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

Asghar, Ali

    Related profiles found in government register
  • Asghar, Ali
    Pakistani born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 1
  • Asghar, Ali
    Pakistani sales director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, 2 Cowgate Road, Greenford, Middlesex, UB6 8HQ, United Kingdom

      IIF 2
  • Asghar, Ali
    Pakistani it born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Woburn Tower, Broomcroft Avenue, Northolt, London., Northolt, Middlesex, UB5 6HU, England

      IIF 3
  • Asghar, Ali
    Pakistan it born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Woburn Tower, Broomcroft Avenue, Northolt, London., Northolt, Middlesex, UB5 6HU, England

      IIF 4
  • Asghar, Ali
    Pakistani company director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Talma Road, London, SW2 1AX, United Kingdom

      IIF 5
  • Asghar, Ali
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Belvue Road, Northolt, UB5 5HW, England

      IIF 6
  • Asghar, Ali
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3818, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 7
  • Asghar Ali
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Coomassie Street, Heywood, OL10 3AN, United Kingdom

      IIF 8
  • Asghar, Munira Ali
    Pakistani born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 9
  • Asghar, Ali
    Pakistani company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 2, Cowgate Road, Greenford, UB6 8HQ, England

      IIF 10
    • Unit 6, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 11
    • 33, Dolphin, Road, Northolt, Middelsex, UB5 6UQ

      IIF 12
  • Asghar, Ali
    Pakistani it manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155, Broomcroft Avenue, Northolt, Middlesex, UB5 6HU, United Kingdom

      IIF 13
  • Mr Ali Asghar
    Pakistani born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 14
  • Mr Asghar Ali
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15415712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Ali, Asghar
    Pakistani administrator born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15415712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Ali, Asghar
    Pakistani retail born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, High Street, West Bromwich, Birmmingham, West Midlands, B70 6NY, England

      IIF 17
  • Ali Asghar
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Talma Road, London, SW2 1AX, United Kingdom

      IIF 18
  • Ali, Asghar
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Coomassie Street, Heywood, OL10 3AN, United Kingdom

      IIF 19
  • Asghar, Ali
    Pakistani director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 20 IIF 21
  • Asghar, Ali
    Pakistani traffic management born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 22
  • Asghar, Ali
    Pakistani warehouse operative born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 23
  • Asghar, Ali
    Pakistani company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite #9224, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 24
  • Asghar, Ali
    Pakistani it consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 78, Osprey Walk, Newcastle Upon Tyne, NE13 9DW, United Kingdom

      IIF 25
  • Asghar, Ali
    Pakistani born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Burnvale Place, Livingston, EH54 6GD, Scotland

      IIF 26
  • Asghar, Ali
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Eden Close, Slough, SL3 8TZ, England

      IIF 27
  • Asghar, Ali
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Asghar, Ali
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward 9 Dispensary Road Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 29
  • Asghar, Ali
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5761, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 30
  • Asghar, Ali
    Pakistani director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53x2+rwr, Golden Cinema Road, Street Bara Khan Khil, Mardan, Mardan, 23200, Pakistan

      IIF 31
  • Asghar, Ali
    Pakistani company director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 57, Abu Bakar Block . Iram Garden., Lahore, 54000, Pakistan

      IIF 32
  • Asghar, Ali
    Pakistani company director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Asghar, Ali
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sf-6, Flat#210, Samar Pride Apartment, Block E, Haidery, North Nazimabad, Karachi, 74700, Pakistan

      IIF 34
  • Asghar, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1228, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 35
  • Asghar, Ali
    Pakistani business person born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44 Eden Close, 44 Eden Close, Slough, SL3 8TZ, United Kingdom

      IIF 36
    • 90, Eden Close, Slough, SL3 8TZ, England

      IIF 37
  • Asghar, Ali
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Heol Y Bwlch, Bynea, Llanelli, SA14 9ST, Wales

      IIF 38
  • Asghar, Ali
    Pakistani business person born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House B 149, Block 2, Gulshan E Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 39
  • Asghar, Ali
    Pakistani business person born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 416, 361 A Lea Bridge Road, London, E10 7LA, United Kingdom

      IIF 40
  • Asghar, Ali
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8919, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Asghar, Ali, Mr.
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 195-197, Wood Street, London, E17 3NU, England

      IIF 42
  • Ali Asghar
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3818, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 43
  • Mr Ali Asghar
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Belvue Road, London, UB5 5HW, United Kingdom

      IIF 44
  • Mr Asghar Ali
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Commercial Road, Newport, NP20 2PA, United Kingdom

      IIF 45
    • 1b, Commercial Road, Newport, NP20 2PA, Wales

      IIF 46
  • Ali, Asghar
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Commercial Road, Newport, NP20 2PA, United Kingdom

      IIF 47
    • 1b, Commercial Road, Newport, NP20 2PA, Wales

      IIF 48
  • Ali, Asghar
    British businessman born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Swindon Close, Ilford, Essex, IG3 8BQ, England

      IIF 49
  • Asghar, Ali
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Bramblings, Amersham, HP6 6FP, United Kingdom

      IIF 50
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 51
  • Asghar, Ali
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 52
  • Asghar, Ali
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 53
    • 6, Ealing Road, Northolt, UB5 5HT, England

      IIF 54
  • Ali, Asghar, Mr.
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blenheim Road, London, E15 1UF, England

      IIF 55
  • Ali, Asghar, Mr.
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blenheim Road, London, United Kingdom, E15 1UF, England

      IIF 56
  • Asghar Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3185, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Asghar Ali
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1367, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
  • Asghar Ali
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 59
  • Mr Ali Asghar
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 2, Cowgate Road, Greenford, UB6 8HQ, England

      IIF 60
    • 33, Dolphin, Road, Northolt, Middelsex, UB5 6UQ

      IIF 61
  • Mr Asghar Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 104 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 62
  • Ali, Asghar
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 104 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 63
  • Ali Asghar
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward 9 Dispensary Road Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 64
  • Mr Ali Asghar
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 65 IIF 66
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 67
  • Mr. Asghar Ali
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19a, Commercial Street, Dundee, DD1 3DD, Scotland

      IIF 68
  • Mr. Asghar Ali
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 69
  • Ali, Asghar
    Pakistani business person born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19a, Commercial Street, Dundee, DD1 3DD, Scotland

      IIF 70
  • Ali, Asghar
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3185, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
  • Asghar, Komal
    Canadian director born in June 1996

    Resident in Canada

    Registered addresses and corresponding companies
    • Suite 1048, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 72
  • Ali Asghar
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5761, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 73
    • 53x2+rwr, Golden Cinema Road, Street Bara Khan Khil, Mardan, Mardan, 23200, Pakistan

      IIF 74
  • Ali Asghar
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1228, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 75
  • Mr Ali Asghar
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite #9224, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 76
    • 78, Osprey Walk, Newcastle Upon Tyne, NE13 9DW, United Kingdom

      IIF 77
  • Mr Ali Asghar
    Pakistani born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Burnvale Place, Livingston, EH54 6GD, Scotland

      IIF 78
  • Mr Asghar Ali
    Pakistani born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Saxonbury, Evesham, WR11 1BZ, England

      IIF 79
  • Mr Asghar Ali
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 80
  • Mr Asghar Ali
    Pakistani born in February 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73 River View, Low Street, Sunderland, SR1 2AT, England

      IIF 81
  • Mr Asghar Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Manor Plince-in-makerfield, Wigan, WN3 4RA, United Kingdom

      IIF 82
  • Mr Asghar Ali
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 83
  • Mr Asghar Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321-323 High Road, Chadwell Heath, Essex, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 84
  • Mr Asghar Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 85
  • Mr Asghar Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 273, Lda Mohalla Molana Ahmad Ali Road, Mandir Bhaghat Ram, Lahore, Punjab, 54000, Pakistan

      IIF 86
  • Mr, Asghar Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 87
  • Mr. Asghar Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12423755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Ali, Asghar
    Pakistani pharmacist born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Omer, 18, Saxonbury, Evesham, Evesham, Worcestershire, WR11 1BZ, United Kingdom

      IIF 89
  • Ali, Asghar
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 90
  • Ali, Asghar
    Pakistani born in February 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73 River View, Low Street, Sunderland, SR1 2AT, England

      IIF 91
  • Ali, Asghar
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12423755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Ali, Asghar
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Manor Plince-in-makerfield, Wigan, WN3 4RA, United Kingdom

      IIF 93
  • Ali, Asghar
    Pakistani director born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1367, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 94
  • Ali, Asghar
    Pakistani company director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 95
  • Ali, Asghar
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Highfield Road, Farnworth, Bolton, BL4 0AD, England

      IIF 96
  • Ali, Asghar
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321-323 High Road, Chadwell Heath, Essex, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 97
  • Ali, Asghar
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 98
  • Ali, Asghar
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 273, Lda Mohalla Molana Ahmad Ali Road, Mandir Bhaghat Ram, Lahore, Punjab, 54000, Pakistan

      IIF 99
  • Mr Ali Asghar
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Eden Close, Slough, SL3 8TZ, England

      IIF 100
  • Mr Ali Asghar
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 101
  • Mr. Ali Asghar
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 195-197, Suite Ra01, Wood Street, London, London, E17 3NU, England

      IIF 102
  • Ali, Asghar, Mr.
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 103
  • Ali, Asghar, Mr.
    Pakistani entrepreneur born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 104
  • Ali Asghar
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Heol Y Bwlch, Bynea, Llanelli, SA14 9ST, Wales

      IIF 105
  • Mr Ali Asghar
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 57, Abu Bakar Block . Iram Garden., Lahore, 54000, Pakistan

      IIF 106
  • Mr Ali Asghar
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 107
  • Mr Ali Asghar
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sf-6, Flat#210, Samar Pride Apartment, Block E, Haidery, North Nazimabad, Karachi, 74700, Pakistan

      IIF 108
  • Mr Asghar Ali
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15381142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
  • Ali, Asghar
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15381142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
  • Ali, Asghar, Mr,
    Pakistani freelancer born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 111
  • Asghar, Ali

    Registered addresses and corresponding companies
    • 23, Cavendish Road, Chesham, Buckinghamshire, HP5 1RW, United Kingdom

      IIF 112
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 113
    • 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 114
  • Mr Ali Asghar
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44 Eden Close, 44 Eden Close, Slough, SL3 8TZ, United Kingdom

      IIF 115
    • 90, Eden Close, Slough, SL3 8TZ, England

      IIF 116
  • Mr Asghar Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Star Hill, Birmingham, B15 2LT, England

      IIF 117
  • Munira Ali Asghar
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 118
  • Ali, Asghar
    British consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Kimber Court, Flat 2 Kimber Court, 219 Long Lane, London, SE1 4PB, England

      IIF 119
  • Mr Ali Asghar
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House B 149, Block 2, Gulshan E Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 120
  • Mr Ali Asghar
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 416, 361 A Lea Bridge Road, London, E10 7LA, United Kingdom

      IIF 121
  • Mr Ali Asghar
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8919, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 122
  • Mr Asghar Ali
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 123
    • 57, Orme Street, Oldham, OL4 1RZ, United Kingdom

      IIF 124
  • Mr Asghar Ali
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90 Rectory Road, Grays, London, RM17 6AA, England

      IIF 125
  • Mr. Asghar Ali
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Rectory Road, Grays, RM17 6AA, England

      IIF 126
  • Ali, Asghar
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 127
  • Ali, Asghar
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 156, Grange Avenue, Oldham, OL8 4EQ, United Kingdom

      IIF 128
  • Ali, Asghar
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Orme Street, Oldham, OL4 1RZ, United Kingdom

      IIF 129
  • Ali, Asghar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90 Rectory Road, Grays, London, RM17 6AA, England

      IIF 130
  • Mr Ali Asghar
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Bramblings, Amersham, HP6 6FP, United Kingdom

      IIF 131
    • 11, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 132
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 133 IIF 134
    • 6, Ealing Road, Northolt, UB5 5HT, England

      IIF 135
  • Ali, Asghar, Mr.
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Rectory Road, Grays, RM17 6AA, England

      IIF 136
  • Ali, Asghar

    Registered addresses and corresponding companies
    • 141, High Street, West Bromwich, Birmmingham, West Midlands, B70 6NY, England

      IIF 137
  • Mrs. Komal Asghar
    Canadian born in June 1996

    Resident in Canada

    Registered addresses and corresponding companies
    • Suite 1048, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 138
child relation
Offspring entities and appointments
Active 57
  • 1
    4 CORNER PIZZA LTD
    13030507 13826569
    1b Commercial Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    4 CORNERS PIZZA LIMITED
    13826569 13030507
    1b Commercial Road, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    53RD LIMITED
    10262580
    11 Cowgate Road, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2018-06-30
    Officer
    2016-07-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    7 SKY PVT LIMITED
    13548921
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    A ONE LEATHER LIMITED
    13771491
    376 High Street North Manor Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    AK TRAFFIC MANAGEMENT LIMITED
    11837862 11844007
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    AK786 TRAFFIC MANAGEMENT LTD
    11844007 11837862
    9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    ALI BRAND LTD
    15389098
    26 Heol Y Bwlch, Bynea, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 9
    ALIZONE LTD
    13723052
    Office 416 361 A Lea Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 10
    AMAFH TRADERS LTD
    07879838
    33 Dolphin, Road, Northolt, Middelsex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,438 GBP2021-01-31
    Officer
    2017-04-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    ASCOT TECHNOLOGIES LIMITED
    15326605
    Suite 3818 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    ASGHAR ALI 05 LTD
    15954596
    18 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 13
    ASGHAR ALI GOODS LTD
    14761292
    Office 3185 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    ASGHAR ALI LIMITED
    07477811
    Flat 2 Kimber Court Flat 2 Kimber Court, 219 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,232 GBP2021-03-31
    Officer
    2010-12-23 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 15
    ASGHAR ALI MARTS LIMITED
    14139596
    6 Manor Plince-in-makerfield, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 16
    ASGHAR ALI PAK LTD
    14041021
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    ASGHAR CHONA LTD
    15367632
    4385, 15367632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 18
    ASGHAR PRO LTD
    15190316
    Office 9164 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 19
    ATIT EXPERTS LTD
    15722706
    Suite #9224, 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 20
    BAGEL BROZ LIMITED
    13506491
    6 Ealing Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 21
    BEST ONLINE DEALS LTD
    14542577
    33 Dolphin Road, Northolt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -384 GBP2024-03-31
    Officer
    2022-12-15 ~ now
    IIF 1 - Director → ME
    2022-12-15 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 22
    BESTSALT4LIFE LTD
    16405754
    35 Belvue Road, Northolt, England
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 23
    BLUE PROPERTIES NORTH WEST LTD
    11621651
    150 Green Lane, Oldham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-14 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    BLUE TREE CHILDREN'S HOME LIMITED
    11263323
    C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    2021-10-07 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 123 - Has significant influence or controlOE
  • 25
    BUY SMART STORE LTD
    14123093
    4385, 14123093 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 26
    CLAN ELEVEN LTD
    15998029
    73 River View Low Street, Sunderland, England
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 27
    CONTENT BY ZAHRA LTD
    14473419
    44 Eden Close 44 Eden Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    COSTUME WARES LTD
    15082007
    7 Greys Court, Kingsland Grange, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 29
    DORE CUERO LTD
    SC736209
    19a Commercial Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 30
    DOUBLE A GOODS LIMITED
    13835243
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 31
    EVERESTMOUNTA LTD
    14674521
    51 Talma Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 32
    GLOBAL WR LIMITED
    15415712
    4385, 15415712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 33
    HERITAGE BAZAAR LIMITED
    15864027
    182 Squires Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 34
    HEXACLOUD TECHY LTD
    16265154
    182-184 High Street North, Office 11727, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 35
    KB SONS LTD
    15742396
    85 Great Portland Street, First Floor London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 36
    KHURRIANWALA PROPERTY LTD
    - now 12423755
    BISHOPSCASTLE LTD
    - 2022-01-14 12423755
    4385, 12423755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -53,389 GBP2024-03-31
    Officer
    2021-07-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
  • 37
    KOREZA LTD
    16992287
    90 Rectory Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 38
    KUKSHI GLOBAL GOODS LTD
    13942148
    4385, 13942148 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 39
    LENXIT Z LTD
    14637320
    65 Coomassie Street, Heywood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,017 GBP2024-02-29
    Officer
    2023-02-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 40
    MAC HIMALAYAN SALT LTD
    10698627
    Unit 6 2 Cowgate Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 2 - Director → ME
  • 41
    MAC53 LIMITED
    10498196
    Unit 6, 2 Cowgate Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 42
    MEGA WHOLE SALE TRADERS LTD
    12240658
    90 Rectory Road Grays, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164,520 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 125 - Has significant influence or controlOE
  • 43
    ORIENT BUYS LTD
    14316476
    4385, 14316476 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 44
    POUND COMING LTD
    14481931
    4385, 14481931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 45
    PULSIFY LTD
    13192835
    4385, 13192835: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 46
    RAI QAISAR ABBAS LTD
    16184145
    Office, 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 47
    RASHIDASGHAR LTD
    15381142
    4385, 15381142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 48
    S.H.A INSTRUMENTS LTD
    SC782776
    19 Burnvale Place, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 49
    SAJID&ASGHAR CREATIVES LTD
    16955722
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 50
    SERVWIZE SOLUTIONS LIMITED
    14065150
    29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,592 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
  • 51
    SMART DIGITAL POINT LTD
    15106900
    4385, 15106900 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 52
    STELLA LOGISTICS LIMITED
    12028951
    14 The Bramblings, Amersham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,804 GBP2023-05-31
    Officer
    2019-06-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 53
    STELLA PROPERTY HOLDINGS LTD
    12858020
    29 Wordsworth Road, High Wycombe, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,305 GBP2024-09-30
    Officer
    2020-09-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 54
    STELLA TRADERS LIMITED
    09613749
    29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,503 GBP2025-03-31
    Officer
    2015-05-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 55
    THE EXTROVERTS LTD
    15181159
    26/28 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 56
    THREAD IDEAS LTD
    16653472
    4385, 16653472 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-08-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 57
    ZARAL LTD
    16178328
    Office 5761 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    ALAA SOLUTIONS LTD
    12162554
    78 Osprey Walk, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,026 GBP2024-08-31
    Officer
    2019-08-19 ~ 2025-05-23
    IIF 25 - Director → ME
    Person with significant control
    2019-08-19 ~ 2025-05-23
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 2
    APEX COMMUNICATIONS LTD.
    08736700
    Suite 224 26 Cheering Lane, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    987 GBP2016-10-31
    Officer
    2016-06-10 ~ 2017-05-03
    IIF 56 - Director → ME
  • 3
    ATOZ SUPPLIES LIMITED
    09522512
    Suite 215 26 Cheering Lane, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,912 GBP2017-04-30
    Officer
    2015-12-08 ~ 2017-07-27
    IIF 55 - Director → ME
  • 4
    BLUE TREE CHILDREN'S HOME LIMITED
    11263323
    C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    2018-10-12 ~ 2020-08-11
    IIF 128 - Director → ME
  • 5
    CARE NEWHAM
    - now 05789273
    CARE FOR ELDERS - 2010-04-14
    BENGALI CARE TRUST - 2010-02-04
    BANGLADESH CARE ORGANISATION UK - 2008-09-04
    210b Ripple Road, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-22 ~ 2018-02-01
    IIF 49 - Director → ME
  • 6
    GAAC 109 LIMITED
    06024798 05891536, 05967933, 05970801... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-05-07 ~ 2019-10-31
    IIF 22 - Director → ME
    Person with significant control
    2019-08-23 ~ 2019-10-31
    IIF 67 - Ownership of shares – 75% or more OE
  • 7
    GAAC 203 LIMITED
    06086785 05891536, 05967933, 05970801... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-09-01 ~ 2017-11-10
    IIF 23 - Director → ME
  • 8
    H E-COMMERCE LTD
    12598284
    90 Eden Close, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ 2020-05-18
    IIF 37 - Director → ME
    Person with significant control
    2020-05-12 ~ 2020-05-18
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HONOR AND TRUST LTD
    09921097
    4 St. Cecilias Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-17 ~ 2020-05-12
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-12
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ITHOUSE LIMITED
    06930793
    14 Broadmead Road, Northolt, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2012-03-18 ~ 2012-05-14
    IIF 13 - Director → ME
    2009-12-15 ~ 2010-05-18
    IIF 4 - Director → ME
    2010-01-25 ~ 2010-02-03
    IIF 3 - Director → ME
  • 11
    NEW SPORTS BOX LIMITED
    07320114
    41 Hospital Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-20 ~ 2012-07-31
    IIF 17 - Director → ME
    2010-07-20 ~ 2012-07-31
    IIF 137 - Secretary → ME
  • 12
    STELLA TRADERS LIMITED
    09613749
    29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,503 GBP2025-03-31
    Officer
    2015-05-29 ~ 2016-06-20
    IIF 112 - Secretary → ME
  • 13
    TELETRANSMIT LIMITED
    12566884
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-21 ~ 2021-01-20
    IIF 104 - Director → ME
  • 14
    VISA LAB LIMITED - now
    TRAVEL ON CONSULTANTS LIMITED
    - 2024-08-05 15265987
    35 Usher Avenue, Sherburn Village, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    2023-11-07 ~ 2024-08-02
    IIF 28 - Director → ME
    2023-11-07 ~ 2024-08-02
    IIF 113 - Secretary → ME
    Person with significant control
    2023-11-07 ~ 2024-10-21
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    YAALITRADING53 LIMITED
    09932210
    Unit 6 Cowgate Road, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-30 ~ 2016-01-04
    IIF 11 - Director → ME

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.