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 Adnan Javed Qurashi

    Related profiles found in government register
  • Mr Adnan Javed Qurashi
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Sadia Qurashi
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Ronaldsway, Prseton, PR1 6EQ, United Kingdom

      IIF 11
  • Miss Zara Qurashi
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Ronaldsway, Prseton, PR1 6EQ, United Kingdom

      IIF 12
  • Miss Zara Qurashi
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 68, Ronaldsway, Preston, PR1 6EQ, United Kingdom

      IIF 14
  • Qurashi, Adnan Javed
    British business born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Ronaldsway, Preston, PR1 6EQ, United Kingdom

      IIF 15 IIF 16
    • icon of address Office 14, The Arena, Stockley Business Park, Uxbridge, UB11 1AA, United Kingdom

      IIF 17
  • Qurashi, Adnan Javed
    British business consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Ronaldsway, Preston, PR1 6EQ, England

      IIF 18 IIF 19
    • icon of address 68, Ronaldsway, Preston, PR1 6EQ, United Kingdom

      IIF 20
    • icon of address Unit 5, Albert Edward House, The Pavillions, Preston, PR2 2YB, England

      IIF 21
  • Qurashi, Adnan Javed
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5RW

      IIF 22
    • icon of address Suite 6, 131 Friargate, Preston, PR1 2EF, England

      IIF 23
  • Qurashi, Adnan Javed
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Albert Edward House, The Pavillions, Preston, Lancashire, PR2 2YB, England

      IIF 24
  • Qurashi, Adnan Javed
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, New Hall Lane, Preston, Lancashire, PR1 5NX

      IIF 25
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address 68, Ronaldsway, Preston, PR1 6EQ, England

      IIF 27 IIF 28 IIF 29
    • icon of address 68, Ronaldsway, Preston, PR1 6EQ, United Kingdom

      IIF 30 IIF 31
  • Qurashi, Adnan Javed
    British entrepreneur born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Ronaldsway, Preston, PR1 6EQ, England

      IIF 32
  • Qurashi, Adnan Javed
    British self-employed born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Ronaldsway, Preston, Lancashire, PR1 6EQ

      IIF 33
  • Qurashi, Adnan
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert Edward House, 5 The Pavilions Ashton-on-ribble, Preston, PR2 2YB, England

      IIF 34
  • Qurashi, Sadia
    British beautician born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Ronaldsway, Prseton, PR1 6EQ, United Kingdom

      IIF 35
  • Qurashi, Sadia
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Ronaldsway, Prseton, PR1 6EQ, United Kingdom

      IIF 36
  • Qurashi, Zara
    British asset manager born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Qurashi, Zara
    British beautician born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Ronaldsway, Prseton, PR1 6EQ, United Kingdom

      IIF 38
  • Qurashi, Zara
    British entrepeneur born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Ronaldsway, Preston, PR1 6EQ, United Kingdom

      IIF 39
  • Ms Sadia Adnan Qurashi
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Ronaldsway, Preston, Lancashire, PR1 6EQ, England

      IIF 40
  • Miss Sadia Qurashi
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Qurashi, Adnan Javed
    British business born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 42
  • Qurashi, Adnan
    British business born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 208, City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 43 IIF 44
  • Qurashi, Sadia
    British asset manager born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Qurashi, Sadia Adnan
    British entrepreneur born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Ronaldsway, Preston, Lancashire, PR1 6EQ, England

      IIF 46
  • Qurashi, Adnan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • icon of address 68, Ronaldsway, Preston, PR1 6EQ, England

      IIF 48 IIF 49 IIF 50
    • icon of address 68, Ronaldsway, Preston, PR1 6EQ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Albert Edward House, 5 The Pavilions Ashton-on-ribble, Preston, PR2 2YB, England

      IIF 55
    • icon of address Unit 5, Albert Edward House, The Pavillions, Preston, PR2 2YB, England

      IIF 56
  • Qurashi, Sadia

    Registered addresses and corresponding companies
    • icon of address 68, Ronaldsway, Prseton, PR1 6EQ, United Kingdom

      IIF 57 IIF 58
  • Qurashi, Zara

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
    • icon of address 68, Ronaldsway, Preston, PR1 6EQ, United Kingdom

      IIF 60
    • icon of address 68, Ronaldsway, Prseton, PR1 6EQ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 23
  • 1
    BLACKHORSE CONSULTING LIMITED - 2023-01-18
    VOLUME ELECTRONICS LIMITED - 2023-01-17
    icon of address Cotton Court, Church Street, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,006 GBP2022-11-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 31 - Director → ME
    icon of calendar 2018-11-15 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 68 Ronaldsway, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 68 Ronaldsway, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-01-21 ~ dissolved
    IIF 52 - Secretary → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2022-09-20 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 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
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 68 Ronaldsway, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 208 City House, 131 Friargate, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address Unit 5 Albert Edward House The Pavillions, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Unit 5 Albert Edward House, The Pavillions, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-05-14 ~ dissolved
    IIF 55 - Secretary → ME
  • 10
    icon of address Unit 5 Albert Edward House, The Pavillions, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 68 Ronaldsway, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address 68 Ronaldsway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-04-22 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    icon of address Unit 5 Albert Edward House, The Pavillions, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2021-11-05 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 68 Ronaldsway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 68 Ronaldsway, Prseton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2021-03-18 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 68 Ronaldsway, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2020-05-12 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 68 Ronaldsway, Prseton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2022-09-20 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 68 Ronaldsway, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Arena, Stockley Park, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 17 - Director → ME
  • 21
    INSURASSIST LTD - 2023-01-24
    icon of address 4385, 11806388 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -5,389 GBP2022-02-28
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-02-05 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 68 Ronaldsway, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2022-10-21 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2022-09-20
    IIF 45 - Director → ME
    icon of calendar 2021-06-22 ~ 2022-06-17
    IIF 26 - Director → ME
    icon of calendar 2021-06-22 ~ 2022-06-20
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ 2022-06-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2022-06-17 ~ 2022-09-20
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 5 Albert Edward House, The Pavillions, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2018-06-15
    IIF 18 - Director → ME
  • 3
    icon of address 68 Ronaldsway, Prseton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ 2022-09-20
    IIF 35 - Director → ME
    icon of calendar 2022-03-02 ~ 2022-09-20
    IIF 58 - Secretary → ME
  • 4
    icon of address Unit 5 Albert Edward House, The Pavillions, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ 2015-10-10
    IIF 21 - Director → ME
    icon of calendar 2013-07-05 ~ 2015-10-10
    IIF 56 - Secretary → ME
  • 5
    UMMAH GLOBAL RELIEF - 2018-03-09
    UMMAH GLOBAL RELIEF LIMITED - 2017-09-04
    icon of address Suite 6 131 Friargate, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,360 GBP2018-11-30
    Officer
    icon of calendar 2018-09-05 ~ 2019-12-05
    IIF 23 - Director → ME
    icon of calendar 2015-06-29 ~ 2015-11-17
    IIF 22 - Director → ME
  • 6
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2010-03-16
    IIF 25 - 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.