GBP2023-04-30
Net Assets/Liabilities
8,132,487 GBP2024-04-30
8,306,912 GBP2023-04-30
Equity
Called up share capital
1,000 GBP2024-04-30
1,000 GBP2023-04-30
Retained earnings (accumulated losses)
8,131,487 GBP2024-04-30
8,305,912 GBP2023-04-30
Equity
8,132,487 GBP2024-04-30
8,306,912 GBP2023-04-30
Average Number of Employees
22023-05-01 ~ 2024-04-30
22021-12-01 ~ 2023-04-30
Property, Plant & Equipment - Gross Cost
Other
210,639 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
210,261 GBP2024-04-30
181,932 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
28,329 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Other
378 GBP2024-04-30
28,707 GBP2023-04-30
Investments in group undertakings and participating interests
200 GBP2024-04-30
200 GBP2023-04-30
Other Investments Other Than Loans
1,009,742 GBP2024-04-30
1,283,481 GBP2023-04-30
Amounts invested in assets
Non-current
1,009,942 GBP2024-04-30
1,283,681 GBP2023-04-30
Debtors
Non-current
273,739 GBP2023-04-30
Trade Debtors/Trade Receivables
Current
0 GBP2024-04-30
1,116 GBP2023-04-30
Amounts Owed By Related Parties
7,171,328 GBP2024-04-30
Current
6,724,747 GBP2023-04-30
Other Debtors
Amounts falling due within one year
124,189 GBP2024-04-30
120,406 GBP2023-04-30
Debtors
Current, Amounts falling due within one year
7,295,517 GBP2024-04-30
6,846,269 GBP2023-04-30
Trade Creditors/Trade Payables
Current
44,762 GBP2024-04-30
0 GBP2023-04-30
Amounts owed to group undertakings
Current
200,000 GBP2024-04-30
0 GBP2023-04-30
Other Creditors
Current
224,969 GBP2024-04-30
217,472 GBP2023-04-30
Creditors
Current
469,731 GBP2024-04-30
217,472 GBP2023-04-30
Other Creditors
Non-current
108,430 GBP2024-04-30
225,338 GBP2023-04-30

Related profiles found in government register
  • A.S.M. PROPERTY DEVELOPMENTS (UK) LTD
    Info
    CYDEX LIMITED - 2003-10-21
    A. S. M. INVESTMENTS (UK) LIMITED - 2003-10-21
    Registered number 04437948
    icon of address183-189 The Vale, London W3 7RW
    PRIVATE LIMITED COMPANY incorporated on 2002-05-14 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • A.S.M. PROPERTY DEVELOPMENTS (UK) LTD
    S
    Registered number 04437948
    icon of address183-189, The Vale, London, United Kingdom, W3 7RW
    Private Company Limited By Share in Companies House, United Kingdom
    CIF 1
  • A.S.M. PROPERTY DEVELOPMENTS (UK) LTD
    S
    Registered number 04437948
    icon of address1st Floor, Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • A.S.M. PROPERTY DEVELOPMENTS (UK) LTD
    S
    Registered number 04437948
    icon of addressPark View 183 - 189, The Vale, London, England, W3 7RW
    Limited in England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressParkview House Ground Floor, 82 Oxford Road, Uxbridge, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    324,577 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressParkview House Ground Floor, 82 Oxford Road, Uxbridge, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -53,338 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressUnits 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,647,122 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address183-189 The Vale, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of addressParkview House Ground Floor, 82 Oxford Road, Uxbridge, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,230 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%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 12 November 2025 and licensed under the Open Government Licence v3.0.