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

Asghar, Ali

    Related profiles found in government register
  • Asghar, Ali
    British entrepreneur born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 1
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 2
    • icon of address 262, Glossop Road, Sheffield, S10 2HS, England

      IIF 3
    • icon of address 43, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 4
  • Asghar, Ali
    British ice cream entrepreneur born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 5 IIF 6
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 7 IIF 8
  • Asghar, Ali
    British business person born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Cranbury Avenue, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 9
  • Asghar, Ali
    British entrepreneur born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, High Street, Wrington, Bristol, North Somerset, BS40 5QA

      IIF 10
    • icon of address 43, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 11
  • Mr Ali Asghar
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 12
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 13
    • icon of address 262, Glossop Road, Sheffield, S10 2HS, England

      IIF 14
    • icon of address 43, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 15
  • Mr Ali Asghar
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 16 IIF 17
  • Mr Asghar Ali
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 18
  • Ali, Asghar
    Pakistani company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Clock House High Street, Wrington, Bristol, North Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    352,850 GBP2022-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 4385, 13877397: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 26 Leigh Road, Eastleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-01-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address The Clock House High Street, Wrington, Bristol, North Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    352,850 GBP2022-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2013-10-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2016-10-10
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-10 ~ 2023-06-12
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 43 Cranbury Avenue, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -227,360 GBP2021-05-31
    Officer
    icon of calendar 2016-11-02 ~ 2016-11-02
    IIF 3 - Director → ME
    icon of calendar 2016-11-02 ~ 2021-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2016-11-02
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-02 ~ 2021-10-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,618 GBP2016-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2016-01-12
    IIF 1 - Director → ME
  • 4
    icon of address 26 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2019-02-18
    IIF 8 - Director → ME
  • 5
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,579 GBP2017-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2015-09-18
    IIF 5 - Director → ME
  • 6
    icon of address 26 Leigh Road, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2019-02-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2019-02-18
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address 148 High Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,456 GBP2024-05-31
    Officer
    icon of calendar 2023-07-06 ~ 2024-03-27
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.