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

Sharif, Asif

    Related profiles found in government register
  • Sharif, Asif
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Maine Close, Dover, CT16 2AZ, England

      IIF 1
  • Sharif, Mohammed Asif
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 2
  • Asaf, Mohammed
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 5 Rossmere Avenue, Rochdale, Lancashire, OL11 4BT

      IIF 5
  • Asaf, Mohammed
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Universal Square, Devonshire Street North, Universal House, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 6
    • icon of address 1 Universal Square, Devonshire Street North, Universal House, Manchester, Lancs, M12 6JH, England

      IIF 7
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, United Kingdom

      IIF 8
    • icon of address 5 Rossmere Avenue, Rochdale, Lancashire, OL11 4BT

      IIF 9 IIF 10
  • Asaf, Mohammed
    British manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Rossmere Avenue, Rochdale, Lancashire, OL11 4BT

      IIF 11
  • Mr Mohammed Asaf
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address Unit 160 Ground Floor, City View House, 5 Union Street, Manchester, M12 4JD, England

      IIF 13
  • Asif Sharif, Mohammed
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mohammed, Asif Sharif
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 15
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 16
  • Mr Mohammed Asif Sharif
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 17
  • Mr Asif Sharif Mohammed
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 18
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 19
  • Sharif Mohammed, Asif
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, City View House, Union Street, Manchester, Greater Manchester, M2 3HZ, England

      IIF 20
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 21
  • Mr Asif Sharif
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 22
  • Asaf, Mohammed
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Universal Square, Devonshire St North, Manchester, M12 6JH

      IIF 23
    • icon of address 1, Universal Square, Devonshire St North, Manchester, M126JH, United Kingdom

      IIF 24
    • icon of address N01, Universal Square, Devonshire Street North, Manchester, Greater Manchester, M12 6JH, England

      IIF 25
    • icon of address No1, Universal Square, Devonshire Street North, Manchester, M126JH, England

      IIF 26
    • icon of address Units 13 To 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BB

      IIF 27
  • Asaf, Mohammed
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No1, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 28
    • icon of address No1, Universal Square, Devonshire Street North, Manchester, M126JH, United Kingdom

      IIF 29
  • Mohammed, Asif Sharif
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 30
    • icon of address International House, 6 South Molton Street, Mayfair, London, W1K 5QF, England

      IIF 31
  • Mr Asif Sharif Mohammed
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 32
    • icon of address International House, 61 Mosley Street, Manchester, Greater Manchester, M2 3HZ, England

      IIF 33
    • icon of address 6, Hinton Close, Rochdale, OL11 5HT, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Units 13 To 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 27 - Director → ME
  • 2
    HUNGRY BELLY LTD - 2013-05-21
    icon of address 1 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,934 GBP2021-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    EUROWIDE HAULAGE LTD - 2020-04-14
    icon of address 23 Maine Close, Dover, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 10-12 Westgate Certacs House, Skelmersdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,400 GBP2022-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    FRIENDFOREVER LTD - 2012-01-19
    icon of address No1 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 28 - Director → ME
  • 7
    NEXA FORMATIONS LIMITED - 2023-02-17
    icon of address International House 10 Beaufort Court, Admirals Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,973 GBP2024-09-30
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 19 - Has significant influence or controlOE
  • 8
    icon of address Units 13 To 15 Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address No1 Universal Square, Devonshire Street North, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address International House, 6 South Molton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address No.1 Universal Square, Devonshire Street North, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 26 - Director → ME
  • 12
    24HRHOMECAREPLAN LTD - 2022-04-11
    SPACE LABS HEALTHCARE GROUP LTD - 2022-10-14
    icon of address International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,344 GBP2024-09-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Units 13-15 Brewery Yard Trinity Way, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    89,930 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 160 Ground Floor City View House, 5 Union Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,043 GBP2017-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    SENECA HOLDINGS LTD - 2021-03-16
    SPACE LABS HEALTH GROUP LTD - 2021-03-15
    LLOYDS OVERSEA INVESTMENTS LIMITED - 2020-07-09
    icon of address 10 Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -103,857 GBP2024-10-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 24 - Director → ME
Ceased 8
  • 1
    EXPRESS LAWYERS GB LTD - 2010-04-11
    icon of address 431 Oldham Road, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-14 ~ 2009-12-31
    IIF 5 - Director → ME
  • 2
    ACCIDENT LAWYERS HELPLINE LTD - 2014-03-07
    icon of address 126 North Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ 2012-04-03
    IIF 9 - Director → ME
  • 3
    icon of address Units 13 To 15 Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ 2014-11-25
    IIF 23 - Director → ME
  • 4
    EXPRESS LAWYERS DIRECT LTD - 2010-08-26
    icon of address 126 North Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ 2009-12-17
    IIF 10 - Director → ME
    icon of calendar 2010-07-16 ~ 2010-11-02
    IIF 7 - Director → ME
  • 5
    24HRHOMECAREPLAN LTD - 2022-04-11
    SPACE LABS HEALTHCARE GROUP LTD - 2022-10-14
    icon of address International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,344 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ 2022-04-01
    IIF 14 - Director → ME
  • 6
    icon of address 50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    89,930 GBP2016-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2017-10-31
    IIF 4 - Director → ME
  • 7
    PRIDE MASONS PROPERTIES LTD - 2007-12-11
    PENNY SAVER LIMITED - 2007-07-13
    PRIDE MASONS CORPORATION LTD - 2014-08-04
    icon of address Units 13-15 Brewery Yard Deva City Office Park Trinity Way, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2013-10-25
    IIF 11 - Director → ME
  • 8
    PEACE MILLS 1919 LTD - 2023-12-06
    icon of address 173 Sunbridge Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,197 GBP2024-04-30
    Officer
    icon of calendar 2023-09-04 ~ 2024-04-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ 2024-04-01
    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
    IIF 17 - Right to appoint or remove directors 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.