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

Asim, Mohammed

    Related profiles found in government register
  • Asim, Mohammed
    British business person born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Randal Street, Blackburn, BB1 7EG, England

      IIF 1
  • Asim, Mohammed
    British businessmen born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-89, Plashet Road, London, E13 0RA, England

      IIF 2
  • Asim, Mohammed
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150-152, Cassland Road, London, E9 5DA, United Kingdom

      IIF 3
    • icon of address 3 Kempton Rd, Kempton Road, London, E6 2LD, England

      IIF 4
    • icon of address 351a, Green Street, London, E13 9AR, England

      IIF 5
    • icon of address C/o M N Accountancy & Co, Durning Hall, Earlham Grove, London, --- Select ---, E7 9AB, United Kingdom

      IIF 6
    • icon of address M N Accountancy ,durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 7
    • icon of address Suite 1, 81 Old Church Road, London, E4 6ST

      IIF 8
    • icon of address 35, Frederick Street, Sunderland, SR1 1LN, England

      IIF 9
  • Asim, Mohammed
    British managing director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cts-uk, 806 High Road, Leyton, London, E10 6AE, United Kingdom

      IIF 10
  • Mr Mohammed Asim
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Randal Street, Blackburn, BB1 7EG, England

      IIF 11
    • icon of address 150-152, Cassland Road, London, E9 5DA, United Kingdom

      IIF 12
    • icon of address 3 Kempton Rd, Kempton Road, London, E6 2LD, England

      IIF 13
    • icon of address 351a, Green Street, London, E13 9AR, England

      IIF 14
    • icon of address C/o M N Accountancy & Co, Durning Hall, Earlham Grove, London, --- Select ---, E7 9AB, United Kingdom

      IIF 15
    • icon of address M N Accountancy ,durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 16 IIF 17
    • icon of address Suite 1, 81 Old Church Road, London, E4 6ST

      IIF 18
    • icon of address 35, Frederick Street, Sunderland, SR1 1LN, England

      IIF 19
  • Asim, Mohammed
    British company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351a, Green Street, London, E13 9AR, England

      IIF 20
    • icon of address 806, High Road Leyton, London, E10 6AE, United Kingdom

      IIF 21
    • icon of address 4, Hermitage Way, Lytham St. Annes, FY8 4FX, England

      IIF 22
    • icon of address 3, Lodge Villas, Woodford Green, IG8 9DR, England

      IIF 23
  • Asim, Mohammed
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 806, Community Place, High Road Leyton, London, E10 6AE, United Kingdom

      IIF 24
    • icon of address 87-89, Plashet Road, London, E13 0RA, United Kingdom

      IIF 25
  • Asim, Mohammed
    British self employed born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351a, Green Street, London, E13 9AR, England

      IIF 26
  • Mr Mohammed Asim
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, High Road, Leyton, London, E15 2BP, United Kingdom

      IIF 27
  • Mohammed, Asim
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A & B, 3, Kempton Road, East Ham, London, E6 2LD, England

      IIF 28
  • Mr Mohammed Asim
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351a, Green Street, London, E13 9AR, England

      IIF 29 IIF 30
    • icon of address 4, Hermitage Way, Lytham St. Annes, FY8 4FX, England

      IIF 31 IIF 32
    • icon of address 3, Lodge Villas, Woodford Green, IG8 9DR, United Kingdom

      IIF 33
  • Mohammed, Asim
    British cab driver born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Armstrong Avenue, Woodford Green, Essex, IG8 9PU, United Kingdom

      IIF 34
  • Mohammed, Asim
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86a, 86a, High Road, London, London, E15 2BP, United Kingdom

      IIF 35
  • Mohammed, Asim
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Armstrong Avenue, Woodford Green, IG8 9PU, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3 Kempton Rd, Kempton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 351a Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 68 Armstrong Avenue, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 34 - Director → ME
  • 4
    3 LODGE VILLAS LTD - 2023-05-23
    icon of address 351a Green Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,611 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 33 - Has significant influence or controlOE
  • 5
    icon of address C/o M N Accountancy & Co Durning Hall, Earlham Grove, London, --- Select ---, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 6
    icon of address 150-152 Cassland Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 68 Armstrong Avenue, Woodford Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address 68 Armstrong Avenue, Woodford Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 351a Green Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,968 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SFL LEARNING CENTRE LTD - 2013-04-26
    BSGS LEYTON LTD - 2012-08-17
    icon of address Commnunity Place, 806 Community Place, High Road Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 22 Randal Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,670 GBP2024-03-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 87-89 Plashet Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 25 - Director → ME
  • 13
    SOOLOOZ LIMITED - 2016-08-22
    icon of address 87-89 Plashet Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    993 GBP2016-01-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 351a Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address M N Accountancy ,durning Hall, Earlham Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 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 more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Hermitage Way, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Cts-uk 806 High Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-03 ~ 2012-01-01
    IIF 10 - Director → ME
  • 2
    icon of address Alis Accountax, Suite 1 81 Old Church Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,333 GBP2015-10-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-01-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-07-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 305 Roundhay Road, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,987 GBP2021-03-31
    Officer
    icon of calendar 2020-08-06 ~ 2021-09-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2021-09-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 54 Ainslie Wood Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,324 GBP2020-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2016-10-26
    IIF 21 - Director → ME
  • 5
    icon of address 1118 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,029 GBP2020-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2019-01-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    4EVERCARE LTD - 2014-07-15
    REDXCARE LTD - 2015-05-05
    icon of address 3 Cookson House, River Drive, South Shields, Tyne And Wear, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,096 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ 2019-10-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-10-03
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 6 The Green, London, England
    Active Corporate
    Equity (Company account)
    -28,780 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-19 ~ 2020-05-16
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE

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.