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

Mr Arshad Ali

    Related profiles found in government register
  • Mr Arshad Ali
    Pakistani born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 1160, Noor Pura, Chishtian, 62350, Pakistan

      IIF 1
  • Mr Arshad Ali
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 2
  • Mr Arshad Ali
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 512-a, State Life Housing Society, Lahore, Punjab, 54700, Pakistan

      IIF 3
  • Mr Arshad Ali
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Shaheen City Phase 2, Sheikhupura, 39350, Pakistan

      IIF 4
    • 83, Shaheen City Phase 2, Sheikhupura, 39350, Pakistan

      IIF 5
  • Mr Arshad Ali
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 6
  • Arshad Ali
    Pakistani born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Kot Lakh Pat Street 4, Lahore, 54000, Pakistan

      IIF 7
  • Arshad Ali
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 8
  • Ali, Arshad
    Pakistani director born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 1160, Noor Pura, Chishtian, 62350, Pakistan

      IIF 9
  • Arshad Ali
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17128, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • Mr Arshad Ali
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 53, Claremont Road, Stockport, SK2 7AR, England

      IIF 11 IIF 12
  • Ali, Arshad
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 13
  • Mr Arshad Ali
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Welling High Street, Welling, DA16 1TR, England

      IIF 14
  • Mr Arshad Ali
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 15
  • Ali, Arshad
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 512-a, State Life Housing Society, Lahore, Punjab, 54700, Pakistan

      IIF 16
  • Ali, Arshad
    Pakistani director born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Kot Lakh Pat Street 4, Lahore, 54000, Pakistan

      IIF 17
  • Ali, Arshad
    Pakistani business person born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 18
  • Ali, Arshad
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, Shaheen City Phase 2, Sheikhupura, 39350, Pakistan

      IIF 19
  • Ali, Arshad
    Pakistani company director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 62 Akerman Road, London, SW9 6SN, England

      IIF 20
  • Ali, Arshad
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 21
  • Ali, Arshad
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17128, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Ali Arshad
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15525139 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Ali Arshad
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 24
  • Mr Arshad Ali
    Pakistani born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 25
  • Arshad, Ali
    Pakistani administrator born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 26
  • Arshad, Ali
    Pakistani company director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15525139 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Ali, Arshad
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 53, Claremont Road, Stockport, SK2 7AR, England

      IIF 28 IIF 29
  • Ali, Arshad
    Pakistani director and company secretary born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Welling High Street, Welling, DA16 1TR, England

      IIF 30
  • Ali, Arshad
    Pakistani director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 31
  • Mr Ali Arshad
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 62, Victoria Road, Dewsbury, WF12 9DF, United Kingdom

      IIF 32
  • Arshad, Ali
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 62, Victoria Road, Dewsbury, WF12 9DF, United Kingdom

      IIF 33
    • 62, Victoria Road, Thornhill Lees, Dewsbury, WF12 9DF, England

      IIF 34
  • Ali, Arshad
    Pakistani director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 35
child relation
Offspring entities and appointments 18
  • 1
    ALIARSHAD LTD
    15525139
    4385, 15525139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    ARSHAD ALI LTD
    14208737
    1a Welling High Street, Welling, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    CENTS INTERNATIONAL LIMITED
    12745657
    168 Mortise House 53 Pump Lane, Hayes, England
    Active Corporate (3 parents)
    Officer
    2020-07-15 ~ 2022-01-15
    IIF 16 - Director → ME
    Person with significant control
    2020-07-15 ~ 2022-01-15
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    CREATIVEITWORLD LTD
    17021810
    Office 17128 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    GLORIOUS PRESENT LTD
    14710513
    Unit 7 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    GOSPORTZ LTD
    12827377
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    IMAX SOLUTIONS LTD
    13817660
    98 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    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
  • 8
    INFANT SOLUTION LTD
    10359146
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    JAM TOAST LTD
    10345119
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    MIDDLE BUILD LTD
    10362665
    84-88 Macdonald Street Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    MUSAB & MARJAN LTD
    14726329
    62 Victoria Road, Thornhill Lees, Dewsbury, England
    Active Corporate (2 parents)
    Officer
    2026-01-15 ~ 2026-02-10
    IIF 34 - Director → ME
  • 12
    NEXCESS MOBILE LIMITED
    14759926
    Flat 2 62 Akerman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    SIGNOVATE ADVERTISING LTD - now
    AA TECH LOGICS LTD
    - 2025-02-12 15371512
    4 Rossindel Road, Hounslow, England
    Active Corporate (4 parents)
    Officer
    2023-12-27 ~ 2025-02-05
    IIF 19 - Director → ME
    Person with significant control
    2023-12-27 ~ 2025-02-05
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    TAPARRMEDIA LTD
    SC762006
    5a Hilltown Terrace, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    UZIVPS LTD
    16333279
    53 Claremont Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    VARNISHVPS LTD
    16396216
    53 Claremont Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2025-04-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    VISTA MARKETING AND SOLUTIONS LTD
    13828531
    4385, 13828531: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    ZAHU ASSESSORS LTD
    16891570
    62 Victoria Road, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.