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 Amir Abbasi

    Related profiles found in government register
  • Mr Amir Abbasi
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 3, Barberry Court, Parkway, Centrum One Hundred, Burton On Trent, DE14 2UE, United Kingdom

      IIF 1
    • icon of address 17, Monk Road, Burton-on-trent, DE13 9GD, England

      IIF 2
    • icon of address 236, Anglesey Road, Burton-on-trent, DE14 3NW, England

      IIF 3
    • icon of address First Floor, Unit 3, Barberry Court, Parkway, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 4
    • icon of address Suite 6, Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 5
    • icon of address Unit 6, Barberry Court, Parkway, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 6
    • icon of address Unit 6 Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 7 IIF 8
    • icon of address Unit 6, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 9
  • Abbasi, Amir
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 10 IIF 11
    • icon of address Unit 6, Barberry Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 6, Barberry Court, Parkway, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 15
    • icon of address Unit 6 Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 16 IIF 17
    • icon of address Unit 6, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 18 IIF 19 IIF 20
  • Abbasi, Amir
    British businesman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 29 Anglesy Business Centre, Anglesy Road, Burton On Trent, Staffordshire, DE14 3NT, England

      IIF 21
  • Abbasi, Amir
    British business man born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 3, Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 22
  • Abbasi, Amir
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Barberry Court, Parkway, Centrum One Hundred, Burton On Trent, DE14 2UE, England

      IIF 23
    • icon of address 17, Monk Road, Burton-on-trent, DE13 9GD, England

      IIF 24
  • Abbasi, Amir
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Anglesey Road, Burton-on-trent, DE14 3NW, England

      IIF 25
  • Abbasi, Amir
    British self employed born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 3, Barberry Court, Parkway, Centrum One Hundred, Burton On Trent, DE14 2UE, United Kingdom

      IIF 26
    • icon of address Bridge2future, Surestore Offices, Ninth Avenue, Burton-on-trent, DE14 3JZ, England

      IIF 27
    • icon of address Suite 6, Barberry Court, Parkway, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 28
    • icon of address Suite 6, Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 29
    • icon of address Unit 6, Barberry Court, Parkway, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 30
    • icon of address Unit 6, Barberry Court, Parkway, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 31
  • Mr Raja Amir Banaras
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Suite 6, Parkway, Centrum One Hundred, Burton-on-trent, DE14 2UE, England

      IIF 32
  • Abbasi, Iram
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Anglesey Road, Burton-on-trent, DE14 3NW, England

      IIF 33
  • Banaras, Raja Amir
    British businesman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Uxbridge Street, Burton On Trent, Staffordshire, DE14 3LA, United Kingdom

      IIF 34
    • icon of address Suite#29, Anglesy Business Centre, Anglesy Road, Burton On Trent, Staffordshire, DE14 3NT, England

      IIF 35
  • Banaras, Raja Amir
    British self employed born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Normanton Road, Derby, DE23 6UR, England

      IIF 36
  • Banaras, Raja Amir
    Pakistani general manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Stafford Street, Burton-on-trent, Staffordshire, DE14 2QS, England

      IIF 37
  • Banaras, Raja Amir
    Pakistani petrol station employee born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Stafford Street, Burton On Trent, Staffordshire, DE14 2QS, United Kingdom

      IIF 38
  • Mr Raja Amir Banaras
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 29 Anglesy Business Centre, Anglesy Road, Burton On Trent, DE14 3NT, England

      IIF 39
    • icon of address Suite#29, Anglesy Business Centre, Anglesy Road, Burton On Trent, DE14 3NT, England

      IIF 40
  • Banaras, Raja Amir
    British self employed born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 3, Barberry Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2UE, United Kingdom

      IIF 41
  • Banaras, Raja Amir

    Registered addresses and corresponding companies
    • icon of address 14, Heath Place, Leeds, LS11 8UL, United Kingdom

      IIF 42
  • Banaras, Raja Amir
    Pakistan self employed born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Heath Place, Leeds, LS11 8UL, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 6 Barberry Court, Parkway, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    229,062 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address First Floor, Unit 3 Barberry Court, Centrum One Hundred, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-05-18 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    icon of address Suite 6 Barberry Court, Parkway, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Unit 6 Barberry Court, Parkway, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address Unit 6 Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 19 - Director → ME
  • 7
    ACORN CHILDREN'S HOME GROUP LTD - 2017-06-21
    icon of address Unit 6 Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    1,006,869 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Suite 6, Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Unit 6 Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite 6, Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -393,181 GBP2024-03-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Unit 6 Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -373,788 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address First Floor, Suite 6 Parkway, Centrum One Hundred, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    303,055 GBP2023-07-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address First Floor, Unit 3 Barberry Court, Parkway, Centrum One Hundred, Burton On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 6 Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,657 GBP2024-03-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 13 - Director → ME
  • 15
    CHERRY LODGE DERBY LIMITED - 2024-09-04
    icon of address Unit 6 Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address 236 Anglesey Road, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 25 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite 6, Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -107,628 GBP2024-03-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address 191 Stafford Street, Burton On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address Unit 6 Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    177,891 GBP2024-03-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 16 - Director → ME
Ceased 12
  • 1
    icon of address 17 Monk Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,622 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2025-09-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2025-06-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Bridge2future, Surestore, Ninth Avenue, Burton-on-trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,573 GBP2024-03-31
    Officer
    icon of calendar 2016-01-06 ~ 2017-01-31
    IIF 36 - Director → ME
  • 3
    icon of address Bridge2future, Surestore, Ninth Avenue, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,497 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ 2023-07-18
    IIF 30 - Director → ME
  • 4
    CHERRY LODGE LTD - 2023-06-27
    BRIDGE2FUTURE CARE GROUP LTD - 2023-07-13
    icon of address Bridge2future, Surestore, Ninth Avenue, Burton-on-trent, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    8,522 GBP2024-03-31
    Officer
    icon of calendar 2016-10-25 ~ 2023-06-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2023-06-23
    IIF 39 - Right to appoint or remove directors OE
    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
  • 5
    icon of address Suite 6, Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-30 ~ 2021-03-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2021-03-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 206 Derby Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,506 GBP2025-08-31
    Officer
    icon of calendar 2023-03-01 ~ 2024-06-11
    IIF 23 - Director → ME
  • 7
    ACORN CHILDREN'S HOME GROUP LTD - 2017-06-21
    icon of address Unit 6 Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    1,006,869 GBP2024-03-31
    Officer
    icon of calendar 2016-02-19 ~ 2016-09-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-27
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Suite 6, Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -393,181 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-10 ~ 2025-07-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Unit 6 Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -373,788 GBP2024-03-31
    Officer
    icon of calendar 2016-04-26 ~ 2016-08-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-02-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 6 Barberry Court Parkway, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,657 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2024-02-01
    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
  • 11
    icon of address Bridge2future Surestore Offices, Ninth Avenue, Burton-on-trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    151,334 GBP2024-03-31
    Officer
    icon of calendar 2019-10-03 ~ 2024-02-01
    IIF 27 - Director → ME
  • 12
    icon of address 190 Uxbridge Street, Burton-on-trent, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-12 ~ 2013-08-10
    IIF 37 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.