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

Patel, Asif Iqbal

    Related profiles found in government register
  • Patel, Asif Iqbal
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Batley Business & Technology Centre, Technology Drive, Batley, WF17 6ER, England

      IIF 1
    • 70, Batley Business Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 2
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 3
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 4
    • 341, Derby Street, Bolton, Lancashire, BL3 6LR, United Kingdom

      IIF 5
    • Wenderholme, Victoria Road, Bolton, BL1 5AN, England

      IIF 6
    • Wenderholme, Victoria Road, Bolton, Gtr Manchester, BL1 5AN, United Kingdom

      IIF 7
    • Wenderholme, Victoria Road, Bolton, Lancashire, BL1 5AN, England

      IIF 8
    • Wenderholme, Victoria Road, Bolton, Lancashire, BL1 5AN, United Kingdom

      IIF 9
    • Wenderholme, Victoria Road, Bolton, Lancs, BL1 5AN, United Kingdom

      IIF 10 IIF 11
  • Patel, Asif Iqbal
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 12
  • Patel, Asif
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Synergie House, 322 Manchester Road, Bolton, BL3 2QS, United Kingdom

      IIF 13
  • Patel, Asif
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Synergie House, 322 Manchester Road, Bolton, BL3 2QS, United Kingdom

      IIF 14
  • Patel, Asif Iqbal
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 15
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 16
    • Synergie House, 322 Manchester Road, Bolton, BL3 2QS, United Kingdom

      IIF 17
  • Patel, Asif Iqbal
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 70, Technology Drive, Batley, WF17 6ER, England

      IIF 18
    • 10, Turnberry, Bolton, BL3 4XJ, United Kingdom

      IIF 19
    • Building 2, Abbey View, Everard Close, St. Albans, Hertfordshire, AL1 2QU, England

      IIF 20
  • Patel, Asif Iqbal
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Turnberry, Bolton, Lancs, BL3 4XJ, United Kingdom

      IIF 21
    • 322, Manchester Road, Bolton, Greater Manchester, BL3 2QS, England

      IIF 22 IIF 23
  • Patel, Asif Iqbal
    British none born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Synergie House, 322 Manchester Road, Bolton, Lancashire, BL3 2QS, United Kingdom

      IIF 24
  • Mr Asif Iqbal Patel
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, BB1 6AY, United Kingdom

      IIF 25
    • 10, Turnberry, Bolton, BL3 4XJ

      IIF 26
    • 341, Derby Street, Bolton, BL3 6LR, United Kingdom

      IIF 27
    • 514, Chorley New Road, Lostock, Bolton, BL6 4JY, England

      IIF 28
    • Wenderholme, Victoria Road, Bolton, Gtr Manchester, BL1 5AN, United Kingdom

      IIF 29
    • Wenderholme, Victoria Road, Bolton, Lancashire, BL1 5AN, United Kingdom

      IIF 30 IIF 31
    • Wenderholme, Victoria Road, Bolton, Lancs, BL1 5AN, United Kingdom

      IIF 32
  • Asif Iqbal Patel
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Turnberry, Bolton, BL3 4XJ, United Kingdom

      IIF 33
  • Patel, Asif Iqbal Gulam Mohmed
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 273, Blackburn Road, Accrington, Lancashire, BB5 0AL, United Kingdom

      IIF 34
    • 63, Azalea Road, Blackburn, Lancashire, BB2 6LB, United Kingdom

      IIF 35
    • Darwen Post Office, 5 The Circus, Darwen, BB3 1BR, England

      IIF 36
  • Patel, Asif Iqbal Gulam Mohmed
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PG, England

      IIF 37
  • Patel, Asif Iqbal Gulam Mohmed
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Azalea Road, Blackburn, Lancashie, BB2 6LB, United Kingdom

      IIF 38
  • Mr Asif Patel
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Synergie House, 322 Manchester Road, Bolton, BL3 2QS, United Kingdom

      IIF 39
  • Mr Asif Iqbal Patel
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 40
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 41
    • 322, Manchester Road, Bolton, Greater Manchester, BL3 2QS

      IIF 42
  • Patel, Asif Iqbal

    Registered addresses and corresponding companies
    • Wenderholme, Victoria Road, Bolton, Gtr Manchester, BL1 5AN, United Kingdom

      IIF 43
    • Wenderholme, Victoria Road, Bolton, Lancs, BL1 5AN, United Kingdom

      IIF 44 IIF 45
  • Mr Asif Iqbal Gulam Mohmed Patel
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 273, Blackburn Road, Accrington, BB5 0AL, United Kingdom

      IIF 46
    • 63, Azalea Road, Blackburn, Lancashie, BB2 6LB, United Kingdom

      IIF 47
    • 63, Azalea Road, Blackburn, Lancashire, BB2 6LB, United Kingdom

      IIF 48
    • First Floor Suite 2, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 49
    • Darwen Post Office, 5 The Circus, Darwen, BB3 1BR, England

      IIF 50
  • Patel, Asif

    Registered addresses and corresponding companies
    • 63, Azalea Road, Blackburn, Lancashire, BB2 6LB, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    63 Azalea Road, Blackburn, Lancashie, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Wenderholme, Victoria Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2017-12-12 ~ dissolved
    IIF 10 - Director → ME
    2017-12-12 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    STAPLESDART LIMITED - 1987-04-28
    322 Manchester Road, Bolton, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-10-05 ~ dissolved
    IIF 23 - Director → ME
  • 4
    70 Batley Business Centre, Technology Drive, Batley, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,903,114 GBP2024-09-30
    Officer
    2017-07-06 ~ now
    IIF 2 - Director → ME
  • 5
    Wenderholme, Victoria Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    77,147 GBP2024-07-31
    Officer
    2019-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    273 Blackburn Road, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 70 Technology Drive, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    341 Derby Street, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Darwen Post Office, 5 The Circus, Darwen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,601 GBP2024-09-30
    Officer
    2020-07-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    Wenderholme, Victoria Road, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    649,238 GBP2024-02-29
    Officer
    2020-03-06 ~ now
    IIF 8 - Director → ME
  • 11
    63 Azalea Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,124 GBP2024-03-31
    Officer
    2020-02-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 12
    Wenderholme, Victoria Road, Bolton, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-14 ~ now
    IIF 7 - Director → ME
    2022-02-14 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2022-02-14 ~ now
    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
  • 13
    Wenderholme, Victoria Road, Bolton, Lancs, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-04-24 ~ now
    IIF 11 - Director → ME
    2019-04-24 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Y.P. CONSULTANCY LTD - 2016-12-08
    YASMIN TELECOMMUNICATIONS LTD - 2015-01-20
    Wenderholme, Victoria Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,469 GBP2017-11-30
    Officer
    2016-12-01 ~ now
    IIF 6 - Director → ME
  • 15
    9 The Parks, Haydock, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,966 GBP2024-12-31
    Officer
    2025-11-07 ~ now
    IIF 1 - Director → ME
  • 16
    ALEEF GARAGES LIMITED - 2013-01-21
    322 Manchester Road, Bolton, Greater Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-08-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    514 Chorley New Rd Chorley New Road, Lostock, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 19 - Director → ME
  • 18
    SYNERGIE NEWCO LIMITED - 2016-09-20
    Synergie House, 322 Manchester Road, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-09-01 ~ now
    IIF 13 - Director → ME
  • 19
    Synergie House, 322 Manchester Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    842,669 GBP2024-01-31
    Officer
    2018-10-02 ~ now
    IIF 17 - Director → ME
  • 20
    Unit 70 Technology Drive, Batley, England
    Active Corporate (5 parents)
    Officer
    2025-11-14 ~ now
    IIF 3 - Director → ME
  • 21
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,063,525 GBP2024-04-30
    Officer
    2017-11-06 ~ now
    IIF 4 - Director → ME
  • 22
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,641,804 GBP2024-04-30
    Officer
    2017-11-06 ~ now
    IIF 16 - Director → ME
  • 23
    24/7 CONSULTANCY LTD - 2009-10-24
    10 Turnberry, Heaton, Bolton, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 21 - Director → ME
Ceased 10
  • 1
    Synergie House, 322 Manchester Road, Bolton, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,912 GBP2024-04-30
    Officer
    2017-02-08 ~ 2023-09-25
    IIF 12 - Director → ME
    Person with significant control
    2017-02-08 ~ 2020-01-22
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Wenderholme, Victoria Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    2017-12-12 ~ 2020-01-22
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    70 Batley Business Centre, Technology Drive, Batley, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,903,114 GBP2024-09-30
    Person with significant control
    2017-07-06 ~ 2017-07-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JS CAPITAL INVESTMENTS NO 2 LIMITED - 2024-06-07
    70 Technology Drive, Batley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    161,437 GBP2024-07-31
    Officer
    2022-07-20 ~ 2024-10-25
    IIF 18 - Director → ME
  • 5
    Wenderholme, Victoria Road, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    649,238 GBP2024-02-29
    Officer
    2012-12-19 ~ 2020-03-06
    IIF 37 - Director → ME
    2009-08-27 ~ 2020-03-06
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-28 ~ 2024-12-10
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    SYNERGIE HOLDINGS LIMITED - 2016-09-14
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2008-03-04 ~ 2016-09-07
    IIF 20 - Director → ME
  • 7
    SYNERGIE GROUP LIMITED - 2016-09-14
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-05-08 ~ 2016-09-07
    IIF 24 - Director → ME
  • 8
    Y.P. CONSULTANCY LTD - 2016-12-08
    YASMIN TELECOMMUNICATIONS LTD - 2015-01-20
    Wenderholme, Victoria Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,469 GBP2017-11-30
    Person with significant control
    2016-12-01 ~ 2020-01-22
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SYNERGIE GROUP LIMITED - 2016-12-01
    SYNERGIE INVESTMENTS LTD - 2016-09-20
    Synergie House, 322 Manchester Road, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    620,590 GBP2024-04-30
    Officer
    2016-05-31 ~ 2025-09-19
    IIF 14 - Director → ME
    Person with significant control
    2016-05-31 ~ 2020-01-22
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,063,525 GBP2024-04-30
    Person with significant control
    2016-09-08 ~ 2020-01-22
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.