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

Amirbakhtiar, Nima

    Related profiles found in government register
  • Amirbakhtiar, Nima
    British company director born in July 1976

    Resident in England

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

      IIF 1
  • Amirbakhtiar, Nima
    British director born in July 1976

    Resident in England

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

      IIF 2
  • Amirbakhtiar, Nima
    British company director born in July 1976

    Resident in United Kingdom

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

      IIF 3
  • Amirbakhtiar, Nima
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 4
  • Amir-bakhtiar, Nima
    British born in July 1976

    Resident in United Kingdom

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

      IIF 5
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, United Kingdom

      IIF 6
  • Tavakoli Kajani, Ali
    British born in April 1982

    Resident in England

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

      IIF 7
    • Asm Advisory, Keymer Road, Hassocks, BN6 8QL, England

      IIF 8
  • Tavakoli Kajani, Ali
    British company director born in April 1982

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • 38, Boundary Road, Hove, BN3 4EF, England

      IIF 12
  • Tavakoli Kajani, Ali
    British director born in April 1982

    Resident in England

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

      IIF 13
    • 38, Boundary Road, Hove, BN3 4EF, England

      IIF 14
    • Flat 12, 1 Grand Avenue, Hove, BN3 2LA, England

      IIF 15
  • Tavakoli Kajani, Ali
    British manager born in April 1982

    Resident in England

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

      IIF 16
    • Asm House, 103a, Keymer Road, Hassocks, BN6 8QL, England

      IIF 17
  • Tavakoli Kajani, Ali
    British managing director born in April 1982

    Resident in England

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

      IIF 18
  • Tavakoli Kajani, Ali
    British operations manager born in April 1982

    Resident in England

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

      IIF 19
  • Mr Ali Tavakoli Kajani
    British born in April 1982

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • Asm Advisory, 103a, Keymer Road, Hassocks, BN6 8QL, England

      IIF 25
    • Asm Advisory, Keymer Road, Hassocks, BN6 8QL, England

      IIF 26
    • Asm House, 103a, Keymer Road, Hassocks, BN6 8QL, England

      IIF 27
    • 34 Blenheim Court, 17 New Church Road, Hove, BN3 4AJ, England

      IIF 28
    • 38, Boundary Road, Hove, BN3 4EF, England

      IIF 29 IIF 30 IIF 31
    • Flat 12, 1 Grand Avenue, Hove, BN3 2LA, England

      IIF 32
  • Kajani, Ali Tavakoli
    Iranian director born in April 1982

    Resident in England

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

      IIF 33
  • Tavakoli Kajani, Ali
    Iranian director born in April 1982

    Resident in England

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

      IIF 34
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 35
    • 14 Newport, Sussex Wharf, Shoreham-by-sea, BN43 5BJ, England

      IIF 36
  • Mr Ali Tavakoli Kajani
    Iranian born in April 1982

    Resident in England

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

      IIF 37
  • Mr Nima Amir-bakhtiar
    British born in July 1976

    Resident in United Kingdom

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

      IIF 38
    • Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE, United Kingdom

      IIF 39
  • Mr Nima Amirbakhtiar
    British born in July 1976

    Resident in United Kingdom

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

      IIF 40 IIF 41
    • 26, Whitethorn Drive, Brighton, East Sussex, BN1 5LH, United Kingdom

      IIF 42
  • Kajani, Ali Tavakoli
    Iranian director born in April 1982

    Resident in United Kingdom

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

      IIF 43
  • Tavakoli Kajani, Ali
    Iranian director born in April 1982

    Resident in United Kingdom

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

      IIF 44
  • Mr Ali Tavakoli Kajani
    Iranian born in April 1982

    Resident in United Kingdom

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

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