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 Asim Mohammed Azam

    Related profiles found in government register
  • Mr Asim Mohammed Azam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Clarendon Court, Manningham, Bradford, BD8 7RB, England

      IIF 1 IIF 2 IIF 3
    • 30, Clarendon Court, Manningham, Bradford, BD8 7RB, United Kingdom

      IIF 6 IIF 7
    • 30, Clarendon Court, Manningham, Bradford, West Yorkshire, BD8 7RB, United Kingdom

      IIF 8
    • 78, Woolcombers Way, Bradford, BD4 8JF, England

      IIF 9
    • Hussains Hall, 38 Devonshire Street, Keighley, BD21 2AU, England

      IIF 10
    • Penthouse 6, 37, Great Cumberland Place, Marble Arch, London, W1H 7TD, United Kingdom

      IIF 11
  • Azam, Asim Mohammed
    British business director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Penthouse 6, 37, Great Cumberland Place, Marble Arch, London, W1H 7TD, United Kingdom

      IIF 12
  • Azam, Asim Mohammed
    British business growth strategist born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Clarendon Court, Manningham, Bradford, West Yorkshire, BD8 7RB, United Kingdom

      IIF 13
  • Azam, Asim Mohammed
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Clarendon Court, Manningham, Bradford, BD8 7RB, England

      IIF 14 IIF 15 IIF 16
    • 30, Clarendon Court, Manningham, Bradford, BD8 7RB, United Kingdom

      IIF 18 IIF 19
    • 78, Woolcombers Way, Bradford, BD4 8JF, England

      IIF 20
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PE, England

      IIF 21
  • Azam, Asim Mohammed
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hussains Hall, 38 Devonshire Street, Keighley, BD21 2AU, England

      IIF 22
child relation
Offspring entities and appointments
Active 3
  • 1
    MALE MASTERY LIMITED
    09580269
    Penthouse 6, 37 Great Cumberland Place, Marble Arch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2017-03-15
    Officer
    2015-05-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    STRATEGIC SURGE LIMITED
    09450603 12922532
    30 Clarendon Court, Manningham, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2015-02-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    ZEN-T LIMITED
    11019988
    30 Clarendon Court, Manningham, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
Ceased 7
  • 1
    A.T DESIGN & BUILD LIMITED
    - now 11440461
    OMEGA & OMEGA LIMITED
    - 2019-02-11 11440461
    A.T DESIGN & BUILD LIMITED
    - 2019-02-04 11440461
    Alpha Works, Suffolk Street, Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-29 ~ 2019-05-01
    IIF 20 - Director → ME
    Person with significant control
    2018-06-29 ~ 2019-05-01
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    CPC SUPPLIES LTD - now
    GADGETS 4U LIMITED
    - 2020-12-06 12242393 12922532
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-03 ~ 2020-11-29
    IIF 15 - Director → ME
    Person with significant control
    2019-10-03 ~ 2020-11-29
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    DYL BALANCING LTD - now
    ZEN-T GOODS LIMITED
    - 2020-12-03 12242468
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-03 ~ 2020-11-29
    IIF 21 - Director → ME
    Person with significant control
    2019-10-03 ~ 2020-11-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    PRO ENTERPRISES LIMITED
    13072656
    30 Clarendon Court, Manningham, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-09 ~ 2024-01-23
    IIF 16 - Director → ME
    Person with significant control
    2020-12-09 ~ 2024-01-23
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    PRO MEDIA BUYERS LIMITED
    10489336
    Hussains Hall, 38 Devonshire Street, Keighley, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2016-11-21 ~ 2024-01-22
    IIF 22 - Director → ME
    Person with significant control
    2016-11-21 ~ 2024-01-22
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    TRS INDUSTRIAL LTD - now
    A.T STEELWORK SPECIALISTS LIMITED
    - 2020-12-02 11784224
    Alpha Works Suffolk Street, Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-31 ~ 2020-11-29
    IIF 17 - Director → ME
    2019-01-23 ~ 2019-01-31
    IIF 18 - Director → ME
    Person with significant control
    2019-01-31 ~ 2020-11-29
    IIF 4 - Ownership of shares – 75% or more OE
    2019-01-23 ~ 2019-01-31
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    ZEN-T TRADING LIMITED
    12882626
    30 Clarendon Court, Manningham, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    -14,836 GBP2022-09-30
    Officer
    2020-09-16 ~ 2024-01-22
    IIF 14 - Director → ME
    Person with significant control
    2020-09-16 ~ 2024-01-22
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.