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 Arsalan Zarbafi

    Related profiles found in government register
  • Mr Arsalan Zarbafi
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, North Bar, Banbury, OX16 0TB, England

      IIF 1 IIF 2 IIF 3
    • icon of address Flat 2 53, Frognal, London, NW3 6YA

      IIF 4
    • icon of address C/o Cg & Co 27, Byrom Street, Manchester, M3 4PF

      IIF 5
    • icon of address The Copper Room, Deva City Office Park,trinity Way, Manchester, M3 7BG

      IIF 6
    • icon of address 452, Manchester Road, Heaton Chapel, Stockport, SK4 5DL, England

      IIF 7
    • icon of address 452, Manchester Road, Stockport, SK4 5DL, England

      IIF 8 IIF 9
    • icon of address 51, High Street, Avening, Tetbury, Gloucestershire, GL8 8NF

      IIF 10
    • icon of address Station House, Connaught Road, Brookwood, Woking, GU24 0ER, United Kingdom

      IIF 11
    • icon of address Station House, Connaught Road, Brookwood, Woking, Surrey, GU24 0ER

      IIF 12 IIF 13
    • icon of address Station House, Connaught Road, Brookwood, Woking, Surrey, GU24 0ER, United Kingdom

      IIF 14
  • Mr Arsalan Zarbafi
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Avening, Tetbury, Gloucestershire, GL8 8NF

      IIF 15
  • Arsalan Zarbafi
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Connaught Road, Brookwood, Woking, GU24 0ER, United Kingdom

      IIF 16
  • Zarbafi, Arsalan
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Zarbafi, Arsalan
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Zarbafi, Arsalan
    British n/a born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Connaught Road, Brookwood, Woking, Surrey, GU24 0ER, England

      IIF 51 IIF 52
  • Zarbafi, Arsalan
    British property developer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 53
    • icon of address Station House, Connaught Road, Brookwood, Woking, Surrey, GU24 0ER, United Kingdom

      IIF 54
  • Zarbaafi, Arsalan
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Wick Copse, Hascombe Road, Godalming, GU8 4AB, England

      IIF 55
  • Zarbafi, Arsalan
    British director born in May 1967

    Registered addresses and corresponding companies
    • icon of address 1a Eaton Place, London, SW1X 8BN

      IIF 56
    • icon of address Falt 4 29 Lancaster Gate, London, W2 3LP

      IIF 57
  • Zarbafi, Arsalan
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Connaught Road, Brookwood, Woking, GU24 0ER

      IIF 58
    • icon of address Station House, Connaught Road, Brookwood, Woking, GU24 0ER, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 27
  • 1
    32 EATON PLACE (FLAT 1) LIMITED - 2006-12-08
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -142,392 GBP2017-04-30
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,436 GBP2017-03-31
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 52 - Director → ME
  • 3
    32 EATON PLACE (FLAT 2) LIMITED - 2007-06-06
    icon of address 452 Manchester Road, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-16 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -245,950 GBP2017-04-30
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,737 GBP2018-03-31
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 38 - Director → ME
  • 7
    56 EATON PLACE (FLAT 1) LIMITED - 2006-12-11
    icon of address 452 Manchester Road, Heaton Chapel, Stockport, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -196,845 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-06-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -477,964 GBP2017-04-30
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address 452 Manchester Road, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-03 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 51 High Street, Avening, Tetbury, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 10 - Has significant influence or controlOE
  • 11
    icon of address C/o Howard Kennedy Llp, No.1 London Bridge, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 12 North Bar, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Station House, Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,886 GBP2019-03-31
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address C/o Cg & Co 27, Byrom Street, Manchester
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 12 North Bar, Banbury, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    33,178 GBP2023-12-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,499 GBP2019-03-31
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address 12 North Bar, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Copper Room, Deva City Office Park,trinity Way, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 452 Manchester Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 452 Manchester Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,285 GBP2021-08-31
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address Station House, Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -327,643 GBP2019-08-31
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 47 - Director → ME
  • 23
    icon of address Station House, Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -272,150 GBP2018-11-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 46 - Director → ME
  • 24
    icon of address 452 Manchester Road, Stockport, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -3,511,210 GBP2024-12-31
    Officer
    icon of calendar 2006-05-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-04-30
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 43 - Director → ME
  • 26
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,936 GBP2019-03-31
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 54 - Director → ME
  • 27
    icon of address 452 Manchester Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -216,405 GBP2021-06-30
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 32 - Director → ME
Ceased 17
  • 1
    32 EATON PLACE (FLAT 1) LIMITED - 2006-12-08
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -142,392 GBP2017-04-30
    Officer
    icon of calendar 2006-06-16 ~ 2007-02-19
    IIF 56 - Director → ME
  • 2
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2018-02-02
    IIF 53 - Director → ME
  • 3
    56 EATON PLACE (FLAT 3) LIMITED - 2007-01-10
    icon of address 51 High Street, Avening, Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2006-06-02 ~ 2015-04-30
    IIF 23 - Director → ME
  • 4
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -738,482 GBP2024-12-31
    Officer
    icon of calendar 2017-02-06 ~ 2017-02-06
    IIF 55 - Director → ME
  • 5
    icon of address 452 Manchester Road, Stockport, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Has significant influence or control OE
  • 6
    icon of address 51 High Street, Avening, Tetbury, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-09-10 ~ 2014-06-17
    IIF 22 - Director → ME
    icon of calendar 2020-06-26 ~ 2025-08-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-11-29
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,193,691 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2021-12-24
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2021-12-24
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address 12 North Bar, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -277,587 GBP2024-05-31
    Officer
    icon of calendar 2020-08-26 ~ 2021-02-15
    IIF 19 - Director → ME
  • 9
    icon of address Station House, Connaught Road, Brookwood, Woking
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -572,056 GBP2020-12-31
    Officer
    icon of calendar 2016-06-29 ~ 2018-11-16
    IIF 58 - Director → ME
  • 10
    EATON PLACE PROJECT LIMITED - 2014-09-24
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,373,990 GBP2024-04-30
    Officer
    icon of calendar 2018-06-28 ~ 2021-07-30
    IIF 48 - Director → ME
  • 11
    icon of address Station House, Connaught Road, Brookwood, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-04-12 ~ 2020-10-08
    IIF 50 - Director → ME
  • 12
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -9,737 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2021-07-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2021-09-06
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    CLUBB LIMITED - 2001-04-06
    DESIGNER CLUB LIMITED - 2001-03-22
    icon of address C/o Tenon Recovery, Sherlock House 73 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-19 ~ 2005-05-09
    IIF 57 - Director → ME
  • 14
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,399 GBP2019-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2020-10-28
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2020-10-28
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,550,837 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2019-04-10
    IIF 41 - Director → ME
  • 16
    56 EATON PLACE LIMITED - 2007-07-05
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,095,241 GBP2023-12-31
    Officer
    icon of calendar 2006-05-30 ~ 2020-10-30
    IIF 37 - Director → ME
  • 17
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,549 GBP2019-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2019-10-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2019-10-28
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more 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.