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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Asghar Aziz

    Related profiles found in government register
  • Mr Asghar Aziz
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Asgar Aziz
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 8
  • Aziz, Asghar
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Asghar
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 14
    • Caspian Cuisine, 94-96 Morley Street, Bradford, West Yorkshire, BD7 1AF, England

      IIF 15
    • 122/6, Wicker, Sheffield, S3 8JD, England

      IIF 16
    • 122a, Wicker, Sheffield, S3 8JD, England

      IIF 17
  • Aziz, Asghar
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 122a, Wicker, Sheffield, South Yorkshire, S3 8JD, United Kingdom

      IIF 18
  • Mr Asghar Aziz
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Broomsdale Road, Batley, WF17 6NL, United Kingdom

      IIF 19
    • Batley Buisness Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 20
    • Unit 2, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 21
    • Unit 2, Technology Drive, Batley Business Park, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
    • M R Insolvency Suite One Peel Mill, Commercial Street, Morley, LS27 8AG

      IIF 27
    • 122, Wicker, Sheffield, S3 8JD, England

      IIF 28
    • 122-126, Wicker, Sheffield, S3 8JD, England

      IIF 29
    • 122/6, Wicker, Sheffield, S3 8JD, England

      IIF 30 IIF 31 IIF 32
    • 8, Dobcroft Road, Sheffield, South Yorkshire, S7 2LR, United Kingdom

      IIF 35
  • Mr Ashgar Aziz
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-41, Wicker, Sheffield, S3 8HS, United Kingdom

      IIF 36
  • Asghar Aziz
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122a, Wicker, Sheffield, South Yorkshire, S3 8JD, United Kingdom

      IIF 37
  • Mr Asghar Aziz
    British Virgin Islander born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 122a, Wicker, Sheffield, S3 8JD, England

      IIF 38
  • Asghar, Aziz
    British property developer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ashcroft Close, Batley, West Yorkshire, WF17 7DP, United Kingdom

      IIF 39
  • Aziz, Asghar
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
    • M R Insolvency Suite One Peel Mill, Commercial Street, Morley, LS27 8AG

      IIF 41
    • 122/6, Wicker, Sheffield, S3 8JD, England

      IIF 42 IIF 43 IIF 44
    • 122a, Wicker, Sheffield, South Yorkshire, S3 8JD, United Kingdom

      IIF 48
  • Aziz, Asghar
    British business man born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nursery 4, Crackenedge Lane, Dewsbury, Yorkshire And Humbersdie, WF13 1RB, England

      IIF 49
  • Aziz, Asghar
    British businessman born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Grimesthorpe Road, Sheffield, South Yorkshire, S4 7HE, United Kingdom

      IIF 50
  • Aziz, Asghar
    British car sales born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Grove Road, Sheffield, South Yorkshire, S7 2GZ

      IIF 51
  • Aziz, Asghar
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Broomsdale Road, Batley, WF17 6NL, United Kingdom

      IIF 52
    • 15 Batley Business & Technology Drive, Technology Centre, Dewsbury, Batley, WF17 6ER, United Kingdom

      IIF 53
    • 2, King Edward Street, Dewsbury, WF12 9EY, United Kingdom

      IIF 54
  • Aziz, Asghar
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ashcroft Close, Batley, West Yorkshire, WF17 7DP, United Kingdom

      IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56 IIF 57
    • 122-126, Wicker, Sheffield, S3 8JD, England

      IIF 58
    • 88, Grove Road, Sheffield, S7 2GZ, United Kingdom

      IIF 59
  • Aziz, Asghar
    British self employed born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Batley Buisness Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 60
    • 9, Kenwood Road, Sheffield, South Yorkshire, S7 1NP, United Kingdom

      IIF 61
  • Mr Aziz Asghar
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ashcroft Close, Batley, WF17 7DP, United Kingdom

      IIF 62
  • Aziz, Asghar
    British

    Registered addresses and corresponding companies
    • 9, Kenwood Road, Sheffield, South Yorkshire, S7 1NP, United Kingdom

      IIF 63
  • Aziz, Ashgar
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-41, Wicker, Sheffield, South Yorkshire, S3 8HS, United Kingdom

      IIF 64
  • Aziz, Asghar

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 35
  • 1
    1ST CARE FACILITIES MANAGEMENT LTD
    14919256
    122a Wicker, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 18 - Director → ME
    2023-06-06 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    A&S CHILDCARE LTD
    08943465
    Nursery 4 Crackenedge Lane, Dewsbury, Yorkshire And Humberside
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 49 - Director → ME
  • 3
    AVANTA MOTOR GROUP LTD
    13918241
    122a Wicker, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 17 - Director → ME
    2022-02-15 ~ 2022-10-03
    IIF 56 - Director → ME
    Person with significant control
    2022-02-15 ~ 2022-10-03
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-03 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 4
    AVENTA MOTORS LTD
    13940186
    122-126 Wicker, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2022-02-25 ~ 2024-07-16
    IIF 58 - Director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AZIZA HOLDINGS LIMITED
    14934719
    122/6 Wicker, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-06-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    BEDSHOWROOM LIMITED
    11234136 12243101
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 53 - Director → ME
  • 7
    BEDSHOWROOM LTD
    12243101 11234136
    122/6 Wicker, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2019-10-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 6 - Has significant influence or control OE
  • 8
    CAPITAL CARS UK LTD
    06488704
    330 Queens Road, Sheffield
    Active Corporate (5 parents)
    Officer
    2008-02-15 ~ 2008-05-01
    IIF 51 - Director → ME
  • 9
    CASH 4 ANY PHONE LTD
    14142629
    122/6 Wicker, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2022-05-30 ~ now
    IIF 44 - Director → ME
    2022-05-30 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    CASH 4 ANY PROPERTY LTD
    14142174
    122/6 Wicker, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2022-05-30 ~ now
    IIF 11 - Director → ME
    2022-05-30 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 11
    CASPIAN CUISINE LTD
    11444608
    Caspian Cuisine, 94-96 Morley Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    CASTELWAY GROUP LTD
    12388125
    Unit 2, Batley Business Park, Technology Drive, Batley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    EUROCHILDREN LIMITED
    - now 04198977
    SUPPORT AGENCY FOR MULTI-CULTURAL FAMILY SITUATIONS (SAMS)
    - 2014-04-14 04198977
    It-csss, 32 Grimesthorpe Road, Sheffield, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 50 - Director → ME
  • 14
    EUROPA IMPORTS LIMITED
    - now 11904866
    11904866 LIMITED
    - 2020-12-06 11904866
    EUROPA COMPONENTS LIMITED
    - 2019-12-11 11904866
    M R Insolvency Suite One Peel Mill, Commercial Street, Morley
    Liquidation Corporate (2 parents)
    Officer
    2019-03-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FIGHT LIFE MANAGEMENT LIMITED
    13038755
    72 Fielding Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HARLEY HOUSE DAY CARE LTD
    16069938
    122 Wicker, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    2024-11-10 ~ now
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
  • 17
    HUGO HANSON LTD
    14142628
    122/6 Wicker, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2022-05-30 ~ now
    IIF 46 - Director → ME
    2022-05-30 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    KENWOOD CARS EXPORT LIMITED
    07778891
    Unit 15, Batley Business Park, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-19 ~ 2013-07-10
    IIF 59 - Director → ME
  • 19
    KENWOOD CARS LIMITED
    06703691
    Unit 2 Batley Business Park, Technology Drive, Batley, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 61 - Director → ME
    2008-09-22 ~ 2010-09-18
    IIF 63 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    KENWOOD CONSTRUCTION SERVICES LTD
    11554207
    122/6 Wicker, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2020-05-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-07-09 ~ 2023-11-03
    IIF 4 - Has significant influence or control OE
  • 21
    KENWOOD ESTATES LTD
    11147139
    122/6 Wicker, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2020-05-26 ~ 2025-10-21
    IIF 16 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 22
    KENWOOD REAL ESTATES LTD
    16189208
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 40 - Director → ME
    2025-01-16 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 23
    KENWOODBUILDINGCOMPANY LTD
    10457320
    Batley Buisness Park, Technology Drive, Batley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    KOMFY SLEEP LTD
    14142256
    122/6 Wicker, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2022-05-30 ~ now
    IIF 45 - Director → ME
    2022-05-30 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 25
    MARRAKESH PATISSERIE LTD
    14408982
    39-41 Wicker, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    RANCHOS LIMITED
    09705428
    2 King Edward Street, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-28 ~ dissolved
    IIF 54 - Director → ME
  • 27
    SCS CARS LIMITED
    08770926
    122/6 Wicker, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2013-11-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 28
    SOMNE LIMITED
    13868033
    8 Dobcroft Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-01-24 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 29
    SOOTHILL PRE SCHOOL LTD
    09521312
    10 Broomsdale Road, Batley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-04-01 ~ 2020-10-11
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    SWITCH BUSINESS ENERGY LTD
    12112417
    Unit 2 Batley Business Park, Technology Drive, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 55 - Director → ME
  • 31
    UK CASH 4 ANY CAR LTD
    13401310
    122/6 Wicker, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2021-05-16 ~ 2022-02-24
    IIF 57 - Director → ME
    2021-05-16 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 32
    UK MINT MOTOR LTD
    14142260
    122/6 Wicker, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2022-05-30 ~ now
    IIF 13 - Director → ME
    2022-05-30 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 33
    VIRTUE FLEX LTD
    14142630
    122/6 Wicker, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2022-05-30 ~ now
    IIF 47 - Director → ME
    2022-05-30 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 34
    VIRTUE MATTRESS LTD
    14142252
    122/6 Wicker, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2022-05-30 ~ now
    IIF 42 - Director → ME
    2022-05-30 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 35
    WORLDCOMPONENTS LTD
    11905978
    122/6 Wicker, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2019-03-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 3 - Ownership of shares – 75% or more 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.