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 Imtiaz Aslam

    Related profiles found in government register
  • Mr Imtiaz Aslam
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 4, 36, Hylton Street, Birmingham, B18 6HN, England

      IIF 1
    • icon of address Birch Mill Business Centre, Heywood Old Road, Heywood, OL10 2QQ

      IIF 2
    • icon of address 45, Mount Rd, Manchester, M18 7BX, United Kingdom

      IIF 3 IIF 4
    • icon of address 45, Mount Road, Manchester, M18 7BX, England

      IIF 5
  • Aslam, Imtiaz
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1044a, Stockport Road, Manchester, M19 3WX, England

      IIF 6
    • icon of address 45, Mount Road, Manchester, M18 7BX, England

      IIF 7
    • icon of address 69a Wilmslow Road, Rusholme, Manchester, Lancashire, M14 5TB

      IIF 8
  • Aslam, Imtiaz
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 4, 36, Hylton Street, Birmingham, B18 6HN, England

      IIF 9
    • icon of address C/o Brookland Investment Management Ltd, The Apex, 2 Sheriff's Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 10
    • icon of address 1044a, Stockport Road, Manchester, M19 3WX, England

      IIF 11
    • icon of address 1044a, Stockport Road, Manchester, M19 3WX, United Kingdom

      IIF 12
    • icon of address 45, Mount Rd, Manchester, M18 7BX, England

      IIF 13
    • icon of address 45, Mount Rd, Manchester, M18 7BX, United Kingdom

      IIF 14 IIF 15
  • Aslam, Imtiaz
    British propert developer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Mount Road, Manchester, M18 7BX, England

      IIF 16
  • Mr Imtiaz Aslam
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245 Walsall Road, Walsall Road, Perry Barr, Birmingham, B42 1TY, England

      IIF 17
  • Aslam, Imtiaz
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Mount Road, Manchester, M18 7BX, England

      IIF 18
  • Aslam, Imtiaz
    British consultant born in February 1971

    Registered addresses and corresponding companies
    • icon of address 1 Astor Road, Burnage, Manchester, Lancashire, M19 2LY

      IIF 19
  • Aslam, Imtiaz
    British property developer born in February 1971

    Registered addresses and corresponding companies
    • icon of address 1 Astor Road, Burnage, Manchester, Lancashire, M19 2LY

      IIF 20
  • Aslam, Imtiaz
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Union St, Manchester, M12 4JD, England

      IIF 21
  • Aslam, Imtiaz
    British driving instructor born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Park Grove, Manchester, Greater Manchester, M19 3AQ, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Birchmill Business Centre, Heywood Old Road, Heywood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ELITE SERVICES (NORTH WEST) LTD - 2006-06-12
    icon of address 1044a Stockport Road, Levenshulme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Suit 4, 36 Hylton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 45 Mount Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 45 Mount Rd, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,735 GBP2018-04-30
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    PACIFIC FREIGHT LTD - 2012-05-03
    YTT FREIGHT LTD - 2012-02-14
    icon of address 1044a Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 45 Mount Rd, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address 45 Mount Rd, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 45 Mount Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 16 - Director → ME
Ceased 5
  • 1
    icon of address Birch Mill Business Centre, Heywood Old Road, Heywood
    Active Corporate (1 parent)
    Equity (Company account)
    -11,678 GBP2024-09-30
    Officer
    icon of calendar 2004-07-29 ~ 2023-05-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-17
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Advantage Business Centre 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,425 GBP2018-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2015-09-11
    IIF 13 - Director → ME
  • 3
    PINK ASSOCIATES LTD - 2013-05-23
    COUNTRYWIDE INSULATION LTD - 2012-11-21
    icon of address 9 Knowsley Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-23 ~ 2013-05-23
    IIF 6 - Director → ME
    icon of calendar 2012-05-11 ~ 2012-11-21
    IIF 11 - Director → ME
  • 4
    icon of address 656 Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2018-06-28
    IIF 21 - Director → ME
  • 5
    icon of address Port Vale Business Centre, C/o Premium Accountancy, Hamil Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-30
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-28
    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.