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

Nazeri, Asghar, Estate Of

    Related profiles found in government register
  • Nazeri, Asghar, Estate Of
    British civil engineer born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chorley Old Road, Bolton, BL1 3AA, United Kingdom

      IIF 1
  • Nazeri, Asghar, Estate Of
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chorley Old Road, Bolton, Lancashire, BL1 3AA, England

      IIF 2
    • icon of address 70, Chorley New Road, Bolton, BL1 4BY, England

      IIF 3
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 4 IIF 5 IIF 6
    • icon of address Crown House, 22 Walmesley Road, Leigh, Lancashire, WN7 1YE, England

      IIF 7 IIF 8 IIF 9
  • Nazeri, Asghar, Estate Of
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, BL1 4BY, England

      IIF 10
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 11 IIF 12
    • icon of address Crown House, 22 Walmesley Road, Leigh, Greater Manchester, WN7 1YE, United Kingdom

      IIF 13
    • icon of address Crown House, 22 Walmesley Road, Leigh, Lancashire, WN7 1YE, England

      IIF 14 IIF 15
    • icon of address Crown House, 22 Walmesley Road, Leigh, WN7 1YE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 19
    • icon of address Crown House, High Street, Tyldesley, Manchester, M29 8AL

      IIF 20
    • icon of address Crown House, High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 21
  • Estate Of Asghar Nazeri
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Ashgar Nazeri
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 38
  • Nazeri, Asghar
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 39
    • icon of address 22, Walmesley Road, Leigh, Lancashire, WN7 1YE, United Kingdom

      IIF 40
  • Nazeri, Asghar
    British director

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, BL1 4BY, England

      IIF 41
  • Nazeri, Asghar

    Registered addresses and corresponding companies
    • icon of address Crown House, 22 Walmesley Road, Leigh, Lancashire, WN7 1YE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 2 - Director → ME
  • 2
    JASCO RENTAL PROPERTIES LIMITED - 2015-04-23
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,232 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Crown House, 4 High Street, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 19 - Director → ME
Ceased 19
  • 1
    ASBESTOS & ENVIRONMENTAL SURVEYS LTD - 2011-08-12
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ 2014-09-04
    IIF 1 - Director → ME
  • 2
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ 2019-11-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-11-24
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    PLATINUM PROJECTS EUROPE LIMITED - 2018-05-26
    icon of address Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2017-06-30
    IIF 10 - Director → ME
    icon of calendar 2008-04-18 ~ 2017-06-30
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-06-30
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 74 St. Georges Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2016-02-24 ~ 2018-12-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-12-21
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Knutshaw House, 930 Wigan Road, Bolton, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,018,708 GBP2024-09-30
    Officer
    icon of calendar 2012-02-03 ~ 2019-11-24
    IIF 40 - Director → ME
    icon of calendar 2012-02-03 ~ 2019-11-24
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-24
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    FJ MCGREGOR PLANT HIRE LIMITED - 2021-02-16
    icon of address 930 Knutshaw House, Wigan Road, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    151,931 GBP2024-09-30
    Officer
    icon of calendar 2016-09-06 ~ 2019-11-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2019-11-24
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    695,008 GBP2024-03-31
    Officer
    icon of calendar 2015-11-26 ~ 2019-11-24
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-24
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    icon of address 439 Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,454 GBP2017-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2018-06-30
    IIF 5 - Director → ME
  • 9
    JASCO RENTAL PROPERTIES LIMITED - 2015-04-23
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,232 GBP2017-10-31
    Officer
    icon of calendar 2016-05-27 ~ 2018-07-13
    IIF 20 - Director → ME
    icon of calendar 2015-06-12 ~ 2016-05-27
    IIF 21 - Director → ME
  • 10
    icon of address 92 High Street Tillicoultry, Clackmannanshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ 2017-04-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-04-11
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    icon of address 70 Chorley New Road, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,199,918 GBP2024-06-30
    Officer
    icon of calendar 2017-07-11 ~ 2019-11-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2019-11-24
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-08-02 ~ 2019-01-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -688 GBP2023-06-30
    Officer
    icon of calendar 2017-05-09 ~ 2017-05-11
    IIF 14 - Director → ME
  • 13
    icon of address Crown House, 22 Walmesley Road, Leigh, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    712,935 GBP2023-03-31
    Officer
    icon of calendar 2010-05-13 ~ 2019-11-24
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-24
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    icon of address 15 Pennine View, Westhoughton, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2019-11-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2025-01-10
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Ideal Corporate Solutions Limited, Lancaster House 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,914 GBP2018-06-30
    Officer
    icon of calendar 2017-04-03 ~ 2017-08-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-08-25
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    CROWN TRADE SUPPLIES LIMITED - 2022-09-08
    icon of address Unit 6 Eclipse Works, Bradford Street, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    999,687 GBP2024-06-30
    Officer
    icon of calendar 2018-01-22 ~ 2019-11-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-11-24
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    icon of address Bracken Lea House 479 Leigh Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2019-09-09 ~ 2019-09-12
    IIF 15 - Director → ME
    icon of calendar 2016-02-19 ~ 2018-12-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-12-21
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address The Crown House, 22 Walmesley Road, Leigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ 2017-12-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-12-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    icon of address C/o Managing Estates Ltd, Managing Estates Ltd, Riverside House, Saltney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2019-11-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2019-11-24
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.