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

Aslam, Mohammed

    Related profiles found in government register
  • Aslam, Mohammed
    British managing director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Accuracy Accounting, Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 1
  • Aslam, Mohammed
    British shop owner born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Iona Quadrant, Wishaw, Lanarkshire, ML2 8XL

      IIF 2
  • Aslam, Mohammed
    Scottish property manager born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 411, Caledonian Road, Wishaw, North Lanarkshire, ML2 0JA, Scotland

      IIF 3
  • Aslam, Mohammed
    British self employed born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Steerforth Close, Bradford, BD5 8DF, England

      IIF 4
  • Aslam, Mohammed
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Green Courts, Green Walk, Bowdon, Altrincham, Cheshire, WA14 2SR

      IIF 5
    • icon of address 48, Hamilton Road, Longsight, Manchester, Lancashire, M13 OPE, United Kingdom

      IIF 6
  • Aslam, Mohammed
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Walmsley Court, Clayton Le Moors, Accrington, BB5 5JQ, England

      IIF 7
  • Aslam, Mohammed
    British sales manager born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Carlton Avenue, Feltham, Middlesex, TW14 0EH, England

      IIF 8
  • Aslam, Mohammed
    British online web retail born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Flat 2 Church Road, Northolt, UB5 5AE, England

      IIF 9
  • Aslam, Mohammed
    British none born in January 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Orleans Place, Dundee, Tayside, DD2 4BH

      IIF 10
  • Aslam, Mohammed
    British manufacturing polyester products born in March 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pioneer House, Horne Street, Accrington, Lancashire, BB5 1BL, Uk

      IIF 11
  • Aslam, Mohammed
    British shop keeper born in March 1954

    Registered addresses and corresponding companies
    • icon of address 73 Harcourt Avenue, Manor Park, London, E12 6DQ

      IIF 12
  • Mr Mohammed Aslam
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Accuracy Accounting, Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 13
  • Aslam, Mohammed
    British consultant clinical physiologist born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, High Street, London, E13 0AD, England

      IIF 14
    • icon of address Hawley House, 5-7 High Street, London, E13 0AD, United Kingdom

      IIF 15
  • Aslam, Mohammed
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 B, Leonard Road, Handsworth, Birmingham, B19 1LA, United Kingdom

      IIF 16
    • icon of address 22, Leonard Road, Handsworth, Birmingham, B19 1LA, United Kingdom

      IIF 17
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 18
  • Aslam, Mohammed
    British managing director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 A, Greenford Avenue, Ealing, London, W7 1LL, United Kingdom

      IIF 19
  • Aslam, Mohammed
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Nuthall Road, Nottingham, NG8 5AT, United Kingdom

      IIF 20
  • Aslam, Mohammed
    British none born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Heald Avenue, Manchester, M14 4HJ, United Kingdom

      IIF 21
  • Aslam, Mohammed
    British sales manager born in January 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 41, Bankside, Southall, Middlesex, UB1 1NH, England

      IIF 22
  • Aslam, Mohammed
    British trading born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Grafton Rd, Harrow, Middlesex, HA14QS, England

      IIF 23
  • Aslam, Mohammad
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pinevale, Ashfield Park, Wigan, WH6 0QW, United Kingdom

      IIF 24
    • icon of address 1, Pinevale, Wigan, WN6 0DL, United Kingdom

      IIF 25
  • Aslam, Mohammad
    British sales manager born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pinevale, Standish, Wigan, Lancashire, WN6 0DL

      IIF 26
  • Aslam, Muhammed
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 A, Leonard Road, Handsworth, Birmingham, B19 1LA, United Kingdom

      IIF 27
  • Mr Mohammed Aslam
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Flat 2, Church Road, Northolt, UB5 5AE, England

      IIF 28
  • Mr Mohammed Aslam
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Broughton Street, Manchester, Lancashire, M8 8NN

      IIF 29
  • Aslam, Mohammed Suhaib Omar

    Registered addresses and corresponding companies
    • icon of address 48, Hamilton Road, Longsight, Manchester, Lancashire, M13 0PE, United Kingdom

      IIF 30
  • Aslam, Mohammed, Dr
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Lane, Harefield, UB9 6BJ, England

      IIF 31
  • Mr Mohammed Aslam
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Steerforth Close, Bradford, BD5 8DF, England

      IIF 32
  • Mr Mohammed Aslam
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pinevale, Standish, Wigan, Lancashire, WN6 0DL, England

      IIF 33
  • Mr Mohammed Aslam
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Green Courts, Green Walk, Bowdon, Altrincham, WA14 2SR, England

      IIF 34
    • icon of address 48, Hamilton Road, Longsight, Manchester, M13 0PE, England

      IIF 35
  • Mr Mohammed Aslam
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Walmsley Court, Clayton Le Moors, Accrington, BB5 5JQ, England

      IIF 36
  • Mr Mohammed Aslam
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Carlton Avenue, Feltham, Middlesex, TW14 0EH, England

      IIF 37
  • Aslam, Mohammed

    Registered addresses and corresponding companies
    • icon of address 20 B, Leonard Road, Handsworth, Birmingham, B19 1LA, United Kingdom

      IIF 38
    • icon of address 22, Leonard Road, Handsworth, Birmingham, B19 1LA, United Kingdom

      IIF 39
    • icon of address 3 Iona Quadrant, Wishaw, Lanarkshire, ML2 8XL

      IIF 40
  • Mr Mohammed Aslam
    English born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mcdowall Walk, Manchester, M8 4GU, England

      IIF 41
  • Mohammed, Aslam
    British director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 11 Robin Hill Drive, Standish, Wigan, Lancashire, WN6 0QW

      IIF 42
  • Mr Mohammed Aslam
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 B, Leonard Road, Birmingham, B19 1LA, United Kingdom

      IIF 43
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 44
    • icon of address 59a, Greenford Avenue, London, W7 1LL, United Kingdom

      IIF 45
  • Mr Mohammed Aslam
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Nuthall Road, Nottingham, NG8 5AT, United Kingdom

      IIF 46
  • Mohammed Aslam
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vale Mill, Emerald Street, Blackburn, BB5 1BL, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address C/o Mercury Corporate Recovery Solutions Ltd Empress Business Centre, 380 Chester Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,848 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20 A Leonard Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 22 Nuthall Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,020 GBP2024-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    icon of address 51 Grafton Rd, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 28 Merefield Street, Rochdale, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 5 Walmsley Court, Clayton Le Moors, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    icon of address 20 Mcdowall Walk, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 8
    icon of address 41 Bankside, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 131 Kingsbrook Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Mohammed Aslam, 110 Flat 2, Church Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 59a Greenford Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address 20 B Leonard Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-09-13 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Pinevale, Ashfield Park, Standish, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -59,961 GBP2023-11-30
    Officer
    icon of calendar 2010-07-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 48 Hamilton Road, Longsight, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,153 GBP2022-07-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 13 Steerforth Close, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    A.B. ASHRAF PROPERTIES LTD. - 2017-12-13
    icon of address C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    647,805 GBP2023-12-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,982 GBP2024-02-29
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address Sinbad Tandoori Takeaway, 7 Orleans Place, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 20
    icon of address 5-7 High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address Hawley House, 5-7 High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address 50 Broughton Street, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    744,495 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address 51 Lord Street, Manchester, N West
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address 22 Leonard Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-09-12 ~ dissolved
    IIF 39 - Secretary → ME
  • 25
    BABY LUX LTD - 2020-10-22
    icon of address Unit 4, Vale Mill, Za Foam Mattress Supplies Ltd, Emerald Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
Ceased 8
  • 1
    DELTA RECRUITMENT CONSULTANT. LIMITED. - 2009-12-01
    DELTA LOGISTICS (U.K.) LIMITED - 2007-08-30
    icon of address 122 Carlton Avenue, Feltham, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,615 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2017-09-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-09-13
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,368 GBP2024-03-31
    Officer
    icon of calendar 2017-02-09 ~ 2019-05-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2019-05-23
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    icon of address 3 Iona Quadrant, Wishaw, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    40,074 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-05-20 ~ 2013-04-01
    IIF 2 - Director → ME
    icon of calendar 1999-05-20 ~ 2013-04-01
    IIF 40 - Secretary → ME
  • 4
    icon of address 48 Hamilton Road, Longsight, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,153 GBP2022-07-31
    Officer
    icon of calendar 2013-01-09 ~ 2020-04-22
    IIF 30 - Secretary → ME
  • 5
    icon of address Crown House, North Circular Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2014-03-01
    IIF 31 - Director → ME
  • 6
    RESIDENTS MANAGEMENT (NO.24) LIMITED - 1986-05-02
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,962 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-09-25
    IIF 42 - Director → ME
  • 7
    icon of address 43 Accounts Direct Liquidators, Carnarvon Street, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2010-03-27
    IIF 5 - Director → ME
  • 8
    icon of address 297 Whitechapel Road, 2nd Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2006-01-03 ~ 2006-06-30
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.