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

Abassi, Kamran Iltaf

    Related profiles found in government register
  • Abassi, Kamran Iltaf
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b The Beehive, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, England

      IIF 1
    • Suite 1b The Beehive, Lions Drive, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QS, United Kingdom

      IIF 2
    • 11, Gatley Road, Cheadle, SK8 1LY, England

      IIF 3
    • Suite 1, 11 Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 4
    • Suite 1, 11 Gatley Road, Cheadle, SK8 1LY, England

      IIF 5
    • Lodge Cottage, Bath Road, Hare Hatch, Reading, RG10 9SR, England

      IIF 6 IIF 7 IIF 8
    • Lodge Cottage, Lodge Cottage, Bath Road, Hare Hatch, Reading, RG10 9SR, England

      IIF 10
    • 82, Torkington Road, Hazel Grove, Stockport, SK7 4RL, England

      IIF 11
  • Abassi, Kamran Iltaf
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gatley Road, Cheadle, SK8 1LY, England

      IIF 12
    • Affinity House, 1 Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER, England

      IIF 13
    • Affinity House, 1 Station View, Hazel Grove, Stockport, SK7 5ER

      IIF 14
  • Abassi, Kamran Iltaf
    British managing director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2SR, England

      IIF 15
    • 1, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2SR, England

      IIF 16
    • 1, Stuart Road, Bredbury, Stockport, SK6 2SR, England

      IIF 17
  • Abassi, Kamran Iltaf
    British none born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER

      IIF 18
  • Abassi, Kamran Iltaf, Mt
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Affinity House, Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER, England

      IIF 19 IIF 20
  • Abassi, Kamran Iltaf
    British director born in December 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 1, Stuart Road, Bredbury, Stockport, Cheshire, SK6 2SR, Uk

      IIF 21
  • Abassi, Kamran Iltaf
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stuart Road, Bredbury, Stockport, SK6 2SR, Uk

      IIF 22 IIF 23
    • 1, Stuart Road, Bredbury, Stockport, Cheshire, SK6 2SR, United Kingdom

      IIF 24
  • Mr Kamran Iltaf Abassi
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gatley Road, Cheadle, SK8 1LY, England

      IIF 25 IIF 26
    • The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 27
    • Lodge Cottage, Bath Road, Hare Hatch, Reading, RG10 9SR, England

      IIF 28 IIF 29 IIF 30
    • 1, Station View, Hazel Grove, Stockport, Greater Manchester, SK7 5ER, England

      IIF 32
    • 82, Torkington Road, Hazel Grove, Stockport, SK7 4RL, England

      IIF 33
  • Mr Kamran Iltaf Abassi
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b The Beehive, Lions Drive, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QS, United Kingdom

      IIF 34
    • Suite 225, 5300 Lakeside, Cheadle, SK8 3GP, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    11 Gatley Road, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    11 Gatley Road, Cheadle, England
    Active Corporate (2 parents)
    Person with significant control
    2025-03-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    11 Gatley Road, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    Lodge Cottage Bath Road, Hare Hatch, Reading, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -33,455 GBP2024-04-30
    Officer
    2023-02-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 29 - Has significant influence or controlOE
  • 5
    Lodge Cottage Bath Road, Hare Hatch, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -85,863 GBP2024-04-30
    Officer
    2023-02-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    Lodge Cottage Bath Road, Hare Hatch, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    Lodge Cottage Bath Road, Hare Hatch, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,293,149 GBP2024-09-30
    Officer
    2023-02-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1 Stuart Road, Bredbury, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF 17 - Director → ME
  • 10
    Suite 1b, The Beehive Lions Drive, Shadsworth Business Park, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -142,972 GBP2024-01-31
    Officer
    2023-11-01 ~ now
    IIF 1 - Director → ME
  • 11
    Lodge Cottage Lodge Cottage, Bath Road, Hare Hatch, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-04-21 ~ now
    IIF 10 - Director → ME
  • 12
    Phoenix Park Wallend Road, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -215,976 GBP2024-11-30
    Officer
    2023-11-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    11 Gatley Road, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,200 GBP2024-09-30
    Officer
    2020-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    Suite 1b The Beehive Lions Drive, Shadsworth Business Park, Blackburn, Lancashire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -611 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    ADVANCED CHILDCARE BIDCO LIMITED - 2011-04-05
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2011-03-17 ~ 2011-09-14
    IIF 21 - Director → ME
  • 2
    11 Gatley Road, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ 2025-05-09
    IIF 12 - Director → ME
  • 3
    ADVANCED CHILDCARE LIMITED - 2014-06-03
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-11-26 ~ 2011-10-28
    IIF 24 - Director → ME
  • 4
    TOTAL CARE ALLIANCE LIMITED - 2014-06-03
    LUNAR GLOW LIMITED - 2004-11-17
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2008-11-26 ~ 2011-10-28
    IIF 22 - Director → ME
  • 5
    DOMEDELL LIMITED - 1996-07-31
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2008-11-26 ~ 2011-10-28
    IIF 23 - Director → ME
  • 6
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    175,272 GBP2015-08-31
    Officer
    2015-06-23 ~ 2020-10-07
    IIF 18 - Director → ME
  • 7
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    243,650 GBP2015-05-31
    Officer
    2015-11-09 ~ 2020-10-07
    IIF 20 - Director → ME
  • 8
    TRAX I.C.T. LIMITED - 2004-07-01
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-11-09 ~ 2020-10-07
    IIF 19 - Director → ME
  • 9
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-09-30 ~ 2020-10-07
    IIF 14 - Director → ME
  • 10
    CARE 4 CHILDREN HOLDCO LIMITED - 2022-05-13
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-03-23 ~ 2020-10-07
    IIF 15 - Director → ME
  • 11
    CARE 4 CHILDREN RESIDENTIAL SERVICES LIMITED - 2022-05-13
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -65,685 GBP2015-12-31
    Officer
    2015-01-27 ~ 2020-10-07
    IIF 16 - Director → ME

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.