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 Muhammad Jamshaid Aslam

    Related profiles found in government register
  • Mr Muhammad Jamshaid Aslam
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West, First Floor Suite 2, 950 Great West Road, Brentford, Middlesex, TW8 9ES, England

      IIF 1
    • icon of address Profile West, Suite E, Ground Floor, 950 Great West Road, Brentford, Middlesex, TW8 9ES, England

      IIF 2
    • icon of address Quest House, Suite 2, Ground Floor, 125-135 Staines Road, Hounslow, TW3 3JB, England

      IIF 3
  • Aslam, Muhammad Jamshaid
    British accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West, Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, England

      IIF 4
    • icon of address Profile West, Suite E, Ground Floor, 950 Great West Road, Brentford, Middlesex, TW8 9ES, England

      IIF 5
    • icon of address Pinnacle House, 31 Cross Lances Road, Hounslow, Middlesex, TW3 2AD

      IIF 6
  • Aslam, Muhammad Jamshaid
    British certified chartered accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Cobbs Road, Hounslow, TW4 5HG, England

      IIF 7
  • Aslam, Muhammad Jamshaid
    British chartered accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quest House, Ground Floor, 125-135 Staines Road, Hounslow, TW3 3JB, England

      IIF 8
  • Aslam, Muhammad Jamshaid
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West, First Floor Suite 2, 950 Great West Road, Brentford, Middlesex, TW8 9ES, England

      IIF 9
  • Mr Muhammed Aslam
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Aslam, Muhammad
    British manager born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500, Westgate Road, Fenham, Newcastle Upon Tyne, NE4 9BL, England

      IIF 13
  • Mr Muhammad Aslam
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. James House 1st Floor, 676 Wilmslow Road, Didsbury, Manchester, M20 2DN, England

      IIF 14
    • icon of address St.james House 1st Floor, 676 Wilmslow Road, Didsbury, Manchester, M20 2DN, England

      IIF 15
  • Mr Muhammad Aslam
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Bear Road, Feltham, TW13 6RG, England

      IIF 16
    • icon of address 259, Clara Street, Newcastle Upon Tyne, NE4 8PY, United Kingdom

      IIF 17
    • icon of address 327, Wingrove Road North, Newcastle Upon Tyne, NE4 9EB, England

      IIF 18
  • Aslam, Muhammed
    British property investor born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Nuns Moor Road, Newcastle Upon Tyne, NE4 9AU, England

      IIF 19
    • icon of address 270, Wingrove Road North, Fenham, Newcastle Upon Tyne, NE4 9EE, United Kingdom

      IIF 20 IIF 21
    • icon of address 270, Wingrove Road North, Newcastle Upon Tyne, NE4 9EE, England

      IIF 22
  • Aslam, Jamshaid
    Pakistani director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Mansions, Peckham High Street, London, SE15 5TW, England

      IIF 23
  • Aslam, Jamshaid
    British accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinnacle House First Floor, 31 Cross Lances Road, Hounslow, TW3 2AD, United Kingdom

      IIF 24
  • Aslam, Jamshaid
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Stanthorpe Road, Streatham, London, SW16 2EA, United Kingdom

      IIF 25
  • Aslam, Muhammad
    British businessman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Bear Road, Feltham, TW13 6RG, England

      IIF 26
  • Aslam, Muhammad
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Clara Street, Newcastle Upon Tyne, NE4 8PY, United Kingdom

      IIF 27
    • icon of address 327, Wingrove Road North, Newcastle Upon Tyne, NE4 9EB, England

      IIF 28
  • Aslam, Muhammad
    British electronics engineer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Bear Road, Feltham, Middlesex, TW13 6RG, United Kingdom

      IIF 29
    • icon of address 31 Cross Lances Road, Cross Lances Road, Hounslow, TW3 2AD, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Profile West First Floor Suite 2, 950 Great West Road, Brentford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Nuns Moor Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    62,684 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 17 Nuns Moor Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    52,841 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Quest House Suite 2, Ground Floor, 125-135 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,944 GBP2017-12-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    EE TECH LTD - 2022-11-30
    icon of address 327 Wingrove Road North, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,395 GBP2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address Crown Mansions, Peckham High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503 GBP2021-01-31
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 500 Westgate Road, Fenham, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 17 Nuns Moor Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,445 GBP2024-03-31
    Officer
    icon of calendar 2010-03-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 17 Nuns Moor Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,042 GBP2021-01-31
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 259 Clara Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 31 Cross Lances Road, Cross Lances Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 17 Nuns Moor Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,178 GBP2021-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    5 STAR TEC LIMITED - 2015-03-20
    icon of address 70 Bear Road, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 29 - Director → ME
Ceased 5
  • 1
    FUSION ACCOUNTANTS LIMITED - 2013-12-16
    1 STOP ACCOUNTANTS LIMITED - 2014-02-05
    icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,770 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2024-09-04
    IIF 4 - Director → ME
  • 2
    icon of address 500 Westgate Road, Fenham, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,249 GBP2024-10-31
    Officer
    icon of calendar 2010-10-27 ~ 2019-10-21
    IIF 20 - Director → ME
  • 3
    icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -751,890 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2017-05-15
    IIF 6 - Director → ME
    icon of calendar 2019-04-04 ~ 2019-12-31
    IIF 8 - Director → ME
    icon of calendar 2013-04-10 ~ 2013-04-10
    IIF 7 - Director → ME
  • 4
    icon of address 14 Riverdene, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,786 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2020-03-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 2020-03-01
    IIF 16 - Has significant influence or control OE
  • 5
    icon of address Crown Mansions, Peckham High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,407 GBP2019-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2018-02-01
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.