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 Qasim Mohammad Aslam

    Related profiles found in government register
  • Mr Qasim Mohammad Aslam
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38 Station Parade, Station Parade, Barking, Essex, IG11 8DR, England

      IIF 1 IIF 2
    • icon of address 399, Lodge Avenue, Dagenham, Essex, RM9 4QD, United Kingdom

      IIF 3
    • icon of address 399, Lodge Avenue, Dagenham, RM9 4QD, England

      IIF 4
    • icon of address 463, Porters Avenue, Dagenham, Essex, RM9 4ND, England

      IIF 5
    • icon of address 463, Porters Avenue, Dagenham, Essex, RM9 4ND, United Kingdom

      IIF 6
    • icon of address 463, Porters Avenue, Dagenham, RM9 4ND, England

      IIF 7 IIF 8
    • icon of address 31, River Road, Barking, Essex, IG11 0DA, England

      IIF 9
    • icon of address 54, Ethelbert Gardens, Ilford, IG2 6UN, England

      IIF 10
    • icon of address 4 Town Quay Wharf, Abbey Road, London, IG11 7BZ, England

      IIF 11
  • Mr. Qasim Mohammad Aslam
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 River Road, River Road, Barking, Essex, IG11 0DA, England

      IIF 12
  • Mr. Qasim Muhammad Aslam
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 463, Porters Avenue, Dagenham, Essex, RM9 4ND, England

      IIF 13
  • Mr Qasim Mohammad Aslam
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 339, Lodge Avenue, Dagenham, RM9 4QD, England

      IIF 14
  • Aslam, Qasim Mohammad
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Birch Court, 190 Odessa Road, London, E7 9EZ, England

      IIF 15
    • icon of address Flat 10, Birch Court, 190 Odessa Road, London, England, E7 9EZ, United Kingdom

      IIF 16
  • Aslam, Qasim Mohammad
    British business person born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Lodge Avenue, Dagenham, RM9 4QD, England

      IIF 17
  • Aslam, Qasim Mohammad
    British company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 463, Porters Avenue, Dagenham, Essex, RM9 4ND, England

      IIF 18
  • Aslam, Qasim Mohammad
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38 Station Parade, Station Parade, Barking, Essex, IG11 8DR, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 36-38, Station Parade, Barking, Essex, IG11 8DR, United Kingdom

      IIF 22
    • icon of address 399, Lodge Avenue, Dagenham, Essex, RM9 4QD, United Kingdom

      IIF 23
    • icon of address 399, Lodge Avenue, Dagenham, RM9 4QD, England

      IIF 24
    • icon of address 463, Porters Avenue, Dagenham, Essex, RM9 4ND, England

      IIF 25
    • icon of address 463, Porters Avenue, Dagenham, Essex, RM9 4ND, United Kingdom

      IIF 26
    • icon of address 463, Porters Avenue, Dagenham, RM9 4ND, England

      IIF 27 IIF 28
    • icon of address 31, River Road, Barking, Essex, IG11 0DA, England

      IIF 29
    • icon of address 399, Lodge Avenue, Essex, RM9 4QD, England

      IIF 30
    • icon of address 54, Ethelbert Gardens, Ilford, IG2 6UN, England

      IIF 31
    • icon of address Ilford Busienss Centre, First Floor, Office 5, 316e Ilford Lane, Ilford, IG1 2LT, United Kingdom

      IIF 32
    • icon of address 4 Town Quay Wharf, Abbey Road, London, IG11 7BZ, England

      IIF 33
    • icon of address Regent88, Suite No 105, London, E10 7JQ, United Kingdom

      IIF 34
  • Aslam, Qasim Mohammad, Mr.
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 River Road, River Road, Barking, Essex, IG11 0DA, England

      IIF 35
  • Mr Qasim Mohammad Aslam
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, River Road, Barking, IG11 0DA, United Kingdom

      IIF 36
    • icon of address 36-38 Station Parade, Station Parade, Barking, Essex, IG11 8DR, England

      IIF 37
    • icon of address Unit 36-38, Station Parade, Barking, Essex, IG11 8DR, United Kingdom

      IIF 38
    • icon of address 399, Lodge Avenue, Essex, RM9 4QD, England

      IIF 39
    • icon of address Ilford Busienss Centre, First Floor, Office 5, 316e Ilford Lane, Ilford, IG1 2LT, United Kingdom

      IIF 40
    • icon of address Flat 10 Birch Court, 190 Odessa Road, London, E7 9EZ, England

      IIF 41
    • icon of address Flat 10 Birch Court, 190 Odessa Road, London, E7 9EZ, United Kingdom

      IIF 42
  • Mr Qasim Mohammad Aslam
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 463, Porters Avenue, Dagenham, Essex, RM9 4ND, England

      IIF 43
    • icon of address 463, Porters Avenue, Dagenham, RM9 4ND, England

      IIF 44
  • Mr Qasim Muhammad Aslam
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent88, Suite No 105, London, E10 7JQ, United Kingdom

      IIF 45
  • Aslam, Qasim Mohammad
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Birch Court, 190 Odessa Road, London, E7 9EZ, United Kingdom

      IIF 46
  • Aslam, Qasim Mohammad
    British director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, River Road, Barking, IG11 0DA, United Kingdom

      IIF 47
  • Aslam, Qasim Mohammad
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 463, Porters Avenue, Dagenham, RM9 4ND, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 399 Lodge Avenue, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 463 Porters Avenue, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    GB FM SOLUTIONS LTD - 2021-01-15
    THEAGENCYFXC LTD - 2021-03-26
    THE AGENCY FXC LTD - 2021-04-16
    icon of address 463 Porters Avenue, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 10 Birch Court, 190 Odessa Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address 31 River Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 31 River Road River Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    NATIONWIDE ENFORCEMENT SERVICES HOLDINGS LTD - 2025-09-23
    icon of address Flat 10 Birch Court, 190 Odessa Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 16 - Director → ME
  • 8
    NATIONWIDE ENFORCEMENT SERVICES LTD - 2025-09-23
    icon of address Flat 10 Birch Court, 190 Odessa Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -489,621 GBP2024-10-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Regent88 Suite No 105, 210 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 31 River Road, Barking, England
    Active Corporate
    Officer
    icon of calendar 2020-08-08 ~ 2021-09-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-08 ~ 2021-09-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    JAAN ENTERTAINMENT LTD - 2020-02-13
    icon of address Regent 88 210, Church Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,764 GBP2023-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2020-02-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2020-02-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ilford Busienss Centre First Floor, Office 5, 316e Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ 2023-06-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2023-06-25
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 108 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ 2023-05-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-05-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 31 River Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-21 ~ 2021-01-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-21 ~ 2021-01-12
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address 31 River Road Station Parade, Barking, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ 2022-03-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2022-03-29
    IIF 11 - Has significant influence or control OE
  • 7
    icon of address 463 Porters Avenue, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-04 ~ 2021-07-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-07-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 6 Firtree House, 4 Creek Road, Barking, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-12-23 ~ 2023-08-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 2023-08-09
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 31 River Road River Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2021-06-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-06-15
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    NATIONWIDE ENFORCEMENT SERVICES LTD - 2025-09-23
    icon of address Flat 10 Birch Court, 190 Odessa Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -489,621 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2023-06-26
    IIF 31 - Director → ME
    icon of calendar 2023-10-11 ~ 2023-11-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2023-06-26
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    icon of address 463 Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,797 GBP2020-12-31
    Officer
    icon of calendar 2020-11-20 ~ 2020-12-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-21 ~ 2020-12-14
    IIF 8 - Has significant influence or control OE
  • 12
    icon of address 463 Porters Avenue, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ 2022-03-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-21 ~ 2022-03-29
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-27 ~ 2020-06-21
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    UK ENTERTAINMENT & PRODUCTION LTD - 2021-11-29
    icon of address 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,482 GBP2023-03-31
    Officer
    icon of calendar 2023-02-15 ~ 2023-07-03
    IIF 21 - Director → ME
    icon of calendar 2022-04-25 ~ 2022-08-14
    IIF 20 - Director → ME
    icon of calendar 2022-02-25 ~ 2022-04-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-04-11
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-04-25 ~ 2022-08-14
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2023-02-15 ~ 2023-07-03
    IIF 1 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.