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

Saleem, Asif

    Related profiles found in government register
  • Saleem, Asif
    German businessman born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-36, Garman Road, London, N17 0HW, England

      IIF 1
  • Saleem, Asif
    German company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 677, Old Lode Lane, Birmingham, B92 8NB, England

      IIF 2
    • icon of address 32-33, Comberton Hill, Kidderminster, DY10 1QN, England

      IIF 3
  • Saleem, Asif
    German director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2292, Coventry Road, Birmingham, Sheldon, B26 3JR, United Kingdom

      IIF 4
    • icon of address 2292a, Coventry Road, Sheldon, Birmingham, B26 3JR, England

      IIF 5
    • icon of address 131, South End, C/o Aczone Consultants, Croydon, CR0 1BJ, England

      IIF 6
    • icon of address Kings House Business Centre, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 7
  • Saleem, Asif
    German importer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wessex Avenue, London, SW19 3DT, United Kingdom

      IIF 8
    • icon of address 16, Lyon Road, Walton-on-thames, Surrey, KT12 3PU, United Kingdom

      IIF 9
  • Saleem, Asif
    German manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Wessex Avenue, London, SW19 3DT, England

      IIF 10
  • Saleem, Asif
    German managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SW, England

      IIF 11
  • Saleem, Asif
    German retail assistant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Saleem, Asif
    German trader born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wessex Avenue, London, SW19 3DT, England

      IIF 13
  • Saleem, Asif
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11473849 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Saleem, Asif
    German businessman born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2292, Coventry Road, Birmingham, B26 3JR, United Kingdom

      IIF 15
  • Saleem, Asif
    German director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2292, Coventry Road, Sheldon, Birmingham, B26 3JR, England

      IIF 16 IIF 17
    • icon of address Unit B2, Express Business Park, Miller Street, Aston, Birmingham, West Midlands, B6 4NF, United Kingdom

      IIF 18
  • Mr Asif Saleem
    German born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2292, Coventry Road, Birmingham, Sheldon, B26 3JR, United Kingdom

      IIF 19
    • icon of address 2292a, Coventry Road, Sheldon, Birmingham, B26 3JR, England

      IIF 20
    • icon of address 677, Old Lode Lane, Birmingham, B92 8NB, England

      IIF 21
    • icon of address 131, South End, C/o Aczone Consultants, Croydon, CR0 1BJ, England

      IIF 22
    • icon of address 32-33, Comberton Hill, Kidderminster, DY10 1QN, England

      IIF 23
    • icon of address 15 Wessex Avenue, London, SW19 3DT, England

      IIF 24
    • icon of address 32-36, Garman Road, London, N17 0HW, England

      IIF 25
    • icon of address Kings House Business Centre, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 26
  • Saleem, Asif

    Registered addresses and corresponding companies
    • icon of address 15, Wessex Avenue, London, SW19 3DT, United Kingdom

      IIF 27
  • Mr Asif Saleem
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11473849 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr Asif Saleem
    German born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2292, Coventry Road, Birmingham, B26 3JR, United Kingdom

      IIF 29
    • icon of address 2292, Coventry Road, Sheldon, Birmingham, B26 3JR, England

      IIF 30 IIF 31
    • icon of address 12-14 Riley Street, Willenhall, WV13 1RH, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 131 South End, C/o Aczone Consultants, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    95,583 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    BRANDED TYRES LTD - 2021-09-29
    BRANDED TYRE LTD - 2020-05-07
    icon of address 2292 Coventry Road, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kings House Business Centre, St. Johns Square, Wolverhampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 11473849 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    3,245,197 GBP2023-07-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 352 Lordship Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address 2292a Coventry Road, Sheldon, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address 2292 Coventry Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 32-36 Garman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Wessex Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-01-26 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    VAPE HUB LTD - 2022-02-10
    icon of address 2292 Coventry Road, Sheldon, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,326 GBP2021-12-31
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2292 Coventry Road, Birmingham, Sheldon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 214 Wolverhampton Street, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,649 GBP2023-06-30
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-12
    IIF 11 - Director → ME
  • 2
    icon of address 131 South End, C/o Aczone Consultants, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    95,583 GBP2024-05-31
    Officer
    icon of calendar 2025-05-01 ~ 2025-07-03
    IIF 6 - Director → ME
  • 3
    icon of address 40 Castle Street, Hadley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ 2023-08-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2023-08-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2292a Coventry Road, Sheldon, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ 2020-09-02
    IIF 12 - Director → ME
  • 5
    icon of address 16 Lyon Road, Walton-on-thames, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-17 ~ 2014-05-20
    IIF 13 - Director → ME
    icon of calendar 2012-02-01 ~ 2012-02-01
    IIF 9 - Director → ME
  • 6
    icon of address C/o Universal Accountancy Ltd Kings House, Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,770 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-07-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-07-15
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 32-33 Comberton Hill, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2021-03-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2021-03-07
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.