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 Mohammed Usman Arshad

    Related profiles found in government register
  • Mr Mohammed Usman Arshad
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 3 IIF 4
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 5 IIF 6
    • Brumilar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 7 IIF 8 IIF 9
    • Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 10
    • Vestra Property Management Limited, 3 Swan Road, Seaton, EX12 2US, England

      IIF 11
    • Acton - Allied House, Bryn Lane, Wrexham Industrial Estate, Wrexham, LL13 9UT, Wales

      IIF 12
  • Mohammed Usman Arshan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 13
  • Mr Mohammed Usman Arshad
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Newland Road, Coventry, West Midlands, CV1 4HN, United Kingdom

      IIF 14
    • Sweet Spot Cafe, 37 Far Gosford Street, Coventry, CV1 5DW, England

      IIF 15
  • Arshad, Mohammed Usman
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 88, Argyle Industrial Estate, Appin Road, Birkenhead, CH41 9HH, England

      IIF 16
  • Arshad, Mohammed Usman
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kemp House, Suite 552 152/160 City Road, London, EC1V 2NX, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 20
    • Brumilar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 21 IIF 22 IIF 23
  • Arshad, Mohammed Usman
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59, Heath Road, Allerton, Liverpool, L19 4XT, United Kingdom

      IIF 24
    • 59, Heath Road, Allerton, Liverpool, Merseyside, L19 4XT, United Kingdom

      IIF 25 IIF 26
    • Kemp House, Suite 552, 152-160 City Road, London, EC1V 2NX, England

      IIF 27
  • Arshad, Mohammed Usman
    British md born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • Kemp House, Suite 552, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 29
    • Kemp House, Suite 552 152-160, City Road, London, EC1V 2NX, England

      IIF 30 IIF 31 IIF 32
    • Kemp House, Suite 552, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 35 IIF 36
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 37
    • Brumilar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 38
  • Arshad, Mohammed Usman
    British sales born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 39
  • Arshad, Mohammed Usman
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Newland Road, Coventry, West Midlands, CV1 4HN, United Kingdom

      IIF 40
    • Sweet Spot Cafe, 37 Far Gosford Street, Coventry, CV1 5DW, England

      IIF 41
  • Arshad, Mohammed Usman
    British student born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Newland Road, Coventry, CV1 4HN, United Kingdom

      IIF 42
  • Mr Usman Mohammed Arshad
    English born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Newland Road, Coventry, Warwickshire, CV1 4HN, England

      IIF 43
    • Sweet Smiles Nursery, Cross Road, Coventry, CV6 5GP, England

      IIF 44
  • Arshad, Mohammed Usman

    Registered addresses and corresponding companies
    • Sweet Spot Cafe, 37 Far Gosford Street, Coventry, CV1 5DW, England

      IIF 45
  • Arshad, Usman Mohammed
    English assistant accountant born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Arshad, Usman Mohammed
    English director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Newland Road, Coventry, Warwickshire, CV1 4HN, England

      IIF 47
  • Arshad, Usman Mohammed
    English financial business partner born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sweet Smiles Nursery, Cross Road, Coventry, CV6 5GP, England

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    49 Newland Road, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    4,776 GBP2023-11-25
    Officer
    2015-11-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    59 Heath Road, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-28 ~ dissolved
    IIF 25 - director → ME
  • 5
    PLATINUM EMPIRE LTD - 2018-04-03
    Brulimar House Jubilee Road, Middleton, Manchester
    Corporate (1 parent)
    Equity (Company account)
    82 GBP2023-05-26
    Officer
    2012-05-30 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2016-04-04 ~ now
    IIF 35 - director → ME
  • 7
    Rsm Tenon, 34 Clarendon Road, Watford
    Dissolved corporate (4 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 26 - director → ME
  • 8
    49 Newland Road, Coventry, Warwickshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    375 GBP2017-07-31
    Officer
    2016-07-26 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 46 - director → ME
  • 10
    Business First, 23 Goodlass Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -1,822 GBP2023-08-31
    Officer
    2020-08-06 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    Brumilar House Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -12,461 GBP2023-12-26
    Officer
    2001-06-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    Brulimar House, Jubilee Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    Cross Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 15
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2010-04-26 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    Second Floor, 49 Newland Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 42 - director → ME
  • 17
    Halifax House, 93-101 Bridge Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    Apartment 20 Bailey Court, Central Way, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ 2012-07-16
    IIF 30 - director → ME
  • 2
    LET'S GET ORGANISED LTD - 2015-04-09
    34 Brindley Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-26 ~ 2013-05-01
    IIF 33 - director → ME
  • 3
    Acton - Allied House Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    -15,834 GBP2023-09-30
    Person with significant control
    2022-06-05 ~ 2022-06-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    34 34, Brindley Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-11 ~ 2012-03-30
    IIF 27 - director → ME
  • 5
    82-86 Sheen Road, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -151,179 GBP2021-03-31
    Officer
    2018-03-22 ~ 2019-01-21
    IIF 19 - director → ME
    Person with significant control
    2018-03-22 ~ 2019-01-21
    IIF 1 - Has significant influence or control OE
  • 6
    Kemp House Suite 552 152-160, City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-20 ~ 2013-03-07
    IIF 31 - director → ME
  • 7
    17 Kenyon Lane, Lowton, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ 2013-09-01
    IIF 34 - director → ME
  • 8
    11 Cronton Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-07 ~ 2012-09-03
    IIF 32 - director → ME
  • 9
    4385, 09522789: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2015-04-01 ~ 2016-01-18
    IIF 28 - director → ME
  • 10
    UR ELECTRICAL SUPPLIES LTD - 2017-10-26
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (2 parents)
    Equity (Company account)
    -23,147 GBP2021-07-27
    Officer
    2017-10-12 ~ 2020-11-05
    IIF 16 - director → ME
  • 11
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -39 GBP2023-08-31
    Officer
    2020-08-06 ~ 2023-06-19
    IIF 21 - director → ME
    Person with significant control
    2020-08-06 ~ 2023-06-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    32 Summerhill Drive, Maghull, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2011-04-20 ~ 2024-03-25
    IIF 24 - director → ME
    Person with significant control
    2017-04-08 ~ 2024-03-25
    IIF 11 - Has significant influence or control OE
  • 13
    SWEET SPOT CAFE LIMITED - 2019-10-21
    Sweet Spot Cafe, 37 Far Gosford Street, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -55,629 GBP2023-07-30
    Officer
    2018-01-31 ~ 2018-10-20
    IIF 41 - director → ME
    2018-01-31 ~ 2018-10-20
    IIF 45 - secretary → ME
    Person with significant control
    2018-01-31 ~ 2018-10-01
    IIF 15 - Has significant influence or control OE
  • 14
    Il Palazzo Business Centre, 7 Water Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-28 ~ 2013-05-01
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.