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

Shafiq, Asif

    Related profiles found in government register
  • Shafiq, Asif
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bakewell Street, Manchester, M18 7AQ, England

      IIF 1
  • Shafiq, Asif
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 2
  • Asif, Shafiq
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pym Street, Middlesbrough, TS6 6JT

      IIF 3
  • Asif, Shafiq
    British salesman born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pym Street, Middlesbrough, TS6 6JT, United Kingdom

      IIF 4
  • Asif, Shafiq
    British self employed born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, South Terrace, Southbank, Middlesbrough, TS6 6HP, United Kingdom

      IIF 5
  • Asif, Shafiq
    British self employed born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Pym Street, Pym Street, Middlesbrough, TS6 6JT, England

      IIF 6
  • Mr Asif Shafiq
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 7
    • icon of address 27, Bakewell Street, Manchester, M18 7AQ, England

      IIF 8
  • Mr Shafiq Asif
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, South Terrace, Southbank, Middlesbrough, TS6 6HP, United Kingdom

      IIF 9
    • icon of address 4, Pym Street, Middlesbrough, TS6 6JT, United Kingdom

      IIF 10
    • icon of address Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 11
  • Shafiq, Asif
    Pakistani events planner born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Bakewell Street, Manchester, M18 7AQ, England

      IIF 12
  • Asif, Shafiq
    English company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 13
  • Asif, Shafiq
    English director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD

      IIF 14
    • icon of address 13, Drake Court, Middlesbrough, North Yorkshire, TS2 1RS, United Kingdom

      IIF 15
  • Asif, Shafiq
    English warehouse manager born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Drake Court, Middlesbrough, TS2 1RS, England

      IIF 16
  • Mr Shafiq Asif
    English born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD

      IIF 17
    • icon of address 13, Drake Court, Middlesbrough, North Yorkshire, TS2 1RS, United Kingdom

      IIF 18
    • icon of address 13, Drake Court, Middlesbrough, TS2 1RS, England

      IIF 19
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 20
  • Asif, Shafiq
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pym Street, Middlesbrough, TS6 6JT, England

      IIF 21
  • Asif, Shafiq
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 22
  • Mr Shariq Asif
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243 Normanby Road, Middlesbrough, Cleveland, TS6 6TB, England

      IIF 23
  • Mr Asif Shafiq
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Bakewell Street, Manchester, M18 7AQ, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 27 Bakewell Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,927 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 Drake Court, Middlesbrough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Bakewell Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,756 GBP2018-04-30
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    GLOBAL AID SOLUTIONS WORLDWIDE LTD - 2021-08-09
    icon of address 13 Drake Court, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,186 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    143,168 GBP2021-03-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 South Terrace, Southbank, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,959 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 16 Phillips Avenue, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 90 New Town Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-18 ~ 2021-01-20
    IIF 21 - Director → ME
  • 2
    icon of address Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    143,168 GBP2021-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2017-04-22
    IIF 6 - Director → ME
    icon of calendar 2017-04-22 ~ 2021-04-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-03-12
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address 160 Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,056 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2023-04-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2023-04-17
    IIF 7 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.