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

Aslam, Muhammed

    Related profiles found in government register
  • Aslam, Muhammed
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 A, Leonard Road, Handsworth, Birmingham, B19 1LA, United Kingdom

      IIF 1
  • Aslam, Mohammed
    British consultant clinical physiologist born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, High Street, London, E13 0AD, England

      IIF 2
    • Hawley House, 5-7 High Street, London, E13 0AD, United Kingdom

      IIF 3
  • Aslam, Mohammed
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 B, Leonard Road, Handsworth, Birmingham, B19 1LA, United Kingdom

      IIF 4
    • 22, Leonard Road, Handsworth, Birmingham, B19 1LA, United Kingdom

      IIF 5
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 6
  • Aslam, Mohammed
    British managing director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 A, Greenford Avenue, Ealing, London, W7 1LL, United Kingdom

      IIF 7
  • Aslam, Mohammad
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pinevale, Ashfield Park, Wigan, WH6 0QW, United Kingdom

      IIF 8
    • 1, Pinevale, Wigan, WN6 0DL, United Kingdom

      IIF 9
  • Aslam, Mohammad
    British sales manager born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pinevale, Standish, Wigan, Lancashire, WN6 0DL

      IIF 10
  • Aslam, Mohammed
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Nuthall Road, Nottingham, NG8 5AT, United Kingdom

      IIF 11
  • Aslam, Mohammed
    British none born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Heald Avenue, Manchester, M14 4HJ, United Kingdom

      IIF 12
  • Aslam, Mohammed
    British trading born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Grafton Rd, Harrow, Middlesex, HA14QS, England

      IIF 13
  • Aslam, Mohammed, Dr
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Lane, Harefield, UB9 6BJ, England

      IIF 14
  • Mr Mohammed Aslam
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 B, Leonard Road, Birmingham, B19 1LA, United Kingdom

      IIF 15
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 16
    • 59a, Greenford Avenue, London, W7 1LL, United Kingdom

      IIF 17
  • Aslam, Mohammed
    British self employed born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 13, Steerforth Close, Bradford, BD5 8DF, England

      IIF 18
  • Aslam, Mohammed
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 16 Green Courts, Green Walk, Bowdon, Altrincham, Cheshire, WA14 2SR

      IIF 19
    • 48, Hamilton Road, Longsight, Manchester, Lancashire, M13 OPE, United Kingdom

      IIF 20
  • Aslam, Mohammed
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, Walmsley Court, Clayton Le Moors, Accrington, BB5 5JQ, England

      IIF 21
  • Aslam, Mohammed
    British sales manager born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 122, Carlton Avenue, Feltham, Middlesex, TW14 0EH, England

      IIF 22
  • Mr Mohammed Aslam
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Nuthall Road, Nottingham, NG8 5AT, United Kingdom

      IIF 23
  • Aslam, Mohammed
    British none born in January 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • 7, Orleans Place, Dundee, Tayside, DD2 4BH

      IIF 24
  • Aslam, Mohammed
    British online web retail born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 110, Flat 2 Church Road, Northolt, UB5 5AE, England

      IIF 25
  • Aslam, Mohammed
    British managing director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Accuracy Accounting, Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 26
  • Aslam, Mohammed
    British shop owner born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Iona Quadrant, Wishaw, Lanarkshire, ML2 8XL

      IIF 27
  • Aslam, Mohammed
    British manufacturing polyester products born in March 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • Pioneer House, Horne Street, Accrington, Lancashire, BB5 1BL, Uk

      IIF 28
  • Aslam, Mohammed
    British sales manager born in January 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 41, Bankside, Southall, Middlesex, UB1 1NH, England

      IIF 29
  • Mohammed Aslam
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Vale Mill, Emerald Street, Blackburn, BB5 1BL, United Kingdom

      IIF 30
  • Aslam, Mohammed
    British shop keeper born in March 1954

    Registered addresses and corresponding companies
    • 73 Harcourt Avenue, Manor Park, London, E12 6DQ

      IIF 31
  • Aslam, Mohammed
    Scottish property manager born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 411, Caledonian Road, Wishaw, North Lanarkshire, ML2 0JA, Scotland

      IIF 32
  • Mr Mohammed Aslam
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pinevale, Standish, Wigan, Lancashire, WN6 0DL, England

      IIF 33
  • Aslam, Mohammed Suhaib Omar

    Registered addresses and corresponding companies
    • 48, Hamilton Road, Longsight, Manchester, Lancashire, M13 0PE, United Kingdom

      IIF 34
  • Mr Mohammed Aslam
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 13, Steerforth Close, Bradford, BD5 8DF, England

      IIF 35
  • Mr Mohammed Aslam
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 16, Green Courts, Green Walk, Bowdon, Altrincham, WA14 2SR, England

      IIF 36
    • 48, Hamilton Road, Longsight, Manchester, M13 0PE, England

      IIF 37
  • Mr Mohammed Aslam
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, Walmsley Court, Clayton Le Moors, Accrington, BB5 5JQ, England

      IIF 38
  • Mr Mohammed Aslam
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 122, Carlton Avenue, Feltham, Middlesex, TW14 0EH, England

      IIF 39
  • Mr Mohammed Aslam
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50 Broughton Street, Manchester, Lancashire, M8 8NN

      IIF 40
  • Mohammed, Aslam
    British director born in May 1952

    Registered addresses and corresponding companies
    • 11 Robin Hill Drive, Standish, Wigan, Lancashire, WN6 0QW

      IIF 41
  • Mr Mohammed Aslam
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 110, Flat 2, Church Road, Northolt, UB5 5AE, England

      IIF 42
  • Mr Mohammed Aslam
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Accuracy Accounting, Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 43
  • Aslam, Mohammed

    Registered addresses and corresponding companies
    • 20 B, Leonard Road, Handsworth, Birmingham, B19 1LA, United Kingdom

      IIF 44
    • 22, Leonard Road, Handsworth, Birmingham, B19 1LA, United Kingdom

      IIF 45
    • 3 Iona Quadrant, Wishaw, Lanarkshire, ML2 8XL

      IIF 46
  • Mr Mohammed Aslam
    English born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mcdowall Walk, Manchester, M8 4GU, England

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    C/o Mercury Corporate Recovery Solutions Ltd Empress Business Centre, 380 Chester Road, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    43,848 GBP2019-03-31
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    20 A Leonard Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 1 - director → ME
  • 3
    22 Nuthall Road, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,020 GBP2024-04-30
    Officer
    2019-04-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    51 Grafton Rd, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 13 - director → ME
  • 5
    28 Merefield Street, Rochdale, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 28 - director → ME
  • 6
    5 Walmsley Court, Clayton Le Moors, Accrington, England
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    20 Mcdowall Walk, Manchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 8
    41 Bankside, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-22 ~ dissolved
    IIF 29 - director → ME
  • 9
    131 Kingsbrook Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-07-07 ~ dissolved
    IIF 12 - director → ME
  • 10
    Mohammed Aslam, 110 Flat 2, Church Road, Northolt, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    59a Greenford Avenue, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-12-10 ~ now
    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
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    20 B Leonard Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 4 - director → ME
    2017-09-13 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    1 Pinevale, Ashfield Park, Standish, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-23 ~ dissolved
    IIF 9 - director → ME
  • 14
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -59,961 GBP2023-11-30
    Officer
    2010-07-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    48 Hamilton Road, Longsight, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    7,153 GBP2022-07-31
    Officer
    2013-01-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    13 Steerforth Close, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    A.B. ASHRAF PROPERTIES LTD. - 2017-12-13
    C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    647,805 GBP2023-12-31
    Officer
    2013-01-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    416 GBP2023-02-28
    Officer
    2024-07-15 ~ now
    IIF 32 - director → ME
  • 19
    Sinbad Tandoori Takeaway, 7 Orleans Place, Dundee
    Dissolved corporate (1 parent)
    Officer
    2010-01-01 ~ dissolved
    IIF 24 - director → ME
  • 20
    5-7 High Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-01-22 ~ dissolved
    IIF 2 - director → ME
  • 21
    Hawley House, 5-7 High Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-15 ~ now
    IIF 3 - director → ME
  • 22
    50 Broughton Street, Manchester, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    744,495 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 23
    51 Lord Street, Manchester, N West
    Dissolved corporate (2 parents)
    Officer
    2004-02-09 ~ dissolved
    IIF 10 - director → ME
  • 24
    22 Leonard Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-12 ~ dissolved
    IIF 5 - director → ME
    2018-09-12 ~ dissolved
    IIF 45 - secretary → ME
  • 25
    BABY LUX LTD - 2020-10-22
    Unit 4, Vale Mill, Za Foam Mattress Supplies Ltd, Emerald Street, Blackburn, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
Ceased 8
  • 1
    DELTA RECRUITMENT CONSULTANT. LIMITED. - 2009-12-01
    DELTA LOGISTICS (U.K.) LIMITED - 2007-08-30
    122 Carlton Avenue, Feltham, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -1,615 GBP2024-03-31
    Officer
    2006-03-24 ~ 2017-09-13
    IIF 22 - director → ME
    Person with significant control
    2017-03-24 ~ 2017-09-13
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,368 GBP2024-03-31
    Officer
    2017-02-09 ~ 2019-05-23
    IIF 6 - director → ME
    Person with significant control
    2017-02-09 ~ 2019-05-23
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    3 Iona Quadrant, Wishaw, Scotland
    Corporate (2 parents)
    Profit/Loss (Company account)
    40,074 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-05-20 ~ 2013-04-01
    IIF 27 - director → ME
    1999-05-20 ~ 2013-04-01
    IIF 46 - secretary → ME
  • 4
    48 Hamilton Road, Longsight, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    7,153 GBP2022-07-31
    Officer
    2013-01-09 ~ 2020-04-22
    IIF 34 - secretary → ME
  • 5
    Crown House, North Circular Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-20 ~ 2014-03-01
    IIF 14 - director → ME
  • 6
    RESIDENTS MANAGEMENT (NO.24) LIMITED - 1986-05-02
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Corporate (5 parents)
    Equity (Company account)
    5,962 GBP2024-03-31
    Officer
    ~ 1998-09-25
    IIF 41 - director → ME
  • 7
    43 Accounts Direct Liquidators, Carnarvon Street, Manchester, England
    Corporate (2 parents)
    Officer
    2009-04-07 ~ 2010-03-27
    IIF 19 - director → ME
  • 8
    297 Whitechapel Road, 2nd Floor, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2006-01-03 ~ 2006-06-30
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.