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, Qasim Mohammad

    Related profiles found in government register
  • 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 1
    • icon of address Flat 10, Birch Court, 190 Odessa Road, London, England, E7 9EZ, United Kingdom

      IIF 2
  • 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 3
  • 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 4
  • 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 5 IIF 6 IIF 7
    • icon of address Unit 36-38, Station Parade, Barking, Essex, IG11 8DR, United Kingdom

      IIF 8
    • icon of address 399, Lodge Avenue, Dagenham, Essex, RM9 4QD, United Kingdom

      IIF 9
    • icon of address 399, Lodge Avenue, Dagenham, RM9 4QD, England

      IIF 10
    • icon of address 463, Porters Avenue, Dagenham, Essex, RM9 4ND, England

      IIF 11
    • icon of address 463, Porters Avenue, Dagenham, Essex, RM9 4ND, United Kingdom

      IIF 12
    • icon of address 463, Porters Avenue, Dagenham, RM9 4ND, England

      IIF 13 IIF 14
    • icon of address 31, River Road, Barking, Essex, IG11 0DA, England

      IIF 15
    • icon of address 399, Lodge Avenue, Essex, RM9 4QD, England

      IIF 16
    • icon of address 54, Ethelbert Gardens, Ilford, IG2 6UN, England

      IIF 17
    • icon of address Ilford Busienss Centre, First Floor, Office 5, 316e Ilford Lane, Ilford, IG1 2LT, United Kingdom

      IIF 18
    • icon of address 4 Town Quay Wharf, Abbey Road, London, IG11 7BZ, England

      IIF 19
    • icon of address Regent88, Suite No 105, London, E10 7JQ, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24 IIF 25
    • icon of address 399, Lodge Avenue, Dagenham, Essex, RM9 4QD, United Kingdom

      IIF 26
    • icon of address 399, Lodge Avenue, Dagenham, RM9 4QD, England

      IIF 27
    • icon of address 463, Porters Avenue, Dagenham, Essex, RM9 4ND, England

      IIF 28
    • icon of address 463, Porters Avenue, Dagenham, Essex, RM9 4ND, United Kingdom

      IIF 29
    • icon of address 463, Porters Avenue, Dagenham, RM9 4ND, England

      IIF 30 IIF 31
    • icon of address 31, River Road, Barking, Essex, IG11 0DA, England

      IIF 32
    • icon of address 54, Ethelbert Gardens, Ilford, IG2 6UN, England

      IIF 33
    • icon of address 4 Town Quay Wharf, Abbey Road, London, IG11 7BZ, England

      IIF 34
  • 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 35 IIF 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
    • icon of address 36-38 Station Parade, Station Parade, Barking, Essex, IG11 8DR, England

      IIF 41
    • icon of address Unit 36-38, Station Parade, Barking, Essex, IG11 8DR, United Kingdom

      IIF 42
    • icon of address 399, Lodge Avenue, Essex, RM9 4QD, England

      IIF 43
    • icon of address Ilford Busienss Centre, First Floor, Office 5, 316e Ilford Lane, Ilford, IG1 2LT, United Kingdom

      IIF 44
    • icon of address Flat 10 Birch Court, 190 Odessa Road, London, E7 9EZ, England

      IIF 45
    • icon of address Flat 10 Birch Court, 190 Odessa Road, London, E7 9EZ, United Kingdom

      IIF 46
  • 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 47
    • icon of address 463, Porters Avenue, Dagenham, RM9 4ND, England

      IIF 48
  • 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 49
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 399 Lodge Avenue, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 38 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 29 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 40 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 37 - 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 2 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 49 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-08 ~ 2021-09-15
    IIF 30 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2020-02-13
    IIF 26 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2023-06-25
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-05-15
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-21 ~ 2021-01-12
    IIF 32 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2022-03-29
    IIF 34 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-07-01
    IIF 47 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 2023-08-09
    IIF 42 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-06-15
    IIF 48 - 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 17 - Director → ME
    icon of calendar 2023-10-11 ~ 2023-11-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2023-06-26
    IIF 33 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-21 ~ 2020-12-14
    IIF 31 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-21 ~ 2022-03-29
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-27 ~ 2020-06-21
    IIF 39 - 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 7 - Director → ME
    icon of calendar 2022-04-25 ~ 2022-08-14
    IIF 6 - Director → ME
    icon of calendar 2022-02-25 ~ 2022-04-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-04-11
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-04-25 ~ 2022-08-14
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2023-02-15 ~ 2023-07-03
    IIF 24 - Ownership of shares – 75% or more OE

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