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

Mr Asif Iqbal

    Related profiles found in government register
  • Mr Asif Iqbal
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 1
    • icon of address Art House, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 2
    • icon of address Awan House, Church Road, Maidenhead, SL6 1UR, England

      IIF 3 IIF 4
    • icon of address Unit 11, Lake End Court, Taplow Road, Taplow, SL6 0JQ, England

      IIF 5
  • Iqbal, Asif
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

      IIF 6
    • icon of address Art House, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 7
  • Iqbal, Asif
    British business born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-12, Victoria Street, Luton, LU1 2UA, England

      IIF 8
  • Iqbal, Asif
    British chauffeuring born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairacres House, Dedworth Road, Windsor, Berkshire, SL4 4LE, England

      IIF 9
  • Iqbal, Asif
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Awan House, Church Road, Maidenhead, SL6 1UR, England

      IIF 10
  • Iqbal, Asif
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Awan House, Church Road, Maidenhead, SL6 1UR, England

      IIF 11
    • icon of address Id, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB, England

      IIF 12
  • Iqbal, Asif
    Pakistani business & management consultancy born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sheffield Road, Slough, SL1 3EG, England

      IIF 13
  • Iqbal, Asif
    Pakistani businessman born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sheffield Road, Slough, SL1 3EG, United Kingdom

      IIF 14
  • Iqbal, Asif
    Pakistani it technician born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sheffield Road, Slough, Berkshire, SL1 3EG, England

      IIF 15
  • Iqbal, Asif
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Central Drive, Romiley, Stockport, Cheshire, SK6 4PE, United Kingdom

      IIF 16
  • Iqbal, Asif
    British chauffeur

    Registered addresses and corresponding companies
    • icon of address 1 Church Road, Bray, Maidenhead, SL6 1UR

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    CHUCHGATE PREMIER HOLDINGS LIMITED - 2020-02-24
    CHURCHGATE PREMIER GROUP LIMITED - 2023-09-22
    icon of address Unit 11 Lake End Court, Taplow Road, Taplow, England
    Active Corporate (1 parent)
    Equity (Company account)
    277,132 GBP2022-06-30
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    ILLUMINATI CARS LIMITED - 2016-12-15
    icon of address Awan House, Church Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,505 GBP2019-02-28
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Art House, St. Peters Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -276,032 GBP2024-03-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Unit 30, Chadkirk Business Park, Vale Road, Romiley, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,668 GBP2025-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,831 GBP2018-03-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address 17 Sheffield Road, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    CHURCHGATE PREMIER HOMES LIMITED - 2023-07-27
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate
    Equity (Company account)
    668,360 GBP2021-07-31
    Officer
    icon of calendar 2020-09-02 ~ 2020-12-10
    IIF 12 - Director → ME
    icon of calendar 2005-07-07 ~ 2011-09-05
    IIF 17 - Secretary → ME
  • 2
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,735 GBP2017-08-31
    Officer
    icon of calendar 2010-08-13 ~ 2011-10-16
    IIF 9 - Director → ME
  • 3
    icon of address Unit 14 Maple Court Waltham Road, White Waltham, Maidenhead, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,729 GBP2023-12-31
    Officer
    icon of calendar 2023-03-13 ~ 2024-04-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ 2023-03-14
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Art House, St. Peters Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -276,032 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-15 ~ 2024-03-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 17 Sheffield Road, Slough
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-10 ~ 2014-06-09
    IIF 14 - Director → ME
  • 6
    icon of address 17 Sheffield Road, Slough, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-25 ~ 2013-12-01
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.