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 Yasir Hussain Abbasi

    Related profiles found in government register
  • Mr Yasir Hussain Abbasi
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 04, Challener Road, High Wycombe, Bucks, HP12 4PW, England

      IIF 1
    • icon of address 04, Challener Road, High Wycombe, Bucks, HP12 4PW, United Kingdom

      IIF 2
  • Mr Qasim Hussain Abbasi
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Mansfild Close, High Wycombe, Buckinghamshire, HP11 !EG, England

      IIF 3
  • Mr Kashif Hussain Abbasi
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Adelaide Road, High Wycombe, Bucks, HP13 6UW, United Kingdom

      IIF 4
  • Mr Kashif Hussain Abbasi
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Adelaide Road, High Wycombe, Buckinghamshire, HP13 6UW, United Kingdom

      IIF 5
    • icon of address 9, Eaker Street, High Wycombe, Bucks, HP11 1BF, England

      IIF 6
    • icon of address 9, Eaker Street, High Wycombe, Bucks, HP111BF, United Kingdom

      IIF 7
  • Mr Qasim Hussain Abbasi
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Chadbone Close, Oxford Road, Aylesbury, Buckinghamshire, HP20 2PS, United Kingdom

      IIF 8
    • icon of address 02, Mansfield Close, High Wycombe, HP11 1EG, United Kingdom

      IIF 9
    • icon of address 1st Floor, Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW, United Kingdom

      IIF 10
    • icon of address 1st Floor, Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 11
    • icon of address Appollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW, United Kingdom

      IIF 12
  • Abbasi, Yasir Hussain
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 04, Challener Road, High Wycombe, Bucks, HP12 4PW, United Kingdom

      IIF 13
  • Abbasi, Yasir Hussain
    British business born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 04, Challener Road, High Wycombe, Bucks, HP12 4PW, England

      IIF 14
  • Abbasi, Qasim Hussain
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Mansfield Close, High Wycombe, HP11 1EG, United Kingdom

      IIF 15
  • Qasim Abbasi
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, United Kingdom

      IIF 16
  • Abbasi, Kashif Hussain
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Adelaide Road, High Wycombe, Bucks, HP13 6UW, United Kingdom

      IIF 17
  • Abbasi, Kashif Hussain
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Adelaide Road, High Wycombe, Buckinghamshire, HP13 6UW, United Kingdom

      IIF 18
    • icon of address Suite11 ,aero House, 611 Sipson Road, West Drayton, Middlesex, UB7 0JD, England

      IIF 19
  • Abbasi, Kashif Hussain
    British business born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 20
  • Abbasi, Kashif Hussain
    British business consultancy born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Eaker Street, High Wycombe, Bucks, HP11 1BF, United Kingdom

      IIF 21
  • Abbasi, Qasim Hussain
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Chadbone Close, Oxford Road, Aylesbury, Buckinghamshire, HP20 2PS, United Kingdom

      IIF 22
    • icon of address Apollo Centre, Desbourogh Road, Bucks, High Wycombe, HP13 6UW, England

      IIF 23
    • icon of address First Floor, Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, United Kingdom

      IIF 24
  • Abbasi, Qasim Hussain
    British accountant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tempus Court, Bellfield Road, High Wycombe, Bucks, HP13 5HA, England

      IIF 25
  • Abbasi, Qasim Hussain
    British business born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor , Apollo Centre, Desborough Road, High Wycombe, SL7 1JR, England

      IIF 26
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 27
  • Abbasi, Yasir Hussain
    Pakistani business born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Adelaide Road, High Wycombe, Buckinghamshire, HP13 6UW, United Kingdom

      IIF 28 IIF 29
  • Abbasi, Yasir Hussain
    Pakistani business executive born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Desborough Road, High Wycombe, Bucks, HP11 2QL, United Kingdom

      IIF 30
  • Abbasi, Qasim
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, United Kingdom

      IIF 31
  • Abbasi, Qasim Hussain

    Registered addresses and corresponding companies
    • icon of address 67, Adelaide Road, High Wycombe, Bucks, HP13 6UW, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Aston Court, Kingsmead Business Park, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    173 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ 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
  • 2
    icon of address 04 Challener Road, High Wycombe, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,148 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    CROWN COURIER SERVICES LTD - 2017-04-20
    icon of address 02 Mansfield Close, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,219 GBP2025-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FAB SOULTIONS LTD - 2020-09-22
    icon of address 1st Floor ,apollo Centre, Desborough Road, High Wycombe, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,211 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Eaker Street, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,466 GBP2024-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 04 Challener Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 02 Mansfield Close, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 9 Eaker Street, High Wycombe, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address First Floor, Apollo Centre, Desborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,131 GBP2023-10-31
    Officer
    icon of calendar 2021-05-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 9 Eaker Street, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,290 GBP2025-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address 1st Floor Apollo Centre, Desborough Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2019-08-31
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    CROWN COURIER SERVICES LTD - 2017-04-20
    icon of address 02 Mansfield Close, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,219 GBP2025-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2022-04-04
    IIF 20 - Director → ME
  • 2
    icon of address 1st Floor Apollo Centre, Desborough Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2012-04-26 ~ 2013-04-18
    IIF 25 - Director → ME
  • 3
    icon of address 67 Adelaide Road, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2013-04-18
    IIF 30 - Director → ME
    icon of calendar 2013-02-21 ~ 2013-04-18
    IIF 32 - Secretary → ME
  • 4
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,131 GBP2023-10-31
    Officer
    icon of calendar 2018-04-06 ~ 2021-05-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-05-22
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1st Floor, Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,250 GBP2021-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2019-12-01
    IIF 28 - Director → ME
  • 6
    icon of address 1st Floor Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2021-05-31
    Officer
    icon of calendar 2013-06-26 ~ 2015-09-28
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.