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

Sultan, Asif

    Related profiles found in government register
  • Sultan, Asif
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Aintree Close, Leegomery, Telford, TF1 6UZ, United Kingdom

      IIF 1
    • icon of address 64, Aintree Close, Telford, Shropshire, TF16UZ, United Kingdom

      IIF 2
    • icon of address 64, Aintree Close, Telford, TF1 6UZ, United Kingdom

      IIF 3
    • icon of address 66 Aintree Close, Leegomery, Telford, TF1 6UZ, England

      IIF 4
  • Sultan, Asif
    British shop manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Aintree Close, Telford, TF16UZ, England

      IIF 5
  • Sultan, Asif
    British car salesman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Mackenzie Road, Birmingham, B11 4EP, United Kingdom

      IIF 6
  • Sultan, Asif
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Discount Tech Ltd Unit 67 Bizspace Business Park, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL, United Kingdom

      IIF 7
    • icon of address Unit 64 Bizspace (imex) Business Park, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL, United Kingdom

      IIF 8
    • icon of address Unit 67 Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 9
  • Mr Asif Sultan
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Aintree Close, Telford, TF16UZ, United Kingdom

      IIF 10 IIF 11
  • Sultan, Asif
    British Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hilperton Road, Slough, SL1 2LE, England

      IIF 12
  • Sultan, Asif
    British Pakistani recruitment director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hilperton Road, Chalvey, Slough, Berkshire, SL12LE, United Kingdom

      IIF 13
  • Sultan, Asif
    English director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Aintree Close, Leegomery, Telford, TF1 6UZ, England

      IIF 14
  • Sultan, Asif
    English manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Aintree Close, Leegomery, Telford, TF1 6UZ, England

      IIF 15
  • Sultan, Asif
    English sales director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Aintree Close, Leegomery, Telford, TF1 6UZ, England

      IIF 16
  • Mr Asif Sultan
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Mackenzie Road, Birmingham, B11 4EP

      IIF 17
    • icon of address Discount Tech Ltd Unit 67 Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 18
    • icon of address Unit 64 Bizspace (imex) Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 19
    • icon of address Unit 67 Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 20
  • Sultan, Asif
    British car salesman

    Registered addresses and corresponding companies
    • icon of address 49, Mackenzie Road, Birmingham, B11 4EP, United Kingdom

      IIF 21
  • Sultan, Asif

    Registered addresses and corresponding companies
    • icon of address 8, Hilperton Road, Slough, SL1 2LE, England

      IIF 22
    • icon of address 66 Aintree Close, Leegomery, Telford, TF1 6UZ, England

      IIF 23
  • Mr Asif Sultan
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 8 Hilperton Road, Chalvey, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 64 Aintree Close, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 8 Hilperton Road, Slough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,888 GBP2016-04-30
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-04-24 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    icon of address 64 Aintree Close, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 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
  • 5
    VIOLA TRADING LTD - 2011-07-27
    icon of address Unit 67 Bizspace Business Park Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,474 GBP2024-03-31
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Discount Tech Ltd Unit 67 Bizspace Business Park Kings Road, Tyseley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,475 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 49 Mackenzie Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,831 GBP2017-03-31
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 64 Bizspace (imex) Business Park Kings Road, Tyseley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    LUSH SALON SUPPLIES DERBY LTD - 2025-08-28
    icon of address 64 Aintree Close, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    LUSH SALON SUPPLIES TELFORD LIMITED - 2025-08-28
    icon of address 64 Aintree Close Leegomery, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,513 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 25 - Has significant influence or controlOE
  • 11
    icon of address 64 Aintree Close Leegomery, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,567 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 64 Aintree Close Leegomery, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 24 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 26 Claremont Street, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,228 GBP2017-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2016-06-01
    IIF 1 - Director → ME
  • 2
    icon of address 76 Station Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,285 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2019-03-04
    IIF 4 - Director → ME
    icon of calendar 2015-12-07 ~ 2019-03-04
    IIF 23 - Secretary → ME
  • 3
    icon of address 49 Mackenzie Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,831 GBP2017-03-31
    Officer
    icon of calendar 2008-01-22 ~ 2012-07-26
    IIF 21 - Secretary → ME

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.