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 Asif Iqbal Gulam Mohmed Patel

    Related profiles found in government register
  • Mr Asif Iqbal Gulam Mohmed Patel
    British born in December 1973

    Resident in United Kingdom

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

      IIF 1
    • icon of address 63, Azalea Road, Blackburn, Lancashie, BB2 6LB, United Kingdom

      IIF 2
    • icon of address 63, Azalea Road, Blackburn, Lancashire, BB2 6LB, United Kingdom

      IIF 3
    • icon of address First Floor Suite 2, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 4
    • icon of address Darwen Post Office, 5 The Circus, Darwen, BB3 1BR, England

      IIF 5
  • Patel, Asif Iqbal Gulam Mohmed
    British company director born in December 1973

    Resident in United Kingdom

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

      IIF 6
  • Patel, Asif Iqbal Gulam Mohmed
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 7
    • icon of address 63, Azalea Road, Blackburn, Lancashie, BB2 6LB, United Kingdom

      IIF 8
    • icon of address 63, Azalea Road, Blackburn, Lancashire, BB2 6LB, United Kingdom

      IIF 9
    • icon of address Darwen Post Office, 5 The Circus, Darwen, BB3 1BR, England

      IIF 10
  • Mr Asif Iqbal Patel
    British born in June 1975

    Resident in United Kingdom

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

      IIF 11
    • icon of address 514, Chorley New Road, Lostock, Bolton, BL6 4JY, England

      IIF 12
  • Asif Iqbal Patel
    British born in June 1975

    Resident in United Kingdom

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

      IIF 13
  • Mr Asif Iqbal Patel
    British born in June 1975

    Resident in England

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

      IIF 14
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 15
    • icon of address 10, Turnberry, Bolton, BL3 4XJ

      IIF 16
    • icon of address 322, Manchester Road, Bolton, Greater Manchester, BL3 2QS

      IIF 17
    • icon of address Wenderholme, Victoria Road, Bolton, Gtr Manchester, BL1 5AN, United Kingdom

      IIF 18
    • icon of address Wenderholme, Victoria Road, Bolton, Lancashire, BL1 5AN, United Kingdom

      IIF 19 IIF 20
    • icon of address Wenderholme, Victoria Road, Bolton, Lancs, BL1 5AN, United Kingdom

      IIF 21
  • Patel, Asif Iqbal
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Batley Business Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 22
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 23
  • Mr Asif Patel
    British born in June 1975

    Resident in England

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

      IIF 24
  • Patel, Asif
    British director born in June 1975

    Resident in United Kingdom

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

      IIF 25 IIF 26
  • Patel, Asif Iqbal
    British company director born in June 1975

    Resident in England

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

      IIF 27
    • icon of address 10, Turnberry, Bolton, BL3 4XJ, United Kingdom

      IIF 28
    • icon of address Building 2, Abbey View, Everard Close, St. Albans, Hertfordshire, AL1 2QU, England

      IIF 29
  • Patel, Asif Iqbal
    British director born in June 1975

    Resident in England

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

      IIF 30
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 31 IIF 32
    • icon of address 10, Turnberry, Bolton, Lancs, BL3 4XJ, United Kingdom

      IIF 33
    • icon of address 322, Manchester Road, Bolton, Greater Manchester, BL3 2QS, England

      IIF 34 IIF 35
    • icon of address Synergie House, 322 Manchester Road, Bolton, BL3 2QS, United Kingdom

      IIF 36
    • icon of address Wenderholme, Victoria Road, Bolton, BL1 5AN, England

      IIF 37
    • icon of address Wenderholme, Victoria Road, Bolton, Gtr Manchester, BL1 5AN, United Kingdom

      IIF 38
    • icon of address Wenderholme, Victoria Road, Bolton, Lancashire, BL1 5AN, England

      IIF 39
    • icon of address Wenderholme, Victoria Road, Bolton, Lancashire, BL1 5AN, United Kingdom

      IIF 40
    • icon of address Wenderholme, Victoria Road, Bolton, Lancs, BL1 5AN, United Kingdom

      IIF 41 IIF 42
  • Patel, Asif Iqbal
    British none born in June 1975

    Resident in England

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

      IIF 43
  • Patel, Asif Iqbal

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

      IIF 44
    • icon of address Wenderholme, Victoria Road, Bolton, Lancs, BL1 5AN, United Kingdom

      IIF 45 IIF 46
  • Patel, Asif

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

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

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 16 October 2025 and licensed under the Open Government Licence v3.0.