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 Anis Asghar

    Related profiles found in government register
  • Mr Anis Asghar
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 34 Soutbourne Sands, 11 Clifton Road, Bournemouth, Dorset, BH6 3NZ, England

      IIF 1
    • Flat 7 Thr Reef, 16 Boscombe Spa Road, 16 Boscombe Spa Road, Bournemouth, Dorset, BH5 1AY, United Kingdom

      IIF 2
    • Clanwood House, Tarrant Gardens, Hampshire, Hartley Wintney, RG27 8NE, United Kingdom

      IIF 3
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Anis Asghar
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 The Reef, 16 Boscombe Spa Road, Boscombe, Bournemouth, Dorset, BH5 1AY, England

      IIF 5
    • Flat 7 The Reef, 16 Boscombe Spa Road, Bournemouth, Dorset, BH5 1AY, England

      IIF 6
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 8
  • Asghar, Anis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 6 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE, United Kingdom

      IIF 10
  • Asghar, Anis
    British ceo born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Camberwell Trading Estate, Denmark Road, London, SE5 9LB, United Kingdom

      IIF 11
  • Asghar, Anis
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Typhoon Building, Oakcroft Road, Chessington, Surrey, KT9 1RH

      IIF 12
    • Clanwood House, Tarrant Gardens, Hampshire, Hartley Wintney, RG27 8NE, United Kingdom

      IIF 13
    • 3, Clanwood House, 3 Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, United Kingdom

      IIF 14
    • 3, Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, United Kingdom

      IIF 15
    • Clanwood House, 3 Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, United Kingdom

      IIF 16 IIF 17
    • Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, England

      IIF 18 IIF 19 IIF 20
    • Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, United Kingdom

      IIF 21
    • 5 Camberwell Trading Estate, Denmark Road, London, SE5 9LB, United Kingdom

      IIF 22
    • 63, Queen Victoria Street, London, EC4N 4UA, United Kingdom

      IIF 23
  • Asghar, Anis
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE

      IIF 24
  • Asghar, Anis
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, England

      IIF 25
    • Clanwood House, 1 Tarrant Gardens, Hartley Wintney, Hook, Hampshire, RG27 8NE

      IIF 26
    • 2nd Floor 145-157, St John Street, London, EC1V 4PY, Uk

      IIF 27
  • Asghar, Anis
    British chairman born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 The Reef, 16 Boscombe Spa Road, Bournemouth, BH5 1AY, England

      IIF 28
  • Asghar, Anis
    British comapny director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Asghar, Anis
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 The Reef, 16 Boscombe Spa Road, Bournemouth, BH5 1AY, United Kingdom

      IIF 30 IIF 31
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 32
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 33 IIF 34
  • Asghar, Anis
    British consultant born in September 1961

    Registered addresses and corresponding companies
    • 11 Pond Road, Bramley, Basingstoke, Hampshire, RG26 5UJ

      IIF 35
  • Asghar, Anis

    Registered addresses and corresponding companies
    • Flat 34, Southbourne Sands, 11 Clifton Road, Bournemouth, BH6 3NZ, England

      IIF 36
    • Flat 7 The Reef, 16 Boscomb Spa Road, Bournemouth, BH5 1AY, England

      IIF 37
    • Flat 7 The Reef, 16 Boscombe Spa Road, Bournemouth, BH5 1AY, United Kingdom

      IIF 38
    • Clanwood House, Tarrant Gardens, Hampshire, Hartley Wintney, RG27 8NE, United Kingdom

      IIF 39
    • 3, Clanwood House, 3 Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, United Kingdom

      IIF 40
    • Clanwood House, 3 Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, United Kingdom

      IIF 41 IIF 42
    • Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, England

      IIF 43 IIF 44 IIF 45
    • Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE, United Kingdom

      IIF 47
    • Clanwood House, Tarrant Gardens, Hartley Wintney, RG27 8NE, England

      IIF 48
    • 20, Wenlock Road, London, London, N1 7GU, England

      IIF 49
    • 5, Camberwell Trading Estate, Denmark Road, London, SE5 9LB, United Kingdom

      IIF 50
    • 63, Queen Victoria Street, London, EC4N 4UA, United Kingdom

      IIF 51
    • C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 52
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments 28
  • 1
    ACEPEOPLE LTD
    07789928
    5 Camberwell Trading Estate, Denmark Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,407 GBP2015-09-30
    Officer
    2011-09-28 ~ dissolved
    IIF 11 - Director → ME
    2011-09-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    ADAS CAPITAL LTD
    08841064
    Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-01-10 ~ dissolved
    IIF 20 - Director → ME
    2014-01-10 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    ADERA HOLDINGS LTD
    16326419
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    ADMIRABLE CRICHTON LIMITED(THE)
    01792084
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    522,621 GBP2018-07-31
    Officer
    2011-08-01 ~ dissolved
    IIF 22 - Director → ME
    2014-12-18 ~ dissolved
    IIF 52 - Secretary → ME
  • 5
    BIZEB LTD
    12132433
    Clanwood House, Tarrant Gardens, Hampshire, Hartley Wintney, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-31 ~ dissolved
    IIF 13 - Director → ME
    2019-07-31 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    CLAN CAPITAL INVESTMENT LTD
    - now 12988459
    CLAN FO LTD
    - 2021-01-04 12988459
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 32 - Director → ME
    2021-12-13 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    CLAN CAPITAL LTD
    - now 07436871
    CLAN BUSINESS SOLUTIONS LTD
    - 2014-01-16 07436871
    Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -80,450 GBP2019-03-31
    Officer
    2010-11-11 ~ dissolved
    IIF 33 - Director → ME
    2013-06-04 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    CLAN CAPITAL MANAGEMENT LTD
    15065842 14242658
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    CLANWOOD CAPITAL LLP
    - now OC377134 OC362054
    RDS CAPITAL PARTNERS LLP
    - 2014-03-25 OC377134
    Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 10
    CPK LTD
    11922025
    Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    2019-04-02 ~ dissolved
    IIF 34 - Director → ME
    2019-04-02 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    DEWINTONS LIMITED
    - now 08486011
    DEWINTONS CATERING LTD
    - 2013-04-23 08486011
    Unit 7 Camberwell Trading Estate, Denmark Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 14 - Director → ME
    2013-04-12 ~ dissolved
    IIF 40 - Secretary → ME
  • 12
    FAMILY OFFICE NETWORK LIMITED
    - now 08667050 08424183
    FAMILY OFFICE NETWORK (2013) LIMITED - 2013-09-09
    8 Bouverie Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-10-01 ~ 2015-04-01
    IIF 24 - Director → ME
  • 13
    HEALTH EDUCATORS LIMITED
    07533743
    7th Floor Adermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-17 ~ 2011-05-28
    IIF 48 - Secretary → ME
  • 14
    HIGHLANDS ENERGY LIMITED
    06958907
    5 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2012-07-26 ~ now
    IIF 10 - Director → ME
  • 15
    KEVA INVESTMENTS LTD
    14814930
    Flat 7 The Reef, 16 Boscombe Spa Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 28 - Director → ME
    2023-04-19 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 16
    LIBERTY CAPITAL INVESTMENTS LTD
    07796555
    Clanwood House Tarrant Gardens, 3 Tarrant Gardens, Hartley Wintney, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 23 - Director → ME
    2011-10-04 ~ dissolved
    IIF 51 - Secretary → ME
  • 17
    MANA CAPITAL LLP
    - now OC362054
    CLANWOOD CAPITAL LLP
    - 2012-02-22 OC362054 OC377134
    2nd Floor 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 18
    MEDIA TENOR LTD
    08881700
    Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 15 - Director → ME
    2014-02-07 ~ dissolved
    IIF 43 - Secretary → ME
  • 19
    ONE HOPE WINE LTD
    08918849
    Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 19 - Director → ME
    2014-03-03 ~ dissolved
    IIF 46 - Secretary → ME
  • 20
    PEGASUS STRUCTURED CAPITAL LTD.
    - now 14242658
    CLAN CAPITAL MANAGEMENT LTD
    - 2023-03-17 14242658 15065842
    Flat 7 The Reef, 16 Boscombe Spa Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-19 ~ dissolved
    IIF 30 - Director → ME
    2022-07-19 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    RDS CAPITAL FAMILY OFFICE LIMITED - now
    R.D.S. CAPITAL LIMITED
    - 2013-04-11 06170164 08282447
    ABLESAND LIMITED - 2007-05-14
    Langley House, Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -8,653 GBP2024-12-31
    Officer
    2012-11-21 ~ 2013-01-03
    IIF 16 - Director → ME
    2012-11-21 ~ 2012-11-30
    IIF 42 - Secretary → ME
  • 22
    RDS CAPITAL LIMITED
    - now 08282447 06170164
    RDS FAMILY OFFICE LTD
    - 2013-04-16 08282447
    51 Penshurst Gardens, Edgware, Middlesex
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2013-01-23 ~ 2014-03-13
    IIF 17 - Director → ME
    2013-09-03 ~ 2014-03-13
    IIF 41 - Secretary → ME
  • 23
    RDS INVESTMENTS LTD
    08282454
    Clanwood House, Tarrant Gardens, Hartley Wintney, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 21 - Director → ME
    2012-11-06 ~ dissolved
    IIF 47 - Secretary → ME
  • 24
    RDS MILLER LTD
    08684709
    41 Lothbury, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-10 ~ 2014-04-07
    IIF 18 - Director → ME
    2013-09-10 ~ 2014-04-07
    IIF 45 - Secretary → ME
  • 25
    SKYLINE CAPITAL LLP
    - now OC336899
    CLAN ASSOCIATES LLP
    - 2009-01-21 OC336899
    103 Foxhunter Drive, Linford Wood, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    2008-04-28 ~ 2010-02-14
    IIF 26 - LLP Designated Member → ME
  • 26
    THE FIBREOPTIC INDUSTRY ASSOCIATION LIMITED
    02713611
    10b Red House Yard Gislingham Road, Thornham Magna, Eye, England
    Active Corporate (51 parents)
    Net Assets/Liabilities (Company account)
    63,216 GBP2024-08-31
    Officer
    1996-01-01 ~ 1996-11-19
    IIF 35 - Director → ME
  • 27
    TYPHOON HOUSEWARES LIMITED
    - now 06253636
    ACCESSVIEW LIMITED - 2007-06-04
    C/o, Mcr, 43-45 Portman Square, London
    Dissolved Corporate (6 parents)
    Officer
    2009-10-31 ~ dissolved
    IIF 12 - Director → ME
  • 28
    UNGSII LTD
    10915123
    Flat 7 The Reef, 16 Boscombe Spa Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -398,851 GBP2023-08-31
    Officer
    2017-08-14 ~ dissolved
    IIF 31 - Director → ME
    2022-03-11 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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