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 Mohammed Aslam

    Related profiles found in government register
  • Mr Mohammed Aslam
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 1
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, Bradford, BD18 3HN

      IIF 2
    • icon of address Aagrah House 4, Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 3
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD1 8HN

      IIF 4
    • icon of address 4 Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 5
  • Mr Mohammad Aslam
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Leopold Sq, Leopold Road, Sheffield, West Yorkshire, S1 2JG

      IIF 6
    • icon of address 4, Saltaire Road, Shipley, West Yorkshire, BD18 3HN

      IIF 7
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN

      IIF 8
  • Mr Mohammed Naeem Aslam
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 St Peter Square, Leeds, West Yorkshire, LS9 8AH

      IIF 9
  • Aslam, Mohammed
    British business executive born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chak Gardens, Bradford, BD9 6SB, England

      IIF 10
  • Aslam, Mohammed Naeem
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 11 IIF 12
    • icon of address Trust House, Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 13
  • Aslam, Mohammad
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chak Gardens, Cottingley Cliff Road, Bradford, BD9 6SB, England

      IIF 14
    • icon of address 4, Saltaire Road, Shipley, West Yorkshire, BD18 3HN, England

      IIF 15
    • icon of address ,4 Saltaire Road, Shipley, Bradford, BD18 3HN, United Kingdom

      IIF 16
  • Aslam, Mohammad
    British managing director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Burlington Street, Ashton-under-lyne, OL6 7HJ, England

      IIF 17
    • icon of address 4 Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 18
  • Aslam, Mohammad
    British managing director restaurant group born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chak Gardens, Cottingley Cliffe Road, Bradford, West Yorkshire, BD9 6SB

      IIF 19
  • Aslam, Mohammad
    British restaurateur born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whetley Mills Business Park, 370 Thornton Road, Bradford, BD8 8LQ, England

      IIF 20
  • Aslam, Mohammad
    British restrawnter born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chak Gardens, Cottingley Cliff Rd, Bradford, West Yorkshire, BD9 6SB

      IIF 21
  • Aslam, Mohammed Naeem
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Saltaire Road, Shipley, West Yorkshire, BD18 3HN, England

      IIF 22
  • Aslam, Mohammad
    born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Leopold Sq, Leopold Road, Sheffield, West Yorkshire, S1 2JG

      IIF 23
    • icon of address 4, Saltaire Road, Shipley, West Yorkshire, BD18 3HN

      IIF 24
    • icon of address Aagrah House 4, Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 25
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN, United Kingdom

      IIF 26 IIF 27
  • Aslam, Mohammed
    Pakistani restaurateur born in February 1953

    Registered addresses and corresponding companies
    • icon of address 3 Randall Place, Heaton, Bradford, West Yorkshire, BD9 4AE

      IIF 28
  • Aslam, Mohammad Naeem
    British director

    Registered addresses and corresponding companies
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN

      IIF 29
  • Aslam, Mohammad Naeem
    British restaurantaur

    Registered addresses and corresponding companies
    • icon of address 2 St Peter Square, Leeds, West Yorkshire, LS9 8AH

      IIF 30
  • Aslam, Mohammed
    born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD1 8HN

      IIF 31
  • Aslam, Mohammed
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 32
  • Aslam, Mohammad Naeem
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN

      IIF 33
  • Aslam, Mohammad Naeem
    British manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 34
  • Aslam, Mohammad Naeem
    British restaurantaur born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 St Peter Square, Leeds, West Yorkshire, LS9 8AH

      IIF 35
  • Aslam, Mohammad
    British

    Registered addresses and corresponding companies
    • icon of address 99 Burlington Street, Ashton Under Lyne, OL6 7HJ

      IIF 36
    • icon of address 4, Saltaire Road, Shipley, West Yorkshire, BD18 3HN, England

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address 4 Saltaire Road, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,580 GBP2015-07-31
    Officer
    icon of calendar 2001-12-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2001-12-12 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    icon of address 4 Saltaire Road, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 7 - Right to appoint or remove membersOE
  • 4
    icon of address 2 St Peter Square, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -55,809 GBP2024-07-31
    Officer
    icon of calendar 2003-09-02 ~ now
    IIF 35 - Director → ME
    icon of calendar 2003-09-02 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address Aagrah House 4, Saltaire Road, Shipley, W Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove membersOE
  • 7
    icon of address Aagrah House, 4 Saltaire Road, Shipley, Bradford
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-07-30
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,941 GBP2024-04-30
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Unit 1 Leopold Sq, Leopold Road, Sheffield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address Trust House Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -11,040 GBP2024-04-30
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address 105-107 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-11 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-01-12 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -10,800 GBP2024-04-30
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 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
  • 15
    icon of address 4 Saltaire Road, Shipley, W Yorks
    Active Corporate (5 parents)
    Equity (Company account)
    107,302 GBP2023-11-30
    Officer
    icon of calendar 2009-05-12 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-12-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 16
    icon of address Whetley Mills Business Park, 370 Thornton Road, Bradford, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 11 Hallfield Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address 103 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address ,4 Saltaire Road, Shipley, Bradford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 16 - Director → ME
Ceased 5
  • 1
    icon of address 4 Saltaire Road, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2016-07-31
    IIF 22 - LLP Designated Member → ME
  • 2
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,502 GBP2023-07-31
    Officer
    icon of calendar 2009-07-28 ~ 2013-02-07
    IIF 27 - LLP Designated Member → ME
  • 3
    icon of address 93 Broad Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    62,994 GBP2024-04-30
    Officer
    icon of calendar 2000-10-09 ~ 2008-11-22
    IIF 28 - Director → ME
  • 4
    KALA SANGAM THE ACADEMY OF SOUTH ASIAN PERFORMING ARTS - 2018-12-20
    KALA SANGAM - 2025-07-23
    icon of address St Peter's House, 1 Forster Square, Bradford, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2008-10-27
    IIF 21 - Director → ME
  • 5
    icon of address Squirrell Hall, Kirby Grindalythe, Malton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-31 ~ 2007-06-01
    IIF 19 - 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.