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 Imran

    Related profiles found in government register
  • Aslam, Mohammed Imran
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Dunure Street, Coatbridge, ML5 5DL, Scotland

      IIF 1
    • 56 Dunure Street, Coatbridge, ML5 5DN, Scotland

      IIF 2
    • 2, Egidia Avenue, Giffnock, Glasgow, G46 7HN, Scotland

      IIF 3
    • 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 4
    • Yard 4, 2420 London Road, Glasgow, G32 8XZ, Scotland

      IIF 5
    • The Patch 42, York Street, Twickenham, TW1 3BW, England

      IIF 6
  • Aslam, Mohammed Imran
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Coldcotes Avenue, Leeds, West Yorkshire, LS9 6NA

      IIF 7
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mr Mohammed Imran Aslam
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Dunure Street, Coatbridge, ML5 5DL, Scotland

      IIF 9
    • 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 10
    • Yard 4, 2420 London Road, Glasgow, G32 8XZ, Scotland

      IIF 11
    • The Patch 42, York Street, Twickenham, TW1 3BW, England

      IIF 12
  • Aslam, Mohammed Imran
    British co secretary

    Registered addresses and corresponding companies
    • 2 Egidia Avenue, Giffnock, Glasgow, G46 7NH

      IIF 13
  • Aslam, Mohammed Rizwan
    British engineer born in August 1981

    Registered addresses and corresponding companies
    • 2 Egidia Avenue, Giffnock, Glasgow, Strathclyde, G46 7NH

      IIF 14
  • Aslam, Rizwan
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Dunure Street, Coatbridge, ML5 5DL, Scotland

      IIF 15
    • 56 Dunure Street, Coatbridge, ML5 5DN, Scotland

      IIF 16
    • 249, Govan Road, Glasgow, G51 1HJ, Scotland

      IIF 17
  • Aslam, Rizwan
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Spiersbridge Way, Spiersbridge Business Park, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 18
  • Aslam, Rizwan
    British manager born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Leggatston Drive, Glasgow, G53 7ZY, United Kingdom

      IIF 19
  • Aslam, Mohammed Rizwan
    British

    Registered addresses and corresponding companies
    • 2 Egidia Avenue, Giffnock, Glasgow, Strathclyde, G46 7NH

      IIF 20
  • Mr Rizwan Aslam
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Dunure Street, Coatbridge, ML5 5DL, Scotland

      IIF 21
    • 56 Dunure Street, Coatbridge, ML5 5DN, Scotland

      IIF 22
    • 249, Govan Road, Glasgow, G51 1HJ, Scotland

      IIF 23
    • 385, Aikenhead Road, Glasgow, G42 0QG, United Kingdom

      IIF 24
  • Aslam, Imran Mohammed
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Egidia Avenue, Giffnock, Glasgow, G46 7HN, United Kingdom

      IIF 25
  • Aslam, Imran Mohammed
    British manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1037 Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 26
    • 2, Egidia Avenue, Glasgow, G46 7HN, United Kingdom

      IIF 27
  • Mr Imran Mohammed Aslam
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Dunure Street, Coatbridge, ML5 5DL, Scotland

      IIF 28
    • 1037 Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 29
    • 2, Egidia Avenue, Glasgow, G46 7HN, United Kingdom

      IIF 30
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 31
    • C/o Mlm Solutions, 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

      IIF 32
  • Aslam, Rizwan
    British salesman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Egidia Avenue, Glasgow, G46 7NH, United Kingdom

      IIF 33
  • Aslam, Rizwan
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Grasleigh Avenue, Allerton, Bradford, West Yorkshire, BD15 9AR

      IIF 34
  • Aslam, Rizwan
    Pakistani businessman born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 35
  • Aslam, Rizwan

    Registered addresses and corresponding companies
    • 56, Dunure Street, Coatbridge, ML5 5DL, Scotland

      IIF 36
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 37
    • 319, St Vincent Street, Glasgow, G2 5AS

      IIF 38
  • Mr Rizwan Aslam
    Pakistani born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    56 Dunure Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,270 GBP2024-02-28
    Officer
    2023-02-05 ~ now
    IIF 1 - Director → ME
    IIF 15 - Director → ME
    2023-02-05 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    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
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Kpmg Llp, 319 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2010-09-23 ~ dissolved
    IIF 33 - Director → ME
    2010-09-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    56 Dunure Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    64,199 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 16 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 22 - Has significant influence or controlOE
  • 4
    385 Aikenhead Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    1037 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    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
  • 6
    908 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Yard 4 2420 London Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    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
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    C/o Mlm Solutions, 7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66,348 GBP2015-07-31
    Officer
    2012-08-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2012-06-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    4 Spiersbridge Way Spiersbridge Business Park, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,633 GBP2021-04-30
    Officer
    2017-08-21 ~ dissolved
    IIF 18 - Director → ME
  • 11
    63 Carlton Place, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    2003-04-08 ~ dissolved
    IIF 14 - Director → ME
    2007-07-13 ~ dissolved
    IIF 13 - Secretary → ME
  • 12
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 35 - Director → ME
    2023-01-30 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 13
    1037 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 8 - Director → ME
  • 15
    249 Govan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,727 GBP2024-07-31
    Officer
    2018-07-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    The Patch 42 York Street, Twickenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,090 GBP2024-11-30
    Officer
    2024-12-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    56 Dunure Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,270 GBP2024-02-28
    Person with significant control
    2023-02-05 ~ 2023-09-04
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 2
    INVISIBLE TOUCH PARTNERSHIP LIMITED - 2011-02-28
    Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2010-06-02 ~ 2010-09-01
    IIF 7 - Director → ME
  • 3
    63 Carlton Place, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    2005-09-05 ~ 2007-07-13
    IIF 20 - Secretary → ME
  • 4
    10 Grasleigh Avenue, Allerton, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    628 GBP2024-09-30
    Officer
    2015-10-01 ~ 2025-12-31
    IIF 34 - 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.