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

Hashmi, Muhammad Imran Asmat

    Related profiles found in government register
  • Hashmi, Muhammad Imran Asmat
    English director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 1
  • Hashmi, Muhammad Imran Asmat
    English managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Northbridge House, Elm Street Business Park, Elm Street, Burnley, BB10 1PD, England

      IIF 2
  • Hashmi, Muhammad Imran Asmat
    English web designer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 3
  • Hashmi, Muhammad Imran Asmat
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68 Hebrew Road Burnley, Hebrew Road, Burnley, BB10 1NQ, England

      IIF 4
  • Hashmi, Muhammad Imran Asmat
    British business man born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 5
  • Hashmi, Muhammad Imran Asmat
    British charity worker born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Prairie Crescent, Burnley, BB10 1EU, England

      IIF 6
  • Hashmi, Muhammad Imran Asmat
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 7
  • Hashmi, Muhammad Imran Asmat
    British enterpreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 8
  • Hashmi, Muhammad Imran
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 9
  • Hashmi, Muhammad Imran
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Hebrew Road, Burnley, BB10 1NQ, England

      IIF 10
  • Hashmi, Muhammad Imran
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Hebrew Road, Burnley, Lancashire, BB10 1NQ, United Kingdom

      IIF 11
  • Hashmi, Muhammad Imran Asmat
    British enterpreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 12
  • Mr Muhammad Hashmi
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 13
  • Mr Muhammad Imran Hashmi
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 14 IIF 15
    • Northbridge House, Elm Street Business Park, Elm Street, Burnley, BB10 1PD, England

      IIF 16
  • Hashmi, Muhammad Shoaib
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 17
    • 89, Waterbarn Street, Burnley, BB10 1RP, United Kingdom

      IIF 18
  • Hashmi, Muhammad Shoaib
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 19
    • 89, Waterbarn Street, Burnley, BB10 1RP, United Kingdom

      IIF 20
  • Mr Muhammad Imran Asmat Hashmi
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 21 IIF 22
  • Hashmi, Mohammad Shoaib
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 304, Accrington Road, Burnley, Lancashire, BB11 5EU, England

      IIF 23
  • Hashmi, Imran
    British trustee born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130, Colne Road, Burnley, BB10 1DT, England

      IIF 24
  • Hashmi, Muhammad Imran Asmat

    Registered addresses and corresponding companies
    • 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 25 IIF 26
  • Hashmi, Muhammad Imran
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Waterbarn Street, Burnley, BB10 1SD, United Kingdom

      IIF 27
  • Hashmi, Muhammad Shoaib Asmat
    British charity director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York Street, Clitheroe, Lancashire, BB7 2DJ

      IIF 28
  • Hashmi, Muhammad Shoaib Asmat
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 29
  • Hashmi, Muhammad Shoaib Asmat
    British teacher born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 405 Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 30
  • Hashmi, Muhammad Shoaib Asmat
    British trustee born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 31
  • Mr Muhammad Shoaib Hashmi
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 32
    • 89, Waterbarn Street, Burnley, BB10 1RP, United Kingdom

      IIF 33
    • Northbridge House, Elm Street Business Park, Elm Street, Burnley, BB10 1PD, England

      IIF 34
  • Mr Mohammad Shoaib Hashmi
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 35
  • Mr Muhammad Imran Asmat Hashmi
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 36
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 37
    • 68 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 38
  • Mr Shoaib Hasmi
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 39
  • Imran Hashmi, Muhammad
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Accrington Road, Burnley, Lancashire, BB11 5EU, England

      IIF 40
  • Hashmi, Imran

    Registered addresses and corresponding companies
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    York Street, Clitheroe, Lancashire
    Corporate (18 parents)
    Officer
    2023-10-16 ~ now
    IIF 28 - director → ME
  • 2
    68 Hebrew Road, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    89 Waterbarn Street, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 19 - director → ME
  • 4
    66 Hebrew Road, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-09-09 ~ 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
  • 5
    8 Mannville Road, Keighley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-26 ~ dissolved
    IIF 31 - director → ME
  • 6
    89 Waterbarn Street, Burnley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-06-14 ~ 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
  • 7
    Northbridge House Elm Street Business Park, Elm Street, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,670 GBP2018-03-31
    Officer
    2015-03-20 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    66 Hebrew Road, Burnley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 27 - director → ME
  • 9
    66 Hebrew Road, Burnley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 11 - director → ME
  • 10
    66 Hebrew Road, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 11
    89 Waterbarn Street, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-07-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-07-12 ~ now
    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
  • 12
    IMPERIAL CARE NW LTD - 2025-02-04
    WISE LEARNING LTD - 2025-01-07
    89 Waterbarn Street, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    68 Hebrew Road, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    -47,915 GBP2024-04-30
    Officer
    2017-04-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 21 - Has significant influence or controlOE
  • 14
    RMI INTERNATIONAL FOUNDATION - 2020-12-08
    130 Colne Road, Burnley, England
    Corporate (3 parents)
    Equity (Company account)
    1,754 GBP2023-11-30
    Officer
    2020-11-01 ~ now
    IIF 24 - director → ME
  • 15
    35 Prairie Crescent, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2021-01-11 ~ dissolved
    IIF 1 - director → ME
    2021-01-11 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 36 - Has significant influence or controlOE
Ceased 9
  • 1
    304 Accrington Road, Burnley, Lancashire
    Dissolved corporate
    Officer
    2012-05-01 ~ 2013-07-01
    IIF 23 - director → ME
    2012-04-25 ~ 2013-11-01
    IIF 40 - director → ME
  • 2
    LANCASHIRE BLACK AND MINORITY ETHNIC (BME) PACT - 2014-04-30
    Suite 405 Daisyfield Business Centre, Appleby Street, Blackburn, England
    Corporate (6 parents)
    Officer
    2022-06-22 ~ 2023-10-11
    IIF 30 - director → ME
  • 3
    QUALITY CARE 4U LTD LTD - 2020-09-13
    1ST COMMUNITY CARE LTD - 2020-09-07
    211-219 Leeds Road, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    40,010 GBP2024-07-31
    Officer
    2020-12-14 ~ 2021-11-08
    IIF 4 - director → ME
  • 4
    211-213 Leeds Road, Nelson, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-14 ~ 2022-06-01
    IIF 9 - director → ME
    Person with significant control
    2021-09-14 ~ 2022-06-01
    IIF 14 - Has significant influence or control OE
  • 5
    66 Hebrew Road, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-27 ~ 2017-04-10
    IIF 12 - director → ME
    2017-03-27 ~ 2017-04-10
    IIF 41 - secretary → ME
  • 6
    VIEW ACCOUNTING LTD - 2019-07-26
    RMI COMPANY FORMATION LTD - 2016-10-28
    Suite 201c 5300 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    2,693 GBP2024-01-31
    Officer
    2017-11-01 ~ 2018-05-08
    IIF 2 - director → ME
    Person with significant control
    2017-11-01 ~ 2018-05-08
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    89 Waterbarn Street, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-14 ~ 2022-07-07
    IIF 3 - director → ME
    Person with significant control
    2021-05-14 ~ 2022-07-07
    IIF 13 - Has significant influence or control OE
    2022-07-07 ~ 2022-07-14
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 8
    Unit 3 Edison Way, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    -163 GBP2024-06-30
    Officer
    2020-06-03 ~ 2024-06-01
    IIF 5 - director → ME
    Person with significant control
    2020-06-03 ~ 2024-06-01
    IIF 38 - Has significant influence or control OE
  • 9
    68 Hebrew Road, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    -47,915 GBP2024-04-30
    Officer
    2017-04-10 ~ 2017-04-11
    IIF 26 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.