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 Mohammad Mobeen Aslam

    Related profiles found in government register
  • Mr Mohammad Mobeen Aslam
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Mohammad Mobeen Aslam
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 247, Balham High Road, London, SW17 7BE, England

      IIF 3
    • 247, Balham High Road, London, SW17 7BE, United Kingdom

      IIF 4
    • Flat 6, Welbeck Court, Addison Bridge Place, London, W14 8XW, England

      IIF 5
    • 23, High Street, Purley, CR8 2AF, England

      IIF 6 IIF 7
    • 22, Virginia Road, Thornton Heath, CR7 8EG, England

      IIF 8
  • Mohammad Mobeen Aslam
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 22 Virginia Road, Thornton Heath, London, CR7 8EG, England

      IIF 9
  • Mr Mohammad Saleem Aslam
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Street, Purley, Purley, CR8 2AF, England

      IIF 10
    • 23, Purley High Street, Purley, CR8 2AF, England

      IIF 11
  • Mohammad Saleem Aslam
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22 Virginia Road, Thornton Heath, Surrey, CR7 8EG, England

      IIF 12
  • Mr Mohammad Aslam
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Aslam, Mohammad Mobeen
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Aslam, Mohammad Mobeen
    British businessman born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 247, Balham High Road, London, SW17 7BE, United Kingdom

      IIF 16
  • Aslam, Mohammad Mobeen
    British company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Welbeck Court, Addison Bridge Place, London, W14 8XW, England

      IIF 17
  • Aslam, Mohammad Mobeen
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Tangle Copse, Sherbourne Drive, Ascot, Berkshire, SL5 0LG, England

      IIF 18
    • Level 5 Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 19
    • 23, High Street, Purley, CR8 2AF, England

      IIF 20
    • 22, Virginia Road, Thornton Heath, CR7 8EG, United Kingdom

      IIF 21
  • Aslam, Mohammad Mobeen
    British general manager born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Street, Purley, CR8 2AF, England

      IIF 22
  • Aslam, Mohammad Mobeen
    British manager born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 22 Virginia Road, Thornton Heath, London, CR7 8EG, England

      IIF 23
  • Mr Saleem Aslam
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 247, Balham High Road, London, SW17 7BE, England

      IIF 24
  • Aslam, Mohammad Saleem
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 37, Portland Road, London, SE25 4UF, England

      IIF 25
  • Aslam, Mohammad Saleem
    British business man born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22, Virginia Road, Thornton Heath, Surrey, CR7 8EG, England

      IIF 26
  • Aslam, Mohammad Saleem
    British chairman born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23 Purley High Street, High Street, Purley, CR8 2AF, England

      IIF 27
  • Aslam, Mohammad Saleem
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lancelot Place, London, SW7 1DR, England

      IIF 28 IIF 29
    • 73a Portway, Stratford, London, E15 3QJ, England

      IIF 30 IIF 31
    • 23, High Street, Purley, Purley, CR8 2AF, England

      IIF 32
  • Aslam, Mohammad Saleem
    British entrepeneur born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lancelot Place, London, SW7 1DR, England

      IIF 33
  • Aslam, Mohammad Saleem
    British entrepreneur born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lancelot Place, London, SW7 1DR, United Kingdom

      IIF 34
  • Aslam, Mohammad Saleem
    British general manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22, Virginia Road, Thornton Heath, CR7 8EG, England

      IIF 35
  • Aslam, Mohammad Saleem
    British manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22 Virginia Road, Thornton Heath, Surrey, CR7 8EG, England

      IIF 36
  • Mr Mohammad Saleem Aslam
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mr Mohammad Saleem Aslam
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Chepstow Rise, 41 Chepstow Rise, London, London, CR05LX, United Kingdom

      IIF 38
  • Aslam, Mohammad
    British management consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Street, Purley, CR8 2AF, England

      IIF 39
  • Aslam, Mohammad
    British real estate born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Street, Purley, CR8 2AF, England

      IIF 40
  • Aslam, Mohammad Saleem
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Virgina Road, Thornton Heath, Surrey, CR7 5EG, England

      IIF 41
  • Aslam, Mohammad Saleem
    British entrepeneur born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Bensham Grove, Thornton Heath, CR7 8DB, England

      IIF 42
  • Aslam, Saleem Mohammad
    British proposed director

    Registered addresses and corresponding companies
    • 22 Virginia Road, Thornton Heath, Surrey, CR7 8EG

      IIF 43 IIF 44
  • Aslam, Mohammad Saleem

    Registered addresses and corresponding companies
    • 11 Lancelot Place, London, SW7 1DR, England

      IIF 45 IIF 46 IIF 47
    • 11 Lancelot Place, London, SW7 1DR, United Kingdom

      IIF 48
    • 62, Bensham Grove, Thornton Heath, CR7 8DB, England

      IIF 49
  • Aslam, Saleem Mohammad
    British businessman born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Virginia Road, Croydon, CR7 8EG, United Kingdom

      IIF 50 IIF 51
  • Aslam, Saleem Mohammad
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Virginia Road, Croydon, CR7 8EG, England

      IIF 52
    • 277-279, Chiswick High Road, London, W4 4PU

      IIF 53
  • Aslam, Saleem Mohammad
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 54 IIF 55
    • 22, Virginia Road, Thornton Heath, CR7 5EG, United Kingdom

      IIF 56
  • Aslam, Saleem Mohammad
    British entreprenuer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6DB

      IIF 57
  • Aslam, Saleem Mohammad
    British property developper born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lombard Business Park, 2 Purley Way, Croydon, CR0 3JP, England

      IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    ACS CAPITAL VENTURES LTD
    12571761
    28 Rosary Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    APEX HIRE SOLUTIONS LIMITED
    08909642
    277-279 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 56 - Director → ME
  • 3
    CORPORATE INTERNATIONAL VENTURES LTD
    10736573
    23 High Street, Purley, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2019-01-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 37 - Has significant influence or controlOE
    2020-09-18 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    GOLD REFINERY CORPORATION OF KYRGYZ LTD
    09345814
    11 Lancelot Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-08 ~ dissolved
    IIF 28 - Director → ME
    2014-12-08 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    I RISE INVESTMENTS LIMITED
    08714978
    Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 57 - Director → ME
  • 6
    I2I-INVESTMENTS LTD
    08779120 07681632
    62 Bensham Grove, Thornton Heath, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-18 ~ dissolved
    IIF 42 - Director → ME
    2013-11-18 ~ dissolved
    IIF 49 - Secretary → ME
  • 7
    IRISE GROUP LIMITED
    10212721
    73a Portway Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 31 - Director → ME
  • 8
    IRISE REAL ESTATE LTD
    08848251
    62 Bensham Grove, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 54 - Director → ME
  • 9
    IRISE VENTURES LTD
    08846334
    62 Bensham Grove, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 55 - Director → ME
  • 10
    JSA INTERNATIONAL LIMITED
    13276146
    Flat 6 Welbeck Court, Addison Bridge Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2022-03-31
    Officer
    2021-03-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    LOVE THE TASTE LIMITED
    07458442
    71 Waverley Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 52 - Director → ME
  • 12
    PARKER LLOYD (SMART) LIMITED
    12015463
    Level 5 Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    2019-05-24 ~ dissolved
    IIF 19 - Director → ME
  • 13
    SMART GOLD LTD
    12120647
    37 Portland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,258 GBP2024-07-31
    Officer
    2020-09-14 ~ now
    IIF 25 - Director → ME
  • 14
    SMART NATIONAL LIMITED
    - now 11485305
    INTEGER MEDIA LABS LIMITED - 2019-05-15
    Suite 5, Level 5 Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    2019-05-23 ~ dissolved
    IIF 18 - Director → ME
  • 15
    SMART TRADING WORLDWIDE LIMITED
    11185576
    23 High Street, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2021-03-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 16
    SUNTECH VENTURES LTD
    12126060
    4385, 12126060 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-05-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 2 - Has significant influence or controlOE
  • 17
    TEREKSAY MINING LTD
    09344025
    11 Lancelot Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-08 ~ dissolved
    IIF 29 - Director → ME
    2014-12-08 ~ dissolved
    IIF 46 - Secretary → ME
  • 18
    THESMARTCOMPANYGROUP LIMITED
    10670781
    23 High Street, Purley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2021-01-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 19
    TRADEZ LIMITED
    - now 09598153
    CLEVEDEN LIMITED - 2020-02-28
    NIXUS LIMITED - 2016-11-10
    23 High Street, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-09-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    ULTIMINE LIMITED
    09463380
    188 Mitcham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 50 - Director → ME
  • 21
    UNITY GOLD CORPORATION LTD
    09345428
    11 Lancelot Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-08 ~ dissolved
    IIF 33 - Director → ME
    2014-12-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 22
    UNITY GOLD INVESTMENT LTD
    09347066
    11 Lancelot Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-09 ~ dissolved
    IIF 34 - Director → ME
    2014-12-09 ~ dissolved
    IIF 48 - Secretary → ME
  • 23
    URGENT RESPONSE UK LTD
    12572820
    23 High Street, Purley, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2020-05-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    WORLD ECO POWER LIMITED
    09463295
    188 Mitcham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 51 - Director → ME
Ceased 13
  • 1
    APEX ENERGY INDUSTRIES LIMITED
    08274084
    277-279 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-23 ~ 2014-10-28
    IIF 41 - Director → ME
    2013-12-13 ~ 2014-10-28
    IIF 53 - Director → ME
  • 2
    HMRK LTD
    09128827
    466 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -669 GBP2015-07-31
    Officer
    2017-02-08 ~ 2017-06-13
    IIF 21 - Director → ME
  • 3
    I2I INVESTMENTS LTD
    07681632 08779120
    Lombard Business Park, 2 Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-24 ~ 2012-07-19
    IIF 58 - Director → ME
  • 4
    I2I VENTURES LTD
    08982807
    22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    245,745 GBP2017-04-30
    Person with significant control
    2018-08-07 ~ 2018-08-07
    IIF 38 - Has significant influence or control OE
  • 5
    METERLINK GROUP LIMITED
    10209848
    247 Balham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-01 ~ 2020-08-01
    IIF 30 - Director → ME
    Person with significant control
    2019-01-06 ~ 2019-07-01
    IIF 3 - Ownership of shares – 75% or more OE
    2019-08-14 ~ 2020-08-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    SARACEN GLOBAL INVESTMENTS LTD
    11794623
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-07-12 ~ 2019-08-01
    IIF 16 - Director → ME
    Person with significant control
    2019-02-02 ~ 2019-07-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    SMART AGENCIES LTD
    10954509
    23 High Street, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-09-30
    Person with significant control
    2019-01-07 ~ 2020-05-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    SMART TRADING WORLDWIDE LIMITED
    11185576
    23 High Street, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2019-01-07 ~ 2020-09-08
    IIF 35 - Director → ME
  • 9
    SUNTECH VENTURES LTD
    12126060
    4385, 12126060 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    2020-05-29 ~ 2020-09-19
    IIF 1 - Has significant influence or control OE
  • 10
    THESMARTCOMPANYGROUP LIMITED
    10670781
    23 High Street, Purley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-03-15 ~ 2020-05-26
    IIF 23 - Director → ME
    2017-03-15 ~ 2020-09-15
    IIF 36 - Director → ME
    Person with significant control
    2017-03-15 ~ 2020-09-15
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-03-15 ~ 2020-05-26
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TRADING PLACES LAND LIMITED
    06381727
    Lombard Business Park 2, Purley Way, Croydon
    Dissolved Corporate (1 parent)
    Officer
    2007-09-26 ~ 2007-11-14
    IIF 43 - Secretary → ME
  • 12
    TUSCAN CONSTRUCTION LIMITED
    06381730
    Lombard Business Park 2, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-09-26 ~ 2007-11-14
    IIF 44 - Secretary → ME
  • 13
    UNIQUE DEVELOPMENT CONSULTANTS LIMITED
    07486096
    119 Norbury Avenue, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2014-03-04 ~ 2015-01-01
    IIF 26 - 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.