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

Mr Amir Abbasi

    Related profiles found in government register
  • Mr Amir Abbasi
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Unit 3, Barberry Court, Parkway, Centrum One Hundred, Burton On Trent, DE14 2UE, United Kingdom

      IIF 1
    • 17, Monk Road, Burton-on-trent, DE13 9GD, England

      IIF 2
    • 236, Anglesey Road, Burton-on-trent, DE14 3NW, England

      IIF 3
    • First Floor, Unit 3, Barberry Court, Parkway, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 4
    • Suite 6, Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 5
    • Unit 6, Barberry Court, Parkway, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 6
    • Unit 6 Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 7 IIF 8
    • Unit 6, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 9
  • Abbasi, Amir
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 10 IIF 11
    • Unit 6, Barberry Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Unit 6, Barberry Court, Parkway, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 15
    • Unit 6 Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 16 IIF 17
    • Unit 6, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 18 IIF 19 IIF 20
  • Abbasi, Amir
    British businesman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 29 Anglesy Business Centre, Anglesy Road, Burton On Trent, Staffordshire, DE14 3NT, England

      IIF 21
  • Abbasi, Amir
    British business man born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Unit 3, Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 22
  • Abbasi, Amir
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Barberry Court, Parkway, Centrum One Hundred, Burton On Trent, DE14 2UE, England

      IIF 23
    • 17, Monk Road, Burton-on-trent, DE13 9GD, England

      IIF 24
  • Abbasi, Amir
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 236, Anglesey Road, Burton-on-trent, DE14 3NW, England

      IIF 25
  • Abbasi, Amir
    British self employed born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Unit 3, Barberry Court, Parkway, Centrum One Hundred, Burton On Trent, DE14 2UE, United Kingdom

      IIF 26
    • Bridge2future, Surestore Offices, Ninth Avenue, Burton-on-trent, DE14 3JZ, England

      IIF 27
    • Suite 6, Barberry Court, Parkway, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 28
    • Suite 6, Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 29
    • Unit 6, Barberry Court, Parkway, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 30
    • Unit 6, Barberry Court, Parkway, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 31
  • Mr Raja Amir Banaras
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Suite 6, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 32
  • Abbasi, Iram
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 236, Anglesey Road, Burton-on-trent, DE14 3NW, England

      IIF 33
  • Banaras, Raja Amir
    British businesman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 197, Uxbridge Street, Burton On Trent, Staffordshire, DE14 3LA, United Kingdom

      IIF 34
    • Suite#29, Anglesy Business Centre, Anglesy Road, Burton On Trent, Staffordshire, DE14 3NT, England

      IIF 35
  • Banaras, Raja Amir
    British self employed born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 155, Normanton Road, Derby, DE23 6UR, England

      IIF 36
  • Banaras, Raja Amir
    Pakistani general manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 191, Stafford Street, Burton-on-trent, Staffordshire, DE14 2QS, England

      IIF 37
  • Banaras, Raja Amir
    Pakistani petrol station employee born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 191, Stafford Street, Burton On Trent, Staffordshire, DE14 2QS, United Kingdom

      IIF 38
  • Mr Raja Amir Banaras
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 29 Anglesy Business Centre, Anglesy Road, Burton On Trent, DE14 3NT, England

      IIF 39
    • Suite#29, Anglesy Business Centre, Anglesy Road, Burton On Trent, DE14 3NT, England

      IIF 40
  • Banaras, Raja Amir
    British self employed born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Unit 3, Barberry Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 41
  • Banaras, Raja Amir

    Registered addresses and corresponding companies
    • 14, Heath Place, Leeds, LS11 8UL, United Kingdom

      IIF 42
  • Banaras, Raja Amir
    Pakistan self employed born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Heath Place, Leeds, LS11 8UL, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 27
  • 1
    ABBASI INVESTMENTS GROUP LIMITED
    13366915
    Unit 6 Barberry Court, Parkway, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2021-04-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    ABBASI PROPERTIES GROUP LTD
    14971247
    17 Monk Road, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2023-06-30 ~ 2025-09-01
    IIF 24 - Director → ME
    Person with significant control
    2023-06-30 ~ 2025-06-29
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACORN CHILDREN'S HOME (BURTON) LTD
    08385679 10072436
    Bridge2future, Surestore, Ninth Avenue, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    2016-01-06 ~ 2017-01-31
    IIF 36 - Director → ME
  • 4
    ACORN CHILDREN'S HOME GROUP LIMITED
    10967254 10015371
    First Floor, Unit 3 Barberry Court, Centrum One Hundred, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-18 ~ dissolved
    IIF 41 - Director → ME
  • 5
    ALPHA SOLUTIONS UK LIMITED
    07638853
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 43 - Director → ME
    2011-05-18 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    ASPEN LODGE LEICESTER LIMITED
    13539829
    Bridge2future, Surestore, Ninth Avenue, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2021-07-30 ~ 2023-07-18
    IIF 30 - Director → ME
  • 7
    BRIDGE2FUTURE LTD - now
    BRIDGE2FUTURE CARE GROUP LTD - 2023-07-13
    CHERRY LODGE LTD
    - 2023-06-27 10444467
    Bridge2future, Surestore, Ninth Avenue, Burton-on-trent, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-10-25 ~ 2023-06-23
    IIF 21 - Director → ME
    Person with significant control
    2016-10-25 ~ 2023-06-23
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    BURTON DEVELOPERS LIMITED
    14172273
    Suite 6 Barberry Court, Parkway, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-14 ~ dissolved
    IIF 28 - Director → ME
  • 9
    CHERRY LODGE WAKEFIELD LIMITED
    14042574
    Unit 6 Barberry Court, Parkway, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 31 - Director → ME
  • 10
    CROWNHILLS HINCKLEY LTD
    15606312
    Unit 6 Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2024-03-30 ~ now
    IIF 19 - Director → ME
  • 11
    GOLD CARE RECRUITMENT SERVICES LIMITED
    12581133 16079488
    Suite 6, Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2020-04-30 ~ 2021-03-10
    IIF 29 - Director → ME
    Person with significant control
    2020-04-30 ~ 2021-03-10
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    H.K BUILDING SERVICES LTD
    12811720
    206 Derby Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2023-03-01 ~ 2024-06-11
    IIF 23 - Director → ME
  • 13
    HAVEN CARE GROUP LIMITED
    - now 10015371
    ACORN CHILDREN'S HOME GROUP LTD
    - 2017-06-21 10015371 10967254
    Unit 6 Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    2016-12-15 ~ now
    IIF 12 - Director → ME
    2016-02-19 ~ 2016-09-20
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-09-27
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HAVEN CARE INVESTMENTS LIMITED
    12516582
    Suite 6, Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2020-03-13 ~ now
    IIF 10 - Director → ME
  • 15
    HAVEN FOSTERING AGENCY LTD
    16688055
    Unit 6 Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-02 ~ 2026-01-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    HAZEL LODGE LIMITED
    12871904
    Suite 6, Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2020-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-09-10 ~ 2025-07-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HOLLY LODGE HOME LTD
    10148844
    Unit 6 Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2016-12-15 ~ now
    IIF 14 - Director → ME
    2016-04-26 ~ 2016-08-01
    IIF 35 - Director → ME
    Person with significant control
    2017-01-01 ~ 2024-02-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    J&A BURTON LIMITED
    09707066 09165726
    First Floor, Suite 6 Parkway, Centrum One Hundred, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    JAB RETAIL LIMITED
    12638849
    First Floor, Unit 3 Barberry Court, Parkway, Centrum One Hundred, Burton On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OAK LODGE BURTON LTD
    10441679
    Unit 6 Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2016-10-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-10-24 ~ 2024-02-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ORCHARD LODGE DERBY LIMITED
    - now 15606165
    CHERRY LODGE DERBY LIMITED
    - 2024-09-04 15606165
    Unit 6 Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2024-03-30 ~ now
    IIF 20 - Director → ME
  • 22
    OUI CARE ENGLAND LIMITED
    14659129
    236 Anglesey Road, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-13 ~ dissolved
    IIF 33 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    PINE LODGE BIRMINGHAM LIMITED
    11237572
    Suite 6, Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2023-09-26 ~ now
    IIF 17 - Director → ME
  • 24
    RAJA GARAGES LTD
    08359239
    191 Stafford Street, Burton On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 38 - Director → ME
  • 25
    SYCAMORE LODGE BRADFORD LIMITED
    12241603
    Bridge2future Surestore Offices, Ninth Avenue, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2019-10-03 ~ 2024-02-01
    IIF 27 - Director → ME
  • 26
    WILLOW LODGE DERBY LIMITED
    12241599
    Unit 6 Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2019-10-03 ~ now
    IIF 16 - Director → ME
  • 27
    ZAMMS TRAVEL & TOURS LIMITED
    05656306
    190 Uxbridge Street, Burton-on-trent, England
    Dissolved Corporate (12 parents)
    Officer
    2013-02-12 ~ 2013-08-10
    IIF 37 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.