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

Asher, Azriel Yitzchak

    Related profiles found in government register
  • Asher, Azriel Yitzchak
    American company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Linthrope Rd, London, N16 5RF, England

      IIF 1
  • Asher, Azriel Yitzchak
    American director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Weissmandel Court, 76 Clapton Common, London, E5 9FA, United Kingdom

      IIF 2 IIF 3
    • icon of address 24, Weissmandel Court, Clapton Common, London, E5 9FA, United Kingdom

      IIF 4
  • Asher, Azriel Yitzchak
    American manager born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Weissmandel Court, 76 Clapton Common, London, E5 9FA, England

      IIF 5
  • Asher, Azriel Yitzchak
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Wargrave Avenue, London, N15 6UA, England

      IIF 6
    • icon of address 27, Woodville Road, London, NW11 9TP, England

      IIF 7
  • Asher, Azriel Yitzchak
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Wargrave Avenue, 120, Wargrave Avenue, London, Uk - London, N15 6UA, United Kingdom

      IIF 8
    • icon of address 120, Wargrave Avenue, London, N15 6UA, England

      IIF 9 IIF 10
    • icon of address 120, Wargrave Avenue, London, Uk - London, N15 6UA, England

      IIF 11
    • icon of address 120, Wargrave Avenue, London, Uk - London, N15 6UA, United Kingdom

      IIF 12
    • icon of address 24, Weissmandel Court, 76 Clapton Common, London, E5 9FA, England

      IIF 13 IIF 14
    • icon of address 24 Weissmandel Court, 76 Clapton Common, London, E5 9FA, United Kingdom

      IIF 15 IIF 16
    • icon of address 24 Weissmandel Court, 76 Clapton Common, London, Uk - London, E5 9FA, England

      IIF 17
    • icon of address Flat 24, Weissmandel Court, 76, Clapton Common, London, E5 9FA, United Kingdom

      IIF 18 IIF 19
  • Asher, Azriel Yitzchak
    British mangment born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Clapton Common, Flat 24 Weissmandel Court, London, E5 9FA, England

      IIF 20
  • Asher, Azriel Yitzchak
    British property sales born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Craven Park Road, South Tottenham, London, N15 6AB, England

      IIF 21
  • Asher, Azriel Yitzchak
    Israel director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Cazenove Mansions Cazenove Road, Cazenove Road, London, N16 6AR, England

      IIF 22
    • icon of address 28, Cazenove Mansions, Cazenove Road, London, N16 6AR, United Kingdom

      IIF 23
  • Asher, Azriel Yitzchak
    Israel student born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Linthorpe, London, London, N165RF, United Kingdom

      IIF 24
  • Asher, Azriel
    American student born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Overlea Road, London, E5 9BG, England

      IIF 25
  • Mr Azriel Yitzchak Asher
    American born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Weissmandel Court, Clapton Common, London, E5 9FA, United Kingdom

      IIF 26
  • Asher, Azriel
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Leadale Road, London, N15 6BJ, England

      IIF 27
  • Asher, Azriel
    Usa student born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Linthorpe Road, London, N16 5RF, United Kingdom

      IIF 28
    • icon of address 8b, Linthrope Rd, London, N16 5RF, England

      IIF 29 IIF 30
  • Mr Azriel Yitzchak Asher
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, 120 Wargrave Avenue, London, Greater London, N15 6UA, United Kingdom

      IIF 31
    • icon of address 120 Wargrave Avenue, 120, Wargrave Avenue, London, Uk - London, N15 6UA, United Kingdom

      IIF 32
    • icon of address 120, Wargrave Avenue, London, N15 6UA, England

      IIF 33
    • icon of address 120, Wargrave Avenue, London, Uk - London, N15 6UA, United Kingdom

      IIF 34
    • icon of address 27, Woodville Road, London, NW11 9TP, England

      IIF 35
  • Mr Azriel Asher
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Leadale Road, London, N15 6BJ, England

      IIF 36
    • icon of address 24, Weissmandel Court, 76 Clapton Common, London, E5 9FA, England

      IIF 37
    • icon of address 24 Weissmandel Court, 76 Clapton Common, London, E5 9FA, United Kingdom

      IIF 38
    • icon of address Flat 24, Weissmandel Court, 76, Clapton Common, London, E5 9FA, United Kingdom

      IIF 39 IIF 40
  • Mr Azriel Yitzchak Asher
    United Kingdom born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Weissmandel Court, 76 Clapton Common, London, Uk - London, E5 9FA, England

      IIF 41
  • Mr Azriel Yizchak Asher
    American born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Wargrave Avenue, London, N15 6UA, England

      IIF 42
  • Mr Azriel Yitzchak Asher
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Weissmandel Court, 76 Clapton Common, London, E5 9FA, England

      IIF 43
  • Mr Azriel Yitzchak Asher
    Usa born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rookwood Road, London, N16 6SP, England

      IIF 44
  • Mr Azriel Yitzchal Asher
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Weissmandel Court, 76 Clapton Common, London, E5 9FA, United Kingdom

      IIF 45
  • Mr Azriel Asher
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Overlea Road, London, E5 9BG, England

      IIF 46
    • icon of address 76, Clapton Common, 24 Weissmadel Court, London, E5 9FA, England

      IIF 47
  • Asher, Azriel

    Registered addresses and corresponding companies
    • icon of address 120, Wargrave Avenue, London, Uk - London, N15 6UA, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 50 Craven Park Road, South Tottenham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 50 Craven Park Road, South Tottenham, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -29 GBP2016-01-29
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 28 Cazenove Mansions Cazenove Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 120 Wargrave Avenue, London, Uk - London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 120 Wargrave Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196,423 GBP2021-02-22
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 115 Craven Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address 50 Craven Park Road, South Tottenham, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14 GBP2016-01-29
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 120 Wargrave Avenue 120, Wargrave Avenue, London, Uk - London, England
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-12-21 ~ now
    IIF 48 - Secretary → ME
  • 9
    icon of address 50 Craven Park Road, South Tottenham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 24 Weissmandel Court, 76 Clapton Common, 76 Clapton Common, 24 Weissmandel Court, 76 Clapton Common, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 16 Rookwood Court Castlewood Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,699 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-01-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-08-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address 50 Craven Park Road, South Tottenham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2013-02-25
    IIF 30 - Director → ME
  • 3
    A&B PROPERTY GROUP LTD - 2017-10-04
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,734 GBP2018-01-26
    Officer
    icon of calendar 2014-01-29 ~ 2020-05-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2019-12-24
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 28 Cazenove Mansions Cazenove Road, Cazenove Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ 2016-02-22
    IIF 23 - Director → ME
  • 5
    icon of address 28 Cazenove Mansions Cazenove Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ 2016-02-22
    IIF 2 - Director → ME
  • 6
    icon of address Js & Co Accountants 26, Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,954 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ 2022-06-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-27
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    icon of address 13 Alba Court Alba Gardens, London, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,939 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2021-01-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2021-01-13
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    icon of address 120 Wargrave Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196,423 GBP2021-02-22
    Officer
    icon of calendar 2017-02-28 ~ 2019-07-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2020-01-09
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 57 Millmead Business Centre, Millmead Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,286 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ 2018-04-17
    IIF 14 - Director → ME
  • 10
    icon of address 103 High Street, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,786 GBP2016-10-30
    Officer
    icon of calendar 2014-10-20 ~ 2017-06-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-12
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 16 Rookwood Court Castlewood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,534 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2021-09-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-09-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    icon of address Flat 3 Wesismandel Court, 76 Clapton Common, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -105 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ 2017-03-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-03-28
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    BRIDGING FINANCE BROKERS LTD - 2020-09-04
    icon of address 48 Norfolk Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,512 GBP2025-02-28
    Officer
    icon of calendar 2018-08-13 ~ 2020-01-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2020-01-29
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    icon of address 155 Golders Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,553 GBP2019-02-28
    Officer
    icon of calendar 2018-02-07 ~ 2019-08-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-08-06
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 4 Heathland Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,782 GBP2024-08-27
    Officer
    icon of calendar 2015-08-28 ~ 2016-05-06
    IIF 22 - Director → ME
  • 16
    icon of address 22 Wellington Street East, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147,797 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2019-06-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-06-28
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    icon of address 93 Ferndale Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    250,395 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2019-11-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-05-16
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    icon of address 14c Manor Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ 2015-02-26
    IIF 24 - Director → ME
  • 19
    icon of address 115 Craven Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -272,325 GBP2024-02-29
    Officer
    icon of calendar 2016-02-18 ~ 2016-12-01
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.