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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Azam, Mohammed

    Related profiles found in government register
  • Azam, Mohammed
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harrow House, Bessemer Road, Basingstoke, RG21 3NB, England

      IIF 1 IIF 2
    • Harrow House, Office No 10, Bessemer Road, Basingstoke, Hampshire, RG21 3NB, England

      IIF 3
    • 14219403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Azam, Mohammed
    British business executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14946085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Azam, Mohammed
    British businessman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Aslam, Mohammed
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 9
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 11 IIF 12
    • 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 13
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 14
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 16
  • Aslam, Mohammed
    British businessman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
  • Aslam, Mohammed
    British marketing manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 82 Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 18
  • Aslam, Mohammed
    British taxi driver born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17, Beaudesert Road, Handsworth, Birmingham, West Midlands, B20 3TQ

      IIF 19 IIF 20
  • Aslam, Mohammad
    British businessman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 21
  • Mr Mohammed Azam
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harrow House, Bessemer Road, Basingstoke, RG21 3NB, England

      IIF 22 IIF 23
    • 14219403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 14219408 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 14946085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Mr Mohammed Aslam
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 82 Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 31
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 32
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 33
    • 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 34
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 35
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 37
    • Flat 2, 50 Sedgwick Avenue, Uxbridge, UB10 9DG, England

      IIF 38
  • Aslam, Mohammed
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
  • Aslam, Mohammed
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
  • Aslam, Mohammed

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41 IIF 42
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 43
  • Mr Mohammed Aslam
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Kingsley Road, Hounslow, TW3 1PA, United Kingdom

      IIF 44
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 46
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 47
child relation
Offspring entities and appointments 22
  • 1
    ACCIDENT LINE ASSIST UK LTD
    10522946
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2016-12-13 ~ 2021-09-05
    IIF 39 - Director → ME
    2016-12-13 ~ 2021-09-02
    IIF 42 - Secretary → ME
    Person with significant control
    2016-12-13 ~ 2021-09-02
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 2
    AM MEDICS LIMITED
    12272578
    Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    2020-04-10 ~ 2021-08-11
    IIF 8 - Director → ME
    Person with significant control
    2020-04-10 ~ 2021-08-11
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    AUTOMOTIVE DISTRIBUTION LTD
    - now 12085385
    GENERAL VEHICLE RENTAL AND LEASING LTD
    - 2020-06-20 12085385
    4385, 12085385 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-04-29 ~ 2021-05-25
    IIF 10 - Director → ME
    Person with significant control
    2020-05-29 ~ 2021-05-26
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    BIRMINGHAM AND SOLIHULL TAXI ASSOCIATION LIMITED
    00906465
    Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (44 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 19 - Director → ME
  • 5
    BUSINESS CONSULTANCY EUROPE LTD
    14219408
    Harrow House, Office No 10, Bessemer Road, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Officer
    2022-07-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    CAR 4 LEASE & RENT LTD
    09631029
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-09 ~ dissolved
    IIF 40 - Director → ME
    2015-06-09 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    COMPANY OFFICE SOLUTIONS LTD
    15267986
    Harrow House, Bessemer Road, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    GLOBAL MEDICATED LTD - now
    GLOBAL PEACE LIMITED
    - 2020-07-02 11566286
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-05 ~ 2020-01-10
    IIF 17 - Director → ME
    Person with significant control
    2020-01-06 ~ 2020-01-10
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 9
    LANDMARK PROPERTIES EUROPE LTD
    14946085
    4385, 14946085 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    LOSS RECOVERY & CLAIMS LTD
    12152993
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-08-13 ~ 2021-09-08
    IIF 11 - Director → ME
    2019-08-13 ~ 2021-09-08
    IIF 43 - Secretary → ME
    Person with significant control
    2019-08-13 ~ 2021-09-08
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    LOSS RECOVERY LIMITED
    14219403
    5 Brayford Square, London
    Active Corporate (1 parent)
    Officer
    2022-07-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    MANPOWER SUPPLY LTD - now
    ACCIDENT ASSIST LTD
    - 2023-07-13 12060152
    PREMIER VEHICLE CONTRACTS LTD
    - 2021-08-16 12060152
    Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    2020-05-15 ~ 2021-09-03
    IIF 16 - Director → ME
    Person with significant control
    2021-08-01 ~ 2021-12-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    2020-05-15 ~ 2021-04-30
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 13
    PROPERTY INVESTCO EUROPE LTD
    16399644
    Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    RENT ASSIST LTD
    - now 12378636
    RENT ASSIT LTD
    - 2020-01-10 12378636
    Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (3 parents)
    Officer
    2019-12-27 ~ 2021-11-20
    IIF 14 - Director → ME
    Person with significant control
    2019-12-27 ~ 2021-11-20
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    TJ MOVE REMOVE LTD
    10902351
    2 Chalvey Road East, Slough, England
    Active Corporate (6 parents)
    Officer
    2020-07-17 ~ 2021-01-04
    IIF 12 - Director → ME
    Person with significant control
    2020-07-21 ~ 2021-01-04
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 16
    UNIQUE CAR LEASING LTD
    14423653
    Harrow House, Bessemer Road, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    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
  • 17
    UNIQUE COMMERCIAL CLEANING LTD - now
    DZSENIFER KOFALVI LTD
    - 2020-06-16 11972950
    Flat 12 Roberts Court, Beldam Way, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-10 ~ 2020-02-20
    IIF 21 - Director → ME
    Person with significant control
    2020-01-12 ~ 2020-02-20
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    UNITED DISTRIBUTION UK LTD
    - now 12283895
    ALESSAN DISTRIBUTION LTD
    - 2020-05-19 12283895
    Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (6 parents)
    Officer
    2019-11-01 ~ 2021-03-20
    IIF 7 - Director → ME
    Person with significant control
    2019-11-02 ~ 2021-03-11
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 19
    WEST MIDLAND TAXI ASSOCIATION LIMITED
    06988334
    506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (10 parents)
    Officer
    2009-08-12 ~ 2011-01-26
    IIF 20 - Director → ME
  • 20
    WESTFIELDS CHAUFFEUR LTD
    - now 12135674
    OAKLEY CAR LEASING LTD - 2020-04-08
    4385, 12135674 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-05-01 ~ 2021-10-05
    IIF 15 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-10-02
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
  • 21
    WESTFIELDS TRADING LTD
    09276082
    63-66 Hatton Garden, London, England
    Active Corporate (3 parents)
    Officer
    2018-03-05 ~ 2020-01-05
    IIF 13 - Director → ME
    2020-04-27 ~ 2020-12-16
    IIF 9 - Director → ME
    Person with significant control
    2018-03-05 ~ 2020-01-05
    IIF 34 - Ownership of shares – 75% or more OE
    2020-05-03 ~ 2020-12-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    WESTFIELDS VEHICLES LTD
    10352335
    82 Unit A James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-06 ~ 2021-07-11
    IIF 18 - Director → ME
    Person with significant control
    2019-08-20 ~ 2021-07-11
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.