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

Bawa, Ahsan

    Related profiles found in government register
  • Bawa, Ahsan
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Greenfield Gardens, Fulwood, Preston, PR2 8BL, England

      IIF 1
  • Bawa, Ahsan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 2
    • icon of address 256 - 266, North Rd, Preston, PR1 1RD, United Kingdom

      IIF 3
    • icon of address 55, Garstang Road, Preston, Lancashire, PR1 1LB, United Kingdom

      IIF 4
    • icon of address 6, Greenfield Gardens, Fulwood, Preston, Lancashire, PR2 8BL, United Kingdom

      IIF 5
    • icon of address 6 Greenfield Gardens, Preston, PR2 8BL, England

      IIF 6
    • icon of address 7, Greenfield Gardens, Fulwood, Preston, Lancashire, PR2 8BL, United Kingdom

      IIF 7
    • icon of address 7, Greenfield Gardens, Fulwood, Preston, PR2 8BL, England

      IIF 8
    • icon of address 7, Greenfield Gardens, Fulwood, Preston, PR2 8BL, United Kingdom

      IIF 9 IIF 10
    • icon of address 7, Greenfield Gardens, Preston, PR2 8BL, United Kingdom

      IIF 11
    • icon of address New City House, Floor 6 & 7, 57-63, Ring Way, Preston, Lancashire, PR1 1AF, England

      IIF 12 IIF 13
    • icon of address New City House, Floor 6 & 7, 57-63 Ringway, Preston, Lancashire, PR1 1AF, England

      IIF 14 IIF 15
    • icon of address New City House Floor 6 & 7, 57-63 Ringway, Preston, Lancashire, PR1 1AF, United Kingdom

      IIF 16
    • icon of address New City House, Floor 6 & 7, 57-63 Ringway, Preston, PR1 1AF, England

      IIF 17
    • icon of address Sanderson House, Salter Street, Preston, PR1 1NT, England

      IIF 18 IIF 19
    • icon of address Soloman House, Belgrave Court, Fulwood, Preston, PR2 9PL, England

      IIF 20
    • icon of address New City House, Floor 6 & 7, 57-63 Ringway, Preston, Lancashire, England, PR1 1AF, England

      IIF 21
  • Mr Ahsan Bawa
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 22
    • icon of address 256 - 266, North Rd, Preston, PR1 1RD, United Kingdom

      IIF 23
    • icon of address 6 Greenfield Gardens, Preston, PR2 8BL, England

      IIF 24
    • icon of address 7, Greenfield Gardens, Fulwood, Preston, PR2 8BL, England

      IIF 25 IIF 26
    • icon of address 7, Greenfield Gardens Fulwood, Preston, PR2 8BL, United Kingdom

      IIF 27 IIF 28
    • icon of address New City House, Floor 6 & 7, 57-63, Ring Way, Preston, Lancashire, PR1 1AF, England

      IIF 29
    • icon of address New City House, Floor 6 & 7, 57-63 Ringway, Preston, Lancashire, PR1 1AF, England

      IIF 30 IIF 31
    • icon of address Sanderson House, Salter Street, Preston, PR1 1NT, England

      IIF 32
    • icon of address Soloman House, Belgrave Court, Fulwood, Preston, PR2 9PL, England

      IIF 33
  • Bawa, Ahsan
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Salter Street, Preston, England, PR1 1NT, United Kingdom

      IIF 34
  • Ahsan Bawa
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Salter Street, Preston, England, PR1 1NT, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 7 Greenfield Gardens, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Greenfield Gardens Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 256 - 266 North Rd, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address Sanderson House, Salter Street, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-02-28
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    ACME WAPE LTD - 2016-11-08
    SPLASH DRINKS LTD - 2016-11-07
    HADI GLOBAL LTD - 2016-04-26
    icon of address New City House Floor 6 & 7, 57-63 Ringway, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,275,936 GBP2024-02-29
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Sanderson House, Salter Street, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,264 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    ACME UK BARS LIMITED - 2023-06-15
    E-TECH (MCR) LIMITED - 2022-03-04
    ACME DISTRIBUTION LIMITED - 2024-05-13
    ACME VAPE BARS PVT LTD - 2022-08-03
    icon of address New City House Floor 6 & 7, 57-63 Ringway, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,618 GBP2024-02-28
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 17 - Director → ME
  • 8
    HADI SM (MANCHESTER GYM) LIMITED - 2024-04-10
    icon of address New City House, Floor 6 & 7, 57-63 Ringway, Preston, Lancashire, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 21 - Director → ME
  • 9
    ACME PHARMATEK LTD - 2020-02-26
    M A PHARMATEK LIMITED - 2019-01-14
    icon of address New City House, Floor 6 & 7, 57-63 Ringway, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,277,440 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20-23, Regus Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address New City House Floor 6 & 7, 57-63 Ringway, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 14
    icon of address Sanderson House, Salter Street, Preston, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address New City House, Floor 6 & 7, 57-63 Ring Way, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address New City House, Floor 6 & 7, 57-63 Ring Way, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    ACME WAPE LTD - 2016-11-08
    SPLASH DRINKS LTD - 2016-11-07
    HADI GLOBAL LTD - 2016-04-26
    icon of address New City House Floor 6 & 7, 57-63 Ringway, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,275,936 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-08-27 ~ 2024-03-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    EXPRESS MANAGEMENT ENTERPRISE LIMITED - 2011-05-11
    icon of address 17 Harrogate Way, Southport, Merseyside, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-09 ~ 2011-11-08
    IIF 4 - Director → ME
  • 3
    icon of address 2nd Floor Enterprise House, Salter Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    432,266 GBP2023-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2011-11-22
    IIF 7 - Director → ME
  • 4
    ACME UK BARS LIMITED - 2023-06-15
    E-TECH (MCR) LIMITED - 2022-03-04
    ACME DISTRIBUTION LIMITED - 2024-05-13
    ACME VAPE BARS PVT LTD - 2022-08-03
    icon of address New City House Floor 6 & 7, 57-63 Ringway, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,618 GBP2024-02-28
    Officer
    icon of calendar 2022-03-04 ~ 2022-10-11
    IIF 19 - Director → ME
  • 5
    ACME PHARMATEK LTD - 2020-02-26
    M A PHARMATEK LIMITED - 2019-01-14
    icon of address New City House, Floor 6 & 7, 57-63 Ringway, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,277,440 GBP2024-02-29
    Officer
    icon of calendar 2019-01-02 ~ 2019-05-14
    IIF 5 - Director → ME
  • 6
    icon of address New City House Floor 6 & 7, 57-63 Ringway, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-07 ~ 2024-03-01
    IIF 32 - Has significant influence or control OE
  • 7
    icon of address 48 Moor Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,127 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2021-03-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-03-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HADI SM (EASTWAY) LIMITED - 2023-08-07
    icon of address Sanderson House, Salter Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ 2023-08-09
    IIF 18 - 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.