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 Ali Tavakoli Kajani

    Related profiles found in government register
  • Mr Ali Tavakoli Kajani
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A S M House 103a, Keymer Road, Hassocks, BN6 8QL, England

      IIF 1 IIF 2 IIF 3
    • icon of address Asm Advisory, 103a, Keymer Road, Hassocks, BN6 8QL, England

      IIF 6
    • icon of address Asm Advisory, Keymer Road, Hassocks, BN6 8QL, England

      IIF 7
    • icon of address Asm House, 103a, Keymer Road, Hassocks, BN6 8QL, England

      IIF 8
    • icon of address 34 Blenheim Court, 17 New Church Road, Hove, BN3 4AJ, England

      IIF 9
    • icon of address 38, Boundary Road, Hove, BN3 4EF, England

      IIF 10 IIF 11 IIF 12
    • icon of address Flat 12, 1 Grand Avenue, Hove, BN3 2LA, England

      IIF 13
  • Mr Ali Tavakoli Kajani
    Iranian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street Pyecombe, Brighton, BN45 7EE

      IIF 14
  • Mr Ali Tavakoli Kajani
    Iranian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Church Road, Hove, BN3 2FN, United Kingdom

      IIF 15
  • Kajani, Ali Tavakoli
    Iranian director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street Pyecombe, Brighton, BN45 7EE, England

      IIF 16
  • Tavakoli Kajani, Ali
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A S M House 103a, Keymer Road, Hassocks, BN6 8QL, England

      IIF 17 IIF 18 IIF 19
    • icon of address Asm Advisory, Keymer Road, Hassocks, BN6 8QL, England

      IIF 20
    • icon of address 38, Boundary Road, Hove, BN3 4EF, England

      IIF 21
  • Tavakoli Kajani, Ali
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Blenheim Court, 17 New Church Road, Hove, BN3 4AJ, England

      IIF 22
    • icon of address 38, Boundary Road, Hove, BN3 4EF, England

      IIF 23
    • icon of address Flat 12, 1 Grand Avenue, Hove, BN3 2LA, England

      IIF 24
  • Tavakoli Kajani, Ali
    British manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A S M House 103a, Keymer Road, Hassocks, BN6 8QL, England

      IIF 25 IIF 26
    • icon of address Asm House, 103a, Keymer Road, Hassocks, BN6 8QL, England

      IIF 27
  • Tavakoli Kajani, Ali
    British managing director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Boundary Road, Hove, BN3 4EF, England

      IIF 28
  • Tavakoli Kajani, Ali
    British operations manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asm Advisory, 103a, Keymer Road, Hassocks, BN6 8QL, England

      IIF 29
  • Amirbakhtiar, Nima
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Prestonville Court, Dyke Road, Brighton, East Sussex, BN1 3UG, U.k.

      IIF 30
  • Amirbakhtiar, Nima
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, United Kingdom

      IIF 31
  • Tavakoli Kajani, Ali
    Iranian director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 19-20 Westbourne Villas, Hove, East Sussex, BN3 4GQ, United Kingdom

      IIF 32
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 33
    • icon of address 14 Newport, Sussex Wharf, Shoreham-by-sea, BN43 5BJ, England

      IIF 34
  • Kajani, Ali Tavakoli
    Iranian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Coombe Lea, Grand Avenue, Hove, BN3 2NB, United Kingdom

      IIF 35
  • Mr Nima Amirbakhtiar
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Whitethorn Drive, Brighton, BN1 5LH, England

      IIF 36 IIF 37
    • icon of address 26, Whitethorn Drive, Brighton, East Sussex, BN1 5LH, United Kingdom

      IIF 38
  • Mr Nima Amir-bakhtiar
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18c, Station Road, Portslade, Brighton, BN41 1GB, England

      IIF 39
    • icon of address Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE, United Kingdom

      IIF 40
  • Amirbakhtiar, Nima
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Whitethorn Drive, Brighton, BN1 5LH, England

      IIF 41
  • Amirbakhtiar, Nima
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Whitethorn Drive, Brighton, East Sussex, BN1 5LH, United Kingdom

      IIF 42
  • Amir-bakhtiar, Nima
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, United Kingdom

      IIF 43
  • Amir-bakhtiar, Nima
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Whitethorn Drive, Brighton, BN1 5LH, England

      IIF 44
  • Tavakoli Kajani, Ali
    Iranian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Church Road, Hove, BN3 2FN, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Asm House, 103a, Keymer Road, Hassocks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    BERNLI LIMITED - 2022-10-04
    icon of address Asm Advisory, Keymer Road, Hassocks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18c Station Road, Portslade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,804 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Chantry Lodge, Pyecombe Street Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    140,853 GBP2016-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address A S M House 103a, Keymer Road, Hassocks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 38 Boundary Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Newport Sussex Wharf, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 30 - Director → ME
  • 11
    BERNLI CATERING LIMITED - 2023-03-27
    icon of address Asm Advisory, 103a, Keymer Road, Hassocks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 34 Blenheim Court 17 New Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,136 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 26 Whitethorn Drive, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address A S M House 103a, Keymer Road, Hassocks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address A S M House 103a, Keymer Road, Hassocks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address A S M House 103a, Keymer Road, Hassocks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address A S M House 103a, Keymer Road, Hassocks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 17 Coombe Lea, Grand Avenue, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 35 - Director → ME
Ceased 7
  • 1
    icon of address 35 New England Road, Ground Floor, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    138 GBP2025-01-31
    Officer
    icon of calendar 2021-01-11 ~ 2021-11-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2021-11-30
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 35 Ground Floor, 35 New England Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,634 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2021-11-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-11-30
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 18c Station Road, Portslade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,804 GBP2021-04-30
    Officer
    icon of calendar 2012-04-16 ~ 2022-10-01
    IIF 44 - Director → ME
  • 4
    icon of address 14 Newport Sussex Wharf, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ 2011-10-19
    IIF 31 - Director → ME
    icon of calendar 2011-06-01 ~ 2011-08-12
    IIF 32 - Director → ME
  • 5
    icon of address 35 Ground Floor, 35 New England Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,868 GBP2024-06-30
    Officer
    icon of calendar 2019-10-30 ~ 2021-11-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ 2021-11-30
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 8 The Drive, Hove, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -81,315 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2023-05-25
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 91 Woodland Drive, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,587 GBP2024-01-31
    Officer
    icon of calendar 2022-07-07 ~ 2023-02-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2023-02-10
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.