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 Asim Ismail Bawa

    Related profiles found in government register
  • Mr Asim Ismail Bawa
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Greenfield Gardens, Fulwood, Preston, Lancashire, PR2 8BL, United Kingdom

      IIF 1
    • icon of address 6, Greenfield Gardens, Fulwood, Preston, PR2 8BL, England

      IIF 2
    • icon of address 7, Greenfield Gardens, Fulwood, Preston, PR2 8BL, England

      IIF 3 IIF 4
    • icon of address New City House, Floor 6 & 7, 57-63 Ringway, Preston, PR1 1AF, England

      IIF 5
    • icon of address Sanderson House, Salter Street, Preston, PR1 1NT, England

      IIF 6 IIF 7
    • icon of address Soloman House, Belgrave Court, Fulwood, Preston, PR2 9PL, England

      IIF 8
  • Bawa, Asim Ismail
    British business born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Emmett Street, Preston, Lancashire, PR1 1RD, United Kingdom

      IIF 9
  • Bawa, Asim Ismail
    British business man born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Greenfield Gardens, Fulwood, Preston, PR2 8BL, England

      IIF 10
  • Bawa, Asim Ismail
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Greenfield Gardens, Fulwood, Preston, PR2 8BL, England

      IIF 11 IIF 12
    • icon of address Sanderson House, Salter Street, Preston, PR1 1NT, England

      IIF 13
    • icon of address Unit 3, 256-266, Emmett Street, Norht Road, Preston, PR1 1RD, United Kingdom

      IIF 14
  • Bawa, Asim Ismail
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 15
    • icon of address 6, Greenfield Gardens, Fulwood, Preston, PR2 8BL, England

      IIF 16
    • icon of address 6, Greenfield Gardens, Preston, PR2 8BL, United Kingdom

      IIF 17
    • icon of address 7, Greenfield Gardens, Fulwood, Preston, PR2 8BL, England

      IIF 18
    • icon of address 7, Greenfield Gardens, Fulwood, Preston, PR2 8BL, United Kingdom

      IIF 19
    • icon of address Sanderson House, Salter Street, Preston, PR1 1NT, England

      IIF 20 IIF 21 IIF 22
    • icon of address Soloman House, Belgrave Court, Fulwood, Preston, PR2 9PL, England

      IIF 24 IIF 25
  • Bawa, Asim Ismail
    British none born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Harrogate Way, Southport, Merseyside, PR9 8JN, England

      IIF 26
  • Mr Asim Asim Bawa
    Pakistani born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soloman House, Belgrave Court, Fulwood, Preston, PR2 9PL, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Sanderson House, Salter Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,404 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,035 GBP2020-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 3
    icon of address Sanderson House, Salter Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,206 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Levenshulme Trading Estate, Printworks Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,442 GBP2022-08-31
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 6
    icon of address 22 Carlyle Avenue, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 11 - Director → ME
  • 7
    SAFA CONSULTANCY LIMITED - 2016-08-08
    icon of address 7 Greenfield Gardens, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,988 GBP2016-11-30
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Levenshulme Trading Estate, Printworks Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,442 GBP2022-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2021-10-01
    IIF 10 - Director → ME
  • 2
    ACME WAPE LTD - 2016-11-08
    SPLASH DRINKS LTD - 2016-11-07
    HADI GLOBAL LTD - 2016-04-26
    icon of address New City House Floor 6 & 7, 57-63 Ringway, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,275,936 GBP2024-02-29
    Officer
    icon of calendar 2016-02-15 ~ 2016-02-15
    IIF 17 - Director → ME
    icon of calendar 2016-04-25 ~ 2020-04-06
    IIF 12 - Director → ME
  • 3
    icon of address Sanderson House, Salter Street, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,264 GBP2022-01-31
    Officer
    icon of calendar 2022-03-11 ~ 2023-04-27
    IIF 20 - Director → ME
  • 4
    ACME UK BARS LIMITED - 2023-06-15
    E-TECH (MCR) LIMITED - 2022-03-04
    ACME DISTRIBUTION LIMITED - 2024-05-13
    ACME VAPE BARS PVT LTD - 2022-08-03
    icon of address New City House Floor 6 & 7, 57-63 Ringway, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,618 GBP2024-02-28
    Officer
    icon of calendar 2020-07-22 ~ 2024-05-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2024-05-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    HADI SM (MANCHESTER GYM) LIMITED - 2024-04-10
    icon of address New City House, Floor 6 & 7, 57-63 Ringway, Preston, Lancashire, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-01-25 ~ 2023-05-19
    IIF 21 - Director → ME
  • 6
    ACME PHARMATEK LTD - 2020-02-26
    M A PHARMATEK LIMITED - 2019-01-14
    icon of address New City House, Floor 6 & 7, 57-63 Ringway, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,277,440 GBP2024-02-29
    Officer
    icon of calendar 2018-11-21 ~ 2020-02-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2020-02-18
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2024-03-29 ~ 2024-09-03
    IIF 15 - Director → ME
  • 8
    icon of address Marshall House, Ring Way, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2014-08-29
    IIF 26 - Director → ME
  • 9
    SEUPREME DISTRIBUTION LTD - 2024-08-06
    TENFOLD MEDIA LTD - 2024-08-03
    icon of address 6 Ascot Rise, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ 2024-10-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-10-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 219 Ribbleton Lane, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-07-25
    IIF 18 - Director → ME
  • 11
    HADI SM (EASTWAY) LIMITED - 2023-08-07
    icon of address Sanderson House, Salter Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-25 ~ 2023-05-19
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.