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 Mohammad Arshad

    Related profiles found in government register
  • Mr Mohammad Arshad
    British born in October 1977

    Resident in England

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

      IIF 1
  • Mr Mohammed Arshad
    British born in October 1976

    Resident in England

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

      IIF 2
  • Mr Mohammed Arshad
    British born in June 1972

    Resident in England

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

      IIF 3
    • 17, Persehouse Street, Walsall, West Midlands, WS1 2AS, United Kingdom

      IIF 4
    • 20, Persehouse Street, Walsall, West Midlands, WS1 2AS

      IIF 5
    • 5, Appledore Terrace, Walsall, WS5 3DU

      IIF 6
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WD2 7LZ

      IIF 7
    • Mohammed Arshad, 17 Persehouse Street, Walsall, WS1 2AS, United Kingdom

      IIF 8
    • Unit 3, Fairground Way, Walsall, WS1 4NU, England

      IIF 9
    • Unit 6, Acorn Small Firm Centre, Ablewell Street, Walsall, West Midlands, WS1 2EG

      IIF 10
  • Mohammed, Arshad
    British general manager born in October 1977

    Resident in England

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

      IIF 11
  • Mohammed, Arshad
    British born in October 1976

    Resident in England

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

      IIF 12 IIF 13
    • 42, Hob Moor Road, Small Heath, Birmingham, West Midlands, B10 9BU, United Kingdom

      IIF 14
    • C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 15
    • Unit 3, Priory Road, Aston, Birmingham, B6 7LG, England

      IIF 16
  • Mohammed, Arshad
    British business person born in October 1976

    Resident in England

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

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

    Resident in England

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

      IIF 18
  • Mohammed, Arshad
    British director born in October 1976

    Resident in England

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

      IIF 19
    • 42, Hob Moor Road, Small Heath, Birmingham, West Midlands, B10 9BU, United Kingdom

      IIF 20
    • 62, Camden Street, Birmingham, B1 3DP, England

      IIF 21
    • 64, Little Horton Lane, Bradford, West Yorkshire, BD5 0HU, England

      IIF 22
  • Mohammed, Arshad
    British management consultant born in October 1976

    Resident in England

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

      IIF 23
  • Mr Mohammed Arshad
    British born in October 1977

    Resident in United Kingdom

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

      IIF 24
  • Mr Arshad Mohammed
    British born in October 1976

    Resident in England

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

      IIF 25 IIF 26
    • 249a, Women Enterprise Hub, Ladypool Road, Birmingham, West Midlands, B12 8LF, England

      IIF 27
    • 42, Hob Moor Road, Small Heath, Birmingham, B10 9BU, United Kingdom

      IIF 28
    • 42, Hob Moor Road, Small Heath, Birmingham, West Midlands, B10 9BU, United Kingdom

      IIF 29
    • 57, Wheelwright Road, Birmingham, B24 8PE, England

      IIF 30
    • 62, Camden Street, Birmingham, B1 3DP, England

      IIF 31
    • C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 32
    • Unit 3, Priory Road, Aston, Birmingham, B6 7LG, England

      IIF 33
  • Arshad, Mohammed
    British born in October 1977

    Resident in England

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

      IIF 34
  • Arshad, Mohammed
    British company director born in October 1977

    Resident in England

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

      IIF 35
  • Arshad, Mohammed
    British director born in October 1977

    Resident in England

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

      IIF 36
  • Mr Mohammed Arshad
    British born in June 1972

    Resident in United Kingdom

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

      IIF 37
  • Arshad, Mohammed
    British company director born in October 1976

    Resident in England

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

      IIF 38
  • Mohammed, Arshad
    British born in October 1978

    Resident in United Kingdom

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

      IIF 39
  • Mr Arshad Mohammed
    British born in October 1978

    Resident in United Kingdom

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

      IIF 40
  • Arshad, Mohammed
    British director born in October 1977

    Resident in United Kingdom

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

      IIF 41
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 42
  • Arshad, Mohammed
    British born in June 1972

    Resident in United Kingdom

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

      IIF 43
    • 17, Persehouse Street, Walsall, WS1 2AS, United Kingdom

      IIF 44
    • Mohammed Arshad, 17 Persehouse Street, Walsall, WS1 2AS, United Kingdom

      IIF 45
    • Unit 6, Acorn Small Firm Centre, Ablewell Street, Walsall, West Midlands, WS1 2EG

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Persehouse Street, Walsall, West Midlands, WS1 2AS, United Kingdom

      IIF 48
    • Suit 4, Burleigh Street, 2 Box Street, Walsall, WS1 2JR, England

      IIF 49
    • Suite 4, Burleigh House, 2 Box Street, Walsall, WS1 2JR, England

      IIF 50
  • Arshad, Mohammed
    British manager born in June 1972

    Resident in United Kingdom

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

      IIF 51
  • Arshad, Mohammed
    British managing director born in June 1972

    Resident in United Kingdom

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

      IIF 52
  • Arshad, Mohammed
    British director born in July 1972

    Resident in United Kingdom

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

      IIF 53
  • Arshad, Mohammed

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

      IIF 54
child relation
Offspring entities and appointments 27
  • 1
    ANGEL HOMES (YORKSHIRE) LIMITED
    09503220
    64 Little Horton Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 22 - Director → ME
  • 2
    BARGAIN BASE LTD
    16709381
    3 Priory Road, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    BEDS1 LIMITED
    12225788
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COURIER & PARCEL LTD
    12088272
    Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    COURIER 4 SAME DAY LTD
    08640304 16154189... (more)
    36 Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-06 ~ 2015-12-01
    IIF 49 - Director → ME
  • 6
    COURIER 4 SAME DAY UK LIMITED
    09906103 08640304... (more)
    20 Persehouse Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    COURIER 4 SAMEDAY LTD
    13633841 16154189... (more)
    17 Persehouse Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    COURIER 4 SAMEDAY LTD
    15001956 16154189... (more)
    17 Persehouse Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    COURIER 4 SAMEDAY LTD
    16154189 13633841... (more)
    17 Persehouse Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-12-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    ECO SACKS LTD
    - now 15477689
    CUT FRESH LTD
    - 2025-07-31 15477689 14516770
    SOLIHULL MAINTENANCE SERVICE (B'HAM) LTD
    - 2025-06-17 15477689
    EXPRESS PARCEL LOGISTICS LTD
    - 2024-07-04 15477689
    Unit 3 Priory Road, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 16 - Director → ME
    2024-02-09 ~ 2024-02-09
    IIF 11 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    FURNICHE HOUSE LIMITED
    10941071
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-08-31 ~ 2020-08-11
    IIF 45 - Director → ME
    Person with significant control
    2018-10-06 ~ 2019-02-26
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GO GROCERIES LTD
    - now 12490812
    GROCERIES IN MINUTES LIMITED
    - 2022-07-01 12490812
    METRO HOUSING LIMITED
    - 2022-02-02 12490812
    62 Camden Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 21 - Director → ME
    2020-03-02 ~ 2021-09-30
    IIF 17 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    2020-03-02 ~ 2021-09-30
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HIGHWAY EXPRESS LOGISTICS LTD
    08061925
    Suite 4 Burleigh House, 2 Box Street, Walsall, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 50 - Director → ME
  • 14
    HOME DELIVERY 4 U LTD
    11850193
    Unit 17-18 Bhandal Business Park Heath Road, Darlaston
    Active Corporate (4 parents)
    Officer
    2019-02-27 ~ 2020-11-27
    IIF 44 - Director → ME
  • 15
    HUMANITY NEEDS LTD
    14357690
    89 Jacobs Well Lane, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 42 - Director → ME
  • 16
    MK POWDER COATING LIMITED
    07020193
    20 Park Croft, Batley, England
    Active Corporate (6 parents)
    Officer
    2011-06-15 ~ now
    IIF 34 - Director → ME
    2011-06-15 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    OBASOLUTIONS LTD
    12168571
    5 Appledore Terrace, Walsall
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    ON TIME BOILERS LIMITED
    09852454
    205 C/o Room S14 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-02 ~ 2016-05-01
    IIF 18 - Director → ME
  • 19
    PLATINUM PEARLS LTD
    15135008
    12 School Avenue, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    POWDER COATERZ LTD
    09684982
    20 Park Croft, Batley, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 36 - Director → ME
  • 21
    RAM PROPERTY HOLDINGS LTD
    13338978
    42 Hob Moor Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-15 ~ 2021-09-30
    IIF 20 - Director → ME
    2022-02-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    2021-04-15 ~ 2021-09-30
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 22
    ROLLERSHUTTERZ LTD
    09838518
    20 Park Croft, Batley, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 35 - Director → ME
  • 23
    RVS ENTERPRISE LIMITED - now
    RAHEEMS APPAREL LIMITED
    - 2018-08-28 09626453
    108 Porter Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-01 ~ 2017-11-01
    IIF 38 - Director → ME
    2015-06-05 ~ 2017-11-01
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    SOFA1 LTD
    12318113
    Unit 6 Acorn Small Firm Centre, Ablewell Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Officer
    2019-11-18 ~ 2021-04-01
    IIF 46 - Director → ME
    Person with significant control
    2019-11-18 ~ 2021-04-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 25
    SOLIHULL MAINTENANCE SERVICES LIMITED
    15731035
    15 Leopold Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 26
    STANHOPE MOTORS LTD
    12349782
    C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2019-12-05 ~ 2021-09-30
    IIF 39 - Director → ME
    2022-02-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    2019-12-05 ~ 2021-09-30
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 27
    UK CARE HOMES LTD
    12324346
    249a Women Enterprise Hub, Ladypool Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2019-11-20 ~ 2021-06-15
    IIF 23 - Director → ME
    Person with significant control
    2019-11-20 ~ 2021-06-15
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% 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.