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

Asif, Mohammad

    Related profiles found in government register
  • Asif, Mohammad
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Carr Manor Road, Leeds, West Yorkshire, LS17 5AB, United Kingdom

      IIF 1
    • Alpha Cars, 90c, Bury Old Road, Manchester, Lancashire, M8 5BW, United Kingdom

      IIF 2
  • Asif, Mohammad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Boardman Road, Manchester, Lancashire, M8 4NT, United Kingdom

      IIF 3
    • 5, Boardman Road, Manchester, M8 4NT

      IIF 4
  • Asif, Mohammad
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Whetley Lane, Bradford, West Yorkshire, BD8 9DJ, United Kingdom

      IIF 5
    • 7, Bridges Place, London, SW6 4HW, England

      IIF 6
  • Asif, Mohammad
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, Riverdale Road, Erith, Kent, DA8 1QE, United Kingdom

      IIF 7
  • Asif, Mohammad
    British self employed born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Staley Street, Oldham, OL41HY, United Kingdom

      IIF 8
  • Asif, Mohammad Imran
    British operations manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Ridgefield Road, Oxford, OX4 3BU, United Kingdom

      IIF 9
  • Mr Mohammad Asif
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Boardman Road, Manchester, M8 4NT, England

      IIF 10
    • 5, Boardman Road, Manchester, M8 4NT, United Kingdom

      IIF 11
    • Alpha Cars, 90c, Bury Old Road, Manchester, M8 5BW, United Kingdom

      IIF 12
  • Mohammad Asif
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Carr Manor Road, Leeds, West Yorkshire, LS17 5AB, United Kingdom

      IIF 13
  • Mr Mohammad Asif
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bridges Place, London, SW6 4HW, England

      IIF 14
  • Asif, Mohammad
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bowling Ironworks, Bowling Back Lane, Bradford, BD4 8SS, England

      IIF 15
  • Asif, Mohammad
    British electrician born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 42, Thurland Road, Oldham, OL4 1PR, England

      IIF 16
  • Asif, Mohammad
    British travel agent born in May 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 248, Whetley Lane, Bradford, West Yorkshire, BD8 9DJ, United Kingdom

      IIF 17
  • Asif, Mohammad
    British none born in February 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 7, Camberwell Street, Cheetham Hill, Manchester, M8 8HG, Uk

      IIF 18
  • Asif, Mohammad
    Pakistani born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10/7, St. Clair Road, Edinburgh, EH6 8JJ, Scotland

      IIF 19
  • Asif, Mohammad
    Pakistani director born in January 1978

    Resident in U.k.

    Registered addresses and corresponding companies
    • 29, Old Street, Ashton-under-lyne, Lancashire, OL6 6LA, United Kingdom

      IIF 20 IIF 21
  • Mr Mohammad Imran Asif
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Ridgefield Road, Oxford, OX4 3BU, United Kingdom

      IIF 22
  • Asif, Mohammad
    Afghan business person born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 212, Spring Bank, Hull, HU3 1NP, England

      IIF 23
  • Asif, Mohammad Imran
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bridges Place, London, SW6 4HW, England

      IIF 24
    • Muntada Aid, M W B Business Exchange, 26-28 Hammersmith Grove, London, London, W6 7BA, England

      IIF 25
    • Unit 4, Segro Estate, 555 White Hart Lane, London, N17 7RP, United Kingdom

      IIF 26
    • 24, Ridgefield Road, Oxford, OX4 3BU, England

      IIF 27 IIF 28
  • Asif, Mohammad Imran
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 29
  • Asif, Mohammad Imran
    British consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ridgefield Road, Oxford, OX4 3BU, England

      IIF 30
    • 24, Ridgefield Road, Oxford, OX4 3BU, United Kingdom

      IIF 31
  • Asif, Mohammad Imran
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mohammad Imran Asif
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mr Mohammed Imran Asif
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Ridgefield Road, Oxford, OX4 3BU, United Kingdom

      IIF 34
  • Asif, Imran Mohammed
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bridges Place, London, SW6 4HW, England

      IIF 35
  • Mr Asif Mohammad
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hopkin Avenue, Oldham, Lancashire, OL1 4DX, England

      IIF 36
  • Mr Mohammad Asif
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 248, Whetley Lane, Bradford, BD8 9DJ, England

      IIF 37
  • Mr Mohammad Asif
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 42, Thurland Road, Oldham, OL4 1PR, England

      IIF 38
  • Asif, Mohammad Imran

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Asif, Mohammad

    Registered addresses and corresponding companies
    • 268, Riverdale Road, Erith, Kent, DA8 1QE, United Kingdom

      IIF 40
    • 7, Camberwell Street, Manchester, M8 8HG, United Kingdom

      IIF 41
  • Mr Imran Mohammed Asif
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bridges Place, London, SW6 4HW, England

      IIF 42
  • Mohammad, Asif
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hopkin Avenue, Oldham, Lancashire, OL1 4DX, England

      IIF 43
  • Mr Mohammad Asif
    Afghan born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 212, Spring Bank, Hull, HU3 1NP, England

      IIF 44
  • Mr Mohammad Imran Asif
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ridgefield Road, Oxford, OX4 3BU, England

      IIF 45
  • Mohammad Imran Asif
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Segro Estate, 555 White Hart Lane, London, N17 7RP, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 26
  • 1
    AC&H 33 LIMITED
    SC191056 SC338585, SC320384, SC340463... (more)
    16 Duddingston Crescent, Edinburgh, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2018-03-09 ~ now
    IIF 19 - Director → ME
  • 2
    ALABOOK LTD
    12707680
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 32 - Director → ME
    2020-06-30 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    ALLEN'S FRIED CHICKEN (ASHTON) LTD
    07347767
    29 Old Street, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 20 - Director → ME
  • 4
    ALPHA CARS (UK) LTD
    06720549
    90c Bury Old Road, Manchester
    Active Corporate (9 parents)
    Equity (Company account)
    -55,366 GBP2024-10-31
    Officer
    2008-10-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 10 - Right to appoint or remove directors OE
  • 5
    AVERNA TECHNICAL LTD
    - now 14288419
    AVERNA INTERNATIONAL LTD
    - 2024-08-12 14288419
    42 Thurland Road, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-08-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CHEETHAM HILL CARS LTD
    - now 16265287
    CHEETHAM HILL TAXIS LTD
    - 2025-03-11 16265287
    Alpha Cars, 90c Bury Old Road, Manchester, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-02-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 12 - Has significant influence or control OE
  • 7
    CHINA RESOURCES LTD
    07736310
    Unit 7 Camberwell Street, Cheetham Hill, Manchester, Lancashire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-08-10 ~ dissolved
    IIF 8 - Director → ME
  • 8
    DAFFODILS GO LTD
    14860611
    212 Spring Bank, Hull, England
    Active Corporate (10 parents)
    Equity (Company account)
    35,464 GBP2025-05-31
    Officer
    2025-02-16 ~ 2025-02-18
    IIF 23 - Director → ME
    Person with significant control
    2025-02-16 ~ 2025-02-18
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    ELECTRO TRACKS LTD
    14228843
    129 Gerald Road, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-12 ~ 2024-01-31
    IIF 16 - Director → ME
    Person with significant control
    2022-07-12 ~ 2024-02-22
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ETHICAL INVESTMENT GROUP LTD
    - now 11823021
    ETHICAL TREADING GROUP LTD
    - 2019-04-20 11823021
    Apartment 610, Burgoyne House Ealing Road, Brentford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-20 ~ dissolved
    IIF 29 - Director → ME
  • 11
    HELPING HEARTS HY LTD
    14935322
    Unit 4 Segro Estate, 555 White Hart Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    IA MANGEMENT CONSULTING LTD
    12654670
    24 Ridgefield Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,289 GBP2024-06-30
    Officer
    2020-06-09 ~ 2024-01-01
    IIF 30 - Director → ME
    2024-01-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 13
    IAM BUSINESS CONSULTANT LTD
    11313894
    24 Ridgefield Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 14
    IEXPO LIMITED
    - now 06655419
    DISCOVER ISLAM LIMITED - 2020-01-20
    7 Bridges Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -53,715 GBP2024-12-31
    Officer
    2024-06-25 ~ now
    IIF 24 - Director → ME
  • 15
    J K TRAVEL (BFD) LIMITED
    - now 07461289
    AZAD TRAVEL LTD
    - 2012-02-29 07461289
    248 Whetley Lane, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    96,071 GBP2024-12-31
    Officer
    2012-07-03 ~ now
    IIF 5 - Director → ME
    2010-12-06 ~ 2012-07-02
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    JUST TASTE LTD
    08078738 11448407
    29 Old Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    756 GBP2015-05-31
    Officer
    2012-05-22 ~ dissolved
    IIF 21 - Director → ME
  • 17
    JUST TASTE LTD
    11448407 08078738
    5 Boardman Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    LEEDS GAS SOLUTIONS LTD
    13313216
    139 Carr Manor Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,745 GBP2024-03-31
    Officer
    2021-04-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    LITTLE HEARTS PROJECT LIMITED
    11649032
    26-28 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 20
    MEGA BOOKS LIMITED
    07303895
    268 Riverdale Road, Erith, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-07-05 ~ dissolved
    IIF 7 - Director → ME
    2010-07-05 ~ dissolved
    IIF 40 - Secretary → ME
  • 21
    MUNTADA AID
    - now 08775742 08765814
    ALMUNTADA AID - 2015-08-13
    Fourth Floor - Lmc Business Wing, 38 - 44 Whitechapel Road, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    462,305 GBP2015-11-30
    Officer
    2017-01-01 ~ now
    IIF 25 - Director → ME
  • 22
    SINCERITY HOUSING GROUP LTD
    17017203
    7 Bridges Place, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 23
    SQUARE PAN PIZZA (HULL) LIMITED
    13263656
    Bowling Ironworks, Bowling Back Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    2023-05-01 ~ now
    IIF 15 - Director → ME
  • 24
    WLICC BRIDGES PLACE LIMITED
    14137706
    7 Bridges Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,360 GBP2024-05-31
    Officer
    2022-05-27 ~ 2022-12-16
    IIF 35 - Director → ME
    Person with significant control
    2022-05-27 ~ 2022-12-16
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 25
    WORLDLINKS TRADING LTD
    08382673
    No.7 Wall Street, Goldwick, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 18 - Director → ME
    2013-01-31 ~ dissolved
    IIF 41 - Secretary → ME
  • 26
    YASEEN YOUTH DEVELOPMENT LTD
    10589846
    Crown House, Suite 822 North Circular Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    72,405 GBP2021-12-31
    Officer
    2020-11-22 ~ now
    IIF 27 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.