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

Mohammed, Asif

    Related profiles found in government register
  • Mohammed, Asif
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caswell House, Caswell, Towcester, NN12 8EQ, England

      IIF 1
  • Mohammed, Asif
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Kildonan Place, Hodge Lea, Milton Keynes, Buckinghamshire, MK12 6JQ, United Kingdom

      IIF 2
    • icon of address 21, Kildonan Place, Hodge Lea, Milton Keynes, MK12 6JQ, England

      IIF 3
    • icon of address 21, Kildonan Place, Hodge Lea, Milton Keynes, MK12 6JQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Caswell House, Caswell Science & Tech Park, Towcester, NN12 8EQ, United Kingdom

      IIF 9
    • icon of address Caswell House, Caswell Technology Park, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 10
  • Mohammad, Asif
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, 10 Manchester Road, Bradford, West Yorkshire, BD5 0QH, England

      IIF 11
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 12
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 11, Woodhurst South, Raymead Road, Maidenhead, Berkshire, SL6 8NZ, United Kingdom

      IIF 15
    • icon of address 21, Kildonan Place, Hodge Lea, Milton Keynes, MK12 6JQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Kildonan Place, Hodge Lea, Milton Keynes, MK12 6JQ, England

      IIF 19
  • Mohammad, Asif
    British owner born in November 1978

    Resident in United Kingdom

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

      IIF 20
  • Mr Asif Mohammad
    British born in November 1978

    Resident in United Kingdom

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

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • icon of address 11 Woodhurst South, Ray Mead Road, Maidenhead, SL6 8NZ, England

      IIF 24
    • icon of address 11, Woodhurst South, Raymead Road, Maidenhead, Berkshire, SL6 8NZ, United Kingdom

      IIF 25
    • icon of address 21, Kildonan Place, Hodge Lea, Milton Keynes, MK12 6JQ, England

      IIF 26
    • icon of address Caswell House, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ

      IIF 27
  • Mr Asif Mohammed
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caswell House, Caswell Science & Tech Park, Towcester, NN12 8EQ, United Kingdom

      IIF 28
    • icon of address Caswell House, Caswell Technology Park, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 29
    • icon of address Room 7, Caswell House, Caswell Technology Park, Towcester, Northamptonshire, NN12 8EQ

      IIF 30
  • Mr Asif Mohammad
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Kildonan Place, Hodge Lea, Milton Keynes, MK12 6JQ, England

      IIF 31
  • Mohammed, Asif

    Registered addresses and corresponding companies
    • icon of address 21 Kildonan Place, Hodge Lea, Milton Keynes, Buckinghamshire, MK12 6JQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    BRAND MODIFIER LTD - 2021-07-08
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,954 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    62,369 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    266,395 GBP2021-12-17
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 4
    icon of address 11 Woodhurst South, Raymead Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Caswell House, Caswell Technology Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 6
    icon of address Caswell House, Caswell, Towcester, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,196 GBP2021-12-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Caswell House Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Caswell House Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    647,586 GBP2024-12-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Room 7, Caswell House Caswell House, Caswell Technology Park, Towcester, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 8 - Director → ME
  • 10
    MADE NGO LTD - 2016-12-08
    MADE (MUSLIM ACTION FOR DEVELOPMENT & THE ENVIRONMENT) - 2016-11-29
    MADE IN EUROPE (MUSLIM AGENCY FOR DEVELOPMENT EDUCATION) - 2015-07-07
    MUSLIM AGENCY FOR DEVELOPMENT AND ENTERPRISE (MADE) IN EUROPE - 2012-03-15
    icon of address Caswell House, Caswell, Towcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,101 GBP2018-03-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 1 - Director → ME
  • 11
    BETTER INFORMED GIVING - 2019-01-15
    icon of address Caswell House, Caswell Science & Tech Park, Towcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    71,115 GBP2025-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 21 Kildonan Place, Hodge Lea, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 21 Kildonan Place Hodge Lea, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-08-10 ~ dissolved
    IIF 32 - Secretary → ME
  • 15
    icon of address Windsor House, 10 Manchester Road, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    13,536,932 GBP2024-01-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address Room 7 Caswell House, Caswell Technology Park, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Room 7, Caswell House Caswell House, Caswell Technology Park, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    BRAND MODIFIER LTD - 2021-07-08
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,954 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ 2023-06-14
    IIF 12 - Director → ME
  • 2
    icon of address 11 Woodhurst South, Raymead Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    56,645 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-09-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2020-09-08
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 162 Robins Wood Road, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ 2013-03-05
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.