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

Mohammed, Asif Sharif

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

    Resident in England

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

      IIF 1
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 2
  • Mr Mohammed Asif Sharif
    British born in December 1971

    Resident in England

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

      IIF 3
  • Mohammed, Asif Sharif
    British born in December 1971

    Resident in United Kingdom

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

      IIF 4
    • International House, 6 South Molton Street, Mayfair, London, W1K 5QF, England

      IIF 5
  • Sharif, Asif
    British director born in December 1971

    Resident in England

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

      IIF 6
  • Mr Asif Sharif Mohammed
    British born in December 1971

    Resident in England

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

      IIF 7
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 8
  • Mr Mohammed Asaf
    British born in December 1971

    Resident in England

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

      IIF 9
    • Unit 160 Ground Floor, City View House, 5 Union Street, Manchester, M12 4JD, England

      IIF 10
  • Asaf, Mohammed
    British company director born in December 1971

    Resident in England

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

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 5 Rossmere Avenue, Rochdale, Lancashire, OL11 4BT

      IIF 13
  • Asaf, Mohammed
    British director born in December 1971

    Resident in England

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

      IIF 14
    • 1 Universal Square, Devonshire Street North, Universal House, Manchester, Lancs, M12 6JH, England

      IIF 15
    • Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, United Kingdom

      IIF 16
    • 5 Rossmere Avenue, Rochdale, Lancashire, OL11 4BT

      IIF 17 IIF 18
  • Asaf, Mohammed
    British manager born in December 1971

    Resident in England

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

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

    Resident in England

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

      IIF 20
  • Asif Sharif, Mohammed
    British company director born in December 1971

    Resident in England

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

      IIF 21
  • Mr Asif Sharif
    British born in December 1971

    Resident in United Kingdom

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

      IIF 22
  • Sharif Mohammed, Asif
    British born in December 1971

    Resident in United Kingdom

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

      IIF 23
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 24
  • Mr Asif Sharif Mohammed
    British born in December 1971

    Resident in United Kingdom

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

      IIF 25
    • International House, 61 Mosley Street, Manchester, Greater Manchester, M2 3HZ, England

      IIF 26
    • 6, Hinton Close, Rochdale, OL11 5HT, England

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

    Resident in United Kingdom

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

      IIF 28
    • 1, Universal Square, Devonshire St North, Manchester, M126JH, United Kingdom

      IIF 29
    • N01, Universal Square, Devonshire Street North, Manchester, Greater Manchester, M12 6JH, England

      IIF 30
    • No1, Universal Square, Devonshire Street North, Manchester, M126JH, England

      IIF 31
    • Units 13 To 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BB

      IIF 32
  • Asaf, Mohammed
    British director born in December 1971

    Resident in United Kingdom

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

      IIF 33
    • No1, Universal Square, Devonshire Street North, Manchester, M126JH, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 23
  • 1
    AT8 LEGAL LTD
    07529444
    Units 13 To 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 32 - Director → ME
  • 2
    BURGOS BURGERS & MILKSHAKE BAR LTD
    - now 07639759
    HUNGRY BELLY LTD
    - 2013-05-21 07639759
    1 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 34 - Director → ME
  • 3
    CLAIMS CONTACT LAWYERS LTD - now
    EXPRESS LAWYERS GB LTD
    - 2010-04-11 06371543
    431 Oldham Road, Rochdale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2007-09-14 ~ 2009-12-31
    IIF 13 - Director → ME
  • 4
    D & R MARKETING LTD - now
    ACCIDENT LAWYERS HELPLINE LTD
    - 2014-03-07 06790541 08023205
    126 North Street, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-01-14 ~ 2012-04-03
    IIF 17 - Director → ME
  • 5
    DANIEL GOLDMAN GROUP LTD
    11948268
    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
    2019-04-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    DANIEL GOLDMAN INTERNATIONAL GROUP (UK) LTD
    - now 12467066
    EUROWIDE HAULAGE LTD
    - 2020-04-14 12467066 12595378, 12785361
    23 Maine Close, Dover, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-09 ~ dissolved
    IIF 6 - Director → ME
  • 7
    EASYFIXIT LTD
    11964408
    10-12 Westgate Certacs House, Skelmersdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,400 GBP2022-04-30
    Officer
    2019-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    FRIENDFOREVER FRIEND LTD
    - now 07641332
    FRIENDFOREVER LTD
    - 2012-01-19 07641332
    No1 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 33 - Director → ME
  • 9
    GOLDSTEIN GROUP HOLDINGS LTD
    - now 14424433
    NEXA FORMATIONS LIMITED
    - 2023-02-17 14424433
    International House 10 Beaufort Court, Admirals Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,973 GBP2024-09-30
    Officer
    2023-02-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 8 - Has significant influence or control OE
  • 10
    HAMILTON JONES CONSULTING LTD
    09325913
    Units 13 To 15 Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-11-25 ~ dissolved
    IIF 11 - Director → ME
  • 11
    HUNGRY HUNGRY LTD
    07678716
    No1 Universal Square, Devonshire Street North, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 30 - Director → ME
  • 12
    KWIK TEST DIAGNOSTICS LTD
    15750534
    International House, 6 South Molton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    LAMONT BLEUR CAPITAL LTD
    08144100
    Units 13 To 15 Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-10-23 ~ 2014-11-25
    IIF 28 - Director → ME
  • 14
    LOTSADEALS.COM LTD
    08082200
    No.1 Universal Square, Devonshire Street North, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF 31 - Director → ME
  • 15
    LUV LAW LTD
    - now 06787744
    EXPRESS LAWYERS DIRECT LTD
    - 2010-08-26 06787744
    126 North Street, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-07-16 ~ 2010-11-02
    IIF 15 - Director → ME
    2009-01-09 ~ 2009-12-17
    IIF 18 - Director → ME
  • 16
    NXM GROUP HOLDINGS LTD
    - now 12231825
    SPACE LABS HEALTHCARE GROUP LTD
    - 2022-10-14 12231825
    24HRHOMECAREPLAN LTD
    - 2022-04-11 12231825
    International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,344 GBP2024-09-30
    Officer
    2022-03-31 ~ now
    IIF 4 - Director → ME
    2019-09-27 ~ 2022-04-01
    IIF 21 - Director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    PERSONAL INJURY LAWYERS LTD
    07388287
    Units 13-15 Brewery Yard Trinity Way, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-09-27 ~ dissolved
    IIF 14 - Director → ME
  • 18
    POCKET LAWYER LTD
    09702035
    50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    89,930 GBP2016-07-31
    Officer
    2015-07-24 ~ 2017-10-31
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    POCKET SHOP LIMITED
    09021149
    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
    2014-05-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    RUBY'S DESIGNS LIMITED - now
    PRIDE MASONS CORPORATION LTD
    - 2014-08-04 05404062
    PRIDE MASONS PROPERTIES LTD
    - 2007-12-11 05404062
    PENNY SAVER LIMITED - 2007-07-13
    Units 13-15 Brewery Yard Deva City Office Park Trinity Way, Salford, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2007-12-03 ~ 2013-10-25
    IIF 19 - Director → ME
  • 21
    SANCORP BUSINESS PARK LTD
    - now 15112190
    PEACE MILLS 1919 LTD
    - 2023-12-06 15112190
    173 Sunbridge Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,197 GBP2024-04-30
    Officer
    2023-09-04 ~ 2024-04-01
    IIF 20 - Director → ME
    Person with significant control
    2023-09-04 ~ 2024-04-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 22
    SENECA GROUP HOLDINGS LTD
    - now 08253298
    SENECA HOLDINGS LTD
    - 2021-03-16 08253298
    SPACE LABS HEALTH GROUP LTD
    - 2021-03-15 08253298
    LLOYDS OVERSEA INVESTMENTS LIMITED
    - 2020-07-09 08253298
    10 Churchill Way, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -103,857 GBP2024-10-31
    Officer
    2020-07-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 23
    SHAKEY JAKES LTD
    08746435
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-24 ~ dissolved
    IIF 29 - 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.