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

Yasir, Ahmad Sarfaraz

    Related profiles found in government register
  • Yasir, Ahmad Sarfaraz

    Registered addresses and corresponding companies
    • icon of address Slazenger Suite 1 616 Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 1
    • icon of address 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 2
    • icon of address 9, Albert Embankment, Basement A, London, SE1 7SP, England

      IIF 3
  • Yasir, Ahmad Sarfaraz
    British business executive born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 616, Challenge House, Slazenger Suite 1, Mitcham Road, Croydon, CR0 3AA, England

      IIF 4
  • Yasir, Ahmad Sarfaraz
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 5
    • icon of address 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 6
  • Yasir, Ahmad Sarfaraz
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 34, Cliveland Street, Birmingham, B19 3SH, England

      IIF 7
    • icon of address 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 8
  • Yasir, Ahmad Sarfaraz
    British operations manager born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 9
  • Yasir, Ahmad Sarfaraz
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Cliveland Street, Birmingham, B19 3SH, England

      IIF 10
  • Yasir, Ahmad Sarfaraz
    Pakistani marketing professional born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Slazenger Suite 1 616 Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 11
  • Mr Ahmad Sarfaraz Yasir
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 34, Cliveland Street, Birmingham, B19 3SH, England

      IIF 12
    • icon of address 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 13 IIF 14
  • Mr Ahmad Sarfaraz Yasir
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Cliveland Street, Birmingham, B19 3SH, England

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    BRIDGE ECOM LTD - 2023-05-30
    icon of address 1st Floor, 34 Cliveland Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    912 GBP2023-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 41 Windsor Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -243 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    KM BAZAAR LTD - 2023-08-09
    icon of address 616 Challenge House, Slazenger Suite 1, Mitcham Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,517 GBP2023-09-30
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 4 - Director → ME
  • 4
    FAIRFIELD ASC LTD - 2025-02-25
    REDBRIDGE TRAINING SERVICES LTD - 2023-07-17
    icon of address Slazenger Suite 1 616 Challenge House Mitcham Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,466 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    HAMILTON LIONS CRICKET CLUB LIMITED - 2017-01-23
    KM BUSINESS PVT LIMITED - 2017-01-12
    icon of address 9 Albert Embankment, Basement A, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    REDBRIDGE TRADERS LIMITED - 2022-05-03
    ESSEX CARE SERVICES LTD - 2025-05-14
    icon of address 34 Cliveland Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,646 GBP2023-12-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    AA HAMILTON COLLEGE LTD - 2017-10-10
    LONDON COLLEGE OF BUSINESS STUDIES LTD - 2017-10-19
    LONDON SCHOOL OF BUSINESS STUDIES LTD - 2017-10-10
    icon of address 277 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,058,751 GBP2024-07-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-05-20 ~ now
    IIF 2 - Secretary → ME
Ceased 2
  • 1
    FAIRFIELD ASC LTD - 2025-02-25
    REDBRIDGE TRAINING SERVICES LTD - 2023-07-17
    icon of address Slazenger Suite 1 616 Challenge House Mitcham Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,466 GBP2023-11-30
    Officer
    icon of calendar 2016-05-31 ~ 2023-10-09
    IIF 11 - Director → ME
    icon of calendar 2016-05-31 ~ 2023-10-09
    IIF 1 - Secretary → ME
  • 2
    icon of address Flat 1, 123 Broad Street, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,560 GBP2024-08-31
    Officer
    icon of calendar 2022-07-09 ~ 2023-07-28
    IIF 6 - Director → ME
    icon of calendar 2017-02-20 ~ 2019-12-10
    IIF 8 - 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.