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

Hashmi, Aasim

    Related profiles found in government register
  • Hashmi, Aasim
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Fairfield Road, Fairfield Road, Heckmondwike, WF16 9NP, United Kingdom

      IIF 1
    • icon of address 6, Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE, England

      IIF 2
  • Hashmi, Aasim
    British marketing consultant born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Hashmi, Aasim Siddique
    British dentist born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Track Road, Batley, West Yorkshire, WF17 7AB, United Kingdom

      IIF 4
    • icon of address 72, White Lee Road, Batley, WF17 8AF, England

      IIF 5
    • icon of address Auto Performance Cars Limited, Millshaw Park, Elland Road, Leeds, LS11 0HS, United Kingdom

      IIF 6
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Hashmi, Aasim Siddique
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 8
    • icon of address 38, De Montfort Street, Leicester, Leicestershire, LE1 7GS

      IIF 9
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 10
  • Hashmi, Aasim Siddique
    British manager born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE, England

      IIF 11
  • Hashmi, Aasim Siddique
    British self-employed born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Mr Aasim Hashmi
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Fairfield Road, Fairfield Road, Heckmondwike, WF16 9NP, United Kingdom

      IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Hashmi, Aasim, Dr
    British dentist born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Petworth Close, Manchester, M22 4YQ, United Kingdom

      IIF 15
  • Mr Aasim Siddique Hashmi
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 16
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 19
  • Dr Aasim Hashmi
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Petworth Close, Manchester, M22 4YQ, United Kingdom

      IIF 20
  • Mr Aasim Hashmi
    United Kingdom born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auto Performance Cars Limited, Millshaw Park, Elland Road, Leeds, LS11 0HS, United Kingdom

      IIF 21
  • Hashmi, Aasim

    Registered addresses and corresponding companies
    • icon of address 11, Fairfield Road, Heckmondwike, West Yorkshire, WF16 9NP, United Kingdom

      IIF 22
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23 IIF 24
  • Dr Aasim Siddique Hashmi
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, White Lee Road, Batley, WF17 8AF, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Auto Performance Cars Limited Millshaw Park, Elland Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Fairfield Road Fairfield Road, Heckmondwike, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 72 White Lee Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,672 GBP2020-03-31
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Fairfield Road, Heckmondwike, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -927,616 GBP2023-06-28
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 11 Fairfield Road, Heckmondwike, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2017-11-28 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 4
  • 1
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,485 GBP2022-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2020-05-19
    IIF 3 - Director → ME
    icon of calendar 2018-11-06 ~ 2020-05-19
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-05-18
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    212,037 GBP2023-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-05-17
    IIF 2 - Director → ME
    icon of calendar 2018-05-03 ~ 2018-12-15
    IIF 11 - Director → ME
  • 3
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 331 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,227 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2019-02-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2019-02-27
    IIF 20 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.