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

Patel, Asif Iqbal Gulam Mohmed

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

    Resident in United Kingdom

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

      IIF 1
    • 63, Azalea Road, Blackburn, Lancashire, BB2 6LB, United Kingdom

      IIF 2
    • Darwen Post Office, 5 The Circus, Darwen, BB3 1BR, England

      IIF 3
  • Patel, Asif Iqbal Gulam Mohmed
    British company director born in December 1973

    Resident in United Kingdom

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

      IIF 4
  • Patel, Asif Iqbal Gulam Mohmed
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Azalea Road, Blackburn, Lancashie, BB2 6LB, United Kingdom

      IIF 5
  • Mr Asif Iqbal Gulam Mohmed Patel
    British born in December 1973

    Resident in United Kingdom

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

      IIF 6
    • 63, Azalea Road, Blackburn, Lancashie, BB2 6LB, United Kingdom

      IIF 7
    • 63, Azalea Road, Blackburn, Lancashire, BB2 6LB, United Kingdom

      IIF 8
    • First Floor Suite 2, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Batley Business & Technology Centre, Technology Drive, Batley, WF17 6ER, England

      IIF 11
    • 70, Batley Business Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 12
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 13
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 14
    • 341, Derby Street, Bolton, Lancashire, BL3 6LR, United Kingdom

      IIF 15
    • Wenderholme, Victoria Road, Bolton, BL1 5AN, England

      IIF 16
    • Wenderholme, Victoria Road, Bolton, Gtr Manchester, BL1 5AN, United Kingdom

      IIF 17
    • Wenderholme, Victoria Road, Bolton, Lancashire, BL1 5AN, England

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

      IIF 19
    • Wenderholme, Victoria Road, Bolton, Lancs, BL1 5AN, United Kingdom

      IIF 20 IIF 21
  • Patel, Asif Iqbal
    British director born in June 1975

    Resident in United Kingdom

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

      IIF 22
  • Mr Asif Iqbal Patel
    British born in June 1975

    Resident in United Kingdom

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

      IIF 23
    • 10, Turnberry, Bolton, BL3 4XJ

      IIF 24
    • 341, Derby Street, Bolton, BL3 6LR, United Kingdom

      IIF 25
    • 514, Chorley New Road, Lostock, Bolton, BL6 4JY, England

      IIF 26
    • Wenderholme, Victoria Road, Bolton, Gtr Manchester, BL1 5AN, United Kingdom

      IIF 27
    • Wenderholme, Victoria Road, Bolton, Lancashire, BL1 5AN, United Kingdom

      IIF 28 IIF 29
    • Wenderholme, Victoria Road, Bolton, Lancs, BL1 5AN, United Kingdom

      IIF 30
  • Asif Iqbal Patel
    British born in June 1975

    Resident in United Kingdom

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

      IIF 31
  • Patel, Asif
    British born in June 1975

    Resident in United Kingdom

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

      IIF 32
  • Patel, Asif
    British director born in June 1975

    Resident in United Kingdom

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

      IIF 33
  • Patel, Asif Iqbal
    British born in June 1975

    Resident in England

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

      IIF 34
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 35
    • Synergie House, 322 Manchester Road, Bolton, BL3 2QS, United Kingdom

      IIF 36
  • Patel, Asif Iqbal
    British company director born in June 1975

    Resident in England

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

      IIF 37
    • 10, Turnberry, Bolton, BL3 4XJ, United Kingdom

      IIF 38
    • Building 2, Abbey View, Everard Close, St. Albans, Hertfordshire, AL1 2QU, England

      IIF 39
  • Patel, Asif Iqbal
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Turnberry, Bolton, Lancs, BL3 4XJ, United Kingdom

      IIF 40
    • 322, Manchester Road, Bolton, Greater Manchester, BL3 2QS, England

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

    Resident in England

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

      IIF 43
  • Mr Asif Iqbal Patel
    British born in June 1975

    Resident in England

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

      IIF 44
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 45
    • 322, Manchester Road, Bolton, Greater Manchester, BL3 2QS

      IIF 46
  • Mr Asif Patel
    British born in June 1975

    Resident in England

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

      IIF 47
  • Patel, Asif Iqbal

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

      IIF 48
    • Wenderholme, Victoria Road, Bolton, Lancs, BL1 5AN, United Kingdom

      IIF 49 IIF 50
  • Patel, Asif

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

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    63 Azalea Road, Blackburn, Lancashie, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Wenderholme, Victoria Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2017-12-12 ~ dissolved
    IIF 20 - Director → ME
    2017-12-12 ~ dissolved
    IIF 50 - Secretary → ME
  • 3
    STAPLESDART LIMITED - 1987-04-28
    322 Manchester Road, Bolton, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-10-05 ~ dissolved
    IIF 42 - Director → ME
  • 4
    70 Batley Business Centre, Technology Drive, Batley, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,903,114 GBP2024-09-30
    Officer
    2017-07-06 ~ now
    IIF 12 - Director → ME
  • 5
    Wenderholme, Victoria Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    77,147 GBP2024-07-31
    Officer
    2019-07-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    273 Blackburn Road, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 70 Technology Drive, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 8
    341 Derby Street, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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
    2020-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    Wenderholme, Victoria Road, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    649,238 GBP2024-02-29
    Officer
    2020-03-06 ~ now
    IIF 18 - Director → ME
  • 11
    63 Azalea Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,124 GBP2024-03-31
    Officer
    2020-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    Wenderholme, Victoria Road, Bolton, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-14 ~ now
    IIF 17 - Director → ME
    2022-02-14 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Wenderholme, Victoria Road, Bolton, Lancs, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-04-24 ~ now
    IIF 21 - Director → ME
    2019-04-24 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Y.P. CONSULTANCY LTD - 2016-12-08
    YASMIN TELECOMMUNICATIONS LTD - 2015-01-20
    Wenderholme, Victoria Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,469 GBP2017-11-30
    Officer
    2016-12-01 ~ now
    IIF 16 - Director → ME
  • 15
    9 The Parks, Haydock, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,966 GBP2024-12-31
    Officer
    2025-11-07 ~ now
    IIF 11 - Director → ME
  • 16
    ALEEF GARAGES LIMITED - 2013-01-21
    322 Manchester Road, Bolton, Greater Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-08-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    514 Chorley New Rd Chorley New Road, Lostock, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 38 - Director → ME
  • 18
    SYNERGIE NEWCO LIMITED - 2016-09-20
    Synergie House, 322 Manchester Road, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-09-01 ~ now
    IIF 32 - Director → ME
  • 19
    Synergie House, 322 Manchester Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    842,669 GBP2024-01-31
    Officer
    2018-10-02 ~ now
    IIF 36 - Director → ME
  • 20
    Unit 70 Technology Drive, Batley, England
    Active Corporate (5 parents)
    Officer
    2025-11-14 ~ now
    IIF 13 - Director → ME
  • 21
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,063,525 GBP2024-04-30
    Officer
    2017-11-06 ~ now
    IIF 14 - Director → ME
  • 22
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,641,804 GBP2024-04-30
    Officer
    2017-11-06 ~ now
    IIF 35 - Director → ME
  • 23
    24/7 CONSULTANCY LTD - 2009-10-24
    10 Turnberry, Heaton, Bolton, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 40 - Director → ME
Ceased 10
  • 1
    Synergie House, 322 Manchester Road, Bolton, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,912 GBP2024-04-30
    Officer
    2017-02-08 ~ 2023-09-25
    IIF 22 - Director → ME
    Person with significant control
    2017-02-08 ~ 2020-01-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Wenderholme, Victoria Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    2017-12-12 ~ 2020-01-22
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    70 Batley Business Centre, Technology Drive, Batley, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,903,114 GBP2024-09-30
    Person with significant control
    2017-07-06 ~ 2017-07-06
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JS CAPITAL INVESTMENTS NO 2 LIMITED - 2024-06-07
    70 Technology Drive, Batley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    161,437 GBP2024-07-31
    Officer
    2022-07-20 ~ 2024-10-25
    IIF 37 - Director → ME
  • 5
    Wenderholme, Victoria Road, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    649,238 GBP2024-02-29
    Officer
    2012-12-19 ~ 2020-03-06
    IIF 4 - Director → ME
    2009-08-27 ~ 2020-03-06
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-28 ~ 2024-12-10
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    SYNERGIE HOLDINGS LIMITED - 2016-09-14
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2008-03-04 ~ 2016-09-07
    IIF 39 - Director → ME
  • 7
    SYNERGIE GROUP LIMITED - 2016-09-14
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-05-08 ~ 2016-09-07
    IIF 43 - Director → ME
  • 8
    Y.P. CONSULTANCY LTD - 2016-12-08
    YASMIN TELECOMMUNICATIONS LTD - 2015-01-20
    Wenderholme, Victoria Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,469 GBP2017-11-30
    Person with significant control
    2016-12-01 ~ 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
  • 9
    SYNERGIE GROUP LIMITED - 2016-12-01
    SYNERGIE INVESTMENTS LTD - 2016-09-20
    Synergie House, 322 Manchester Road, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    620,590 GBP2024-04-30
    Officer
    2016-05-31 ~ 2025-09-19
    IIF 33 - Director → ME
    Person with significant control
    2016-05-31 ~ 2020-01-22
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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
    2016-09-08 ~ 2020-01-22
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% 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.