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 Asif Abbas

    Related profiles found in government register
  • Mr Asif Abbas
    Pakistani born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29-31, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 1
    • 75, Linden Avenue, Stirling, FK7 7PS, Scotland

      IIF 2
  • Mr Asif Abbas
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Flat, 16 Dunheved Road, Launceston, PL15 9JE, England

      IIF 3
  • Abbas, Asif
    Pakistani company director born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Sunny Express, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 4
    • 75, Linden Avenue, Stirling, FK7 7PS, Scotland

      IIF 5
  • Abbas, Asif
    Pakistani shop keeper born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29-31, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 6
  • Abbas, Asif
    Pakistani shopkeeper born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Friars Street, Stirling, FK8 1HA, United Kingdom

      IIF 7
    • 29-31, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 8
  • Mr Asif Abbas
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 23, Gulshan Street Chok Fowra, Multan, 61000, Pakistan

      IIF 9
  • Mr Asif Abbas
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2819, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Asif Abbas
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 63, Moh Baba Shah Bagh Ali, Po Khas, Sook Kalan Distri, Gujrat, 50700, Pakistan

      IIF 11
  • Mr Asif Abbas
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Mount, Queens Road, Blackburn, BB1 1QF, England

      IIF 12
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 13
  • Abbas, Asif
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Flat, 16 Dunheved Road, Launceston, PL15 9JE, England

      IIF 14
  • Mr Asif Abbas
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mount, Queens Road, Blackburn, BB1 1QF, England

      IIF 15
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 16
    • 14, Chapel Brow, Leyland, PR25 3NE, United Kingdom

      IIF 17
    • Balcarres House 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 18
  • Abbas, Asif
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 63, Moh Baba Shah Bagh Ali, Po Khas, Sook Kalan Distri, Gujrat, 50700, Pakistan

      IIF 19
  • Abbas, Asif
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 23, Gulshan Street Chok Fowra, Multan, 61000, Pakistan

      IIF 20
  • Abbas, Asif
    Pakistani company director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2819, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Abbas, Asif
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 22 IIF 23
    • Balcarres House 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 24
  • Abbas, Asif
    British chef born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mount, Queens Road, Blackburn, Lancashire, BB1 1QF

      IIF 25
  • Abbas, Asif
    British manager born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mount, Queens Road, Blackburn, BB1 1QF, England

      IIF 26
    • 14, Chapel Brow, Leyland, PR25 3NE, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 14
  • 1
    ALL IN ONE GLW LTD
    SC625361
    29 Friars Street, Stirling, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2020-02-18 ~ 2020-02-19
    IIF 5 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-02-18
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    ASPIRE REAL ESTATES LTD
    11686438
    134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,614 GBP2023-11-30
    Officer
    2018-11-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-11-20 ~ 2025-11-01
    IIF 12 - Right to appoint or remove directors OE
    2018-11-20 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    INSIDER MART LIMITED
    15963094
    Office 6856 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-18 ~ 2025-11-18
    IIF 20 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-10-09
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    JSH REAL ESTATE LIMITED
    12495557
    Balcarres House 134-136 Balcarres Road, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LANCASHIRE ESTATE (NORTH WEST) LTD
    06236032
    The Mount, Queens Road, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-03 ~ dissolved
    IIF 25 - Director → ME
  • 6
    LEYLAND ESTATES LTD
    08829982
    134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,735 GBP2023-12-31
    Officer
    2014-01-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    NEW SUNNY EXPRESS LIMITED
    SC523140
    29, Sunny Express Friars Street, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-01-07 ~ dissolved
    IIF 4 - Director → ME
  • 8
    PREMIER SUNNY EXPRESS LTD
    SC464148
    29-31 Friars Street, Stirling, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 7 - Director → ME
  • 9
    PRIMELYNX LTD
    16640793
    Primelynx Ha2 9by 242b Malvern Court Harrow London, Umar Matta London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    PROSPECT PROPERTIES LANCASHIRE LTD
    09953406
    The Mount, Queens Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    140,165 GBP2016-11-30
    Officer
    2016-01-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    SUNNY EXPRESS LTD
    SC388712
    29-31 Friars Street, Stirling
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,692 GBP2017-11-30
    Officer
    2010-11-13 ~ 2010-11-13
    IIF 6 - Director → ME
    2010-11-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    VOTEX TRADERS LTD
    14413390
    4385, 14413390 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    WAH CART LTD
    16022927
    First Floor Flat, 16 Dunheved Road, Launceston, England
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    YUM YUM PIZZA HOUSE LTD
    09462583
    14 Chapel Brow, Leyland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.