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 Shoaib Hasmi

    Related profiles found in government register
  • Mr Shoaib Hasmi
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 1
  • Mr Mohammad Shoaib Hashmi
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 2
  • Mr Muhammad Hashmi
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 3
  • Hashmi, Imran
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Colne Road, Burnley, BB10 1DT, England

      IIF 4
  • Mr Muhammad Imran Hashmi
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 5 IIF 6
    • icon of address Northbridge House, Elm Street Business Park, Elm Street, Burnley, BB10 1PD, England

      IIF 7
  • Mr Muhammad Shoaib Asmat Hashmi
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Colne Road, Burnley, BB10 1DT, England

      IIF 8
    • icon of address 89, Waterbarn Street, Burnley, BB10 1RP, United Kingdom

      IIF 9
    • icon of address Northbridge House, Elm Street Business Park, Elm Street, Burnley, BB10 1PD, England

      IIF 10
  • Hashmi, Mohammad Shoaib
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Accrington Road, Burnley, Lancashire, BB11 5EU, England

      IIF 11
  • Hashmi, Muhammad Shoaib Asmat
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Colne Road, Burnley, BB10 1DT, England

      IIF 12
  • Hashmi, Muhammad Shoaib Asmat
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Waterbarn Street, Burnley, BB10 1RP, United Kingdom

      IIF 13
  • Hashmi, Muhammad Shoaib Asmat
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 14
    • icon of address 89, Waterbarn Street, Burnley, BB10 1RP, United Kingdom

      IIF 15
  • Hashmi, Muhammad Imran
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 16
  • Hashmi, Muhammad Imran
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Hebrew Road, Burnley, BB10 1NQ, England

      IIF 17
  • Hashmi, Muhammad Imran
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Hebrew Road, Burnley, Lancashire, BB10 1NQ, United Kingdom

      IIF 18
  • Mr Muhammad Imran Asmat Hashmi
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 19 IIF 20
  • Hashmi, Muhammad Imran Asmat
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 21
  • Hashmi, Muhammad Imran Asmat
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Hebrew Road Burnley, Hebrew Road, Burnley, BB10 1NQ, England

      IIF 22
  • Hashmi, Muhammad Imran Asmat
    British business man born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 23
  • Hashmi, Muhammad Imran Asmat
    British charity worker born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Prairie Crescent, Burnley, BB10 1EU, England

      IIF 24
  • Hashmi, Muhammad Imran Asmat
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 25
  • Hashmi, Imran

    Registered addresses and corresponding companies
    • icon of address 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 26
  • Hashmi, Muhammad Imran Asmat
    English director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 27
  • Hashmi, Muhammad Imran Asmat
    English managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northbridge House, Elm Street Business Park, Elm Street, Burnley, BB10 1PD, England

      IIF 28
  • Hashmi, Muhammad Imran Asmat
    English web designer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 29
  • Hashmi, Muhammad Imran Asmat

    Registered addresses and corresponding companies
    • icon of address 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 30 IIF 31
  • Hashmi, Muhammad Shoaib Asmat
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 32
    • icon of address York Street, Clitheroe, Lancashire, BB7 2DJ

      IIF 33
  • Hashmi, Muhammad Shoaib Asmat
    British teacher born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 405 Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 34
  • Hashmi, Muhammad Shoaib Asmat
    British trustee born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 35
  • Imran Hashmi, Muhammad
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, Accrington Road, Burnley, Lancashire, BB11 5EU, England

      IIF 36
  • Hashmi, Muhammad Imran
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Waterbarn Street, Burnley, BB10 1SD, United Kingdom

      IIF 37
  • Mr Muhammad Imran Asmat Hashmi
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 38
    • icon of address 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 39
    • icon of address 68 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 40
  • Mr Muhammad Imran Asmat Hashmi
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Burnley Road, Nelson, BB9 5HS, United Kingdom

      IIF 41
  • Hashmi, Muhammad Imran Asmat
    British enterpreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 42
  • Hashmi, Muhammad Imran Asmat
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Burnley Road, Nelson, BB9 5HS, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address York Street, Clitheroe, Lancashire
    Active Corporate (17 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address 68 Hebrew Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 89 Waterbarn Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 66 Hebrew Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 8 Mannville Road, Keighley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 89 Waterbarn Street, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Northbridge House Elm Street Business Park, Elm Street, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,670 GBP2018-03-31
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 66 Hebrew Road, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 66 Hebrew Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 66 Hebrew Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 11
    icon of address 89 Waterbarn Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    WISE LEARNING LTD - 2025-01-07
    IMPERIAL CARE NW LTD - 2025-02-04
    icon of address 130 Colne Road, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 68 Hebrew Road, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,729 GBP2025-04-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 19 - Has significant influence or controlOE
  • 14
    icon of address 20 Burnley Road, Nelson, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    RMI INTERNATIONAL FOUNDATION - 2020-12-08
    icon of address 130 Colne Road, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,860 GBP2024-11-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address 35 Prairie Crescent, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-01-11 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 304 Accrington Road, Burnley, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-25 ~ 2013-11-01
    IIF 36 - Director → ME
    icon of calendar 2012-05-01 ~ 2013-07-01
    IIF 11 - Director → ME
  • 2
    LANCASHIRE BLACK AND MINORITY ETHNIC (BME) PACT - 2014-04-30
    icon of address Suite 405 Daisyfield Business Centre, Appleby Street, Blackburn, England
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2022-06-22 ~ 2023-10-11
    IIF 34 - Director → ME
  • 3
    1ST COMMUNITY CARE LTD - 2020-09-07
    QUALITY CARE 4U LTD LTD - 2020-09-13
    icon of address 211-219 Leeds Road, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,010 GBP2024-07-31
    Officer
    icon of calendar 2020-12-14 ~ 2021-11-08
    IIF 22 - Director → ME
  • 4
    icon of address 211-213 Leeds Road, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-14 ~ 2022-06-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2022-06-01
    IIF 5 - Has significant influence or control OE
  • 5
    icon of address 66 Hebrew Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ 2017-04-10
    IIF 42 - Director → ME
    icon of calendar 2017-03-27 ~ 2017-04-10
    IIF 26 - Secretary → ME
  • 6
    VIEW ACCOUNTING LTD - 2019-07-26
    RMI COMPANY FORMATION LTD - 2016-10-28
    icon of address Suite 201c 5300 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,693 GBP2024-01-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-05-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-05-08
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of address 89 Waterbarn Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-07-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-07-07
    IIF 3 - Has significant influence or control OE
    icon of calendar 2022-07-07 ~ 2022-07-14
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 3 Edison Way, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2024-06-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2024-06-01
    IIF 40 - Has significant influence or control OE
  • 9
    icon of address 68 Hebrew Road, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,729 GBP2025-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2017-04-11
    IIF 31 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.