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

Dr Aasim Siddique Hashmi

    Related profiles found in government register
  • Dr Aasim Siddique Hashmi
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, White Lee Road, Batley, WF17 8AF, England

      IIF 1
  • Dr Aasim Hashmi
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 37, Petworth Close, Manchester, M22 4YQ, United Kingdom

      IIF 2
  • Mr Aasim Siddique Hashmi
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, De Montfort Street, Leicester, LE1 7GS

      IIF 3
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 6
  • Hashmi, Aasim, Dr
    British dentist born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 37, Petworth Close, Manchester, M22 4YQ, United Kingdom

      IIF 7
  • Mr Aasim Hashmi
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Fairfield Road, Fairfield Road, Heckmondwike, WF16 9NP, United Kingdom

      IIF 8
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Hashmi, Aasim Siddique
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, White Lee Road, Batley, WF17 8AF, England

      IIF 10
    • 38, De Montfort Street, Leicester, LE1 7GS

      IIF 11
    • 38, De Montfort Street, Leicester, Leicestershire, LE1 7GS

      IIF 12
    • Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 13
  • Hashmi, Aasim Siddique
    British dentist born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Track Road, Batley, West Yorkshire, WF17 7AB, United Kingdom

      IIF 14
    • Auto Performance Cars Limited, Millshaw Park, Elland Road, Leeds, LS11 0HS, United Kingdom

      IIF 15
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Hashmi, Aasim Siddique
    British manager born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE, England

      IIF 17
  • Hashmi, Aasim Siddique
    British self-employed born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Hashmi, Aasim
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Fairfield Road, Fairfield Road, Heckmondwike, WF16 9NP, United Kingdom

      IIF 19
    • 6, Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE, England

      IIF 20
  • Hashmi, Aasim
    British marketing consultant born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Aasim Hashmi
    United Kingdom born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auto Performance Cars Limited, Millshaw Park, Elland Road, Leeds, LS11 0HS, United Kingdom

      IIF 22
  • Hashmi, Aasim

    Registered addresses and corresponding companies
    • 11, Fairfield Road, Heckmondwike, West Yorkshire, WF16 9NP, United Kingdom

      IIF 23
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    Auto Performance Cars Limited Millshaw Park, Elland Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    11 Fairfield Road Fairfield Road, Heckmondwike, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 3
    Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Active Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-30 ~ 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
  • 4
    38 De Montfort Street, Leicester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    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
  • 5
    72 White Lee Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,672 GBP2020-03-31
    Officer
    2014-11-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    11 Fairfield Road, Heckmondwike, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ dissolved
    IIF 14 - Director → ME
  • 7
    38 De Montfort Street, Leicester, Leicestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -927,616 GBP2023-06-28
    Officer
    2023-04-19 ~ now
    IIF 12 - Director → ME
  • 8
    11 Fairfield Road, Heckmondwike, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 16 - Director → ME
    2017-11-28 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 4
  • 1
    Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,485 GBP2022-11-30
    Officer
    2018-11-06 ~ 2020-05-19
    IIF 21 - Director → ME
    2018-11-06 ~ 2020-05-19
    IIF 24 - Secretary → ME
    Person with significant control
    2018-11-06 ~ 2020-05-18
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    212,037 GBP2023-12-31
    Officer
    2018-05-03 ~ 2018-12-15
    IIF 17 - Director → ME
    2015-05-18 ~ 2017-05-17
    IIF 20 - Director → ME
  • 3
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ 2025-03-05
    IIF 18 - Director → ME
    Person with significant control
    2025-03-05 ~ 2025-03-05
    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
  • 4
    331 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,227 GBP2024-03-31
    Officer
    2016-12-15 ~ 2019-02-27
    IIF 7 - Director → ME
    Person with significant control
    2016-12-15 ~ 2019-02-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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.