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, Mohammed

    Related profiles found in government register
  • Aslam, Mohammed
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367, Stratford Road, Birmingham, West Midlands, B11 4JY, England

      IIF 1
    • icon of address 367, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4JY, England

      IIF 2 IIF 3
  • Aslam, Mohammed
    British jeweller born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367, Stratford Road, Birmingham, B11 4JY, United Kingdom

      IIF 4
  • Aslam, Mohammed
    British secretary born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Albert Road, Aston, Birmingham, West Midlands, B6 5LX

      IIF 5
  • Mr Mohammed Aslam
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367, Stratford Road, Birmingham, B11 4JY

      IIF 6
    • icon of address 367, Stratford Road, Birmingham, West Midlands, B11 4JY, England

      IIF 7
  • Mohammed Aslam
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4JY, England

      IIF 8 IIF 9
  • Mr Aslam Mohammed
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 10
  • Mohammed, Aslam
    British entrepreneur born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 11
  • Mr Aslam Amjad Mohammed
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Reid Park Road, Newcastle Upon Tyne, NE2 2ER

      IIF 12 IIF 13 IIF 14
    • icon of address 35, Reid Park Road, Newcastle Upon Tyne, NE2 2ER, United Kingdom

      IIF 16
    • icon of address 35, Reid Park Road, Newcastle Upon Tyne, NE2 2ES, United Kingdom

      IIF 17
  • Mohammed, Aslam Amjad
    British businessman born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221, Wingrove Road, Newcastle Upon Tyne, NE4 9DD, England

      IIF 18
    • icon of address 221, Wingrove Road, Newcastle Upon Tyne, NE4 9DD, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mohammed, Aslam Amjad
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Paul Robertson, Suite 310, Aidan House, Gateshead, Tyne & Wear, NE8 3HU, United Kingdom

      IIF 22
  • Mohammed, Aslam Amjad
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammed, Aslam Amjad
    British entrepreneur born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Reid Park Road, Newcastle Upon Tyne, NE2 2ER, United Kingdom

      IIF 28
    • icon of address 35, Reid Park Road, Newcastle Upon Tyne, NE2 2ES, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 367 Stratford Road, Sparkhill, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 35 Reid Park Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    191,948 GBP2025-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 367 Stratford Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Chaucer Close, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 367 Stratford Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    350,265 GBP2024-02-29
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 221 Wingrove Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,031 GBP2025-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 367 Stratford Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 35 Reid Park Road, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    3,274 GBP2024-10-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 35 Reid Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address P Robertson, 310 Tynegate Precinct, Sunderland Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 12
    TAN UK (GATESHEAD) LIMITED - 2005-12-05
    icon of address 35 Reid Park Road, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    9,380 GBP2024-11-30
    Officer
    icon of calendar 2005-11-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-12-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    TAN IT (NORTH EAST) LIMITED - 2005-11-18
    icon of address 35 Reid Park Road, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-10-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 221 Wingrove Road, Fenham, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-18 ~ dissolved
    IIF 25 - Director → ME
Ceased 4
  • 1
    icon of address 271 Two Ball Lonnen, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,767 GBP2023-02-28
    Officer
    icon of calendar 2021-02-23 ~ 2022-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2022-02-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 301 Albert Road, Aston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2010-02-01
    IIF 5 - Director → ME
  • 3
    icon of address 35 Reid Park Road, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    3,274 GBP2024-10-31
    Officer
    icon of calendar 2013-10-13 ~ 2015-11-03
    IIF 18 - Director → ME
  • 4
    TAN IT (NORTH EAST) LIMITED - 2005-11-18
    icon of address 35 Reid Park Road, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-10-31
    Officer
    icon of calendar 2005-10-28 ~ 2015-11-03
    IIF 24 - 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.