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

Iqbal, Asif

    Related profiles found in government register
  • Iqbal, Asif
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunmore Gardens, Dundee, Angus, DD2 1PP, Scotland

      IIF 1
    • icon of address 4, Dunmore Gardens, Dundee, DD2 1PP, Scotland

      IIF 2
  • Iqbal, Asif
    British chemist born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunmore Gardens, Dundee, DD2 1PP, United Kingdom

      IIF 3
  • Iqbal, Asif
    British senior analyst born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunmore Gardens, Dundee, DD2 1PP, Scotland

      IIF 4
  • Iqbal, Asif
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Ace Business Park, Mackadown Lane, Kitts Green, Birmingham, B33 0LD, United Kingdom

      IIF 5
    • icon of address 102-105, Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, E1 7RA, England

      IIF 6
    • icon of address Aldgate Corner, Unit - 201 (2nd Floor), 102-105 Whitechapel High Street, London, E1 7RA, England

      IIF 7
    • icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 8
    • icon of address 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 9 IIF 10
  • Iqbal, Asif
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 301, Bow Business Centre, 153-159 Bow Road, London, E3 2SE, England

      IIF 11
  • Iqbal, Asif
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153-159, Bow Road, London, E3 2SE, United Kingdom

      IIF 12
  • Iqbal, Asif
    Pakistani born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, North Anderson Drive, Aberdeen, AB15 5DB, Scotland

      IIF 13
  • Iqbal, Asif
    Bangladeshi businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Davenant Street (4th Floor), London, E1 5NB, England

      IIF 14
    • icon of address Bow Business Center 153-159, Bow Road, London, E3 2SE, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit 301, 153 - 159, Bow Road, London, E3 2SE, United Kingdom

      IIF 17
  • Iqbal, Asif
    Bangladeshi consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Plimsoll Road, Finsbury Park, London, London, N4 2EB, England

      IIF 18
  • Iqbal, Asif
    Bangladeshi director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Plimsoll Road, London, N4 2EB, United Kingdom

      IIF 19
  • Iqbal, Asif
    Bangladeshi education born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Plimsoll Road, London, N4 2EB, Great Britain

      IIF 20
  • Iqbal, Asif
    Bangladeshi it , retail born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Plimsoll Road, London, N4 2EB, United Kingdom

      IIF 21
  • Iqbal, Asif
    British accountant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New England House, 555 Lincoln Road, Peterborough, PE1 2PB, United Kingdom

      IIF 22
  • Iqbal, Asif
    British consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 23
  • Iqbal, Asif
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Buckingham Gate, London, SW1E 6BS, England

      IIF 24
    • icon of address 37, Buckingham Gate, London, SW1E 6BS, United Kingdom

      IIF 25
  • Mr Asif Iqbal
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunmore Gardens, Dundee, DD2 1PP, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address 4, Dunmore Gardens, Dundee, DD2 1PP, United Kingdom

      IIF 29
  • Iqbal, Asif
    Bangladesh business born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75,plimsoll, Road, Finsbury, London, N42EB, England

      IIF 30
  • Mr Iqbal Asif
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 31
  • Mr Asif Iqbal
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Ace Business Park, Mackadown Lane, Kitts Green, Birmingham, B33 0LD, United Kingdom

      IIF 32
    • icon of address 102-105, Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, E1 7RA, England

      IIF 33
    • icon of address Aldgate Corner, Unit - 304(a) (3rd Floor), 102-105 Whitechapel High Street, London, London, E1 7RA, England

      IIF 34
    • icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 35
    • icon of address 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 36
  • Iqbal, Asif
    Bangladeshi business executive born in December 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Asif Iqbal
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Buckingham Gate, London, SW1E 6BS, United Kingdom

      IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 39
  • Mr Asif Iqbal
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 40
  • Mr Asif Iqbal
    Bangladeshi born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate Corner, Unit - 201 (2nd Floor), 102-105 Whitechapel High Street, London, E1 7RA, England

      IIF 41
  • Asif Iqbal
    Bangladeshi born in December 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 8 Davenant Street- 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Unit 301, 153 - 159 Bow Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 8 Davenant Street- 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 16 - Director → ME
  • 4
    AI GEAR LIMITED - 2021-03-01
    icon of address 4 Dunmore Gardens, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    30,278 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4 Dunmore Gardens, Dundee, Angus, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    SECUREX PREMIUM SECURITY LTD - 2022-01-05
    icon of address 102-105 Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,119 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 75,plimsoll Road Plimsoll Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 4 Dunmore Gardens, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,511 GBP2017-02-28
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 75 Plimsoll Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-06 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 75 Plimsoll Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address New England House, 555 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Office 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    66,257 GBP2025-03-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,429 GBP2024-05-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 37 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 4 Dunmore Gardens, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,404 GBP2018-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 75 Plimsoll Road, London, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address Aldgate Corner, Unit - 304(a) (3rd Floor), 102-105 Whitechapel High Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,748 GBP2024-08-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Elite Accountancy 102 Mile End Road, Stepney, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 75 Plimsoll Road, Finsbury Park, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 18 - Director → ME
  • 21
    icon of address Unit 12 Ace Business Park Mackadown Lane, Kitts Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    284,520 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 32 - Has significant influence or controlOE
  • 22
    icon of address 4 Braithwaite, Shevington, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4 Braithwaite, Shevington, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Victoria Chambers 16-18, Flat 5 Strutton Ground, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-10 ~ 2020-06-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-10 ~ 2020-06-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 2
    1A4 SECURITY LTD - 2022-07-28
    AYDIN TRAINING LTD - 2016-03-03
    icon of address 465 Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,719 GBP2024-04-30
    Officer
    icon of calendar 2019-11-07 ~ 2019-12-03
    IIF 11 - Director → ME
  • 3
    icon of address 37 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ 2018-12-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2018-12-20
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 4
    ACPD TRAINING LTD - 2013-04-19
    ACPD CORPORATION LTD - 2017-10-30
    icon of address Room 315, Bow Business Centre, 153-159 Bow Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,995 GBP2021-03-31
    Officer
    icon of calendar 2015-11-01 ~ 2016-06-10
    IIF 14 - Director → ME
  • 5
    icon of address Aldgate Corner, Unit - 304(a) (3rd Floor), 102-105 Whitechapel High Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,748 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-12-04 ~ 2020-02-17
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more 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.