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 Mohammed Aslam

    Related profiles found in government register
  • Mr Mohammed Aslam
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 4
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 6
    • icon of address 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 7
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 8
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 10
    • icon of address Flat 2, 50 Sedgwick Avenue, Uxbridge, UB10 9DG, England

      IIF 11
  • Mr Mohammed Azam
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrow House, Bessemer Road, Basingstoke, RG21 3NB, England

      IIF 12 IIF 13
    • icon of address 14219403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 14219408 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 14946085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Azam, Mohammed
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrow House, Bessemer Road, Basingstoke, RG21 3NB, England

      IIF 18 IIF 19
    • icon of address Harrow House, Office No 10, Bessemer Road, Basingstoke, Hampshire, RG21 3NB, England

      IIF 20
    • icon of address 14219403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Azam, Mohammed
    British business executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14946085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Azam, Mohammed
    British businessman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Aslam, Mohammed
    British businessman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 26
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 27
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 28 IIF 29 IIF 30
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 31
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 32
  • Aslam, Mohammed
    British chief executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 33
  • Aslam, Mohammed
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Aslam, Mohammed
    British marketing manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 35
  • Aslam, Mohammed
    British taxi driver born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Beaudesert Road, Handsworth, Birmingham, West Midlands, B20 3TQ

      IIF 36 IIF 37
  • Mr Mohammed Aslam
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Kingsley Road, Hounslow, TW3 1PA, United Kingdom

      IIF 38
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 40
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 41
  • Aslam, Mohammad
    British businessman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 42
  • Aslam, Mohammed
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43 IIF 44
  • Aslam, Mohammed

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45 IIF 46
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 47
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Harrow House, Office No 10, Bessemer Road, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    33,500 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-06-09 ~ dissolved
    IIF 45 - Secretary → ME
  • 4
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 4385, 14946085 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    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
  • 6
    icon of address 5 Brayford Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    63,000 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,551 GBP2019-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2021-09-05
    IIF 43 - Director → ME
    icon of calendar 2016-12-13 ~ 2021-09-02
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2021-09-02
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,730 GBP2021-10-31
    Officer
    icon of calendar 2020-04-10 ~ 2021-08-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ 2021-08-11
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    GENERAL VEHICLE RENTAL AND LEASING LTD - 2020-06-20
    icon of address 4385, 12085385 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    44,100 GBP2021-07-31
    Officer
    icon of calendar 2020-04-29 ~ 2021-05-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2021-05-26
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    GLOBAL PEACE LIMITED - 2020-07-02
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,480 GBP2019-09-30
    Officer
    icon of calendar 2020-01-05 ~ 2020-01-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-01-10
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ 2021-09-08
    IIF 29 - Director → ME
    icon of calendar 2019-08-13 ~ 2021-09-08
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2021-09-08
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    ACCIDENT ASSIST LTD - 2023-07-13
    PREMIER VEHICLE CONTRACTS LTD - 2021-08-16
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,100 GBP2022-06-30
    Officer
    icon of calendar 2020-05-15 ~ 2021-09-03
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-04-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-01 ~ 2021-12-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    RENT ASSIT LTD - 2020-01-10
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,540 GBP2021-12-31
    Officer
    icon of calendar 2019-12-27 ~ 2021-11-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ 2021-11-20
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    icon of address 2 Chalvey Road East, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,000 GBP2019-08-31
    Officer
    icon of calendar 2020-07-17 ~ 2021-01-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2021-01-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    DZSENIFER KOFALVI LTD - 2020-06-16
    icon of address Flat 12 Roberts Court, Beldam Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ 2020-02-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-12 ~ 2020-02-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    ALESSAN DISTRIBUTION LTD - 2020-05-19
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,090 GBP2022-10-31
    Officer
    icon of calendar 2019-11-01 ~ 2021-03-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-02 ~ 2021-03-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    icon of address 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-12 ~ 2011-01-26
    IIF 37 - Director → ME
  • 12
    OAKLEY CAR LEASING LTD - 2020-04-08
    icon of address 4385, 12135674 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,751 GBP2022-08-31
    Officer
    icon of calendar 2020-05-01 ~ 2021-10-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-10-02
    IIF 9 - Right to appoint or remove directors 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
  • 13
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,901 GBP2019-10-31
    Officer
    icon of calendar 2018-03-05 ~ 2020-01-05
    IIF 33 - Director → ME
    icon of calendar 2020-04-27 ~ 2020-12-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2020-01-05
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-03 ~ 2020-12-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 82 Unit A James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,075 GBP2020-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2021-07-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2021-07-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.