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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Aslam, Muhammad

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

    Resident in United Kingdom

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

      IIF 1
  • Aslam, Muhammad Azeem
    Pakistani business director born in November 1978

    Resident in United Kingdom

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

      IIF 2
  • Aslam, Muhammad Shahzad
    Pakistani business person born in December 1996

    Resident in United Kingdom

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

      IIF 3
  • Mr Muhammad Aslam
    Pakistani born in December 1985

    Resident in United Kingdom

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

      IIF 4
  • Aslam, Muhammad Azeem
    British born in November 1978

    Resident in United Kingdom

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

      IIF 5
  • Aslam, Muhammad
    Romanian director born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
  • Aslam, Muhammad Azeem
    Pakistani company director born in January 1982

    Resident in England

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

      IIF 7
  • Shahzad, Muhammad
    Pakistani company director born in January 1978

    Resident in England

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

      IIF 8
  • Aslam, Muhammad
    British born in January 1982

    Resident in England

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

      IIF 9
  • Aslam, Muhammad Shahzad
    Pakistani director born in December 1985

    Resident in Pakistan

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

      IIF 10
  • Mr Muhammad Shahzad Aslam
    Pakistani born in December 1996

    Resident in United Kingdom

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

      IIF 11
  • Aslam, Muhammad Shahzad
    Pakistani director born in January 1978

    Resident in Pakistan

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

      IIF 12
  • Aslam, Muhammad Shahzad
    Pakistani born in January 1991

    Resident in Pakistan

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

      IIF 13
  • Aslam, Muhammad Azeem
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Aslam, Muhammad Azeem
    British director born in January 1982

    Resident in England

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

      IIF 17 IIF 18
  • Muhammad Shahzad
    Pakistani born in January 1978

    Resident in England

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

      IIF 19
  • Mr Muhammad Azeem Aslam
    British born in November 1978

    Resident in United Kingdom

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

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

    Resident in Pakistan

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

      IIF 21
  • Shahzad, Muhammad Aslam
    Pakistani self employed born in January 1978

    Resident in Pakistan

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

      IIF 22
  • Shahzad, Muhammad Azhar
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 23
  • Mr Muhammad Aslam
    British born in January 1982

    Resident in England

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

      IIF 24
  • Muhammad Aslam
    Romanian born in December 1985

    Resident in Scotland

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

      IIF 25
  • Mr Muhammad Shahzad Aslam
    Pakistani born in December 1985

    Resident in Pakistan

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

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

    Resident in England

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

      IIF 27 IIF 28
  • Mr Muhammad Azeem Aslam
    British born in January 1982

    Resident in England

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

      IIF 29 IIF 30
  • Mr Muhammad Aslam Shahzad
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 31
  • Mr Muhammad Azhar Shahzad
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 32
  • Mr Muhammad Shahzad Aslam
    Pakistani born in January 1991

    Resident in Pakistan

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

      IIF 33
  • Mr Muhammad Azhar Shahzad
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 34
child relation
Offspring entities and appointments 17
  • 1
    ASLAM MOLU LIMITED
    SC791154
    24238, Sc791154 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    C-SHARPTUTORIAL LTD
    15657540
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    DARAZ LTD
    12496881
    225 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2020-03-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    DAVID PARLEY LTD
    - now 09934591
    ACEF FINANCIAL LTD - 2022-02-25
    225 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    EMERGEX DIGITALS LIMITED
    15654112
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ 2024-07-05
    IIF 21 - Director → ME
    2024-07-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-07-09 ~ dissolved
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors OE
    2024-04-17 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    GETFASTERS LIMITED
    12874778
    Suite 44, Orchard House, 15 Market Street, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-09-12 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 7
    JUTT FOODS LTD
    12406835
    187a London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2020-01-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    KIDS STUDIO LIMITED
    16647085
    115 Cambridge Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 9
    PAKISTAN BAZAAR LTD
    09292687
    1 Falcon House 1 Town Lane, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2014-11-03 ~ 2019-05-03
    IIF 12 - Director → ME
    2014-11-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 24 - Has significant influence or control OE
  • 10
    PALWAN & BROTHERS LIMITED
    16273304
    12 Chapel Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ 2025-06-26
    IIF 8 - Director → ME
    Person with significant control
    2025-02-24 ~ 2025-06-26
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    RAGNO COLLECTION LIMITED
    07956311
    11 Goulden Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 7 - Director → ME
  • 12
    RIO'S PIRI PIRI WARRINGTON LTD
    - now 13452408 15596117
    RIO WARRINGTON LTD
    - 2021-06-25 13452408
    110 Bridge Street, Warrington, England
    Active Corporate (3 parents)
    Officer
    2021-06-11 ~ 2023-11-01
    IIF 17 - Director → ME
    Person with significant control
    2021-06-11 ~ 2022-10-27
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    RIOS PIRI WARRINGTON LIMITED
    15596117 13452408
    110 Bridge Street, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-03-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 14
    RR PROPERTY HOLDINGS TWO LTD
    13591762
    225 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2022-11-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    RS MOTORS LONDON LIMITED
    13104982
    First Floor, Victoria House, Victoria Street, High Wycombe, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-22 ~ 2024-06-28
    IIF 3 - Director → ME
    Person with significant control
    2023-07-22 ~ 2023-08-17
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    SMART CLEANERS LTD
    07598882
    261 Broomfield Road, Chelmsford
    Active Corporate (2 parents)
    Officer
    2013-08-06 ~ 2014-02-10
    IIF 2 - Director → ME
  • 17
    UK TAX ACCOUNTANCY LTD
    - now 13899466
    ZERO TAX ACCOUNTING LTD
    - 2024-02-14 13899466
    XERO TAX ACCOUNTING LTD
    - 2023-09-01 13899466
    225 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-04-20 ~ now
    IIF 15 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.