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

Mr Asghar Ali

    Related profiles found in government register
  • Mr Asghar Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Estates, Lower Eccleshill Road, Darwen, Lancashire, BB3 0RP, England

      IIF 1
    • icon of address Unit 1 Apex Estate, Lower Eccleshill Road, Darwen, BB3 0RP, England

      IIF 2
  • Mr Asghar Ali
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Great Horton Road, Bradford, West Yorkshire, BD7 1AL

      IIF 3
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 4 IIF 5 IIF 6
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 10 IIF 11
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 21 B Whetley Mills, Thornton Road, Bradford, BD8 8LQ, England

      IIF 15
  • Asghar Ali
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 16
  • Ali, Asghar
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Estates, Lower Eccleshill Road, Darwen, Darwen, BB3 0RP, England

      IIF 17
  • Ali, Asghar
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Asghar
    British marketing born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cecil Avenue, Bradford, West Yorkshire, BD7 3BW, England

      IIF 35 IIF 36
  • Ali, Asghar
    British none born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Great Horton Road, Bradford, West Yorkshire, BD7 1AL

      IIF 37
  • Ali, Asghar
    British property management born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 38
  • Mr Asghar Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Ilford Lane, Ilford, IG1 2LD, England

      IIF 39
  • Mr Ali Asghar
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 40
  • Asghar, Ali
    Pakistani company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 41
  • Ali, Asghar
    Pakistani director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Ilford Lane, Ilford, IG1 2LD, England

      IIF 42
  • Ali, Asghar
    British director

    Registered addresses and corresponding companies
    • icon of address 348 Great Horton Road, Bradford, West Yorkshire, BD7 1QJ

      IIF 43
  • Ali, Asghar
    British business born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40c, Preston New Road, Blackburn, Lancs, BB2 6AH, England

      IIF 44
  • Ali, Asghar
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348 Great Horton Road, Bradford, West Yorkshire, BD7 1QJ

      IIF 45
    • icon of address 348, Great Horton Road, Bradford, West Yorkshire, BD7 1QJ, United Kingdom

      IIF 46
  • Ali, Asghar
    British manager born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348 Great Horton Road, Bradford, West Yorkshire, BD7 1QJ

      IIF 47
  • Ali, Asghar
    British property management born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348 Great Horton Road, Bradford, West Yorkshire, BD7 1QJ

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    42,483 GBP2025-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,267 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 31 - Director → ME
  • 4
    AF007 LIMITED - 2012-12-10
    icon of address Unit 21 B Whetley Mills, Thornton Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    707,307 GBP2024-11-30
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -155,523 GBP2024-12-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -119,261 GBP2024-12-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address Apex Estates, Lower Eccleshill Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,673 GBP2024-12-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    451,264 GBP2024-06-30
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,370 GBP2025-03-31
    Officer
    icon of calendar 2011-05-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    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
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    51,005 GBP2024-12-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 52 Great Horton Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    142,001 GBP2024-12-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    404,522 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    262,029 GBP2024-12-31
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,521 GBP2024-12-31
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 26 - Director → ME
  • 16
    MYLAHORE CATERING LIMITED - 2016-06-16
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -466,240 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 19 - Director → ME
  • 17
    LAHORE GROUP LIMITED - 2018-08-14
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    652,122 GBP2024-12-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    245,098 GBP2024-12-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 19
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    720 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address 407 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Apex Estates, Lower Eccleshill Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,521 GBP2024-02-28
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 104a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    ABDN - MINORITY ETHNIC ENTERPRISE NETWORK C.I.C. - 2010-07-13
    ASIAN BUSINESS DEVELOPMENT NETWORK LTD - 2006-05-10
    icon of address 1st Floor St. Andrews House, St. Andrews Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2014-01-23
    IIF 36 - Director → ME
    icon of calendar 2011-02-02 ~ 2011-02-02
    IIF 35 - Director → ME
  • 2
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    51,005 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Has significant influence or control OE
  • 3
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ 2014-05-01
    IIF 46 - Director → ME
  • 4
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    404,522 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-02
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control OE
  • 5
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    262,029 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-13
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control OE
  • 6
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,521 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-13
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control OE
  • 7
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    720 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-05 ~ 2024-06-10
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    icon of address 11 Southbrook Terrace, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    4,233 GBP2024-05-31
    Officer
    icon of calendar 2007-05-10 ~ 2014-06-09
    IIF 48 - Director → ME
  • 9
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-04-19 ~ 2020-02-27
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-11
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,767 GBP2024-03-31
    Officer
    icon of calendar 2005-05-25 ~ 2018-08-01
    IIF 45 - Director → ME
    icon of calendar 2018-08-02 ~ 2022-09-07
    IIF 21 - Director → ME
    icon of calendar 2005-05-25 ~ 2008-03-18
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-07
    IIF 6 - Right to appoint or remove directors OE
    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
  • 11
    icon of address Lindsay House, 11 Southbrook Terrace, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2007-05-10 ~ 2023-05-10
    IIF 38 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.