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 Asad Mehmood

    Related profiles found in government register
  • Mr Asad Mehmood
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 137 A Room, 1 Brackenbury, London, London, W6 0BQ, England

      IIF 1
    • icon of address House Pd 677, Street 14 And 15 Mehmoodabad Pindora, Rawalpindi, Pakistan

      IIF 2
  • Mr Asad Mehmood
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1 Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ

      IIF 3
  • Mr Asad Mehmood
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2b, St Pauls Mill, Caroline Street, Bolton, England, BL3 6SX, United Kingdom

      IIF 4
  • Mr Asad Mehmood
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 5
  • Mr. Asad Mehmood
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 24, 63 Essex Road, Islington, London, N1 2SF, United Kingdom

      IIF 6
  • Asad Mehmood
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C/o Sf Chartered Certified Accountants, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 7
  • Asad Mehmood
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6227, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Asad Mehmood
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 604, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 9
  • Asad Mehmood
    Pakistani born in December 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 10
  • Asad Mehmood
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah, Naye Abadi P/o Kala Dave Tawakal Pur, Pakhwal Tehsile And District, Jhelum, 49600, Pakistan

      IIF 11
  • Mehmood, Asad
    Pakistani certified chartered accountant born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Pd 667, Street 14 And 15 Mehmoodabad Pindora, Rawalpindi, Pakistan

      IIF 12
  • Mehmood, Asad
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1 Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ

      IIF 13
  • Mehmood, Asad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C/o Sf Chartered Certified Accountants, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 14
  • Mehmood, Asad
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6227, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Mehmood, Asad
    Pakistani automotive technician born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2b, St Pauls Mill, Caroline Street, Bolton, BL3 6SX, England

      IIF 16
  • Mehmood, Asad
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 604, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 17
  • Mehmood, Asad
    Pakistani company director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 18
  • Mehmood, Asad, Mr.
    Pakistani company director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 24, 63 Essex Road, Islington, London, N1 2SF, United Kingdom

      IIF 19
  • Mehmood, Asad
    Pakistani company director born in December 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 20
  • Mehmood, Asad
    Pakistani entrepreneur born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah, Naye Abadi P/o Kala Dave Tawakal Pur, Pakhwal Tehsile And District, Jhelum, 49600, Pakistan

      IIF 21
  • Mehmood, Asad

    Registered addresses and corresponding companies
    • icon of address Unit 2b, St Pauls Mill, Caroline Street, Bolton, BL3 6SX, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 137 A Room 1 Brackenbury, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-01-17 ~ 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
  • 2
    icon of address Unit 2b St Pauls Mill, Caroline Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address Office 1 Izabella House 24-26 Regent Place, City Centre, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 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
  • 4
    GETZSTORE LTD - 2024-09-09
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 24 63 Essex Road, Islington, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 7 Balvenie Drive, Kilmarnock, East Ayrshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,383 GBP2019-07-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address 4385, 13608544 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 4385, 14667766 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Co/ Sf Chartered Certified Accountants, Fairgate H 205 Kings Road, Tyseley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ 2025-05-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 2025-05-15
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 2b St Pauls Mill, Caroline Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ 2025-05-03
    IIF 16 - Director → ME
    icon of calendar 2023-11-09 ~ 2025-05-03
    IIF 22 - Secretary → ME
  • 3
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ 2024-09-28
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more 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.