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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hashmi, Muhammad Shoaib Asmat

    Related profiles found in government register
  • Hashmi, Muhammad Shoaib Asmat
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 130, Colne Road, Burnley, BB10 1DT, England

      IIF 1
  • Hashmi, Muhammad Shoaib Asmat
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 89, Waterbarn Street, Burnley, BB10 1RP, United Kingdom

      IIF 2
  • Hashmi, Muhammad Shoaib Asmat
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 3
    • 89, Waterbarn Street, Burnley, BB10 1RP, United Kingdom

      IIF 4
  • Hashmi, Mohammad Shoaib
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 304, Accrington Road, Burnley, Lancashire, BB11 5EU, England

      IIF 5
  • Hashmi, Muhammad Imran Asmat
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 6
  • Hashmi, Muhammad Imran Asmat
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68 Hebrew Road Burnley, Hebrew Road, Burnley, BB10 1NQ, England

      IIF 7
  • Hashmi, Muhammad Imran Asmat
    British business man born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 8
  • Hashmi, Muhammad Imran Asmat
    British charity worker born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Prairie Crescent, Burnley, BB10 1EU, England

      IIF 9
  • Hashmi, Muhammad Imran Asmat
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 10
  • Hashmi, Mohammad Imran Asmat
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70, Abel Street, Burnley, BB10 1QU, England

      IIF 11
  • Hashmi, Muhammad Shoaib Asmat
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 12
    • York Street, Clitheroe, Lancashire, BB7 2DJ

      IIF 13
  • Hashmi, Muhammad Shoaib Asmat
    British teacher born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 405 Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 14
  • Hashmi, Muhammad Shoaib Asmat
    British trustee born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 15
  • Hashmi, Muhammad Imran Asmat
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Northbridge House, Elm Street Business Park, Elm Street, Burnley, BB10 1PD, England

      IIF 16
  • Hashmi, Muhammad Imran Asmat
    English director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 17
  • Hashmi, Muhammad Imran Asmat
    English web designer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 18
  • Mr Mohammad Shoaib Hashmi
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 19
  • Mr Muhammad Shoaib Asmat Hashmi
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 130, Colne Road, Burnley, BB10 1DT, England

      IIF 20
    • 89, Waterbarn Street, Burnley, BB10 1RP, United Kingdom

      IIF 21
    • Northbridge House, Elm Street Business Park, Elm Street, Burnley, BB10 1PD, England

      IIF 22
  • Hashmi, Muhammad Imran
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 23
  • Hashmi, Muhammad Imran
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Hebrew Road, Burnley, BB10 1NQ, England

      IIF 24
  • Hashmi, Muhammad Imran
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Hebrew Road, Burnley, Lancashire, BB10 1NQ, United Kingdom

      IIF 25
  • Hashmi, Muhammad Imran Asmat
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Burnley Road, Nelson, BB9 5HS, United Kingdom

      IIF 26
  • Hashmi, Muhammad Imran Asmat
    British enterpreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 27
  • Mr Muhammad Imran Hashmi
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 28 IIF 29
    • Northbridge House, Elm Street Business Park, Elm Street, Burnley, BB10 1PD, England

      IIF 30
  • Mr Shoaib Hasmi
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 89, Waterbarn Street, Burnley, BB10 1RP, England

      IIF 31
  • Mr Muhammad Imran Asmat Hashmi
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 32 IIF 33
  • Hashmi, Imran
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130, Colne Road, Burnley, BB10 1DT, England

      IIF 34
  • Mr Muhammad Hashmi
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 35
  • Hashmi, Muhammad Imran Asmat

    Registered addresses and corresponding companies
    • 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 36 IIF 37
  • Hashmi, Muhammad Imran
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Waterbarn Street, Burnley, BB10 1SD, United Kingdom

      IIF 38
  • Mr Muhammad Imran Asmat Hashmi
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Burnley Road, Nelson, BB9 5HS, United Kingdom

      IIF 39
  • Mr Muhammad Imran Asmat Hashmi
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Prairie Crescent, Burnley, BB10 1EU, England

      IIF 40
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 41
    • 68 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 42
  • Imran Hashmi, Muhammad
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Accrington Road, Burnley, Lancashire, BB11 5EU, England

      IIF 43
  • Hashmi, Imran

    Registered addresses and corresponding companies
    • 66 Hebrew Road, Burnley, BB10 1NQ, England

      IIF 44
child relation
Offspring entities and appointments 23
  • 1
    CLITHEROE ROYAL GRAMMAR SCHOOL
    07461173
    York Street, Clitheroe, Lancashire
    Active Corporate (54 parents)
    Officer
    2023-10-16 ~ now
    IIF 13 - Director → ME
  • 2
    EMERGENCY APPEALS LTD
    15158171
    68 Hebrew Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    ENTERPRISING HABITS LTD
    12457713 08016242... (more)
    70 Abel Street, The Community Hub, Burnley, Lancashire, England
    Active Corporate (6 parents)
    Officer
    2024-05-01 ~ 2025-11-01
    IIF 11 - Director → ME
  • 4
    HASHMI & SONS LTD
    08019882
    89 Waterbarn Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 3 - Director → ME
  • 5
    HILTON SERAI LTD
    14347826
    66 Hebrew Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    HR SERVICE STATION LTD
    08044897
    304 Accrington Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-01 ~ 2013-07-01
    IIF 5 - Director → ME
    2012-04-25 ~ 2013-11-01
    IIF 43 - Director → ME
  • 7
    KASHMIR DOST ANJUMAN FALAH-O- BEHBOOD LTD
    14256642 12411527
    8 Mannville Road, Keighley, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-26 ~ dissolved
    IIF 15 - Director → ME
  • 8
    LANCASHIRE BME NETWORK LTD
    - now 04865661
    LANCASHIRE BLACK AND MINORITY ETHNIC (BME) PACT - 2014-04-30
    Suite 405 Daisyfield Business Centre, Appleby Street, Blackburn, England
    Converted / Closed Corporate (40 parents)
    Officer
    2022-06-22 ~ 2023-10-11
    IIF 14 - Director → ME
  • 9
    LANCASHIRE TRADING SERVICES LTD
    11415984
    89 Waterbarn Street, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 10
    LCLC LTD
    09500345
    Northbridge House Elm Street Business Park, Elm Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    LOGICAM TECHNOLOGIES LTD
    08368712
    66 Hebrew Road, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 38 - Director → ME
  • 12
    LOWPRICEBESTQUALITY LTD
    07595191
    66 Hebrew Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 25 - Director → ME
  • 13
    PLATINUM CARE 4U LTD
    - now 12115869
    QUALITY CARE 4U LTD LTD - 2020-09-13
    1ST COMMUNITY CARE LTD - 2020-09-07
    211-219 Leeds Road, Nelson, England
    Active Corporate (4 parents)
    Officer
    2020-12-14 ~ 2021-11-08
    IIF 7 - Director → ME
  • 14
    PLATINUM RECRUITMENT AGENCY LTD
    13620826
    211-213 Leeds Road, Nelson, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-14 ~ 2022-06-01
    IIF 23 - Director → ME
    Person with significant control
    2021-09-14 ~ 2022-06-01
    IIF 28 - Has significant influence or control OE
  • 15
    PROPERTY FIRM INTERNATIONAL LIMITED
    10691857
    66 Hebrew Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 10 - Director → ME
    2017-03-27 ~ 2017-04-10
    IIF 27 - Director → ME
    2017-03-27 ~ 2017-04-10
    IIF 44 - Secretary → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 16
    RMI ACCOUNTANCY (MANCHESTER) LTD - now
    VIEW ACCOUNTING LTD
    - 2019-07-26 09382024
    RMI COMPANY FORMATION LTD - 2016-10-28
    Suite 201c 5300 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (4 parents)
    Officer
    2017-11-01 ~ 2018-05-08
    IIF 16 - Director → ME
    Person with significant control
    2017-11-01 ~ 2018-05-08
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    STUDY CONSULTANTS LIMITED
    13395963
    89 Waterbarn Street, Burnley, England
    Active Corporate (1 parent)
    Officer
    2021-05-14 ~ 2022-07-07
    IIF 18 - Director → ME
    2022-07-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-07-07 ~ 2022-07-14
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    2022-07-12 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    2021-05-14 ~ 2022-07-07
    IIF 35 - Has significant influence or control OE
  • 18
    THEWORKWEAR LIMITED
    12644085
    Unit 3 Edison Way, Burnley, England
    Active Corporate (3 parents)
    Officer
    2020-06-03 ~ 2024-06-01
    IIF 8 - Director → ME
    Person with significant control
    2020-06-03 ~ 2024-06-01
    IIF 42 - Has significant influence or control OE
  • 19
    WE PROVIDE CARE LIMITED
    - now 12993552
    IMPERIAL CARE NW LTD
    - 2025-02-04 12993552
    WISE LEARNING LTD
    - 2025-01-07 12993552
    130 Colne Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    2020-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    WEB & PRINT MEDIA LIMITED
    10719015
    68 Hebrew Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    2017-04-10 ~ now
    IIF 6 - Director → ME
    2017-04-10 ~ 2017-04-11
    IIF 37 - Secretary → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 32 - Has significant influence or control OE
  • 21
    WEB PRINT & SIGNS LIMITED
    16585795
    20 Burnley Road, Nelson, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 22
    WELLBEING INITIATIVE ASSOCIATION
    - now 11061685
    RMI INTERNATIONAL FOUNDATION
    - 2020-12-08 11061685
    130 Colne Road, Burnley, England
    Active Corporate (5 parents)
    Officer
    2020-11-01 ~ now
    IIF 34 - Director → ME
  • 23
    WORKGEAR EXPRESS LIMITED
    13123634
    35 Prairie Crescent, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 17 - Director → ME
    2021-01-11 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 40 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.