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

Iblyal, Asghar

    Related profiles found in government register
  • Iblyal, Asghar
    British business person born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1137, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 1
    • icon of address Unit 1547, 100 University Street, Belfast, BT7 1HE

      IIF 2
    • icon of address Unit 1586, 100 University Street, Belfast, BT7 1HE

      IIF 3 IIF 4
    • icon of address 71, Halesowen Road, Halesowen, B62 9BB, England

      IIF 5 IIF 6
    • icon of address 2nd Floor College House 17, King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE

      IIF 7
    • icon of address Office 3377 182-184, High Street North, London, E6 2JA, England

      IIF 8
    • icon of address 87, High Street, Rowley Regis, B65 0EH, England

      IIF 9
  • Iblyal, Asghar
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hales Lane, Smethwick, B67 6RS, England

      IIF 10
  • Iblyal Asghar
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1261 2/f, 138, University Street, Belfast, BT7 1HH, United Kingdom

      IIF 11
    • icon of address 472, Bearwood Road, Smethwick, B66 4HA, England

      IIF 12
  • Mr Iblyal Asghar
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o New Company Group Ltd, Charlbury House, 54 Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 13
    • icon of address 87, High Street, Rowley Regis, B65 0EH, England

      IIF 14
    • icon of address 108, Pargeter Road, Smethwick, B67 5HZ, England

      IIF 15
    • icon of address 37, Claremont Road, Smethwick, B66 4JY, England

      IIF 16
    • icon of address 37, Claremont Road, Smethwick, B66 4JY, United Kingdom

      IIF 17
    • icon of address 472, Bearwood Road, Smethwick, B66 4HA, England

      IIF 18
    • icon of address Unit S1 509-511, Bearwood Road, Smethwick, West Midlands, B66 4BE, England

      IIF 19
  • Asghar, Iblyal
    British business person born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 717, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 20
    • icon of address Unit 1261 2/f, 138, University Street, Belfast, BT7 1HH, United Kingdom

      IIF 21
    • icon of address Unit 1827 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 22
  • Asghar, Iblyal
    British commercial director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Claremont Road, Smethwick, B66 4JY, England

      IIF 23
  • Asghar, Iblyal
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o New Company Group Ltd, Charlbury House, 54 Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 24
    • icon of address 87, High Street, Rowley Regis, B65 0EH, England

      IIF 25
    • icon of address 108, Pargeter Road, Smethwick, B67 5HZ, England

      IIF 26
    • icon of address 14, Hales Lane, Smethwick, B67 6RS, England

      IIF 27
    • icon of address 37, Claremont Road, Smethwick, B66 4JY, England

      IIF 28
    • icon of address 37, Claremont Road, Smethwick, West Midlands, B66 4JY, United Kingdom

      IIF 29
    • icon of address 472, Bearwood Road, Smethwick, B66 4HA, England

      IIF 30
    • icon of address 472, Bearwood Road, Smethwick, West Midlands, B66 4HA

      IIF 31
  • Asghar, Iblyal
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Claremont Road, Smethwick, West Midlands, B66 4JY, United Kingdom

      IIF 32
  • Iblyal Asghar
    English born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Halesowen, B62 9BB, England

      IIF 33
  • Iblyal, Asghar
    British business person born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 34
  • Mr Asghar Iblyal
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pure Offices Oldbury, Broadwell Road, Oldbury, B69 4BY, United Kingdom

      IIF 35
    • icon of address 87, High Street, Rowley Regis, B65 0EH, England

      IIF 36
    • icon of address 2nd Floor College House 17, King Edwards Road, Ruislip, HA4 7AE, England

      IIF 37
  • Mr Iblyal Asghar
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Claremont Road, Smethwick, B66 4JY, England

      IIF 38
  • Asghar, Iblyal
    British business person born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1357, 100 University Street, Belfast, BT7 1HE

      IIF 39
    • icon of address Unit 1577, 100 University Street, Belfast, BT7 1HE

      IIF 40
    • icon of address Unit 5, 136 Lisburn Road, Belfast, BT9 6AJ, Northern Ireland

      IIF 41
    • icon of address Unit 1476, 44a Frances Street, Newtownards, BT23 7DN

      IIF 42
  • Asghar, Iblyal
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 43 IIF 44
    • icon of address Unit S1 509-511, Bearwood Road, Smethwick, West Midlands, B66 4BE, England

      IIF 45
  • Asghar, Iblyal
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Flat Above The Shop,71, Halesowen Road, Halesowen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 87 High Street, Rowley Regis, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 1261 2/f, 138 University Street, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    KLASSY KLEENERS LTD - 2019-06-21
    icon of address 108 Pargeter Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2025-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address Unit 1827 2/f 138 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 37 Claremont Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 37 Claremont Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    VENOM MOTO X INTERNATIONAL LIMITED - 2024-08-13
    icon of address C/o New Company Group Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ 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
Ceased 35
  • 1
    icon of address 2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-24
    Officer
    icon of calendar 2024-07-01 ~ 2024-07-01
    IIF 5 - Director → ME
    icon of calendar 2023-08-10 ~ 2023-08-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2024-07-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    icon of address E03 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    682 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ 2023-07-01
    IIF 59 - Director → ME
  • 3
    icon of address 15 Greenfield Road, Smethwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 27 - Director → ME
  • 4
    icon of address Suite 9051 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ 2025-01-17
    IIF 53 - Director → ME
  • 5
    icon of address Unit 1577 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ 2023-12-15
    IIF 40 - Director → ME
  • 6
    icon of address 2381, Ni698452 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-02-10 ~ 2025-02-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-09-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 7
    icon of address Suite 9645 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-24
    Officer
    icon of calendar 2024-03-27 ~ 2025-06-15
    IIF 48 - Director → ME
  • 8
    icon of address Unit 1761 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ 2023-11-30
    IIF 63 - Director → ME
  • 9
    icon of address Suite 1392 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2025-04-06
    IIF 60 - Director → ME
  • 10
    icon of address Unit 1a Lisnaskea Business Complex E48, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 54 - Director → ME
  • 11
    icon of address Office 490 Unit 6 100 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2025-01-21
    IIF 62 - Director → ME
  • 12
    icon of address 2381, Ni705691 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ 2023-11-30
    IIF 2 - Director → ME
  • 13
    icon of address Office 270 Unit 6 100 Lisburn Road Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ 2024-06-12
    IIF 39 - Director → ME
  • 14
    icon of address H.700 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ 2024-10-03
    IIF 58 - Director → ME
  • 15
    KLASSY KLEENERS LTD - 2019-06-21
    icon of address 108 Pargeter Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-06-20 ~ 2020-01-17
    IIF 32 - Director → ME
  • 16
    icon of address Unit 1103 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2024-03-27
    IIF 41 - Director → ME
  • 17
    icon of address Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2025-02-28
    Officer
    icon of calendar 2025-03-24 ~ 2025-04-07
    IIF 44 - Director → ME
  • 18
    icon of address 29771 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ 2024-11-02
    IIF 57 - Director → ME
  • 19
    icon of address 12 Hall Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,760 GBP2019-06-30
    Officer
    icon of calendar 2019-08-06 ~ 2019-10-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-10-01
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Has significant influence or control OE
  • 20
    icon of address 4385, 14948067 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,700 GBP2024-07-21
    Officer
    icon of calendar 2023-06-20 ~ 2023-07-02
    IIF 52 - Director → ME
    icon of calendar 2023-06-20 ~ 2023-06-22
    IIF 51 - Director → ME
  • 21
    icon of address 4385, 15697056 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-04-30
    IIF 8 - Director → ME
  • 22
    icon of address Unit S1 509-511 Bearwood Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ 2020-03-18
    IIF 45 - Director → ME
    icon of calendar 2019-05-08 ~ 2020-01-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-03-18
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-08 ~ 2020-01-13
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    icon of address 37 Claremont Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ 2022-05-09
    IIF 23 - Director → ME
    icon of calendar 2021-05-21 ~ 2021-08-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-08-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-04 ~ 2022-05-09
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 717, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ 2024-10-23
    IIF 20 - Director → ME
  • 25
    icon of address Suite 9111 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2025-02-25
    IIF 61 - Director → ME
  • 26
    icon of address 2381, Ni718884 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ 2024-10-25
    IIF 64 - Director → ME
    icon of calendar 2024-07-23 ~ 2024-07-25
    IIF 55 - Director → ME
  • 27
    icon of address Unit 1519 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-03-16
    IIF 49 - Director → ME
  • 28
    icon of address 21 Donegall Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2023-07-11
    IIF 56 - Director → ME
  • 29
    icon of address Unit 1586 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ 2023-09-11
    IIF 4 - Director → ME
    icon of calendar 2024-09-11 ~ 2024-09-11
    IIF 3 - Director → ME
  • 30
    icon of address 759 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ 2023-12-15
    IIF 42 - Director → ME
  • 31
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ 2022-07-14
    IIF 34 - Director → ME
  • 32
    icon of address Office 1137 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-06
    IIF 1 - Director → ME
  • 33
    icon of address Unit 1775 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ 2025-04-08
    IIF 50 - Director → ME
  • 34
    icon of address 1260 Springfield Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF 46 - Director → ME
  • 35
    icon of address Office 165, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-11-18
    IIF 47 - 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.