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, Zhagum Aziz

    Related profiles found in government register
  • Arshad, Zhagum Aziz
    British chief executive officer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St James Place, Birmingham, B7 4JE, United Kingdom

      IIF 1
  • Arshad, Zhagum Aziz
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arshad, Zhagum Aziz
    British managing director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. James Place, Birmingham, B7 4JE, England

      IIF 10
  • Arshad, Zhagum Aziz
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Gray Street, Birmingham, West Midlands, B9 4LS, England

      IIF 11
    • icon of address 34b, Vernon Road, Edgbaston, Birmingham, West Midlands, B19 3HS, United Kingdom

      IIF 12
    • icon of address Unit 9, Mainstream Industrial Park, Mainstream Way, Birmingham, West Midlands, B7 4SN, England

      IIF 13
  • Arshad, Zhagum Aziz
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Gray Street, Birmingham, B9 4LS

      IIF 14
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 15 IIF 16
    • icon of address 7, St. James Place, Birmingham, B7 4JE, England

      IIF 17
    • icon of address 7, St. James Place, Birmingham, B7 4JE, United Kingdom

      IIF 18
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 19
    • icon of address Wykes House, Buckingham Street, Birmingham, B19 3HS, England

      IIF 20 IIF 21 IIF 22
    • icon of address 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 24
  • Mr Zhagum Aziz Arshad
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arshad, Zhagum Aziz
    British secretary

    Registered addresses and corresponding companies
    • icon of address 7, St. James Place, Birmingham, B7 4JE, England

      IIF 36
  • Mr Zhagum Aziz Arshad
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 37 IIF 38
    • icon of address 7, St. James Place, Birmingham, B7 4JE, England

      IIF 39
    • icon of address 7, St. James Place, Birmingham, B7 4JE, United Kingdom

      IIF 40
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 41
    • icon of address Wykes House, Buckingham Street, Birmingham, B19 3HS, England

      IIF 42 IIF 43
    • icon of address 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 44
  • Arshad, Zhagum

    Registered addresses and corresponding companies
    • icon of address 7, St. James Place, Birmingham, B7 4JE, England

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Wykes House, Buckingham Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 St. James Place, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,787 GBP2024-12-31
    Officer
    icon of calendar 2022-10-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 9 Mainstream Industrial Park, Mainstream Way, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 7 St. James Place, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,267 GBP2024-12-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 St. James Place, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,965 GBP2024-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address Wykes House, Buckingham Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 St. James Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,161 GBP2024-12-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address Wykes House, Buckingham Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 7 St. James Place, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,427 GBP2024-12-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    CHANGING SOFAS LIMITED - 2019-10-04
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    592,772 GBP2023-12-31
    Officer
    icon of calendar 2007-04-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 7 St. James Place, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 27 - Has significant influence or controlOE
  • 15
    icon of address Wykes House, Buckingham Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 7 St. James Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,142 GBP2024-12-31
    Officer
    icon of calendar 2012-08-30 ~ now
    IIF 17 - Director → ME
    icon of calendar 2012-08-30 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    312,169 GBP2019-01-31
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 St James Place, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 7 St. James Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,369 GBP2024-12-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 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 5
  • 1
    icon of address 2a Strand Parade, The Strand, Goring-by-sea, Worthing, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,780 GBP2015-04-30
    Officer
    icon of calendar 2007-04-04 ~ 2013-04-01
    IIF 36 - Secretary → ME
  • 2
    icon of address Unit 15a Alexandra Trading Estate Alexandra Road, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,846 GBP2024-12-31
    Officer
    icon of calendar 2020-02-17 ~ 2024-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2024-01-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    icon of address 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    312,169 GBP2019-01-31
    Officer
    icon of calendar 2010-11-30 ~ 2012-05-01
    IIF 11 - Director → ME
  • 4
    icon of address Unit 5 Cornwall Industrial Estate Adderley Road, Saltley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    340,286 GBP2024-05-31
    Officer
    icon of calendar 2008-09-23 ~ 2020-02-21
    IIF 12 - Director → ME
  • 5
    icon of address Unit 1 Alexandra Trading Estate Alexandra Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,058 GBP2024-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2024-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2024-01-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.