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 Muhammad Azeem

    Related profiles found in government register
  • Mr Muhammad Azeem
    Pakistani born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Barkerend Road, C/o I K Associates, Bradford, BD3 9BE, England

      IIF 1
    • icon of address 53, Shirley Avenue, Reading, RG2 8TE, England

      IIF 2
  • Mr Muhammad Azeem
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C 7, Lyncroft Road, Birmingham, B11 3EJ, United Kingdom

      IIF 3
  • Mr Muhammad Azeem
    Pakistani,english born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Chellow Dene View, Bradford, BD9 6BW, United Kingdom

      IIF 4
    • icon of address 89, Manningham Lane, Bradford, BD1 3BN, England

      IIF 5
    • icon of address Unit 2a, Hutson Street, Albion Mills, Bradford, BD5 7LZ, England

      IIF 6
  • Mr Muhammad Azeem
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Lady Ann Mills, Lady Ann Road, Soothill, Batley, WF17 0PS, England

      IIF 7
    • icon of address 10 Acorn House, 43 Longshot Lane, Bracknell, RG12 1RL, England

      IIF 8
    • icon of address Unit 2a, Hutson Street, Albion Mills, Bradford, BD5 7LZ, England

      IIF 9
    • icon of address 11, Talbot Gardens, Leeds, LS8 1AJ, England

      IIF 10
    • icon of address 13, Stamford Close, London, N15 4PX, England

      IIF 11
    • icon of address 116, Shirley Avenue, Reading, RG2 8TD, England

      IIF 12 IIF 13
  • Muhammed Azeem
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Chellow Dene View, Bradford, West Yorkshire, BD9 6BW, United Kingdom

      IIF 14
  • Mr Muhammad Azeem
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 15
  • Azeem, Muhammad
    British baker born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C 7, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, United Kingdom

      IIF 16
  • Azeem, Muhammad
    Pakistani,english company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Hutson Street, Albion Mills, Bradford, BD5 7LZ, England

      IIF 17
  • Azeem, Muhammad
    Pakistani,english director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Chellow Dene View, Bradford, BD9 6BW, United Kingdom

      IIF 18
    • icon of address 89, Manningham Lane, Bradford, BD1 3BN, England

      IIF 19
  • Azeem, Muhammed
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Chellow Dene View, Bradford, West Yorkshire, BD9 6BW, United Kingdom

      IIF 20
  • Azeem, Muhammad
    Pakistani company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Hutson Street, Albion Mills, Bradford, BD5 7LZ, England

      IIF 21
    • icon of address 11, Talbot Gardens, Leeds, LS8 1AJ, England

      IIF 22
  • Azeem, Muhammad
    Pakistani director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Lady Ann Mills, Lady Ann Road, Soothill, Batley, WF17 0PS, England

      IIF 23
    • icon of address Unit 2a, Hutson Street, Albion Mills, Bradford, BD5 7LZ, England

      IIF 24
    • icon of address 13, Stamford Close, London, N15 4PX, England

      IIF 25
  • Azeem, Muhammad
    Pakistani driver born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Acorn House, 43 Longshot Lane, Bracknell, RG12 1RL, England

      IIF 26
  • Azeem, Muhammad
    Pakistani manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Shirley Avenue, Reading, RG2 8TD, England

      IIF 27
  • Azeem, Muhammad
    Pakistani office manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Shirley Avenue, Reading, RG2 8TD, England

      IIF 28
  • Azeem, Muhammad
    Pakistani self employed born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Shirley Avenue, Reading, RG2 8TE, England

      IIF 29
  • Mr Muhammad Azam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 30
  • Azeem, Muhammad
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 31
  • Azam, Muhammad
    British taxi proprietor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 35 Chellow Dene View, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit C 7, Lyncroft Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,946 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    EXPRESS EXECUTIVE CARS LIMITED - 2017-08-31
    icon of address Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,186 GBP2024-08-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 32 - Director → ME
    icon of calendar 2022-08-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 116 Shirley Avenue, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 12, Nizaam Building, Cecil Road, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-05 ~ 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
    icon of address 35 Chellow Dene View, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 89 Manningham Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,616 GBP2024-02-28
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 15 Lady Ann Mills Lady Ann Road, Soothill, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 53 Shirley Avenue, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 4 Alston House, Market Street, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,815 GBP2024-08-31
    Officer
    icon of calendar 2020-11-18 ~ 2020-11-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2020-11-18
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    EXPRESS EXECUTIVE CARS LIMITED - 2017-08-31
    icon of address Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,186 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ 2018-10-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2022-08-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-08-17 ~ 2018-10-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 23 Dirkhill Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,287 GBP2022-02-28
    Officer
    icon of calendar 2020-09-08 ~ 2021-06-03
    IIF 17 - Director → ME
    icon of calendar 2022-08-01 ~ 2022-11-30
    IIF 21 - Director → ME
    icon of calendar 2020-02-06 ~ 2021-12-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-06-04
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-02-06 ~ 2021-12-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-08-01 ~ 2023-04-22
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 12, Nizaam Building, Cecil Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-05 ~ 2024-06-15
    IIF 22 - Director → ME
  • 5
    icon of address 13 Stamford Close, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -53,843 GBP2022-11-29
    Officer
    icon of calendar 2021-06-23 ~ 2021-06-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2021-06-23
    IIF 11 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.