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

Nazir, Asif

    Related profiles found in government register
  • Nazir, Asif
    British businessman born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 1
  • Nazir, Asif
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Asif Nazir
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, United Kingdom

      IIF 5
    • icon of address International House, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 6
  • Nazir, Asif
    British business person born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Berkeley Drive, Rochdale, OL16 4UF, England

      IIF 7
  • Nazir, Asif
    British businessman born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Burnley Road, Todmorden, Lancashire, OL14 7DE, United Kingdom

      IIF 8
  • Nazir, Asif
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, Newchurch Road, Bacup, OL13 0BG, England

      IIF 9
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 10 IIF 11
    • icon of address Hkr Tabley Studio, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 12
    • icon of address 69-71, Drake Street, Rochdale, OL16 1SB, England

      IIF 13 IIF 14
  • Nazir, Asif
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 15
    • icon of address Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, M14 7HR, England

      IIF 16 IIF 17
    • icon of address 180, Burnley Road, Todmorden, Lancashire, OL14 7DE, United Kingdom

      IIF 18
  • Nazir, Asif
    British manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Drake Street, Rochdale, OL16 1SB, England

      IIF 19
  • Nazir, Asif
    British property manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ptmc, Nwod Accountants, Marsh Lane, Preston, PR1 8UQ, England

      IIF 20
  • Nazir, Asif
    British director

    Registered addresses and corresponding companies
    • icon of address 180, Burnley Road, Todmorden, Lancashire, OL14 7DE, United Kingdom

      IIF 21
  • Mr Asif Nazir
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, Newchurch Road, Bacup, OL13 0BG, England

      IIF 22
    • icon of address Hawthorne House, Newchurch Road, Bacup, OL13 0BG, England

      IIF 23
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 24 IIF 25 IIF 26
    • icon of address Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, M14 7HR, England

      IIF 27 IIF 28
    • icon of address 2, Berkeley Drive, Rochdale, OL16 4UF, England

      IIF 29
    • icon of address 69-71, Drake Street, Rochdale, OL16 1SB, England

      IIF 30
    • icon of address 71, Drake Street, Rochdale, OL16 1SB, England

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address International House, Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hawthorn House, Newchurch Road, Bacup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 2 Berkeley Drive, Rochdale, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    9,487 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Parkway 5 Suite 2 Parkway Business Centre, Princess Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hkr Tabley Studio Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 180 Burnley Road, Todmorden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 5 24 Derby Road, Connect Business Village, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Unit 5 24 Derby Road, Connect Business Village, Liverpool, Merseyside, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 71 Drake Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 5 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Hawthorne House, Newchurch Road, Bacup, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,006 GBP2024-03-31
    Officer
    icon of calendar 2000-09-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ptmc Nwod Accountants, Marsh Lane, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -929 GBP2024-01-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address Unit 5 24 Derby Road, Connect Business Village, Liverpool, Merseyside, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 14 Southbrook Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 69-71 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -528,798 GBP2023-04-30
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Company number 06867597
    Non-active corporate
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 18 - Director → ME
    icon of calendar 2009-04-22 ~ now
    IIF 21 - Secretary → ME
Ceased 2
  • 1
    icon of address Parkway 5 Suite 2 Parkway Business Centre, Princess Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ 2025-05-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ 2024-02-12
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address 69-71 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -528,798 GBP2023-04-30
    Officer
    icon of calendar 2021-07-16 ~ 2023-08-14
    IIF 13 - 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.