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

Muhammad Aslam

    Related profiles found in government register
  • Muhammad Aslam
    Romanian born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Po Box: 24238, Sc791154 - Companies House Default Address, Edingburgh, EH7 9HR, Scotland

      IIF 1
  • Aslam, Muhammad
    Romanian director born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Muhammad Aslam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Falcon House, 1 Town Lane, Stanwell, Staines-upon-thames, TW19 7BZ, England

      IIF 3
  • Muhammad Shahzad
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Sheridan Road, London, E12 6QY, England

      IIF 4
  • Mr Muhammad Aslam
    Pakistani born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187a, London Road, Croydon, CR0 2RJ, England

      IIF 5
  • Aslam, Muhammad Azeem
    Pakistani company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Goulden Street, Warrington, Cheshire, WA5 1UA, England

      IIF 6
  • Mr Muhammad Azeem Aslam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Bridge Street, Warrington, WA1 2RU, England

      IIF 7 IIF 8
  • Aslam, Muhammad Azeem
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Bridge Street, Warrington, WA1 2RU, England

      IIF 9 IIF 10
  • Mr Muhammad Azeem Aslam
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Cranbrook Road, Ilford, IG1 4TF, England

      IIF 11 IIF 12
  • Aslam, Muhammad Azeem
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Shahzad Aslam
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 18, Muslim Town, Near Glustan Colony, Taxila, 47080, Pakistan

      IIF 16
  • Shahzad, Muhammad Aslam
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Shahzad, Muhammad Aslam
    Pakistani self employed born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 44, Orchard House, 15 Market Street, Telford, TF2 6EL, England

      IIF 18
  • Aslam, Muhammad
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Falcon House, 1 Town Lane, Stanwell, Staines-upon-thames, TW19 7BZ, England

      IIF 19
  • Aslam, Muhammad Shahzad
    Pakistani director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 18, Muslim Town, Near Glustan Colony, Taxila, Punjab, 47080, Pakistan

      IIF 20
  • Mr Muhammad Aslam Shahzad
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 44, Orchard House, 15 Market Street, Telford, TF2 6EL, England

      IIF 21
  • Mr Muhammad Shahzad Aslam
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 115, Cambridge Road, Ilford, IG3 8LY, England

      IIF 22
  • Shahzad, Muhammad
    Pakistani company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Sheridan Road, London, E12 6QY, England

      IIF 23
  • Aslam, Muhammad Shahzad
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 618a, Crown House, North Circlar Road, London, NW10 7PN, England

      IIF 24
  • Aslam, Muhammad Shahzad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 115, Cambridge Road, Ilford, IG3 8LY, England

      IIF 25
  • Aslam, Muhammad Azeem
    Pakistani business director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Highwood Gardens, Ilford, Essex, IG5 0AB, England

      IIF 26
  • Mr Muhammad Azeem Aslam
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Cranbrook Road, Ilford, IG1 4TF, England

      IIF 27
  • Mr Muhammad Azhar Shahzad
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Aslam, Muhammad
    Pakistani born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187a, London Road, Croydon, CR0 2RJ, England

      IIF 29
  • Aslam, Muhammad Azeem
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Cranbrook Road, Ilford, IG1 4TF, England

      IIF 30
  • Mr Muhammad Shahzad Aslam
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Tavistock Avenue, St. Albans, AL1 2NJ, England

      IIF 31
  • Shahzad, Muhammad Azhar
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road London Ec1v 2nx, 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mr Muhammad Azhar Shahzad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Aslam, Muhammad Shahzad
    Pakistani business person born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Victoria House, Victoria Street, High Wycombe, HP11 2LU, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 24238, Sc791154 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 225 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    ACEF FINANCIAL LTD - 2022-02-25
    icon of address 225 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,669 GBP2024-01-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    icon of calendar 2024-07-09 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address Suite 44, Orchard House, 15 Market Street, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-12 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 187a London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,034 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 115 Cambridge Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Falcon House 1 Town Lane, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address 11 Goulden Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 110 Bridge Street, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 225 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ZERO TAX ACCOUNTING LTD - 2024-02-14
    XERO TAX ACCOUNTING LTD - 2023-09-01
    icon of address 225 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,708 GBP2024-02-29
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 14 - Director → ME
Ceased 6
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ 2024-07-05
    IIF 17 - Director → ME
  • 2
    icon of address 1 Falcon House 1 Town Lane, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2014-11-03 ~ 2019-05-03
    IIF 24 - Director → ME
  • 3
    icon of address 97 Sheridan Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ 2025-06-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ 2025-06-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    RIO WARRINGTON LTD - 2021-06-25
    icon of address 110 Bridge Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,496 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ 2023-11-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2022-10-27
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address First Floor, Victoria House, Victoria Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,342 GBP2023-12-31
    Officer
    icon of calendar 2023-07-22 ~ 2024-06-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-22 ~ 2023-08-17
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    icon of address 261 Broomfield Road, Chelmsford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-08-06 ~ 2014-02-10
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.