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

Qurashi, Adnan

    Related profiles found in government register
  • Qurashi, Adnan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 68, Ronaldsway, Preston, PR1 6EQ, England

      IIF 2 IIF 3 IIF 4
    • 68, Ronaldsway, Preston, PR1 6EQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Albert Edward House, 5 The Pavilions Ashton-on-ribble, Preston, PR2 2YB, England

      IIF 9
    • Unit 5, Albert Edward House, The Pavillions, Preston, PR2 2YB, England

      IIF 10
  • Qurashi, Sadia

    Registered addresses and corresponding companies
    • 68, Ronaldsway, Prseton, PR1 6EQ, United Kingdom

      IIF 11 IIF 12
  • Qurashi, Zara

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • 68, Ronaldsway, Preston, PR1 6EQ, United Kingdom

      IIF 14
    • 68, Ronaldsway, Prseton, PR1 6EQ, United Kingdom

      IIF 15
  • Qurashi, Adnan
    British business born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 208, City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 16 IIF 17
  • Qurashi, Sadia
    British asset manager born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Qurashi, Adnan Javed
    British business born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 19
  • Qurashi, Sadia Adnan
    British entrepreneur born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 68, Ronaldsway, Preston, Lancashire, PR1 6EQ, England

      IIF 20
  • Qurashi, Adnan
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albert Edward House, 5 The Pavilions Ashton-on-ribble, Preston, PR2 2YB, England

      IIF 21
  • Qurashi, Sadia
    British beautician born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ronaldsway, Prseton, PR1 6EQ, United Kingdom

      IIF 22
  • Qurashi, Sadia
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ronaldsway, Prseton, PR1 6EQ, United Kingdom

      IIF 23
  • Qurashi, Zara
    British asset manager born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Qurashi, Zara
    British beautician born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ronaldsway, Prseton, PR1 6EQ, United Kingdom

      IIF 25
  • Qurashi, Zara
    British entrepeneur born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ronaldsway, Preston, PR1 6EQ, United Kingdom

      IIF 26
  • Miss Sadia Qurashi
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Qurashi, Adnan Javed
    British business born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ronaldsway, Preston, PR1 6EQ, United Kingdom

      IIF 28 IIF 29
    • Office 14, The Arena, Stockley Business Park, Uxbridge, UB11 1AA, United Kingdom

      IIF 30
  • Qurashi, Adnan Javed
    British business consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Ronaldsway, Preston, PR1 6EQ, England

      IIF 31 IIF 32
    • 68, Ronaldsway, Preston, PR1 6EQ, United Kingdom

      IIF 33
    • Unit 5, Albert Edward House, The Pavillions, Preston, PR2 2YB, England

      IIF 34
  • Qurashi, Adnan Javed
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5RW

      IIF 35
    • Suite 6, 131 Friargate, Preston, PR1 2EF, England

      IIF 36
  • Qurashi, Adnan Javed
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Albert Edward House, The Pavillions, Preston, Lancashire, PR2 2YB, England

      IIF 37
  • Qurashi, Adnan Javed
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, New Hall Lane, Preston, Lancashire, PR1 5NX

      IIF 38
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • 68, Ronaldsway, Preston, PR1 6EQ, England

      IIF 40 IIF 41 IIF 42
    • 68, Ronaldsway, Preston, PR1 6EQ, United Kingdom

      IIF 43 IIF 44
  • Qurashi, Adnan Javed
    British entrepreneur born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ronaldsway, Preston, PR1 6EQ, England

      IIF 45
  • Qurashi, Adnan Javed
    British self-employed born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Ronaldsway, Preston, Lancashire, PR1 6EQ

      IIF 46
  • Ms Sadia Adnan Qurashi
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 68, Ronaldsway, Preston, Lancashire, PR1 6EQ, England

      IIF 47
  • Miss Sadia Qurashi
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ronaldsway, Prseton, PR1 6EQ, United Kingdom

      IIF 48
  • Miss Zara Qurashi
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ronaldsway, Prseton, PR1 6EQ, United Kingdom

      IIF 49
  • Miss Zara Qurashi
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • 68, Ronaldsway, Preston, PR1 6EQ, United Kingdom

      IIF 51
  • Mr Adnan Javed Qurashi
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    BLACKHORSE CONSULTING LIMITED - 2023-01-18
    VOLUME ELECTRONICS LIMITED - 2023-01-17
    Cotton Court, Church Street, Preston, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -16,006 GBP2022-11-30
    Officer
    2018-11-15 ~ now
    IIF 44 - director → ME
    2018-11-15 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    68 Ronaldsway, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 29 - director → ME
  • 3
    68 Ronaldsway, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 28 - director → ME
    2013-01-21 ~ dissolved
    IIF 6 - secretary → ME
  • 4
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2022-09-20 ~ dissolved
    IIF 24 - director → ME
    2022-09-20 ~ dissolved
    IIF 13 - secretary → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    68 Ronaldsway, Preston, England
    Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    Suite 208 City House, 131 Friargate, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 17 - director → ME
  • 8
    Unit 5 Albert Edward House The Pavillions, Ashton On Ribble, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-06-12 ~ dissolved
    IIF 46 - director → ME
  • 9
    Unit 5 Albert Edward House, The Pavillions, Preston
    Dissolved corporate (1 parent)
    Officer
    2013-05-14 ~ dissolved
    IIF 21 - director → ME
    2013-05-14 ~ dissolved
    IIF 9 - secretary → ME
  • 10
    Unit 5 Albert Edward House, The Pavillions, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2016-05-13 ~ dissolved
    IIF 37 - director → ME
  • 11
    68 Ronaldsway, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 16 - director → ME
  • 12
    68 Ronaldsway, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 32 - director → ME
    2013-04-22 ~ dissolved
    IIF 3 - secretary → ME
  • 13
    Unit 5 Albert Edward House, The Pavillions, Preston
    Dissolved corporate (2 parents)
    Officer
    2017-07-05 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 14
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 43 - director → ME
    2021-11-05 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 15
    68 Ronaldsway, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-05-12 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    68 Ronaldsway, Prseton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 23 - director → ME
    2021-03-18 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 17
    68 Ronaldsway, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2020-05-12 ~ dissolved
    IIF 45 - director → ME
    2020-05-12 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 18
    68 Ronaldsway, Prseton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 25 - director → ME
    2022-09-20 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    68 Ronaldsway, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    The Arena, Stockley Park, Uxbridge, England
    Dissolved corporate (3 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 30 - director → ME
  • 21
    INSURASSIST LTD - 2023-01-24
    4385, 11806388 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -5,389 GBP2022-02-28
    Officer
    2019-02-05 ~ now
    IIF 33 - director → ME
    2019-02-05 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 22
    68 Ronaldsway, Preston, England
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 23
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 26 - director → ME
    2022-10-21 ~ dissolved
    IIF 14 - secretary → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-22 ~ 2022-06-17
    IIF 39 - director → ME
    2022-06-17 ~ 2022-09-20
    IIF 18 - director → ME
    2021-06-22 ~ 2022-06-20
    IIF 1 - secretary → ME
    Person with significant control
    2021-06-22 ~ 2022-06-17
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    2022-06-17 ~ 2022-09-20
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    Unit 5 Albert Edward House, The Pavillions, Preston
    Dissolved corporate (2 parents)
    Officer
    2017-07-05 ~ 2018-06-15
    IIF 31 - director → ME
  • 3
    68 Ronaldsway, Prseton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-02 ~ 2022-09-20
    IIF 22 - director → ME
    2022-03-02 ~ 2022-09-20
    IIF 12 - secretary → ME
  • 4
    Unit 5 Albert Edward House, The Pavillions, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-07-05 ~ 2015-10-10
    IIF 34 - director → ME
    2013-07-05 ~ 2015-10-10
    IIF 10 - secretary → ME
  • 5
    UMMAH GLOBAL RELIEF - 2018-03-09
    UMMAH GLOBAL RELIEF LIMITED - 2017-09-04
    Suite 6 131 Friargate, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,360 GBP2018-11-30
    Officer
    2018-09-05 ~ 2019-12-05
    IIF 36 - director → ME
    2015-06-29 ~ 2015-11-17
    IIF 35 - director → ME
  • 6
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ 2010-03-16
    IIF 38 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.