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 Mohammad Aslam

    Related profiles found in government register
  • Mr Mohammad Aslam
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Purley, CR8 2AF, England

      IIF 1 IIF 2
  • Mr Mohammad Saleem Aslam
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Purley, Purley, CR8 2AF, England

      IIF 3
    • icon of address 23, Purley High Street, Purley, CR8 2AF, England

      IIF 4
  • Mr Saleem Aslam
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Balham High Road, London, SW17 7BE, England

      IIF 5
  • Aslam, Mohammad Saleem
    British business man born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Virginia Road, Thornton Heath, Surrey, CR7 8EG, England

      IIF 6
  • Aslam, Mohammad Saleem
    British chairman born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Purley High Street, High Street, Purley, CR8 2AF, England

      IIF 7
  • Aslam, Mohammad Saleem
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lancelot Place, London, SW7 1DR, England

      IIF 8 IIF 9
    • icon of address 73a Portway, Stratford, London, E15 3QJ, England

      IIF 10 IIF 11
    • icon of address 23, High Street, Purley, Purley, CR8 2AF, England

      IIF 12
  • Aslam, Mohammad Saleem
    British entrepeneur born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lancelot Place, London, SW7 1DR, England

      IIF 13
  • Aslam, Mohammad Saleem
    British entrepreneur born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lancelot Place, London, SW7 1DR, United Kingdom

      IIF 14
  • Aslam, Mohammad Saleem
    British general manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Virginia Road, Thornton Heath, CR7 8EG, England

      IIF 15
  • Aslam, Mohammad Saleem
    British management consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Portland Road, London, SE25 4UF, England

      IIF 16
  • Aslam, Mohammad Saleem
    British manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Virginia Road, Thornton Heath, Surrey, CR7 8EG, England

      IIF 17
  • Mohammad Saleem Aslam
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Virginia Road, Thornton Heath, Surrey, CR7 8EG, England

      IIF 18
  • Mr Mohammad Mobeen Aslam
    British born in May 1997

    Resident in England

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

      IIF 19
    • icon of address 247, Balham High Road, London, SW17 7BE, England

      IIF 20
    • icon of address 247, Balham High Road, London, SW17 7BE, United Kingdom

      IIF 21
    • icon of address Flat 6, Welbeck Court, Addison Bridge Place, London, W14 8XW, England

      IIF 22
    • icon of address 23, High Street, Purley, CR8 2AF, England

      IIF 23 IIF 24
    • icon of address 22, Virginia Road, Thornton Heath, CR7 8EG, England

      IIF 25
  • Aslam, Mohammad
    British management consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Purley, CR8 2AF, England

      IIF 26
  • Aslam, Mohammad
    British real estate born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Purley, CR8 2AF, England

      IIF 27
  • Mr Mohammad Mobeen Aslam
    British born in May 2020

    Resident in England

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

      IIF 28
  • Mohammad Mobeen Aslam
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Virginia Road, Thornton Heath, London, CR7 8EG, England

      IIF 29
  • Aslam, Mohammad Mobeen
    British businessman born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Balham High Road, London, SW17 7BE, United Kingdom

      IIF 30
  • Aslam, Mohammad Mobeen
    British company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Welbeck Court, Addison Bridge Place, London, W14 8XW, England

      IIF 31
  • Aslam, Mohammad Mobeen
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tangle Copse, Sherbourne Drive, Ascot, Berkshire, SL5 0LG, England

      IIF 32
    • icon of address Level 5 Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 33
    • icon of address 23, High Street, Purley, CR8 2AF, England

      IIF 34
    • icon of address 22, Virginia Road, Thornton Heath, CR7 8EG, United Kingdom

      IIF 35
  • Aslam, Mohammad Mobeen
    British general manager born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Purley, CR8 2AF, England

      IIF 36
  • Aslam, Mohammad Mobeen
    British management consultant born in May 1997

    Resident in England

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

      IIF 37
  • Aslam, Mohammad Mobeen
    British manager born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Virginia Road, Thornton Heath, London, CR7 8EG, England

      IIF 38
  • Mr Mohammad Saleem Aslam
    British born in May 1972

    Resident in United Kingdom

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

      IIF 39
  • Aslam, Mohammad Saleem
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Virgina Road, Thornton Heath, Surrey, CR7 5EG, England

      IIF 40
  • Aslam, Mohammad Saleem
    British entrepeneur born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Bensham Grove, Thornton Heath, CR7 8DB, England

      IIF 41
  • Mr Mohammad Saleem Aslam
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Chepstow Rise, 41 Chepstow Rise, London, London, CR05LX, United Kingdom

      IIF 42
  • Aslam, Mohammad
    British company director born in August 1960

    Resident in United Kingdom

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

      IIF 43
  • Aslam, Mohammad
    British managing director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodmens Ltd, 10 Crawford Place, London, W1H 5NF, England

      IIF 44
  • Aslam, Saleem Mohammad
    British proposed director

    Registered addresses and corresponding companies
    • icon of address 22 Virginia Road, Thornton Heath, Surrey, CR7 8EG

      IIF 45 IIF 46
  • Aslam, Mohammad Saleem

    Registered addresses and corresponding companies
    • icon of address 11 Lancelot Place, London, SW7 1DR, England

      IIF 47 IIF 48 IIF 49
    • icon of address 11 Lancelot Place, London, SW7 1DR, United Kingdom

      IIF 50
    • icon of address 62, Bensham Grove, Thornton Heath, CR7 8DB, England

      IIF 51
  • Aslam, Saleem Mohammad
    British businessman born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Virginia Road, Croydon, CR7 8EG, United Kingdom

      IIF 52 IIF 53
  • Aslam, Saleem Mohammad
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Virginia Road, Croydon, CR7 8EG, England

      IIF 54
    • icon of address 277-279, Chiswick High Road, London, W4 4PU

      IIF 55
  • Aslam, Saleem Mohammad
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 56 IIF 57
    • icon of address 22, Virginia Road, Thornton Heath, CR7 5EG, United Kingdom

      IIF 58
  • Aslam, Saleem Mohammad
    British entreprenuer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6DB

      IIF 59
  • Aslam, Saleem Mohammad
    British property developper born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lombard Business Park, 2 Purley Way, Croydon, CR0 3JP, England

      IIF 60
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 28 Rosary Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Goodmens Ltd, 10 Crawford Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address 277-279 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address 23 High Street, Purley, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 39 - Has significant influence or controlOE
    icon of calendar 2020-09-18 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address 11 Lancelot Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-12-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    icon of address Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 59 - Director → ME
  • 7
    icon of address 62 Bensham Grove, Thornton Heath, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2013-11-18 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    icon of address 73a Portway Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 62 Bensham Grove, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 56 - Director → ME
  • 10
    icon of address 62 Bensham Grove, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 57 - Director → ME
  • 11
    icon of address Flat 6 Welbeck Court, Addison Bridge Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2022-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 71 Waverley Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 54 - Director → ME
  • 13
    icon of address Level 5 Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address 37 Portland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,258 GBP2024-07-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 16 - Director → ME
  • 15
    INTEGER MEDIA LABS LIMITED - 2019-05-15
    icon of address Suite 5, Level 5 Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address 23 High Street, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 17
    icon of address 4385, 12126060 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 19 - Has significant influence or controlOE
  • 18
    icon of address 11 Lancelot Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-12-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 19
    icon of address 23 High Street, Purley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 20
    CLEVEDEN LIMITED - 2020-02-28
    NIXUS LIMITED - 2016-11-10
    icon of address 23 High Street, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 188 Mitcham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 52 - Director → ME
  • 22
    icon of address 11 Lancelot Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-12-08 ~ dissolved
    IIF 49 - Secretary → ME
  • 23
    icon of address 11 Lancelot Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-12-09 ~ dissolved
    IIF 50 - Secretary → ME
  • 24
    icon of address 23 High Street, Purley, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 188 Mitcham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 53 - Director → ME
Ceased 14
  • 1
    icon of address 277-279 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-23 ~ 2014-10-28
    IIF 40 - Director → ME
    icon of calendar 2013-12-13 ~ 2014-10-28
    IIF 55 - Director → ME
  • 2
    icon of address 466 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -669 GBP2015-07-31
    Officer
    icon of calendar 2017-02-08 ~ 2017-06-13
    IIF 35 - Director → ME
  • 3
    icon of address Lombard Business Park, 2 Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ 2012-07-19
    IIF 60 - Director → ME
  • 4
    icon of address 22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    245,745 GBP2017-04-30
    Person with significant control
    icon of calendar 2018-08-07 ~ 2018-08-07
    IIF 42 - Has significant influence or control OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,631 GBP2024-03-31
    Officer
    icon of calendar 2024-09-09 ~ 2025-04-25
    IIF 43 - Director → ME
  • 6
    icon of address 247 Balham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2020-08-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-06 ~ 2019-07-01
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-14 ~ 2020-08-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-07-12 ~ 2019-08-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ 2019-07-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of address 23 High Street, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-09-30
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-05-22
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address 23 High Street, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2019-01-07 ~ 2020-09-08
    IIF 15 - Director → ME
  • 10
    icon of address 4385, 12126060 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-09-19
    IIF 28 - Has significant influence or control OE
  • 11
    icon of address 23 High Street, Purley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2020-09-15
    IIF 17 - Director → ME
    icon of calendar 2017-03-15 ~ 2020-05-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2020-05-26
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-03-15 ~ 2020-09-15
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Lombard Business Park 2, Purley Way, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-26 ~ 2007-11-14
    IIF 45 - Secretary → ME
  • 13
    icon of address Lombard Business Park 2, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-26 ~ 2007-11-14
    IIF 46 - Secretary → ME
  • 14
    icon of address 119 Norbury Avenue, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-03-04 ~ 2015-01-01
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.