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

Arshad, Mohammed

    Related profiles found in government register
  • Arshad, Mohammed
    British born in June 1972

    Resident in United Kingdom

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

      IIF 1
    • Mohammed Arshad, 17 Persehouse Street, Walsall, WS1 2AS, United Kingdom

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

      IIF 3
  • 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 4
  • 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 5
    • Suit 4, Burleigh Street, 2 Box Street, Walsall, WS1 2JR, England

      IIF 6
    • Suite 4, Burleigh House, 2 Box Street, Walsall, WS1 2JR, England

      IIF 7
  • Arshad, Mohammed
    British logistics director born in June 1972

    Resident in United Kingdom

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

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 13
  • 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 14
  • 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 15
  • Arshad, Mohammed
    British born in October 1977

    Resident in England

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

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • Mr Arshad Mohammed
    British born in October 1976

    Resident in England

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

      IIF 22 IIF 23
    • 249a, Women Enterprise Hub, Ladypool Road, Birmingham, West Midlands, B12 8LF, England

      IIF 24
    • 42, Hob Moor Road, Small Heath, Birmingham, B10 9BU, United Kingdom

      IIF 25
    • 42, Hob Moor Road, Small Heath, Birmingham, West Midlands, B10 9BU, United Kingdom

      IIF 26
    • 57, Wheelwright Road, Birmingham, B24 8PE, England

      IIF 27
    • 62, Camden Street, Birmingham, B1 3DP, England

      IIF 28
    • C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 29
    • Unit 3, Priory Road, Aston, Birmingham, B6 7LG, England

      IIF 30
  • Mr Mohammed Arshad
    British born in June 1972

    Resident in England

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

      IIF 31
    • 17, Persehouse Street, Walsall, West Midlands, WS1 2AS, United Kingdom

      IIF 32
    • 20, Persehouse Street, Walsall, West Midlands, WS1 2AS

      IIF 33
    • 5, Appledore Terrace, Walsall, WS5 3DU

      IIF 34
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WD2 7LZ

      IIF 35
    • Mohammed Arshad, 17 Persehouse Street, Walsall, WS1 2AS, United Kingdom

      IIF 36
    • Unit 3, Fairground Way, Walsall, WS1 4NU, England

      IIF 37
    • Unit 6, Acorn Small Firm Centre, Ablewell Street, Walsall, West Midlands, WS1 2EG

      IIF 38
  • Arshad, Mohammed

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

      IIF 39
  • Mohammed, Arshad
    British born in October 1976

    Resident in England

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

      IIF 40 IIF 41
    • 42, Hob Moor Road, Small Heath, Birmingham, West Midlands, B10 9BU, United Kingdom

      IIF 42
    • C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 43
    • Unit 3, Priory Road, Aston, Birmingham, B6 7LG, England

      IIF 44
  • 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 45
  • 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 46
  • 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 47
    • 42, Hob Moor Road, Small Heath, Birmingham, West Midlands, B10 9BU, United Kingdom

      IIF 48
    • 62, Camden Street, Birmingham, B1 3DP, England

      IIF 49
    • 64, Little Horton Lane, Bradford, West Yorkshire, BD5 0HU, England

      IIF 50
  • 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 51
  • 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 52
  • 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 53
  • Mr Mohammad Arshad
    British born in October 1977

    Resident in England

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

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    64 Little Horton Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 50 - Director → ME
  • 2
    3 Priory Road, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    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
    Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    20 Persehouse Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,356 GBP2017-12-31
    Officer
    2015-12-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    17 Persehouse Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    17 Persehouse Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    17 Persehouse Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-12-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 19 - 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
    Unit 3 Priory Road, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    GROCERIES IN MINUTES LIMITED - 2022-07-01
    METRO HOUSING LIMITED - 2022-02-02
    62 Camden Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2022-01-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    Suite 4 Burleigh House, 2 Box Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 7 - Director → ME
  • 12
    89 Jacobs Well Lane, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 13 - Director → ME
  • 13
    20 Park Croft, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,639 GBP2024-09-30
    Officer
    2011-06-15 ~ now
    IIF 16 - Director → ME
    2011-06-15 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    5 Appledore Terrace, Walsall
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    12 School Avenue, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 16
    20 Park Croft, Batley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,707 GBP2022-07-31
    Officer
    2015-07-14 ~ dissolved
    IIF 18 - Director → ME
  • 17
    42 Hob Moor Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -296 GBP2024-03-31
    Officer
    2022-02-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 18
    20 Park Croft, Batley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-23 ~ dissolved
    IIF 17 - Director → ME
  • 19
    15 Leopold Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,247 GBP2020-11-30
    Officer
    2022-02-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    36 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ 2015-12-01
    IIF 6 - 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
    Unit 3 Priory Road, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ 2024-02-09
    IIF 52 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,518 GBP2020-08-31
    Officer
    2017-08-31 ~ 2020-08-11
    IIF 2 - Director → ME
    Person with significant control
    2018-10-06 ~ 2019-02-26
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - 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
    62 Camden Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-03-02 ~ 2021-09-30
    IIF 45 - Director → ME
    Person with significant control
    2020-03-02 ~ 2021-09-30
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 17-18 Bhandal Business Park Heath Road, Darlaston
    Active Corporate (1 parent)
    Officer
    2019-02-27 ~ 2020-11-27
    IIF 8 - Director → ME
  • 6
    205 C/o Room S14 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-02 ~ 2016-05-01
    IIF 46 - Director → ME
  • 7
    42 Hob Moor Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -296 GBP2024-03-31
    Officer
    2021-04-15 ~ 2021-09-30
    IIF 48 - Director → ME
    Person with significant control
    2021-04-15 ~ 2021-09-30
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    RAHEEMS APPAREL LIMITED - 2018-08-28
    108 Porter Road, Derby, England
    Dissolved Corporate
    Equity (Company account)
    68,310 GBP2018-06-30
    Officer
    2015-06-05 ~ 2017-11-01
    IIF 47 - Director → ME
    2017-11-01 ~ 2017-11-01
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 9
    Unit 6 Acorn Small Firm Centre, Ablewell Street, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2019-11-18 ~ 2021-04-01
    IIF 3 - Director → ME
    Person with significant control
    2019-11-18 ~ 2021-04-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 10
    C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,247 GBP2020-11-30
    Officer
    2019-12-05 ~ 2021-09-30
    IIF 20 - Director → ME
    Person with significant control
    2019-12-05 ~ 2021-09-30
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    249a Women Enterprise Hub, Ladypool Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-20 ~ 2021-06-15
    IIF 51 - Director → ME
    Person with significant control
    2019-11-20 ~ 2021-06-15
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.