Iblyal ASGHAR

Total number of appointments 31, 29 active appointments

IBLYALTRADING71 LIMITED

Correspondence address
Unit 1261 2/F, 138 University Street, Belfast, United Kingdom, BT7 1HH
Role ACTIVE
director
Date of birth
March 1989
Appointed on
20 June 2025
Nationality
British
Occupation
Business Person

LIISBORN TECHNOLOGY LTD

Correspondence address
Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom, EC4A 2DQ
Role ACTIVE
director
Date of birth
March 1989
Appointed on
24 March 2025
Resigned on
7 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 2DQ £336,000

SAMRA PRO LTD

Correspondence address
Office 717 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
23 October 2024
Resigned on
23 October 2024
Nationality
British
Occupation
Business Person

THE OUTER CLOVE RESTAURANT LTD

Correspondence address
C/O New Company Group Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
March 1989
Appointed on
9 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B26 2LL £253,000

SHIFTEDERETAIL LIMITED

Correspondence address
71 Halesowen Road, Halesowen, United Kingdom, B62 9BB
Role ACTIVE
director
Date of birth
March 1989
Appointed on
23 July 2024
Resigned on
25 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode B62 9BB £345,000

HASAN CAN SAK LTD

Correspondence address
71 Halesowen Road, Halesowen, United Kingdom, B62 9BB
Role ACTIVE
director
Date of birth
March 1989
Appointed on
16 July 2024
Resigned on
21 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode B62 9BB £345,000

SASANKA SANDAR LTD

Correspondence address
71 Halesowen Road, Halesowen, United Kingdom, B62 9BB
Role ACTIVE
director
Date of birth
March 1989
Appointed on
10 July 2024
Resigned on
25 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode B62 9BB £345,000

JUXUFEN TRADING LIMITED

Correspondence address
71 Halesowen Road, Halesowen, United Kingdom, B62 9BB
Role ACTIVE
director
Date of birth
March 1989
Appointed on
21 June 2024
Resigned on
3 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode B62 9BB £345,000

JUANITA PERAE LTD

Correspondence address
Unit 1357 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
12 June 2024
Resigned on
12 June 2024
Nationality
British
Occupation
Business Person

ZEHRAAYVA LIMITED

Correspondence address
Office 165 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
30 April 2024
Resigned on
18 November 2024
Nationality
British
Occupation
Director

KOTARA MINTO LIMITED

Correspondence address
Unit 5 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ
Role ACTIVE
director
Date of birth
March 1989
Appointed on
27 March 2024
Resigned on
27 March 2024
Nationality
British
Occupation
Business Person

DONGCHUANSHUN LIMITED

Correspondence address
Suite 9645 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
March 1989
Appointed on
27 March 2024
Resigned on
15 June 2025
Nationality
British
Occupation
Director

STAR BANNER FA LIMITED

Correspondence address
Unit 1519 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
16 March 2024
Resigned on
16 March 2024
Nationality
British
Occupation
Director

FUZZYDELIGHT LTD

Correspondence address
71 Halesowen Road, Halesowen, United Kingdom, B62 9BB
Role ACTIVE
director
Date of birth
March 1989
Appointed on
26 February 2024
Resigned on
6 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode B62 9BB £345,000

TAOXIAOLI TRADE LIMITED

Correspondence address
Unit 1476 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
March 1989
Appointed on
15 December 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Business Person

CHENJIAJUN TRADE LIMITED

Correspondence address
Unit 1577 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
15 December 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Business Person

YUEMAOMO LIMITED

Correspondence address
1260 Springfield Road, Belfast, Northern Ireland, BT12 7JD
Role ACTIVE
director
Date of birth
March 1989
Appointed on
14 December 2023
Nationality
British
Occupation
Director

GOLDEN YO LTD

Correspondence address
71 Halesowen Road, Halesowen, United Kingdom, B62 9BB
Role ACTIVE
director
Date of birth
March 1989
Appointed on
1 December 2023
Resigned on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode B62 9BB £345,000

EAST GREY LIMITED

Correspondence address
71 Halesowen Road, Halesowen, United Kingdom, B62 9BB
Role ACTIVE
director
Date of birth
March 1989
Appointed on
29 November 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode B62 9BB £345,000

WANGSANTAO LIMITED

Correspondence address
Unit 1775 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
3 November 2023
Resigned on
8 April 2025
Nationality
British
Occupation
Director

CELTIC MANUFACTURING LTD

Correspondence address
71 Halesowen Road, Halesowen, United Kingdom, B62 9BB
Role ACTIVE
director
Date of birth
March 1989
Appointed on
19 October 2023
Resigned on
17 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode B62 9BB £345,000

MORNING YOUNG LIMITED

Correspondence address
4385 14948067 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1989
Appointed on
20 June 2023
Resigned on
22 June 2023
Nationality
British
Occupation
Director

LIYUN LIMITED

Correspondence address
71 Halesowen Road, Halesowen, United Kingdom, B62 9BB
Role ACTIVE
director
Date of birth
March 1989
Appointed on
12 April 2023
Resigned on
2 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode B62 9BB £345,000

LIISBORN TECHNOLOGY LTD

Correspondence address
Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom, EC4A 2DQ
Role ACTIVE
director
Date of birth
March 1989
Appointed on
10 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 2DQ £336,000

NOBLE FACILITIES GROUP LTD

Correspondence address
37 Claremont Road, Smethwick, England, B66 4JY
Role ACTIVE
director
Date of birth
March 1989
Appointed on
20 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B66 4JY £208,000

NOBLE FACILITIES GROUP LTD

Correspondence address
37 Claremont Road, Smethwick, England, B66 4JY
Role ACTIVE
director
Date of birth
March 1989
Appointed on
4 November 2021
Resigned on
9 May 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B66 4JY £208,000

NOBLE FACILITIES GROUP LTD

Correspondence address
472 Bearwood Road, Smethwick, West Midlands, B66 4HA
Role ACTIVE
director
Date of birth
March 1989
Appointed on
21 May 2021
Resigned on
1 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B66 4HA £288,000

METRIC SERVICES LTD

Correspondence address
37 Claremont Road, Smethwick, West Midlands, United Kingdom, B66 4JY
Role ACTIVE
director
Date of birth
March 1989
Appointed on
8 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B66 4JY £208,000

KLASSY SERVICES LTD

Correspondence address
108 Pargeter Road, Smethwick, England, B67 5HZ
Role ACTIVE
director
Date of birth
March 1989
Appointed on
20 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B67 5HZ £246,000


NOBLE FACILITIES GROUP LTD

Correspondence address
472 Bearwood Road, Smethwick, England, B66 4HA
Role RESIGNED
director
Date of birth
March 1989
Appointed on
8 May 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B66 4HA £288,000

KLASSY SERVICES LTD

Correspondence address
37 Claremont Road, Smethwick, West Midlands, United Kingdom, B66 4JY
Role RESIGNED
director
Date of birth
March 1989
Appointed on
20 June 2014
Resigned on
17 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode B66 4JY £208,000