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

Asim, Nazia

    Related profiles found in government register
  • Asim, Nazia
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Soho Hill, Hockley, Birmingham, B19 1AT, England

      IIF 1
    • 324, Gloucester Road, Horfield, Bristol, BS7 8TJ, United Kingdom

      IIF 2 IIF 3
    • Park House Business Centre, 10, Park House, Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 4
    • Park House Business Centre, 10 Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Park House Business Centre, 10 Park Street, Bristol, BS1 5HX, England

      IIF 10
  • Asim, Nazia
    British consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Asim, Nazia
    British immigration lawyer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House Business Centre, 10 Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 15
  • Mrs Nazia Asim
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Nazia Asim
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 324, Gloucester Road, Horfield, Bristol, BS7 8TJ, United Kingdom

      IIF 29
    • Park House Business Centre, 10 Park Street, Bristol, BS1 5HX, England

      IIF 30
  • Asim, Nazia

    Registered addresses and corresponding companies
    • 133, Soho Hill, Hockley, Birmingham, B19 1AT, England

      IIF 31
    • 324, Gloucester Road, Horfield, Bristol, BS7 8TJ, United Kingdom

      IIF 32
    • Park House Business Centre, 10, Park House, Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 33
    • Park House Business Centre, 10 Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Park House Business Centre, 10 Park Street, Bristol, BS1 5HX, England

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    CERTAX ACCOUNTING BRISTOL LIMITED
    15564835 15741622
    324 Gloucester Road, Horfield, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-15 ~ now
    IIF 3 - Director → ME
    2024-03-15 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    DOT IT CONSULTING LTD
    15383275
    Park House Business Centre, 10 Park Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,348 GBP2025-01-31
    Officer
    2024-03-24 ~ now
    IIF 10 - Director → ME
    2024-03-24 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    FASHION WISE CLOTHING LTD
    15674982
    Park House Business Centre, 10 Park Street, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 6 - Director → ME
    2024-04-24 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    FRESHFARE WHOLESALE GKM LIMITED
    15714354
    Park House Business Centre, 10 Park Street, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 5 - Director → ME
    2024-05-11 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    HENLEAZE CONSULTANTS LTD
    15015926
    Park House Business Centre, 10 Park Street, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,859 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 7 - Director → ME
    2023-07-20 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    HENLEAZE LAW BRISTOL LTD
    14677283
    Park House Business Centre, 10 Park Street, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -245 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 15 - Director → ME
    2023-02-20 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    HENLEAZE LAW LIMITED
    12483345
    8 Tyle Road, Tilehurst, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,331 GBP2024-02-29
    Officer
    2024-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    HENLEAZE TAX CONSULTANCY LIMITED
    15131113
    Park House Business Centre, 10 Park Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,467 GBP2024-09-30
    Officer
    2023-09-11 ~ now
    IIF 8 - Director → ME
    2023-09-11 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 9
    VISA DIRECT IMMIGRATION LIMITED
    14267241
    103 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,472 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 4 - Director → ME
    2022-08-01 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    WESTBURY LAW LIMITED
    16382486
    5th Floor 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 1 - Director → ME
    2025-10-22 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    XRO DIGITAL MARKETING LTD
    15553417
    195-197 Newfoundland Road, St Paul's, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 9 - Director → ME
    2024-03-11 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    GLASS DOOR DESIGN TECH LTD
    15674828
    Park House Business Centre, 10 Park Street, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,977 GBP2025-04-30
    Officer
    2024-04-24 ~ 2024-05-01
    IIF 14 - Director → ME
    2024-04-24 ~ 2024-05-01
    IIF 37 - Secretary → ME
    Person with significant control
    2024-04-24 ~ 2024-05-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    JB FOODS STROUD LIMITED
    15714348
    195-197 Newfoundland Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-11 ~ 2024-05-15
    IIF 12 - Director → ME
    2024-05-11 ~ 2024-05-15
    IIF 35 - Secretary → ME
    Person with significant control
    2024-05-11 ~ 2024-05-15
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    RWJ WILSON TECHNOLOGIES LIMITED
    15550063
    Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,630 GBP2025-03-31
    Officer
    2024-03-09 ~ 2024-05-01
    IIF 13 - Director → ME
    2024-03-09 ~ 2024-05-01
    IIF 39 - Secretary → ME
    Person with significant control
    2024-03-09 ~ 2024-05-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    SPOTLIGHT MARKETING CO LTD
    - now 15384057
    DIGI 101 LTD
    - 2024-03-07 15384057 15613484, 15613362, 15612594... (more)
    Flat 6 Abacus Building, 1 Warwick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ 2024-03-13
    IIF 11 - Director → ME
    2024-01-03 ~ 2024-03-13
    IIF 40 - Secretary → ME
    Person with significant control
    2024-01-03 ~ 2024-03-04
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors 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.