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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Arshad, Aftar

    Related profiles found in government register
  • Arshad, Aftar
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Thurlby Road, Wembley, HA0 4RS, United Kingdom

      IIF 1
  • Arshad, Aftar
    British manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Watford Road, Wembley, Middlesex, HA0 3EP, England

      IIF 2
  • Arshad, Aftar
    British site manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60 Thurlby Road, Wembley, Middlesex, HA0 4RS

      IIF 3
  • Arshad, Iftikhar
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Arshad, Iftikhar
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 8
    • Unit 3, North Circular Road, Ace Corner, Park Royal, NW10 7UD, England

      IIF 9
    • 1, Napier Road, Wembley, HA0 4UA, England

      IIF 10
  • Arshad, Aftar
    British manager born in January 1986

    Registered addresses and corresponding companies
    • 60 Thurbly Road, Wembley, Middlesex, HA0 4JX

      IIF 11
  • Arshad, Iftikhar
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163 Dukes Road, Park Royal, London, W3 0SL, England

      IIF 12
    • 164, Dukes Road, London, W3 0SL, England

      IIF 13
    • 164, Dukes Road, London, W3 0SL, United Kingdom

      IIF 14
    • 164, Dukes Road, Park Royal, London, W3 0SL, England

      IIF 15
    • 95, Ealing Road, Wembley, Middlesex, HA0 4BN, United Kingdom

      IIF 16
  • Arshad, Iftikhar
    British chief executive born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165 Dukes Road, Park Royal, London, W3 0SL, United Kingdom

      IIF 17
    • 93, Ealing Road, Wembley, Middlesex, HA0 4BN, United Kingdom

      IIF 18
  • Arshad, Iftikhar
    British company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Napier Road, Wembley, HA0 4UA, England

      IIF 19
    • Unit 5 Ace Corner, North Circular Road, Park Royal, Wembley, Londdon, NW10 7UD, England

      IIF 20
    • Viglen House Business Centre, Alperton Lane, C/o Ska Financial Services Ltd, Wembley, HA0 1HD, England

      IIF 21
  • Mr Iftikhar Arshad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 22
    • 163 Dukes Road, Park Royal, London, W3 0SL, England

      IIF 23
    • 164, Dukes Road, London, W3 0SL, England

      IIF 24 IIF 25 IIF 26
    • 164, Dukes Road, London, W3 0SL, United Kingdom

      IIF 29
    • 164, Dukes Road, Park Royal, London, W3 0SL, England

      IIF 30
    • 165 Dukes Road, Park Royal, London, W3 0SL, United Kingdom

      IIF 31
  • Mr Iftikhar Arshad
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Napier Road, Wembley, HA0 4UA, England

      IIF 32 IIF 33
    • Unit 5 Ace Corner, North Circular Road, Park Royal, Wembley, Londdon, NW10 7UD, England

      IIF 34
    • Viglen House Business Centre, Alperton Lane, C/o Ska Financial Services Ltd, Wembley, HA0 1HD, England

      IIF 35
child relation
Offspring entities and appointments 20
  • 1
    ACE BODYSHOP LTD
    - now 09068444
    UNIQUE BODYSHOP LTD
    - 2015-09-18 09068444
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    ACE CAR WASH LONDON LTD
    09793583
    1 Napier Road, Wembley, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-17 ~ 2016-08-18
    IIF 19 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    ACE SERVICE & MOT CENTRE LTD
    - now 09255886
    UNIQUE SERVICE & MOT CENTRE LTD - 2015-09-18
    1 Napier Road, Wembley, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-17 ~ 2016-08-18
    IIF 10 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    AI GROCERIES LIMITED
    - now 15156893
    GOODFELLAS CAFE LTD
    - 2024-08-13 15156893
    Unit 1, Wharfside Rd, Rosemont Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    ANAYA LOUNGE LIMITED
    - now 11552413
    THETRUTHLONDON LIMITED
    - 2021-04-26 11552413
    BASRAH LONDON LIMITED
    - 2021-04-09 11552413
    THETRUTHLONDON LIMITED
    - 2021-03-30 11552413
    LVS CAR SPA LIMITED
    - 2021-01-20 11552413 14838381
    LVS CAR & VAN SALES LIMITED
    - 2020-06-18 11552413
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (4 parents)
    Officer
    2018-09-04 ~ 2023-02-08
    IIF 17 - Director → ME
    Person with significant control
    2021-01-19 ~ 2023-02-08
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 6
    ASSURED HIRE LIMITED
    06282879
    11a The Empire Parade, The Empire Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2007-06-18 ~ 2007-11-01
    IIF 11 - Director → ME
  • 7
    ESG CAPITAL LIMITED
    15915504
    164 Dukes Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    EV MOTOR GROUP LIMITED
    - now 11558449
    LVS DESIGN AND BUILD LIMITED
    - 2023-03-20 11558449
    EV MOTOR GROUP LIMITED
    - 2023-02-09 11558449
    WE BUY ANY CAR AND VAN LIMITED
    - 2022-11-10 11558449
    LVS GROUP OF COMPANIES LIMITED
    - 2018-11-20 11558449
    163 Dukes Road Park Royal, London, England
    Active Corporate (1 parent)
    Officer
    2018-09-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-09-07 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    GDNB LIMITED
    05464289
    1 Concord Business Centre, Concord Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-05-31 ~ 2006-08-20
    IIF 3 - Director → ME
  • 10
    GHOST HOSPITALITY GROUP LTD
    15123231
    165 Dukes Road Park Royal, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    I PROCESS PEOPLE LTD
    - now 14010734
    PROCESS PEOPLE LTD
    - 2023-10-23 14010734
    164 Dukes Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-03-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 12
    LONDON VEHICLE SERVICES LTD
    10379140
    Recovery House Hainault Business Park, 15 17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2016-09-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    LVS COACHWORKS LIMITED
    - now 10379439
    LVS GROUP LTD
    - 2019-08-28 10379439
    164 Dukes Road, Park Royal, London, England
    Active Corporate (1 parent)
    Officer
    2016-09-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    LVS INVESTMENTS LTD
    - now 10801461
    ANAYA LONDON LTD
    - 2018-11-07 10801461 11762238
    164 Dukes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    LVS REAL ESTATES LIMITED
    11552378
    164 Dukes Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-09-18 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    SP LOGISTICS SOLUTIONS LIMITED - now
    WEMBLEY OFF LICENCE LIMITED
    - 2025-12-05 11787094
    Ground Floor, Unit - 61 Hallmark Trading Estate, Fourth Way, Wembley, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-01-25 ~ 2019-02-11
    IIF 16 - Director → ME
  • 17
    SPICE KLUB WEMBLEY LIMITED
    11787863
    Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-01-25 ~ 2019-02-11
    IIF 18 - Director → ME
  • 18
    TRADE BRIDGE SOLUTIONS LIMITED
    15915524
    164 Dukes Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 19
    UNIQUE CAR WASH LTD
    09204765
    Unit 3 North Circular Road, Ace Corner, Park Royal
    Dissolved Corporate (2 parents)
    Officer
    2014-09-05 ~ 2015-05-04
    IIF 9 - Director → ME
  • 20
    URC REFINED LIMITED
    07903616
    26 Watford Road, Wembley, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-10 ~ 2012-02-07
    IIF 1 - Director → ME
    2012-05-04 ~ 2014-05-20
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.