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 Azhar Aslam

    Related profiles found in government register
  • Mr Mohammad Azhar Aslam
    British born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Moulton Avenue, Bedford, Bedfordshire, MK42, United Kingdom

      IIF 1
    • 15 Moulton Avenue, Bedford, MK42 0JF, United Kingdom

      IIF 2
    • 167 Dalriada Crescent, Motherwell, ML1 3YA, Scotland

      IIF 3 IIF 4
    • Office 7, Wyboston Lakes Hotel Reception, Great North Road, Wybsoton, MK44 3 AL, United Kingdom

      IIF 5
  • Mohammad Azhar Aslam
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, 85 Greengate, Manchester, M3 7NA, United Kingdom

      IIF 6
  • Dr Azhar Aslam
    British born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64, Harley Street, London, W1G 7HB, United Kingdom

      IIF 7
    • 167, Dalriada Crescent, Motherwell, ML1 3YA, Scotland

      IIF 8
  • Mr Mohammad Aslam
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15 Moulton Avenue, Bedford, MK42 0JF, United Kingdom

      IIF 9
  • Aslam, Mohammad Azhar
    British consultant born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 167 Dalriada Crescent, Motherwell, ML1 3YA, Scotland

      IIF 10
  • Aslam, Mohammad Azhar
    British doctor born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Moulton Avenue, Bedford, MK42 0JF, United Kingdom

      IIF 11
    • 13d, Crawford Street, London, W1U 6BZ, United Kingdom

      IIF 12
    • Office 7, Wyboston Lakes Hotel Reception, Wyboston Lakes, Great North Road, Wyboston, MK44 3AL, United Kingdom

      IIF 13
    • Office 7, Wyboston Lakes Hotel Reception, Great North Road, Wybsoton, MK44 3 AL, United Kingdom

      IIF 14
  • Mr Azhar Aslam
    British born in January 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Dr Aslam, Office 7, Wyboston Lakes Hotel, Great North Road, Wyboston, Bedford, MK44 3AL, United Kingdom

      IIF 15
  • Aslam, Mohammad Azhar
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, 85 Greengate, Manchester, M3 7NA, United Kingdom

      IIF 16
  • Aslam, Azhar, Dr
    British director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64, Harley Street, London, London, W1G 7HB, United Kingdom

      IIF 17
  • Aslam, Azhar, Dr
    British doctor born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 167, Dalriada Crescent, Motherwell, ML1 3YA, Scotland

      IIF 18
  • Aslam, Mohammad
    British consultant born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Moulton Avenue, Bedford, Bedfordshire, MK42, United Kingdom

      IIF 19
    • 167 Dalriada Crescent, Motherwell, ML1 3YS, Scotland

      IIF 20
  • Aslam, Mohammed Azhar, Dr
    British doctor born in January 1969

    Registered addresses and corresponding companies
    • 367a Perwell Court, Alexandra Avenue, Harrow, Middlesex, HA2 9ED

      IIF 21
  • Aslam, Azhar
    British director born in January 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Dr Aslam, Office 7, Wyboston Lakes Hotel, Great North Road, Wyboston, Bedford, MK44 3AL, United Kingdom

      IIF 22
  • Aslam, Mohammad
    British businessman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15 Moulton Avenue, Bedford, MK42 0JF, United Kingdom

      IIF 23
  • Dr Azhar Aslam
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Harley Street, London, W1G 7HB, England

      IIF 24
  • Mr Azhar Aslam
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, C/o Wyboston Lakes, Great North Road, Bedfordshire, MK44 3AL, United Kingdom

      IIF 25
  • Aslam, Mohammad Azhar
    British businessman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tewkesbury Road, Elstow, Bedford, MK42 9GD, England

      IIF 26
  • Aslam, Mohammed Azhar
    British businessman born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Bayham Close, Elstow, Bedford, MK42 9GF

      IIF 27
  • Aslam, Mohammed Azhar
    British doctor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Bayham Close, Elstow, Bedford, MK42 9GF

      IIF 28
  • Aslam, Azhar
    British businessman born in January 1969

    Registered addresses and corresponding companies
    • 218 Shaftsbury Avenue, Harrow, HA2 0AW

      IIF 29
  • Aslam, Azhar
    British director born in January 1969

    Registered addresses and corresponding companies
    • 218, Shaftesbury Avenue, Harrow, HA2 0AW

      IIF 30
  • Aslam, Mohammed Azhar
    British doctor

    Registered addresses and corresponding companies
    • 28 Bayham Close, Elstow, Bedford, MK42 9GF

      IIF 31
  • Aslam, Mohammed Azhar, Dr
    British doctor

    Registered addresses and corresponding companies
    • 367a Perwell Court, Alexandra Avenue, Harrow, Middlesex, HA2 9ED

      IIF 32
  • Aslam, Azhar
    British none born in January 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • 64, Harley Street, London, W1G 7HB

      IIF 33
  • Aslam, Azhar
    British businessman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Bayham Close, Elstow, Bedford, MK42 9GF, England

      IIF 34
  • Aslam, Azhar
    British businessman

    Registered addresses and corresponding companies
    • 218 Shaftsbury Avenue, Harrow, HA2 0AW

      IIF 35
  • Aslam, Azhar
    British manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, C/o Wyboston Lakes, Great North Road, Wyboston, Bedfordshire, MK44 3AL, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    15 Moulton Avenue, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-03-19 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Office 7, C/o Wyboston Lakes Great North Road, Wyboston, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-08-30 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    C/o Dr Aslam, 64 Harley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    Dr Aslam, 64 Harley Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 33 - director → ME
  • 5
    M & A PROPERTY DEVELOPMENT LTD - 2005-07-29
    28 Bayham Close, Elstow, Bedford
    Dissolved corporate (1 parent)
    Officer
    2006-02-01 ~ dissolved
    IIF 30 - director → ME
  • 6
    ORANGE SQUARE CONSULTING LIMITED - 2020-03-25
    15 Moulton Avenue, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-03-19 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    15 Moulton Avenue, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-03-19 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    64 Harley Street Harley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 9
    ALL AROUND QUALITY LIMITED - 2020-03-30
    15 Moulton Avenue, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-03-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    SMART HIRE LTD - 2020-04-06
    15 Moulton Venue, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2020-03-28 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-03-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    C/o Dr Aslam, Office 7, Wyboston Lakes Hotel, Great North Road, Wyboston, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,426 GBP2020-05-31
    Officer
    2019-05-17 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    15 Moulton Avenue, Bedford, England
    Dissolved corporate (3 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    28 Bayham Close, Elstow, Bedford
    Dissolved corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 34 - director → ME
  • 14
    Unit 1a 85 Greengate, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Abacus 46 Ltd, 2nd Floor Coleridge House, 5-7a Park Street, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2007-10-01 ~ 2012-12-31
    IIF 28 - director → ME
    2007-10-01 ~ 2007-12-13
    IIF 31 - secretary → ME
  • 2
    35 Woodwaye, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,764 GBP2019-06-29
    Officer
    2013-12-30 ~ 2014-03-01
    IIF 26 - director → ME
  • 3
    M & A PROPERTY DEVELOPMENT LTD - 2005-07-29
    28 Bayham Close, Elstow, Bedford
    Dissolved corporate (1 parent)
    Officer
    2005-05-27 ~ 2006-02-01
    IIF 29 - director → ME
    2007-01-02 ~ 2008-11-30
    IIF 27 - director → ME
    2005-05-27 ~ 2006-02-01
    IIF 35 - secretary → ME
  • 4
    13d Crawford Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,341 GBP2018-12-31
    Officer
    2019-12-16 ~ 2020-12-03
    IIF 12 - director → ME
  • 5
    FRIENDS OF THE CITIZENS FOUNDATION - 2012-03-27
    85 Tottenham Court Road, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2000-09-21 ~ 2008-12-25
    IIF 21 - director → ME
    2000-09-21 ~ 2001-10-01
    IIF 32 - secretary → ME
  • 6
    Wyboston Lakes Reception, Wyboston Lakes Great North Road, Wyboston, Bedford, England
    Corporate
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-06 ~ 2021-11-20
    IIF 13 - director → ME
    Person with significant control
    2020-12-01 ~ 2022-01-01
    IIF 24 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.