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 Asaduzzaman

    Related profiles found in government register
  • Mr Mohammad Asaduzzaman
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, United Kingdom

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Abacus, Pegasus Court, 27, Herschel Street, Slough, SL1 1PA, England

      IIF 6
  • Mr Asad Zaman
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ace Accounts And Tax Ltd, 2 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, United Kingdom

      IIF 7
  • Zaman, Asad
    British business born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ace Accounts And Tax Ltd, 2 Whittle Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FT, United Kingdom

      IIF 8 IIF 9
  • Zaman, Asad
    British business person born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview House, Lakeview Park, Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1FE, England

      IIF 10
  • Asaduzzaman, Mohammad
    British business born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ace Accounts And Tax Ltd, 2 Whittle Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FT, United Kingdom

      IIF 11
  • Asaduzzaman, Mohammad
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Asaduzzaman, Mohammad
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 17
    • icon of address C/o Abacus, Pegasus Court, 27, Herschel Street, Slough, SL1 1PA, England

      IIF 18
  • Asaduzzaman, Mohammad
    Bangladeshi business born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Railway Road, Kings Lynn, PE30 1NF, United Kingdom

      IIF 19
  • Asaduzzaman, Mohammad
    Bangladeshi director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Portland Street, King's Lynn, Norfolk, PE30 1PB, England

      IIF 20
    • icon of address 24, Portland Street, King's Lynn, PE30 1PB, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    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
  • 2
    BLABLADOMAIN(UK) LTD - 2016-03-15
    icon of address Unit 2-3 88 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Unit 2-3 88 Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Unit 2-3 88, Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address C/o Abacus Pegasus Court, 27, Herschel Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Lakeview House, Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Abacus Pegasus Court, 27, Herschel Street, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 11 - Director → ME
  • 8
    SPENT PAY LIMITED - 2023-01-18
    VOS TECH LIMITED - 2021-09-20
    icon of address Lakeview House, Lakeview Park, Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,642 GBP2024-12-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 10 - Director → ME
  • 9
    YO TECH LTD - 2019-02-25
    icon of address Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,708 GBP2019-07-31
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    YOAPPY LIMITED - 2023-01-17
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Abacus, Pegasus Court, 27, Herschel Street, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2021-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Abacus Pegasus Court, 27, Herschel Street, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,793 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Victory House, 400 Pavillion Drive, Pavilion Drive, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,298 GBP2021-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 17 - Director → ME
  • 14
    YO FOODIE LTD - 2020-04-15
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Room 2, Ground Floor, Nelson House Bergen Way, North Lynn Industrial Estate, King's Lynn, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,279 GBP2016-12-31
    Officer
    icon of calendar 2013-10-25 ~ 2014-08-01
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.