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, Imran

    Related profiles found in government register
  • Aslam, Imran
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Inham Road, Beeston, Nottingham, NG9 4FL, United Kingdom

      IIF 1
    • 4, Inham Road, Nottingham, NG9 4FL, United Kingdom

      IIF 2
    • Arctic House, Glaisdale Drive West, Nottingham, NG8 4GY, England

      IIF 3
    • Jarodale House, Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 4
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, NG9 7AA, United Kingdom

      IIF 5
  • Aslam, Imran
    British managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Inham Road, Beeston, Nottingham, NG9 4FL, United Kingdom

      IIF 6
  • Aslam, Imran
    British marketing consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Inham Road, Beeston, Nottingham, NG9 4FL, England

      IIF 7
  • Aslam, Imran
    Pakistani director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Wellesley House, Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 8
  • Mr Imran Aslam
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Inham Road, Beeston, Nottingham, NG9 4FL, United Kingdom

      IIF 9
    • 4, Inham Road, Nottingham, NG9 4FL, United Kingdom

      IIF 10
    • Arctic House, Glaisdale Drive West, Nottingham, NG8 4GY, England

      IIF 11
    • Jarodale House, Gregory Boulevard, Nottingham, NG7 6LB

      IIF 12
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, NG9 7AA

      IIF 13
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA, United Kingdom

      IIF 14
  • Aslam, Imran
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Clemence Road, Dagenham, RM10 9YN, United Kingdom

      IIF 15
    • 42-46, Fairfield Street, London, SW18 1DY, England

      IIF 16
  • Aslam, Imran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Clemence Road, Dagenham, RM10 9YN, England

      IIF 17
    • 10, Clemence Road, Dagenham, RM10 9YN, United Kingdom

      IIF 18 IIF 19
    • 42-46, Fairfield Street, London, SW18 1DY, England

      IIF 20
  • Sarmin Alam
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 396, Wilmslow Road, Manchester, M20 3BN, United Kingdom

      IIF 21
  • Aslam, Imran
    Pakistani claim centre born in August 1983

    Resident in London

    Registered addresses and corresponding companies
    • 52, St. Bernards, East Ham, London, E6 1PE

      IIF 22
  • Aslam, Imran
    Pakistani director born in August 1983

    Resident in London

    Registered addresses and corresponding companies
    • 23b, Ellis Grove, Beeston, Nottingham, Nottinghamshire, NG91EP, United Kingdom

      IIF 23
  • Aslam, Imran
    Pakistan director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Jarodale House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 24 IIF 25
    • Jarodale House, Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 26
    • Jarodale House, Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, England

      IIF 27
  • Mrs Sarmin Alam
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Fairfield Street, Manchester, M1 3GF, United Kingdom

      IIF 28
  • Alam, Sarmin
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 396, Wilmslow Road, Manchester, M20 3BN, United Kingdom

      IIF 29
    • 8, Fairfield Street, Manchester, M1 3GF, England

      IIF 30 IIF 31
    • 8 Fairfield Street, Manchester, M1 3GF, United Kingdom

      IIF 32
  • Javed, Mohsin
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Caversham Avenue, Cheam, Sutton, SM3 9AQ, England

      IIF 33
  • Mr Imran Aslam
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Clemence Road, Dagenham, RM10 9YN, United Kingdom

      IIF 34 IIF 35
    • 42-46, Fairfield Street, London, SW18 1DY, England

      IIF 36 IIF 37
    • 19, Caversham Avenue, Cheam, Sutton, SM3 9AQ, England

      IIF 38
  • Aslam, Imran

    Registered addresses and corresponding companies
    • 23b, Ellis Grove, Beeston, Nottingham, Nottinghamshire, NG91EP, United Kingdom

      IIF 39
  • Javed, Mohsin, Mt
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 180, Grange Road, Plaistow, E13 0HB, England

      IIF 40
  • Mr Mohsin Javed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Caversham Avenue, Cheam, Sutton, SM3 9AQ, England

      IIF 41
  • Mr Mohsin Javed
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 180, Grange Road, Plaistow, E13 0HB, England

      IIF 42
  • Mrs Sarmin Alam
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fairfield Street, Manchester, M1 3GF, England

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    8 Fairfield Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    86,426 GBP2018-10-31
    Officer
    2015-10-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -289,319 GBP2017-07-31
    Officer
    2015-01-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    42-46 Fairfield Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    27,250 GBP2023-04-30
    Officer
    2024-12-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    19 Caversham Avenue, Cheam, Sutton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,750 GBP2015-10-31
    Officer
    2016-07-10 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
  • 5
    Arctic House, Glaisdale Drive West, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    7,653 GBP2024-02-29
    Officer
    2022-07-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    180 Grange Road, Plaistow, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    48,190 GBP2016-12-31
    Officer
    2016-09-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 7
    BUTTERFLY FLOWERS LIMITED - 2008-11-10
    102 Wellesley House, Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-10-23 ~ dissolved
    IIF 8 - director → ME
  • 8
    GLOBAL STOCK TRADING LTD - 2015-04-16
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,351 GBP2017-04-30
    Officer
    2014-04-15 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 9
    Jarodale House, 7 Gregory Boulevard, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 24 - director → ME
  • 10
    Jarodale House, 7 Gregory Boulevard, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 25 - director → ME
  • 11
    42-46 Fairfield Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-09-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    8 Fairfield Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -155,700 GBP2021-04-30
    Officer
    2023-05-25 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 43 - Has significant influence or controlOE
  • 13
    4 Inham Road, Nottingham, England
    Corporate (1 parent)
    Officer
    2023-10-28 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    AZORES PROPERTIES LIMITED - 2021-08-13
    1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    166 GBP2019-10-31
    Officer
    2017-10-19 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    Jarodale House, Gregory Boulevard, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-28 ~ dissolved
    IIF 27 - director → ME
  • 16
    25-27 Castle Gate, 1st Flour West, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2014-02-01 ~ dissolved
    IIF 7 - director → ME
  • 17
    Jarodale House, Gregory Boulevard, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 26 - director → ME
  • 18
    Jarodale House, Gregory Boulevard, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,552 GBP2017-08-31
    Officer
    2014-08-12 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or control as a member of a firmOE
Ceased 7
  • 1
    19 Caversham Avenue, Cheam, Sutton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,750 GBP2015-10-31
    Officer
    2011-10-27 ~ 2016-07-10
    IIF 17 - director → ME
  • 2
    23b Ellis Grove, Beeston, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-23 ~ 2012-12-16
    IIF 22 - director → ME
  • 3
    180 Grange Road, Plaistow, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    48,190 GBP2016-12-31
    Officer
    2014-12-24 ~ 2015-01-01
    IIF 18 - director → ME
    Person with significant control
    2016-04-10 ~ 2016-05-07
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    180 Grange Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-16 ~ 2017-10-12
    IIF 19 - director → ME
    Person with significant control
    2017-01-16 ~ 2017-10-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    42-46 Fairfield Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-05-08 ~ 2019-03-12
    IIF 15 - director → ME
    Person with significant control
    2018-05-08 ~ 2019-03-12
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    8 Fairfield Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -155,700 GBP2021-04-30
    Officer
    2020-07-09 ~ 2021-12-02
    IIF 31 - director → ME
    2018-04-19 ~ 2020-03-01
    IIF 29 - director → ME
    Person with significant control
    2018-04-19 ~ 2020-03-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    2020-07-09 ~ 2021-12-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    25-27 Castle Gate, 1st Flour West, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2013-11-06 ~ 2013-11-14
    IIF 23 - director → ME
    2013-11-06 ~ 2013-11-14
    IIF 39 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.