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, Anis

    Related profiles found in government register
  • Asghar, Anis
    British ceo born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Camberwell Trading Estate, Denmark Road, London, SE5 9LB, United Kingdom

      IIF 1
  • Asghar, Anis
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Typhoon Building, Oakcroft Road, Chessington, Surrey, KT9 1RH

      IIF 2
    • icon of address Clanwood House, Tarrant Gardens, Hampshire, Hartley Wintney, RG27 8NE, United Kingdom

      IIF 3
    • icon of address 3, Clanwood House, 3 Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, United Kingdom

      IIF 4
    • icon of address 3, Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, United Kingdom

      IIF 5
    • icon of address Clanwood House, 3 Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, United Kingdom

      IIF 6 IIF 7
    • icon of address Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, England

      IIF 8 IIF 9 IIF 10
    • icon of address Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, United Kingdom

      IIF 11
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 5 Camberwell Trading Estate, Denmark Road, London, SE5 9LB, United Kingdom

      IIF 13
    • icon of address 63, Queen Victoria Street, London, EC4N 4UA, United Kingdom

      IIF 14
    • icon of address 6 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE, United Kingdom

      IIF 15
  • Asghar, Anis
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE

      IIF 16
  • Asghar, Anis
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, England

      IIF 17
    • icon of address Clanwood House, 1 Tarrant Gardens, Hartley Wintney, Hook, Hampshire, RG27 8NE

      IIF 18
    • icon of address 2nd Floor 145-157, St John Street, London, EC1V 4PY, Uk

      IIF 19
  • Asghar, Anis
    British chairman born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 The Reef, 16 Boscombe Spa Road, Bournemouth, BH5 1AY, England

      IIF 20
  • Asghar, Anis
    British comapny director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Asghar, Anis
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 The Reef, 16 Boscombe Spa Road, Bournemouth, BH5 1AY, United Kingdom

      IIF 22
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 24
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 25 IIF 26
  • Mr Anis Asghar
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 34 Soutbourne Sands, 11 Clifton Road, Bournemouth, Dorset, BH6 3NZ, England

      IIF 27
    • icon of address Clanwood House, Tarrant Gardens, Hampshire, Hartley Wintney, RG27 8NE, United Kingdom

      IIF 28
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Asghar, Anis
    British consultant born in September 1961

    Registered addresses and corresponding companies
    • icon of address 11 Pond Road, Bramley, Basingstoke, Hampshire, RG26 5UJ

      IIF 31
  • Mr Anis Asghar
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 The Reef, 16 Boscombe Spa Road, Boscombe, Bournemouth, Dorset, BH5 1AY, England

      IIF 32
    • icon of address Flat 7 The Reef, 16 Boscombe Spa Road, Bournemouth, Dorset, BH5 1AY, England

      IIF 33
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 35
  • Asghar, Anis

    Registered addresses and corresponding companies
    • icon of address Flat 34, Southbourne Sands, 11 Clifton Road, Bournemouth, BH6 3NZ, England

      IIF 36
    • icon of address Flat 7 The Reef, 16 Boscomb Spa Road, Bournemouth, BH5 1AY, England

      IIF 37
    • icon of address Flat 7 The Reef, 16 Boscombe Spa Road, Bournemouth, BH5 1AY, United Kingdom

      IIF 38
    • icon of address Clanwood House, Tarrant Gardens, Hampshire, Hartley Wintney, RG27 8NE, United Kingdom

      IIF 39
    • icon of address 3, Clanwood House, 3 Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, United Kingdom

      IIF 40
    • icon of address Clanwood House, 3 Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, United Kingdom

      IIF 41 IIF 42
    • icon of address Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, England

      IIF 43 IIF 44 IIF 45
    • icon of address Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, United Kingdom

      IIF 47
    • icon of address Clanwood House, Tarrant Gardens, Hartley Wintney, RG27 8NE, England

      IIF 48
    • icon of address 20, Wenlock Road, London, London, N1 7GU, England

      IIF 49
    • icon of address 5, Camberwell Trading Estate, Denmark Road, London, SE5 9LB, United Kingdom

      IIF 50
    • icon of address 63, Queen Victoria Street, London, EC4N 4UA, United Kingdom

      IIF 51
    • icon of address C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 52
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 5 Camberwell Trading Estate, Denmark Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,407 GBP2015-09-30
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-09-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    icon of address Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-01-10 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    522,621 GBP2018-07-31
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-12-18 ~ dissolved
    IIF 52 - Secretary → ME
  • 5
    icon of address Clanwood House, Tarrant Gardens, Hampshire, Hartley Wintney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2019-07-31 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    CLAN FO LTD - 2021-01-04
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2021-12-13 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    CLAN BUSINESS SOLUTIONS LTD - 2014-01-16
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -80,450 GBP2019-03-31
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-06-04 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    RDS CAPITAL PARTNERS LLP - 2014-03-25
    icon of address Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 10
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2019-04-02 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    DEWINTONS CATERING LTD - 2013-04-23
    icon of address Unit 7 Camberwell Trading Estate, Denmark Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-04-12 ~ dissolved
    IIF 40 - Secretary → ME
  • 12
    icon of address 5 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-26 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Flat 7 The Reef, 16 Boscombe Spa Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2023-04-19 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    icon of address Clanwood House Tarrant Gardens, 3 Tarrant Gardens, Hartley Wintney, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-10-04 ~ dissolved
    IIF 51 - Secretary → ME
  • 15
    CLANWOOD CAPITAL LLP - 2012-02-22
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 16
    icon of address Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-02-07 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    icon of address Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-03-03 ~ dissolved
    IIF 46 - Secretary → ME
  • 18
    CLAN CAPITAL MANAGEMENT LTD - 2023-03-17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-07-19 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    icon of address Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-11-06 ~ dissolved
    IIF 47 - Secretary → ME
  • 20
    ACCESSVIEW LIMITED - 2007-06-04
    icon of address C/o, Mcr, 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address Flat 7 The Reef, 16 Boscombe Spa Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -398,851 GBP2023-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-03-11 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    FAMILY OFFICE NETWORK (2013) LIMITED - 2013-09-09
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2015-04-01
    IIF 16 - Director → ME
  • 2
    icon of address 7th Floor Adermary House, 10-15 Queen Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-17 ~ 2011-05-28
    IIF 48 - Secretary → ME
  • 3
    R.D.S. CAPITAL LIMITED - 2013-04-11
    ABLESAND LIMITED - 2007-05-14
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,525 GBP2023-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2013-01-03
    IIF 6 - Director → ME
    icon of calendar 2012-11-21 ~ 2012-11-30
    IIF 42 - Secretary → ME
  • 4
    RDS FAMILY OFFICE LTD - 2013-04-16
    icon of address 51 Penshurst Gardens, Edgware, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-23 ~ 2014-03-13
    IIF 7 - Director → ME
    icon of calendar 2013-09-03 ~ 2014-03-13
    IIF 41 - Secretary → ME
  • 5
    icon of address 41 Lothbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ 2014-04-07
    IIF 8 - Director → ME
    icon of calendar 2013-09-10 ~ 2014-04-07
    IIF 45 - Secretary → ME
  • 6
    CLAN ASSOCIATES LLP - 2009-01-21
    icon of address 103 Foxhunter Drive, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2010-02-14
    IIF 18 - LLP Designated Member → ME
  • 7
    icon of address 10b Red House Yard Gislingham Road, Thornham Magna, Eye, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    63,216 GBP2024-08-31
    Officer
    icon of calendar 1996-01-01 ~ 1996-11-19
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.