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

Mr Kamran Iltaf Abassi

    Related profiles found in government register
  • Mr Kamran Iltaf Abassi
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gatley Road, Cheadle, SK8 1LY, England

      IIF 1 IIF 2
    • The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 3
    • Lodge Cottage, Bath Road, Hare Hatch, Reading, RG10 9SR, England

      IIF 4 IIF 5 IIF 6
    • 1, Station View, Hazel Grove, Stockport, Greater Manchester, SK7 5ER, England

      IIF 8
    • 82, Torkington Road, Hazel Grove, Stockport, SK7 4RL, England

      IIF 9
  • Mr Kamran Iltaf Abassi
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b The Beehive, Lions Drive, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QS, United Kingdom

      IIF 10
    • Suite 225, 5300 Lakeside, Cheadle, SK8 3GP, England

      IIF 11
  • Abassi, Kamran Iltaf
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b The Beehive, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, England

      IIF 12
    • Suite 1b The Beehive, Lions Drive, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QS, United Kingdom

      IIF 13
    • 11, Gatley Road, Cheadle, SK8 1LY, England

      IIF 14
    • Suite 1, 11 Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 15
    • Suite 1, 11 Gatley Road, Cheadle, SK8 1LY, England

      IIF 16
    • Lodge Cottage, Bath Road, Hare Hatch, Reading, RG10 9SR, England

      IIF 17 IIF 18 IIF 19
    • Lodge Cottage, Lodge Cottage, Bath Road, Hare Hatch, Reading, RG10 9SR, England

      IIF 21
    • 82, Torkington Road, Hazel Grove, Stockport, SK7 4RL, England

      IIF 22
  • Abassi, Kamran Iltaf
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gatley Road, Cheadle, SK8 1LY, England

      IIF 23
    • Affinity House, 1 Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER, England

      IIF 24
    • Affinity House, 1 Station View, Hazel Grove, Stockport, SK7 5ER

      IIF 25
  • Abassi, Kamran Iltaf
    British managing director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2SR, England

      IIF 26
    • 1, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2SR, England

      IIF 27
    • 1, Stuart Road, Bredbury, Stockport, SK6 2SR, England

      IIF 28
  • Abassi, Kamran Iltaf
    British none born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER

      IIF 29
  • Abassi, Kamran Iltaf, Mt
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Affinity House, Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER, England

      IIF 30 IIF 31
  • Abassi, Kamran Iltaf
    British director born in December 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 1, Stuart Road, Bredbury, Stockport, Cheshire, SK6 2SR, Uk

      IIF 32
  • Abassi, Kamran Iltaf
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stuart Road, Bredbury, Stockport, SK6 2SR, Uk

      IIF 33 IIF 34
    • 1, Stuart Road, Bredbury, Stockport, Cheshire, SK6 2SR, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    11 Gatley Road, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    11 Gatley Road, Cheadle, England
    Active Corporate (2 parents)
    Person with significant control
    2025-03-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    11 Gatley Road, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    Lodge Cottage Bath Road, Hare Hatch, Reading, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -33,455 GBP2024-04-30
    Officer
    2023-02-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    Lodge Cottage Bath Road, Hare Hatch, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -85,863 GBP2024-04-30
    Officer
    2023-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 6 - Has significant influence or controlOE
  • 6
    Lodge Cottage Bath Road, Hare Hatch, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    Lodge Cottage Bath Road, Hare Hatch, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,293,149 GBP2024-09-30
    Officer
    2023-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1 Stuart Road, Bredbury, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF 28 - Director → ME
  • 10
    Suite 1b, The Beehive Lions Drive, Shadsworth Business Park, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -142,972 GBP2024-01-31
    Officer
    2023-11-01 ~ now
    IIF 12 - Director → ME
  • 11
    Lodge Cottage Lodge Cottage, Bath Road, Hare Hatch, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-04-21 ~ now
    IIF 21 - Director → ME
  • 12
    Phoenix Park Wallend Road, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -215,976 GBP2024-11-30
    Officer
    2023-11-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    11 Gatley Road, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,200 GBP2024-09-30
    Officer
    2020-09-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    Suite 1b The Beehive Lions Drive, Shadsworth Business Park, Blackburn, Lancashire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -611 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    ADVANCED CHILDCARE BIDCO LIMITED - 2011-04-05
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2011-03-17 ~ 2011-09-14
    IIF 32 - Director → ME
  • 2
    11 Gatley Road, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ 2025-05-09
    IIF 23 - Director → ME
  • 3
    ADVANCED CHILDCARE LIMITED - 2014-06-03
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-11-26 ~ 2011-10-28
    IIF 35 - Director → ME
  • 4
    TOTAL CARE ALLIANCE LIMITED - 2014-06-03
    LUNAR GLOW LIMITED - 2004-11-17
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2008-11-26 ~ 2011-10-28
    IIF 33 - Director → ME
  • 5
    DOMEDELL LIMITED - 1996-07-31
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2008-11-26 ~ 2011-10-28
    IIF 34 - Director → ME
  • 6
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    175,272 GBP2015-08-31
    Officer
    2015-06-23 ~ 2020-10-07
    IIF 29 - Director → ME
  • 7
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    243,650 GBP2015-05-31
    Officer
    2015-11-09 ~ 2020-10-07
    IIF 31 - Director → ME
  • 8
    TRAX I.C.T. LIMITED - 2004-07-01
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-11-09 ~ 2020-10-07
    IIF 30 - Director → ME
  • 9
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-09-30 ~ 2020-10-07
    IIF 25 - Director → ME
  • 10
    CARE 4 CHILDREN HOLDCO LIMITED - 2022-05-13
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-03-23 ~ 2020-10-07
    IIF 26 - Director → ME
  • 11
    CARE 4 CHILDREN RESIDENTIAL SERVICES LIMITED - 2022-05-13
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -65,685 GBP2015-12-31
    Officer
    2015-01-27 ~ 2020-10-07
    IIF 27 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.