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 Adnan Aslam

    Related profiles found in government register
  • Mr Adnan Aslam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B1a, Coppen Road, Dagenham, RM8 1HJ, England

      IIF 1 IIF 2
    • icon of address 8 Arneways Avenue, Arneways Avenue, Romford, RM6 5LU, England

      IIF 3
    • icon of address 8, Arneways Avenue, Romford, Essex, RM6 5LU, United Kingdom

      IIF 4
    • icon of address 8, Arneways Avenue, Romford, RM6 5LU, England

      IIF 5
  • Mr Adnan Aslam
    British born in March 1989

    Resident in Wales

    Registered addresses and corresponding companies
  • Aslam, Adnan
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 907, Romford Road, London, E12 5JT, England

      IIF 9
    • icon of address 8, Arneways Avenue, Romford, RM6 5LU, England

      IIF 10
  • Aslam, Adnan
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Arneways Avenue, Romford, RM6 5LU, England

      IIF 11
  • Aslam, Adnan
    British customer service born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Arneways Avenue, Romford, RM6 5LU, England

      IIF 12
  • Aslam, Adnan
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Netherfield Gardens, Barking, Essex, IG11 9TN, England

      IIF 13
    • icon of address 63 Netherfield Gardens, Barking, IG11 9TN, England

      IIF 14
    • icon of address B1a, Coppen Road, Dagenham, RM8 1HJ, England

      IIF 15
    • icon of address 8, Arneways Avenue, Romford, Essex, RM6 5LU, United Kingdom

      IIF 16
  • Aslam, Adnan
    British fastfood born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 790, Holloway Road, London, N19 3JH, United Kingdom

      IIF 17
  • Aslam, Adnan
    British ice supplier born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Arneways Avenue, Arneways Avenue, Romford, RM6 5LU, England

      IIF 18
  • Aslam, Adnan
    British self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Nether Field Gardens, Barking, IG11 9TN, England

      IIF 19
  • Aslam, Adnan
    British company director born in March 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Queenwood, Penylan, Cardiff, CF23 9LE, Wales

      IIF 20 IIF 21
  • Aslam, Adnan
    British taxi operator born in March 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41 Queenwood, Penylan, Cardiff, CF23 9LE, Wales

      IIF 22
  • Aslam, Adnan
    British manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Arneways, Avenue, Romford, RM65LU, United Kingdom

      IIF 23
  • Aslam, Adnan

    Registered addresses and corresponding companies
    • icon of address 41 Queenwood, Penylan, Cardiff, CF23 9LE, Wales

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 41 Queenwood, Penylan, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address Chicken2 Go Building, 2a York Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Friendly Cab Office 10, 15 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,554 GBP2025-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-01-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address 41 Queenwood, Penylan, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 790 Holloway Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 17 - Director → ME
  • 6
    UK GADGET LAND LIMITED - 2017-05-10
    icon of address B1a Coppen Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,918 GBP2022-02-28
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Arneways Avenue, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address 8 Arneways Avenue, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -503 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Arneways Avenue, Arneways Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 63 Nether Field Gardens, Barking
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 19 - Director → ME
Ceased 4
  • 1
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    62,338 GBP2022-04-30
    Officer
    icon of calendar 2018-05-16 ~ 2018-11-08
    IIF 9 - Director → ME
  • 2
    icon of address 34 Clipston Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    714 GBP2016-04-30
    Officer
    icon of calendar 2015-04-30 ~ 2015-05-01
    IIF 13 - Director → ME
    icon of calendar 2014-05-01 ~ 2017-03-23
    IIF 11 - Director → ME
  • 3
    UK GADGET LAND LIMITED - 2017-05-10
    icon of address B1a Coppen Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,918 GBP2022-02-28
    Officer
    icon of calendar 2016-01-08 ~ 2020-07-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2017-03-02
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.