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 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

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

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

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

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

      IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address 49, Newland Road, Coventry, West Midlands, CV1 4HN, United Kingdom

      IIF 14
    • icon of address 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
    • icon of address 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
    • icon of address 1, Kemp House, Suite 552 152/160 City Road, London, EC1V 2NX, England

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

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

      IIF 20
    • icon of address 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
    • icon of address 59, Heath Road, Allerton, Liverpool, L19 4XT, United Kingdom

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

      IIF 25 IIF 26
    • icon of address 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

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

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

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

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

      IIF 37
    • icon of address 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
    • icon of address 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
    • icon of address 49, Newland Road, Coventry, West Midlands, CV1 4HN, United Kingdom

      IIF 40
    • icon of address 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
    • icon of address 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
    • icon of address 49, Newland Road, Coventry, Warwickshire, CV1 4HN, England

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

      IIF 44
  • Arshad, Mohammed Usman

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

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 49 Newland Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,539 GBP2024-11-25
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 59 Heath Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 25 - Director → ME
  • 5
    PLATINUM EMPIRE LTD - 2018-04-03
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    82 GBP2024-05-26
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address Rsm Tenon, 34 Clarendon Road, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 49 Newland Road, Coventry, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    375 GBP2017-07-31
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address Business First, 23 Goodlass Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,349 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Brumilar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,623 GBP2024-12-26
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address Cross Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 15
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-04-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Second Floor, 49 Newland Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address Halifax House, 93-101 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Apartment 20 Bailey Court, Central Way, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ 2012-07-16
    IIF 30 - Director → ME
  • 2
    LET'S GET ORGANISED LTD - 2015-04-09
    icon of address 34 Brindley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ 2013-05-01
    IIF 33 - Director → ME
  • 3
    icon of address Acton - Allied House Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -41,965 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-05 ~ 2022-06-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 34 34, Brindley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2012-03-30
    IIF 27 - Director → ME
  • 5
    icon of address 82-86 Sheen Road, Richmond, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -151,179 GBP2021-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-01-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2019-01-21
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address Kemp House Suite 552 152-160, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ 2013-03-07
    IIF 31 - Director → ME
  • 7
    icon of address 17 Kenyon Lane, Lowton, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ 2013-09-01
    IIF 34 - Director → ME
  • 8
    icon of address 11 Cronton Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ 2012-09-03
    IIF 32 - Director → ME
  • 9
    icon of address 4385, 09522789: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2016-01-18
    IIF 28 - Director → ME
  • 10
    UR ELECTRICAL SUPPLIES LTD - 2017-10-26
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,147 GBP2021-07-27
    Officer
    icon of calendar 2017-10-12 ~ 2020-11-05
    IIF 16 - Director → ME
  • 11
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -289 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2023-06-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2023-06-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    icon of address 32 Summerhill Drive, Maghull, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-20 ~ 2024-03-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2024-03-25
    IIF 11 - Has significant influence or control OE
  • 13
    SWEET SPOT CAFE LIMITED - 2019-10-21
    icon of address Sweet Spot Cafe, 37 Far Gosford Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,842 GBP2024-07-30
    Officer
    icon of calendar 2018-01-31 ~ 2018-10-20
    IIF 41 - Director → ME
    icon of calendar 2018-01-31 ~ 2018-10-20
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-10-01
    IIF 15 - Has significant influence or control OE
  • 14
    icon of address Il Palazzo Business Centre, 7 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ 2013-05-01
    IIF 29 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.