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

Arshad, Mohammed

    Related profiles found in government register
  • Arshad, Mohammed
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arshad, Mohammed
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Fern Way, Scarcroft, Leeds, LS14 3JJ

      IIF 7
  • Arshad, Mohammed
    Pakistani director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Priorygate Way, Birmingham, B9 5NF, United Kingdom

      IIF 8
    • icon of address 9, Priory Walk, Birmingham, West Midlands, B4 7LJ, United Kingdom

      IIF 9
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 10
  • Arshad, Mohammed
    Pakistani manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Abbey Street, Nuneaton, CV11 5BZ, United Kingdom

      IIF 11
  • Arshad, Mohammed
    British businessman born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wilmer Drive, Heaton, Bradford, West Yorkshire, BD9 4AR

      IIF 12
  • Arshad, Mohammed
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wilmer Drive, Bradford, BD9 4AR, United Kingdom

      IIF 13
  • Arshad, Mohammed
    British company secretary/director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wilmer Drive, Bradford, BD9 4AR, United Kingdom

      IIF 14
  • Arshad, Mohammed
    British consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2, Exchange House, Salford Quay, Manchester, Greater Manchester, M5 3EB, England

      IIF 15
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 16
  • Arshad, Mohammed
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wilmer Drive, Bradford, West Yorkshire, BD9 4AR, United Kingdom

      IIF 17
    • icon of address 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 18
    • icon of address Hunter, House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 19
  • Arshad, Mohammed
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rivermill, Harlow, Essex, CM20 1NP, England

      IIF 20
  • Arshad, Mohammed
    British motor trader born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wilmer Drive, Bradford, West Yorkshire, BD9 4AR, England

      IIF 21
    • icon of address 11, Thyme Grove, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 22
  • Arshad, Mohammed
    British network engineer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hadley Grange, Harlow, Essex, CM17 9PQ

      IIF 23
  • Arshad, Mohammed
    British sales director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wilmer Drive, Bradford, West Yorkshire, BD9 4AR, United Kingdom

      IIF 24
  • Mohammed Arshad
    Pakistani born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Priory Walk, Birmingham, West Midlands, B4 7LJ, United Kingdom

      IIF 25
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 26
  • Mohammed, Arshad
    British none born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wilkinson Croft, Ward End, Birmingham, West Midlands, B8 2RE

      IIF 27
  • Mr Mohammed Arshad
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wilmer Drive, Bradford, BD9 4AR, United Kingdom

      IIF 28 IIF 29
    • icon of address 13, Rivermill, Harlow, Essex, CM20 1NP, England

      IIF 30
    • icon of address Building 2, Exchange House, Salford Quay, Manchester, Greater Manchester, M5 3EB, England

      IIF 31
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 32
    • icon of address Hunter, House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 33
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    712 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Wilmer Drive, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 17 - Director → ME
  • 3
    VERTICO TEN LIMITED - 1992-04-22
    icon of address Jadalis Ling Lane, Scarcroft, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Jadalis Ling Lane, Scarcroft, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address C/o Clark Business Recovery, 26 York Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
  • 6
    ASHANTI CONSTRUCTIONS LTD - 2017-06-14
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72 GBP2016-02-28
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    CACTUS (CASH & CARRY) LIMITED - 1988-06-24
    icon of address Jadalis Ling Lane, Scarcroft, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 12 Priorygate Way, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 5 Fern Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 9 Priory Walk, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 35 Waters Edge Business Park, Modwen Road, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Hart Shaw Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 126 Abbey Street, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 5 Wilkinson Croft, Ward End, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Unit 2 Regent Trading Estate, Oldfield Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address 11 Thyme Grove, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address 13 Rivermill, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3 Wilmer Drive, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Wilmer Drive, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address 3 Wilmer Drive, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Unit C Birch Lane, Hough, Crewe
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,076 GBP2017-10-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-04-16
    IIF 21 - Director → ME
  • 2
    icon of address Building 2 Exchange House, Salford Quay, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ 2018-07-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-07-10
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address 7 Hadley Grange, Harlow, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,049 GBP2025-02-28
    Officer
    icon of calendar 2016-10-18 ~ 2017-10-30
    IIF 23 - Director → ME
  • 4
    icon of address 28 Premier Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,148 GBP2021-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2018-12-01
    IIF 18 - 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.