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 Muhammad Azam

    Related profiles found in government register
  • Mr Muhammad Azam
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Hagley Road, Birmingham, B16 8LB, England

      IIF 1
  • Mr Muhammad Azam
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, 146 Joan Street, Newcastle Upon Tyne, NE4 8QN, United Kingdom

      IIF 2
    • icon of address 146, Joan Street, Newcastle Upon Tyne, NE4 8QN, United Kingdom

      IIF 3
    • icon of address 146, Joan Street, Newcastle Upon Tyne, Tyne And Wear, NE4 8QN, United Kingdom

      IIF 4
  • Mr Muhammad Azam
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Gloucester Mews, London, E10 7DZ, England

      IIF 5
  • Azam, Muhammad
    Pakistani business born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Joan Street, Newcastle Upon Tyne, NE4 8QN, United Kingdom

      IIF 6
  • Azam, Muhammad
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Grange Industrial Park, Farnham Road, Bradford, West Yorkshire, BD7 3JG

      IIF 7
    • icon of address 146, 146 Joan Street, Newcastle Upon Tyne, NE4 8QN, United Kingdom

      IIF 8
    • icon of address 146, Joan Street, Newcastle Upon Tyne, NE4 8QN, United Kingdom

      IIF 9 IIF 10
    • icon of address 146, Joan Street, Newcastle Upon Tyne, Tyne And Wear, NE4 8QN, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Azam, Muhammad
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Hagley Road, Birmingham, B16 8LB, England

      IIF 14
    • icon of address 4, Gloucester Mews, London, E10 7DZ, England

      IIF 15
  • Azam, Muhammad
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Gloucester Mews, London, E10 7DZ, England

      IIF 16
  • Azam, Muhammad
    Pakistani company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Joan Street, Newcastle Upon Tyne, NE4 8QN, United Kingdom

      IIF 17
  • Azam, Muhammad
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Adelaide Centre, Adelaide Terrace, Newcastle Upon Tyne, NE4 8BE, England

      IIF 18
    • icon of address 146 Joan Street, Newcastle Upon Tyne, NE4 8QN, England

      IIF 19 IIF 20
    • icon of address 16, Lewis Drive, Newcastle Upon Tyne, NE4 9HE, United Kingdom

      IIF 21
  • Azam, Muhammad
    Pakistani company director born in June 1996

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 146, Joan Street, Newcastle Upon Tyne, NE4 8QN, United Kingdom

      IIF 22
  • Azam, Muhammad
    Pakistani company director born in January 1976

    Registered addresses and corresponding companies
    • icon of address 18 Martin Dale Close, Bradford, West Yorkshire, BD2 3SR

      IIF 23
  • Azam, Muhammad
    Pakistani director born in January 1976

    Registered addresses and corresponding companies
    • icon of address 18 Martin Dale Close, Bradford, West Yorkshire, BD2 3SR

      IIF 24 IIF 25
  • Azam, Muhammad

    Registered addresses and corresponding companies
    • icon of address Unit 12, Adelaide Shopping Center, Adelaide Terrace, Newcastle Upon Tyne, NE4 8BE, England

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    ASPIN DISTRIBUTION LTD - 2012-11-23
    icon of address Unit 12 Adelaide Shopping Center, Adelaide Terrace, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address 4 Gloucester Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 146 Joan Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    FITNESS EQUIPMENTS (UK) LTD - 2008-11-05
    icon of address Unit 20 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2009-09-01
    IIF 24 - Director → ME
    icon of calendar 2007-10-01 ~ 2007-10-19
    IIF 23 - Director → ME
  • 2
    icon of address Unit 4 Grange Industrial Park, Farnham Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-14 ~ 2009-09-28
    IIF 25 - Director → ME
    icon of calendar 2010-02-01 ~ 2010-09-03
    IIF 7 - Director → ME
  • 3
    YATELEY WHOLESALES LTD - 2015-11-13
    icon of address 111 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    172,444 GBP2019-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2020-01-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 146 Joan Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-22 ~ 2019-05-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-05-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    BLUE FLAME GRILL LTD - 2015-03-05
    icon of address Unit 11, I8 Enterprise Centre Lynnwood, Lynnwood Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,080 GBP2020-12-31
    Officer
    icon of calendar 2013-12-01 ~ 2015-02-01
    IIF 17 - Director → ME
    icon of calendar 2013-07-01 ~ 2013-07-19
    IIF 18 - Director → ME
  • 6
    icon of address 12 Unit 12, Adelaide Shopping Center, Adelaide Terrace, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2015-03-02
    IIF 21 - Director → ME
  • 7
    icon of address 146 Joan Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ 2017-05-19
    IIF 9 - Director → ME
    icon of calendar 2017-05-17 ~ 2017-05-18
    IIF 22 - Director → ME
  • 8
    icon of address 146 Joan Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ 2016-09-01
    IIF 20 - Director → ME
    icon of calendar 2015-06-03 ~ 2015-07-21
    IIF 19 - Director → ME
  • 9
    icon of address 146 Joan Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ 2013-06-04
    IIF 6 - Director → ME
  • 10
    icon of address 666 Alum Rock Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-10 ~ 2014-11-26
    IIF 16 - Director → ME
  • 11
    icon of address 38 Acanthus Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ 2019-05-01
    IIF 11 - Director → ME
    icon of calendar 2019-05-02 ~ 2021-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2021-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    icon of address 146 Joan Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ 2017-05-19
    IIF 10 - 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.