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 Arshad Mohammed

    Related profiles found in government register
  • Mr Arshad Mohammed
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Leopold Street, Birmingham, B12 0UP, England

      IIF 1 IIF 2
    • icon of address 249a, Women Enterprise Hub, Ladypool Road, Birmingham, West Midlands, B12 8LF, England

      IIF 3
    • icon of address 42, Hob Moor Road, Small Heath, Birmingham, B10 9BU, United Kingdom

      IIF 4
    • icon of address 42, Hob Moor Road, Small Heath, Birmingham, West Midlands, B10 9BU, United Kingdom

      IIF 5
    • icon of address 57, Wheelwright Road, Birmingham, B24 8PE, England

      IIF 6
    • icon of address 62, Camden Street, Birmingham, B1 3DP, England

      IIF 7
    • icon of address C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 8
    • icon of address Unit 3, Priory Road, Aston, Birmingham, B6 7LG, England

      IIF 9
  • Arshad, Mohammed
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 C/o Room S51, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 10
  • Arshad, Mohammed
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Arshad, Mohammed
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, School Avenue, Dewsbury Moor, West Yorkshire, WF13 4RU, United Kingdom

      IIF 13
  • Mr Arshad Mohammed
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Wheelwright Road, Birmingham, West Midlands, B24 8PE, United Kingdom

      IIF 14
  • Mr Mohammed Arshad
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 C/o Room S51, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 15
  • Mohammed, Arshad
    British business person born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Wheelwright Road, Birmingham, B24 8PE, England

      IIF 16
  • Mohammed, Arshad
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 C/o Room S14, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 17
  • Mohammed, Arshad
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 C/o Room S51, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 18
    • icon of address 42, Hob Moor Road, Small Heath, Birmingham, West Midlands, B10 9BU, United Kingdom

      IIF 19 IIF 20
    • icon of address 62, Camden Street, Birmingham, B1 3DP, England

      IIF 21
    • icon of address C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 22
    • icon of address 64, Little Horton Lane, Bradford, West Yorkshire, BD5 0HU, England

      IIF 23
  • Mohammed, Arshad
    British general manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Leopold Street, Birmingham, B12 0UP, England

      IIF 24 IIF 25
    • icon of address Unit 3, Priory Road, Aston, Birmingham, B6 7LG, England

      IIF 26
  • Mohammed, Arshad
    British management consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249a, Women Enterprise Hub, Ladypool Road, Birmingham, West Midlands, B12 8LF, England

      IIF 27
  • Mr Mohammad Arshad
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Park Croft, Batley, WF17 7SS, England

      IIF 28
  • Mohammed, Arshad
    British general manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Leopold Street, Birmingham, B12 0UP, England

      IIF 29
  • Mr Mohammed Arshad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Persehouse Street, Walsall, WS1 2AS, England

      IIF 30
    • icon of address 17, Persehouse Street, Walsall, West Midlands, WS1 2AS, United Kingdom

      IIF 31
    • icon of address 20, Persehouse Street, Walsall, West Midlands, WS1 2AS

      IIF 32
    • icon of address 5, Appledore Terrace, Walsall, WS5 3DU

      IIF 33
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WD2 7LZ

      IIF 34
    • icon of address Mohammed Arshad, 17 Persehouse Street, Walsall, WS1 2AS, United Kingdom

      IIF 35
    • icon of address Unit 3, Fairground Way, Walsall, WS1 4NU, England

      IIF 36
    • icon of address Unit 6, Acorn Small Firm Centre, Ablewell Street, Walsall, West Midlands, WS1 2EG

      IIF 37
  • Arshad, Mohammed
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, School Avenue, Dewsbury, WF13 4RU, United Kingdom

      IIF 38
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 39
  • Arshad, Mohammed
    British businessman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, WS1 4NU, England

      IIF 40
  • Arshad, Mohammed
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Persehouse Street, Walsall, WS1 2AS, England

      IIF 41
    • icon of address 17, Persehouse Street, Walsall, West Midlands, WS1 2AS, United Kingdom

      IIF 42
    • icon of address Suit 4, Burleigh Street, 2 Box Street, Walsall, WS1 2JR, England

      IIF 43
    • icon of address Suite 4, Burleigh House, 2 Box Street, Walsall, WS1 2JR, England

      IIF 44
  • Arshad, Mohammed
    British logistics director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Persehouse Street, Walsall, WS1 2AS, United Kingdom

      IIF 45
    • icon of address Mohammed Arshad, 17 Persehouse Street, Walsall, WS1 2AS, United Kingdom

      IIF 46
  • Arshad, Mohammed
    British manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WD2 7LZ

      IIF 47
  • Arshad, Mohammed
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Persehouse Street, Walsall, WS1 2AS, England

      IIF 48
    • icon of address Unit 6, Acorn Small Firm Centre, Ablewell Street, Walsall, West Midlands, WS1 2EG

      IIF 49
  • Arshad, Mohammed
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Burleigh House, 2 Box Steet, Walsall, West Midlands, WS1 2JR, England

      IIF 50
  • Mr Mohammed Arshad
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, School Avenue, Dewsbury, WF13 4RU, United Kingdom

      IIF 51
  • Mohammed, Arshad
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Wheelwright Road, Birmingham, West Midlands, B24 8PE, United Kingdom

      IIF 52
  • Mr Mohammed Arshad
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Persehouse Street, Walsall, WS1 2AS, England

      IIF 53
  • Arshad, Mohammed

    Registered addresses and corresponding companies
    • icon of address 12, School Avenue, Dewsbury Moor, West Yorkshire, WF13 4RU, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 64 Little Horton Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 3 Priory Road, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Persehouse Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,356 GBP2017-12-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17 Persehouse Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Persehouse Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 Persehouse Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    CUT FRESH LTD - 2025-07-31
    SOLIHULL MAINTENANCE SERVICE (B'HAM) LTD - 2025-06-17
    EXPRESS PARCEL LOGISTICS LTD - 2024-07-04
    icon of address Unit 3 Priory Road, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    GROCERIES IN MINUTES LIMITED - 2022-07-01
    METRO HOUSING LIMITED - 2022-02-02
    icon of address 62 Camden Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 4 Burleigh House, 2 Box Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 44 - Director → ME
  • 12
    icon of address 89 Jacobs Well Lane, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 20 Park Croft, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,639 GBP2024-09-30
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 11 - Director → ME
    icon of calendar 2011-06-15 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 5 Appledore Terrace, Walsall
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 12 School Avenue, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20 Park Croft, Batley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,707 GBP2022-07-31
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 42 Hob Moor Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -296 GBP2024-03-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 Park Croft, Batley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address 15 Leopold Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,247 GBP2020-11-30
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 36 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ 2015-12-01
    IIF 43 - Director → ME
  • 2
    CUT FRESH LTD - 2025-07-31
    SOLIHULL MAINTENANCE SERVICE (B'HAM) LTD - 2025-06-17
    EXPRESS PARCEL LOGISTICS LTD - 2024-07-04
    icon of address Unit 3 Priory Road, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2024-02-09
    IIF 29 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,518 GBP2020-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2020-08-11
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-06 ~ 2019-02-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GROCERIES IN MINUTES LIMITED - 2022-07-01
    METRO HOUSING LIMITED - 2022-02-02
    icon of address 62 Camden Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-09-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2021-09-30
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 17-18 Bhandal Business Park Heath Road, Darlaston
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2020-11-27
    IIF 45 - Director → ME
  • 6
    icon of address 205 C/o Room S14 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2016-05-01
    IIF 17 - Director → ME
  • 7
    icon of address 42 Hob Moor Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -296 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ 2021-09-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-09-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    RAHEEMS APPAREL LIMITED - 2018-08-28
    icon of address 108 Porter Road, Derby, England
    Dissolved Corporate
    Equity (Company account)
    68,310 GBP2018-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-01
    IIF 10 - Director → ME
    icon of calendar 2015-06-05 ~ 2017-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 6 Acorn Small Firm Centre, Ablewell Street, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2021-04-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2021-04-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,247 GBP2020-11-30
    Officer
    icon of calendar 2019-12-05 ~ 2021-09-30
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2021-09-30
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    icon of address 249a Women Enterprise Hub, Ladypool Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2021-06-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2021-06-15
    IIF 3 - Right to appoint or remove directors OE
    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

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.