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

Shakeel, Arsalan

    Related profiles found in government register
  • Shakeel, Arsalan

    Registered addresses and corresponding companies
    • icon of address 6 Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 1
    • icon of address Suite 3, 52 Upton Lane, London, E7 9LN, England

      IIF 2
    • icon of address Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 2, Kentford Way, Northolt, UB5 5NG, England

      IIF 6 IIF 7
  • Shakeel, Arsalan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Shakeel, Arsalan
    Pakistani accountant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Sudbury Heights Avenue, Greenford, UB6 0ND, United Kingdom

      IIF 12
    • icon of address C/o Silk Route Legal, 33 Bedford Row, London, WC1R 4JH, England

      IIF 13
  • Shakeel, Arsalan
    Pakistani business born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Sudbury Heights Avenue, Greenford, UB6 0ND, England

      IIF 14
  • Shakeel, Arsalan
    Pakistani certified accountant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Sudbury Heights Avenue, Greenford, Middlesex, UB6 0ND, England

      IIF 15
  • Shakeel, Arsalan
    Pakistani chartered certified accountant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Felstead Avenue, Ilford, IG5 0QH, England

      IIF 16
  • Shakeel, Arsalan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 17
  • Shakeel, Arsalan
    British accountant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kentford Way, Northolt, UB5 5NG, United Kingdom

      IIF 18
  • Shakeel, Arsalan
    British chartered certified accountant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Victoria Road, Ruislip, HA4 0AL, United Kingdom

      IIF 19
  • Shakeel, Arsalan
    Pakistani accountant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 52 Upton Lane, London, E7 9LN, England

      IIF 20
  • Shakeel, Arsalan
    Pakistani chartered certified accountant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 21 IIF 22
  • Arsalan Shakeel
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kentford Way, Northolt, UB5 5NG, England

      IIF 23
  • Mr Arsalan Shakeel
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kentford Way, Northolt, UB5 5NG, England

      IIF 24
  • Mr Arsalan Shakeel
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Sudbury Heights Avenue, Greenford, UB6 0ND, England

      IIF 25
    • icon of address 6, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 26
    • icon of address Suite 3, 52 Upton Lane, London, E7 9LN, England

      IIF 27 IIF 28 IIF 29
  • Arsalan Shakeel
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 30
    • icon of address 2, Kentford Way, Northolt, UB5 5NG, England

      IIF 31
    • icon of address 102, Victoria Road, Ruislip, HA4 0AL, United Kingdom

      IIF 32
  • Arsalan Shakeel
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 33 IIF 34
  • Mr Arsalan Shakeel
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kentford Way, Northolt, UB5 5NG, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2 Kentford Way, Northolt, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-03-27 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address Arsalan Shakeel, 33 Sudbury Heights Avenue, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -63 GBP2015-11-30
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 6 Pennine Parade, Pennine Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,029 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-05-10 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 Kentford Way, Northolt, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,993 GBP2024-11-30
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -533 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-11-22 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    ARSH TRAVELS LIMITED - 2018-12-24
    PLUTO MANAGEMENT LIMITED - 2016-11-23
    icon of address 6 Pennine Parade, Pennine Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,369 GBP2025-01-31
    Officer
    icon of calendar 2013-01-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    DOST CHANNEL LIMITED - 2020-06-16
    icon of address Suite 3, 16 Village Way East, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -750 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2019-12-01
    IIF 22 - Director → ME
    icon of calendar 2018-04-18 ~ 2019-06-16
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2019-06-16
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    SILVER ARK CONSULTANCY LTD - 2023-09-15
    SILVER ARC CONSULTANCY LIMITED - 2020-02-27
    icon of address Suite 2, 1174 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,370 GBP2024-06-30
    Officer
    icon of calendar 2021-09-10 ~ 2022-07-30
    IIF 18 - Director → ME
    icon of calendar 2014-04-15 ~ 2019-11-29
    IIF 20 - Director → ME
    icon of calendar 2014-04-15 ~ 2019-11-29
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-15 ~ 2022-07-30
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    IDEAL PACKAGING SOLUTIONS LIMITED - 2014-09-01
    icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,287 GBP2023-11-30
    Officer
    icon of calendar 2013-11-13 ~ 2018-07-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ 2018-07-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    TRUEMEN LIMITED - 2014-04-15
    icon of address 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,785 GBP2024-02-28
    Officer
    icon of calendar 2013-02-22 ~ 2014-05-05
    IIF 12 - Director → ME
    icon of calendar 2017-05-11 ~ 2020-02-25
    IIF 16 - Director → ME
    icon of calendar 2014-04-25 ~ 2020-02-25
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-25
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    GLOBALPLEX LTD - 2017-11-21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,383 GBP2024-03-31
    Officer
    icon of calendar 2012-11-20 ~ 2017-11-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-11-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address 102 Victoria Road, Ruislip, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-05 ~ 2025-06-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ 2025-06-04
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    SMART TECH TRADING LIMITED - 2021-12-07
    DOST TV LIMITED - 2020-05-13
    icon of address 33 Roebeck Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    191 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2019-12-01
    IIF 21 - Director → ME
    icon of calendar 2018-04-18 ~ 2019-06-16
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2019-06-16
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.