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

Mr Asghar Ali

    Related profiles found in government register
  • Mr Asghar Ali
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15381142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr Asghar Ali
    Pakistani born in February 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73 River View, Low Street, Sunderland, SR1 2AT, England

      IIF 2
  • Mr Asghar Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321-323 High Road, Chadwell Heath, Essex, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 3
  • Mr Asghar Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 4
  • Mr Asghar Ali
    Pakistani born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Saxonbury, Evesham, WR11 1BZ, England

      IIF 5
  • Mr Asghar Ali
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 6
  • Mr Asghar Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Manor Plince-in-makerfield, Wigan, WN3 4RA, United Kingdom

      IIF 7
  • Mr Asghar Ali
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 8
  • Mr, Asghar Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 9
  • Mr Asghar Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 273, Lda Mohalla Molana Ahmad Ali Road, Mandir Bhaghat Ram, Lahore, Punjab, 54000, Pakistan

      IIF 10
  • Mr. Asghar Ali
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19a, Commercial Street, Dundee, DD1 3DD, Scotland

      IIF 11
  • Mr. Asghar Ali
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 12
  • Mr. Asghar Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12423755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Ali, Asghar
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15381142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Asghar Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3185, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Asghar Ali
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1367, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
  • Asghar Ali
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
  • Ali Asghar
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Heol Y Bwlch, Bynea, Llanelli, SA14 9ST, Wales

      IIF 18
  • Ali Asghar
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5761, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 19
    • 53x2+rwr, Golden Cinema Road, Street Bara Khan Khil, Mardan, Mardan, 23200, Pakistan

      IIF 20
  • Mr Ali Asghar
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House B 149, Block 2, Gulshan E Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 21
  • Mr Ali Asghar
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 416, 361 A Lea Bridge Road, London, E10 7LA, United Kingdom

      IIF 22
  • Mr Ali Asghar
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8919, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Asghar, Ali
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Heol Y Bwlch, Bynea, Llanelli, SA14 9ST, Wales

      IIF 24
  • Asghar, Ali
    Pakistani business person born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House B 149, Block 2, Gulshan E Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 25
  • Asghar, Ali
    Pakistani business person born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 416, 361 A Lea Bridge Road, London, E10 7LA, United Kingdom

      IIF 26
  • Asghar, Ali
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8919, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Ali Asghar
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1228, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 28
  • Ali, Asghar
    Pakistani pharmacist born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Omer, 18, Saxonbury, Evesham, Evesham, Worcestershire, WR11 1BZ, United Kingdom

      IIF 29
  • Ali, Asghar
    Pakistani born in February 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73 River View, Low Street, Sunderland, SR1 2AT, England

      IIF 30
  • Ali, Asghar
    Pakistani business person born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19a, Commercial Street, Dundee, DD1 3DD, Scotland

      IIF 31
  • Ali, Asghar
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3185, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Ali, Asghar
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12423755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Ali, Asghar
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Manor Plince-in-makerfield, Wigan, WN3 4RA, United Kingdom

      IIF 34
  • Ali, Asghar
    Pakistani director born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1367, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 35
  • Ali, Asghar
    Pakistani company director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 36
  • Ali, Asghar
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Highfield Road, Farnworth, Bolton, BL4 0AD, England

      IIF 37
  • Ali, Asghar
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321-323 High Road, Chadwell Heath, Essex, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Ali, Asghar
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 39
  • Ali, Asghar, Mr,
    Pakistani freelancer born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 40
  • Ali Asghar
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward 9 Dispensary Road Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 41
  • Mr Ali Asghar
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 57, Abu Bakar Block . Iram Garden., Lahore, 54000, Pakistan

      IIF 42
  • Mr Ali Asghar
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Mr Ali Asghar
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44 Eden Close, 44 Eden Close, Slough, SL3 8TZ, United Kingdom

      IIF 44
    • 90, Eden Close, Slough, SL3 8TZ, England

      IIF 45
  • Mr Ali Asghar
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sf-6, Flat#210, Samar Pride Apartment, Block E, Haidery, North Nazimabad, Karachi, 74700, Pakistan

      IIF 46
  • Ali, Asghar
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 47
  • Ali, Asghar
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 273, Lda Mohalla Molana Ahmad Ali Road, Mandir Bhaghat Ram, Lahore, Punjab, 54000, Pakistan

      IIF 48
  • Ali, Asghar, Mr.
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 49
  • Ali, Asghar, Mr.
    Pakistani entrepreneur born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 50
  • Asghar, Ali
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5761, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 51
  • Asghar, Ali
    Pakistani director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53x2+rwr, Golden Cinema Road, Street Bara Khan Khil, Mardan, Mardan, 23200, Pakistan

      IIF 52
  • Asghar, Ali
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sf-6, Flat#210, Samar Pride Apartment, Block E, Haidery, North Nazimabad, Karachi, 74700, Pakistan

      IIF 53
  • Mr Ali Asghar
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
  • Mr Asghar Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 104 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 55
  • Asghar, Ali
    Pakistani company director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 57, Abu Bakar Block . Iram Garden., Lahore, 54000, Pakistan

      IIF 56
  • Asghar, Ali
    Pakistani company director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Asghar, Ali
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Asghar, Ali
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward 9 Dispensary Road Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 59
  • Mr. Ali Asghar
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 195-197, Suite Ra01, Wood Street, London, London, E17 3NU, England

      IIF 60
  • Asghar, Ali
    Pakistani business person born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44 Eden Close, 44 Eden Close, Slough, SL3 8TZ, United Kingdom

      IIF 61
    • 90, Eden Close, Slough, SL3 8TZ, England

      IIF 62
  • Asghar, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1228, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 63
  • Mr Asghar Ali
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 64
    • 57, Orme Street, Oldham, OL4 1RZ, United Kingdom

      IIF 65
  • Mr Asghar Ali
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15415712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Mr Asghar Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Star Hill, Birmingham, B15 2LT, England

      IIF 67
  • Mr Asghar Ali
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90 Rectory Road, Grays, London, RM17 6AA, England

      IIF 68
  • Mr Ali Asghar
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite #9224, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 69
    • 78, Osprey Walk, Newcastle Upon Tyne, NE13 9DW, United Kingdom

      IIF 70
  • Mr Ali Asghar
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Eden Close, Slough, SL3 8TZ, England

      IIF 71
  • Mr Ali Asghar
    Pakistani born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Burnvale Place, Livingston, EH54 6GD, Scotland

      IIF 72
  • Mr. Asghar Ali
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Rectory Road, Grays, RM17 6AA, England

      IIF 73
  • Ali, Asghar
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 104 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 74
  • Mr Ali Asghar
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 2, Cowgate Road, Greenford, UB6 8HQ, England

      IIF 75
    • 33, Dolphin, Road, Northolt, Middelsex, UB5 6UQ

      IIF 76
  • Mr Ali Asghar
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 77 IIF 78
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 79
  • Mr Asghar Ali
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Commercial Road, Newport, NP20 2PA, United Kingdom

      IIF 80
    • 1b, Commercial Road, Newport, NP20 2PA, Wales

      IIF 81
  • Asghar, Ali
    Pakistani company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 2, Cowgate Road, Greenford, UB6 8HQ, England

      IIF 82
    • Unit 6, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 83
    • 33, Dolphin, Road, Northolt, Middelsex, UB5 6UQ

      IIF 84
  • Asghar, Ali
    Pakistani it manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155, Broomcroft Avenue, Northolt, Middlesex, UB5 6HU, United Kingdom

      IIF 85
  • Asghar, Ali
    Pakistani company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite #9224, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 86
  • Asghar, Ali
    Pakistani it consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 78, Osprey Walk, Newcastle Upon Tyne, NE13 9DW, United Kingdom

      IIF 87
  • Asghar, Ali
    Pakistani born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Burnvale Place, Livingston, EH54 6GD, Scotland

      IIF 88
  • Asghar, Ali
    Pakistani director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 89 IIF 90
  • Asghar, Ali
    Pakistani traffic management born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 91
  • Asghar, Ali
    Pakistani warehouse operative born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 92
  • Asghar Ali
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Coomassie Street, Heywood, OL10 3AN, United Kingdom

      IIF 93
  • Asghar, Ali
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Eden Close, Slough, SL3 8TZ, England

      IIF 94
  • Munira Ali Asghar
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 95
  • Ali, Asghar
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 96
  • Ali, Asghar
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 156, Grange Avenue, Oldham, OL8 4EQ, United Kingdom

      IIF 97
  • Ali, Asghar
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Orme Street, Oldham, OL4 1RZ, United Kingdom

      IIF 98
  • Ali Asghar
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Talma Road, London, SW2 1AX, United Kingdom

      IIF 99
  • Ali, Asghar
    Pakistani administrator born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15415712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
  • Ali, Asghar
    Pakistani retail born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, High Street, West Bromwich, Birmmingham, West Midlands, B70 6NY, England

      IIF 101
  • Ali, Asghar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90 Rectory Road, Grays, London, RM17 6AA, England

      IIF 102
  • Ali, Asghar
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Coomassie Street, Heywood, OL10 3AN, United Kingdom

      IIF 103
  • Ali, Asghar
    British consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Kimber Court, Flat 2 Kimber Court, 219 Long Lane, London, SE1 4PB, England

      IIF 104
  • Ali, Asghar, Mr.
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Rectory Road, Grays, RM17 6AA, England

      IIF 105
  • Asghar, Ali
    Pakistan it born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Woburn Tower, Broomcroft Avenue, Northolt, London., Northolt, Middlesex, UB5 6HU, England

      IIF 106
  • Asghar, Ali
    Pakistani company director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Talma Road, London, SW2 1AX, United Kingdom

      IIF 107
  • Asghar, Ali, Mr.
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 195-197, Wood Street, London, E17 3NU, England

      IIF 108
  • Mr Ali Asghar
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Bramblings, Amersham, HP6 6FP, United Kingdom

      IIF 109
    • 11, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 110
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 111 IIF 112
    • 6, Ealing Road, Northolt, UB5 5HT, England

      IIF 113
  • Mr Ali Asghar
    Pakistani born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 114
  • Ali, Asghar
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Commercial Road, Newport, NP20 2PA, United Kingdom

      IIF 115
    • 1b, Commercial Road, Newport, NP20 2PA, Wales

      IIF 116
  • Asghar, Ali
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Bramblings, Amersham, HP6 6FP, United Kingdom

      IIF 117
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 118
  • Asghar, Ali
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 119
  • Asghar, Ali
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 120
    • 6, Ealing Road, Northolt, UB5 5HT, England

      IIF 121
  • Asghar, Ali
    Pakistani it born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Woburn Tower, Broomcroft Avenue, Northolt, London., Northolt, Middlesex, UB5 6HU, England

      IIF 122
  • Asghar, Ali
    Pakistani born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 123
  • Asghar, Ali
    Pakistani sales director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, 2 Cowgate Road, Greenford, Middlesex, UB6 8HQ, United Kingdom

      IIF 124
  • Ali Asghar
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3818, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 125
  • Ali, Asghar
    British businessman born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Swindon Close, Ilford, Essex, IG3 8BQ, England

      IIF 126
  • Ali, Asghar, Mr.
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blenheim Road, London, E15 1UF, England

      IIF 127
  • Ali, Asghar, Mr.
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blenheim Road, London, United Kingdom, E15 1UF, England

      IIF 128
  • Asghar, Komal
    Canadian director born in June 1996

    Resident in Canada

    Registered addresses and corresponding companies
    • Suite 1048, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 129
  • Mr Ali Asghar
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Belvue Road, London, UB5 5HW, United Kingdom

      IIF 130
  • Mrs. Komal Asghar
    Canadian born in June 1996

    Resident in Canada

    Registered addresses and corresponding companies
    • Suite 1048, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 131
  • Ali, Asghar

    Registered addresses and corresponding companies
    • 141, High Street, West Bromwich, Birmmingham, West Midlands, B70 6NY, England

      IIF 132
  • Asghar, Ali
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Belvue Road, Northolt, UB5 5HW, England

      IIF 133
  • Asghar, Munira Ali
    Pakistani born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 134
  • Asghar, Ali

    Registered addresses and corresponding companies
    • 23, Cavendish Road, Chesham, Buckinghamshire, HP5 1RW, United Kingdom

      IIF 135
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 136
    • 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 137
  • Asghar, Ali
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3818, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 138
child relation
Offspring entities and appointments
Active 57
  • 1
    1b Commercial Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 2
    1b Commercial Road, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-04 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    11 Cowgate Road, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2018-06-30
    Officer
    2016-07-05 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 110 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    376 High Street North Manor Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    26 Heol Y Bwlch, Bynea, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    Office 416 361 A Lea Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    33 Dolphin, Road, Northolt, Middelsex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,438 GBP2021-01-31
    Officer
    2017-04-06 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 11
    Suite 3818 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 12
    18 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    Office 3185 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    Flat 2 Kimber Court Flat 2 Kimber Court, 219 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,232 GBP2021-03-31
    Officer
    2010-12-23 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    6 Manor Plince-in-makerfield, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    4385, 15367632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    Office 9164 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 19
    Suite #9224, 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 20
    6 Ealing Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 21
    33 Dolphin Road, Northolt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -384 GBP2024-03-31
    Officer
    2022-12-15 ~ now
    IIF 123 - Director → ME
    2022-12-15 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 22
    35 Belvue Road, Northolt, England
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 23
    150 Green Lane, Oldham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-14 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    2021-10-07 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 64 - Has significant influence or controlOE
  • 25
    4385, 14123093 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 26
    73 River View Low Street, Sunderland, England
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 27
    44 Eden Close 44 Eden Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    7 Greys Court, Kingsland Grange, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 29
    19a Commercial Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    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
  • 30
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-07 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 31
    51 Talma Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 32
    4385, 15415712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 33
    182 Squires Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 34
    182-184 High Street North, Office 11727, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 35
    85 Great Portland Street, First Floor London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 36
    BISHOPSCASTLE LTD - 2022-01-14
    4385, 12423755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -53,389 GBP2024-03-31
    Officer
    2021-07-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 37
    90 Rectory Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 38
    4385, 13942148 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 39
    65 Coomassie Street, Heywood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,017 GBP2024-02-29
    Officer
    2023-02-03 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 40
    Unit 6 2 Cowgate Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 124 - Director → ME
  • 41
    Unit 6, 2 Cowgate Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 42
    90 Rectory Road Grays, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164,520 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 68 - Has significant influence or controlOE
  • 43
    4385, 14316476 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 44
    4385, 14481931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 45
    4385, 13192835: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 46
    Office, 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 47
    4385, 15381142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 48
    19 Burnvale Place, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 49
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 50
    29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,592 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
  • 51
    4385, 15106900 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 52
    14 The Bramblings, Amersham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,804 GBP2023-05-31
    Officer
    2019-06-03 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 53
    29 Wordsworth Road, High Wycombe, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,305 GBP2024-09-30
    Officer
    2020-09-04 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 54
    29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,503 GBP2025-03-31
    Officer
    2015-05-29 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 55
    26/28 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 56
    4385, 16653472 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-08-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 57
    Office 5761 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    78 Osprey Walk, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,026 GBP2024-08-31
    Officer
    2019-08-19 ~ 2025-05-23
    IIF 87 - Director → ME
    Person with significant control
    2019-08-19 ~ 2025-05-23
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 2
    Suite 224 26 Cheering Lane, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    987 GBP2016-10-31
    Officer
    2016-06-10 ~ 2017-05-03
    IIF 128 - Director → ME
  • 3
    Suite 215 26 Cheering Lane, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,912 GBP2017-04-30
    Officer
    2015-12-08 ~ 2017-07-27
    IIF 127 - Director → ME
  • 4
    C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    2018-10-12 ~ 2020-08-11
    IIF 97 - Director → ME
  • 5
    CARE FOR ELDERS - 2010-04-14
    BENGALI CARE TRUST - 2010-02-04
    BANGLADESH CARE ORGANISATION UK - 2008-09-04
    210b Ripple Road, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-22 ~ 2018-02-01
    IIF 126 - Director → ME
  • 6
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-05-07 ~ 2019-10-31
    IIF 91 - Director → ME
    Person with significant control
    2019-08-23 ~ 2019-10-31
    IIF 79 - Ownership of shares – 75% or more OE
  • 7
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-09-01 ~ 2017-11-10
    IIF 92 - Director → ME
  • 8
    90 Eden Close, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ 2020-05-18
    IIF 62 - Director → ME
    Person with significant control
    2020-05-12 ~ 2020-05-18
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    4 St. Cecilias Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-17 ~ 2020-05-12
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    14 Broadmead Road, Northolt, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2012-03-18 ~ 2012-05-14
    IIF 85 - Director → ME
    2009-12-15 ~ 2010-05-18
    IIF 106 - Director → ME
    2010-01-25 ~ 2010-02-03
    IIF 122 - Director → ME
  • 11
    41 Hospital Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-20 ~ 2012-07-31
    IIF 101 - Director → ME
    2010-07-20 ~ 2012-07-31
    IIF 132 - Secretary → ME
  • 12
    29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,503 GBP2025-03-31
    Officer
    2015-05-29 ~ 2016-06-20
    IIF 135 - Secretary → ME
  • 13
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-21 ~ 2021-01-20
    IIF 50 - Director → ME
  • 14
    TRAVEL ON CONSULTANTS LIMITED - 2024-08-05
    35 Usher Avenue, Sherburn Village, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    2023-11-07 ~ 2024-08-02
    IIF 58 - Director → ME
    2023-11-07 ~ 2024-08-02
    IIF 136 - Secretary → ME
    Person with significant control
    2023-11-07 ~ 2024-10-21
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Unit 6 Cowgate Road, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-30 ~ 2016-01-04
    IIF 83 - Director → ME

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.