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

Ashwani Kumar Kohli

    Related profiles found in government register
  • Ashwani Kumar Kohli
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ashwani Kumar Kohli
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47a-c, Broughton Street, Cheetham Hill, Manchester, M8 8NN, United Kingdom

      IIF 9
  • Ashwani Kohli
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47a-c, Broughton Street, Cheetham Hill, Manchester, M8 8NN, United Kingdom

      IIF 10 IIF 11
    • Heritage Park Properties Ltd, 47a Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 12
  • Kohli, Ashwani Kumar
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47a, Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 13
    • 47a-c, Broughton Street, Cheetham Hill, Manchester, M8 8NN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Heritage Park Properties Ltd, 47a Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 20
  • Kohli, Ashwani Kumar
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Daylesford Road, Cheadle, Cheshire, SK8 1LE

      IIF 21
    • 5, Daylesford Road, Cheadle, Cheshire, SK8 1LE, United Kingdom

      IIF 22
  • Kohli, Ashwani Kumar
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashwani Kumar Kohli
    British born in August 1968

    Registered addresses and corresponding companies
    • 5, Daylesford Road, Cheadle, Cheshire, SK8 1LE, England

      IIF 27
  • Kohli, Ashwani Kumar
    British

    Registered addresses and corresponding companies
    • 5 Daylesford Road, Cheadle, Cheshire, SK8 1LE

      IIF 28
  • Kohli, Ashwani Kumar

    Registered addresses and corresponding companies
    • 47a-c, Broughton Street, Cheetham Hill, Manchester, M8 8NN, United Kingdom

      IIF 29
  • Kohli, Ashwani

    Registered addresses and corresponding companies
    • 47a-c, Broughton Street, Cheetham Hill, Manchester, M8 8NN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Heritage Park Properties Ltd, 47a Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    47c Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,039 GBP2024-03-31
    Officer
    2021-11-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    47b Broughton Street, Cheetham Hill, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -18,733 GBP2024-03-31
    Officer
    2013-12-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-28 ~ 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
  • 3
    Sahaj Anand Business Centre, 10 Park Place, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    116,303 GBP2024-03-31
    Officer
    2016-05-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Heritage Park Properties Ltd, 47a Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -199 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 20 - Director → ME
    2023-03-23 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ONLINE VENTURING LTD - 2016-11-23
    10 Park Place, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,708 GBP2024-03-31
    Officer
    2016-05-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-05-16 ~ 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
  • 6
    47l Broughton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96,181 GBP2024-03-31
    Officer
    2016-05-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    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
  • 7
    Minx Clothing Uk Ltd 47a-c Broughton St, Manchester, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-08-31
    Officer
    2022-08-29 ~ dissolved
    IIF 26 - Director → ME
    2022-08-29 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2022-08-29 ~ dissolved
    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
  • 8
    47a-c Broughton Street, Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,139 GBP2024-03-31
    Officer
    2014-10-28 ~ dissolved
    IIF 25 - Director → ME
    2014-10-28 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    676,006 GBP2024-03-31
    Officer
    2014-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    47c Broughton Street, Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,960 GBP2024-03-31
    Officer
    2018-05-22 ~ dissolved
    IIF 23 - Director → ME
    2018-05-22 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Po Box 336 Fourth Floor, Plaza House, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2014-07-14 ~ now
    IIF 27 - Ownership of voting rights - More than 25%OE
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of shares - More than 25%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    47a Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -327 GBP2024-03-31
    Officer
    2017-11-10 ~ now
    IIF 15 - Director → ME
    2017-11-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MINX FASHION UK LTD - 2016-11-11
    47a Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,882 GBP2024-03-31
    Officer
    2016-05-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-15 ~ 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
Ceased 2
  • 1
    LA VISION (MANCHESTER) LIMITED - 2009-07-11
    45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    297,286 GBP2019-03-31
    Officer
    2013-01-03 ~ 2013-04-01
    IIF 22 - Director → ME
  • 2
    Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    676,006 GBP2024-03-31
    Officer
    2006-11-07 ~ 2013-01-17
    IIF 21 - Director → ME
    2006-11-07 ~ 2013-01-17
    IIF 28 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.