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 Saqib Arshad

    Related profiles found in government register
  • Mr Saqib Arshad
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, London Road, Alderley Edge, SK9 7JT, United Kingdom

      IIF 1
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 2
    • icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 3
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 4
    • icon of address 44-46 King Street, Knutsford, Cheshire, WA16 6DT

      IIF 5
    • icon of address 44, King Street, Knutsford, Cheshire, WA16 6DT

      IIF 6
    • icon of address 96, Kensington High Street, London, W8 4SG, United Kingdom

      IIF 7
    • icon of address 132 - 134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 8
    • icon of address 132-134, Advantage Business Centre, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 9
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 10 IIF 11 IIF 12
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 17
    • icon of address G20-21, 44, Tib Street, Manchester, M4 1LA, United Kingdom

      IIF 18
    • icon of address Middle House, 310 Wilbraham Road, Manchester, Lancashire, M21 0UU

      IIF 19
  • Mr Saqib Arshad
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chw Accounting, Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, United Kingdom

      IIF 20 IIF 21
    • icon of address 96, Kensington High Street, London, W8 4SG, United Kingdom

      IIF 22
  • Arshad, Saqib
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 23
  • Arshad, Saqib
    British consultant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 - 134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 24
  • Arshad, Saqib
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, London Road, Alderley Edge, SK9 7JT, United Kingdom

      IIF 25
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 26
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 27
    • icon of address 44, King Street, Knutsford, Cheshire, WA16 6DT, United Kingdom

      IIF 28
    • icon of address 96, Kensington High Street, London, W8 4SG, England

      IIF 29 IIF 30 IIF 31
    • icon of address 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 32 IIF 33
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 34 IIF 35 IIF 36
    • icon of address 39, Aspinall Street, Manchester, M14 5UD, England

      IIF 37
    • icon of address 61 Piccadilly Lofts, 70 Dale Street, Manchester, M1 2PE, United Kingdom

      IIF 38
    • icon of address G20-21, 44, Tib Street, Manchester, M4 1LA, United Kingdom

      IIF 39
    • icon of address Middle House, 310 Wilbraham Road, Manchester, Lancashire, M21 0UU

      IIF 40
    • icon of address Unit A, Brook Park East, Shirebrook, NG20 8RY, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Arshad, Saqib
    British management consultant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 45
  • Arshad, Saqib
    British restauranteur born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46 King Street, Knutsford, Cheshire, WA16 6DT

      IIF 46
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 47
  • Arshad, Saqib
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Kensington High Street, London, W8 4SG, United Kingdom

      IIF 48
  • Arshad, Saqib
    British restauranteur born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chw Accounting, Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, United Kingdom

      IIF 49 IIF 50
  • Arshad, Saqib
    British

    Registered addresses and corresponding companies
    • icon of address 310 Wilbraham Road, Manchester, M21 0UU

      IIF 51
  • Arshad, Saqib

    Registered addresses and corresponding companies
    • icon of address 96, Kensington High Street, London, W8 4SG, England

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 132-134 Advantage Business Centre, Great Ancoats Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2020-08-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address G20-21, 44 Tib Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address Chw Accounting Bedford House, 60 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 132 - 134 Great Ancoats Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 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
  • 6
    icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    218,516 GBP2016-03-31
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address Middle House, 310 Wilbraham Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    SUPERSTORE NQ LTD - 2016-04-06
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,855 GBP2018-03-30
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    SDI (RETAIL CO 11) LIMITED - 2022-10-20
    icon of address Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 42 - Director → ME
  • 10
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,943 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    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 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address 7 London Road, Alderley Edge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    icon of address 44-46 King Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    196,362 GBP2017-06-30
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2001-06-20 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (9 parents)
    Equity (Company account)
    63 GBP2024-12-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -51,217 GBP2016-03-30
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-12-10 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 96 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-12-10 ~ dissolved
    IIF 52 - Secretary → ME
  • 18
    icon of address Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address Chw Accounting Bedford House, 60 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 20
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -138,018 GBP2022-07-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    icon of address 96 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address 96 Kensington High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address 96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    icon of address 44 King Street, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 28
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 29
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,132 GBP2024-02-28
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.