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 Arshad

    Related profiles found in government register
  • Mr Mohammed Arshad
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sbe Accountants & Co, Po Box 17318, Birmingham, B9 9LX, United Kingdom

      IIF 1
    • 61, Southdown Avenue, London, W7 2AE, United Kingdom

      IIF 2
    • 49-50, Bradford Street, Walsall, WS1 3QD, England

      IIF 3
    • 5, Old Masters Close, Walsall, WS12QP, United Kingdom

      IIF 4
  • 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 5
  • 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 6
  • Mohammed, Arshad
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Wheelwright Road, Birmingham, West Midlands, B24 8PE, United Kingdom

      IIF 7
  • Arshad, Mohammed Michael
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport Aviation Services, T3 Twelve, Tameway Tower 48 Bridge St, Walsall, West Midlands, WS1 1JZ, United Kingdom

      IIF 8
  • 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 9
  • Mr Mohammed Arshad
    British born in June 1972

    Resident in England

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

      IIF 10
    • 17, Persehouse Street, Walsall, West Midlands, WS1 2AS, United Kingdom

      IIF 11
    • 20, Persehouse Street, Walsall, West Midlands, WS1 2AS

      IIF 12
    • 5, Appledore Terrace, Walsall, WS5 3DU

      IIF 13
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WD2 7LZ

      IIF 14
    • Mohammed Arshad, 17 Persehouse Street, Walsall, WS1 2AS, United Kingdom

      IIF 15
    • Unit 3, Fairground Way, Walsall, WS1 4NU, England

      IIF 16
    • Unit 6, Acorn Small Firm Centre, Ablewell Street, Walsall, West Midlands, WS1 2EG

      IIF 17
  • 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 18
  • Arshad, Mohammed
    British business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sbe Accountants & Co, Po Box 17318, Birmingham, B9 9LX, United Kingdom

      IIF 19
    • 49-50, Bradford Street, Walsall, WS1 3QD, England

      IIF 20
  • Arshad, Mohammed
    British commercial director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England

      IIF 21
  • Arshad, Mohammed
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Old Birchills, Walsall, West Midlands, WS2 8QH

      IIF 22
  • Arshad, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Southdown Avenue, London, W7 2AE, United Kingdom

      IIF 23
    • 5, Old Masters Close, Walsall, West Midlands, WS1 2QP, United Kingdom

      IIF 24
    • 5, Old Masters Close, Walsall, West Midlands, WS12QP, United Kingdom

      IIF 25
  • Mr Mohammad Arshad
    British born in October 1977

    Resident in England

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

      IIF 26
  • 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 27
  • Arshad, Mohammed
    British director born in June 1972

    Resident in United Kingdom

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

      IIF 28
    • 17, Persehouse Street, Walsall, West Midlands, WS1 2AS, United Kingdom

      IIF 29
    • Suit 4, Burleigh Street, 2 Box Street, Walsall, WS1 2JR, England

      IIF 30
    • Suite 4, Burleigh House, 2 Box Street, Walsall, WS1 2JR, England

      IIF 31
  • 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 32
    • Mohammed Arshad, 17 Persehouse Street, Walsall, WS1 2AS, United Kingdom

      IIF 33
  • 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 34
  • 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 35
    • Unit 6, Acorn Small Firm Centre, Ablewell Street, Walsall, West Midlands, WS1 2EG

      IIF 36
  • 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 37
  • 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 38
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 39
  • Mohammed, Arshad
    Indian manger born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 40
  • Mohammed, Arshad
    Indian director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Michael Arshad, Mohammed
    British business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Old Birchills, Walsall, WS2 8QH, United Kingdom

      IIF 42
  • Mohammed, Arshad
    born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Roach Vale, Rochdale, Lancashire, OL16 2PQ, England

      IIF 43
  • Mr Arshad Mohammed
    Indian born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      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 IIF 49
    • 62, Camden Street, Birmingham, B1 3DP, England

      IIF 50
    • C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 51
    • 64, Little Horton Lane, Bradford, West Yorkshire, BD5 0HU, England

      IIF 52
  • Mohammed, Arshad
    British general manager born in October 1976

    Resident in England

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

      IIF 53 IIF 54
  • 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 55
  • 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 56
  • Mr Arshad Mohammed
    British born in October 1976

    Resident in England

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

      IIF 57 IIF 58
    • 249a, Women Enterprise Hub, Ladypool Road, Birmingham, West Midlands, B12 8LF, England

      IIF 59
    • 42, Hob Moor Road, Small Heath, Birmingham, B10 9BU, United Kingdom

      IIF 60
    • 42, Hob Moor Road, Small Heath, Birmingham, West Midlands, B10 9BU, United Kingdom

      IIF 61
    • 57, Wheelwright Road, Birmingham, B24 8PE, England

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

      IIF 63
    • C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 64
  • 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 65
  • Arshad, Mohammed
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • 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 68
  • Michael Arshad, Mohammed

    Registered addresses and corresponding companies
    • 14, Old Birchills, Walsall, WS2 8QH, United Kingdom

      IIF 69
  • Arshad, Mohammed

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

      IIF 70
    • 5, Old Masters Close, Walsall, West Midlands, WS12QP, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 24
  • 1
    5 Old Masters Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 25 - Director → ME
    2024-12-18 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    61 Southdown Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    2021-06-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    64 Little Horton Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 52 - Director → ME
  • 4
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    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 37 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    17 Persehouse Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    17 Persehouse Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    17 Persehouse Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-12-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    FM SECURITY SERVICE LIMITED - 2013-03-20
    A AWAN ASSOCIATES LIMITED - 2013-02-22
    Building 3 Chiswick Park 566 Chiswick High Road, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 21 - Director → ME
  • 11
    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 50 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    65 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 42 - Director → ME
    2011-02-03 ~ dissolved
    IIF 69 - Secretary → ME
  • 13
    Suite 4 Burleigh House, 2 Box Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 31 - Director → ME
  • 14
    89 Jacobs Well Lane, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 39 - Director → ME
  • 15
    20 Park Croft, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,950 GBP2023-09-30
    Officer
    2011-06-15 ~ now
    IIF 66 - Director → ME
    2011-06-15 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    5 Appledore Terrace, Walsall
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    12 School Avenue, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    20 Park Croft, Batley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,707 GBP2022-07-31
    Officer
    2015-07-14 ~ dissolved
    IIF 68 - Director → ME
  • 19
    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 48 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 20
    20 Park Croft, Batley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-23 ~ dissolved
    IIF 67 - Director → ME
  • 21
    EXPRESS PARCEL LOGISTICS LTD - 2024-07-04
    15 Leopold Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 22
    15 Leopold Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    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 51 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 24
    5 Old Masters Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-02-28
    Officer
    2020-02-06 ~ now
    IIF 24 - Director → ME
Ceased 18
  • 1
    Unit 10 Bridge Industrial Estate, Balcombe Road, Horley, Surrey, England
    Dissolved Corporate
    Officer
    2014-04-23 ~ 2015-03-02
    IIF 8 - Director → ME
  • 2
    Askislampedia Top Floor, College House, 17 King Edwards Road, Ruislip, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -504 GBP2020-06-30
    Officer
    2015-06-02 ~ 2015-06-05
    IIF 40 - Director → ME
  • 3
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    2015-12-01 ~ 2017-04-05
    IIF 43 - LLP Designated Member → ME
  • 4
    36 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ 2015-12-01
    IIF 30 - Director → ME
  • 5
    60 Bradford Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ 2019-04-15
    IIF 19 - Director → ME
    Person with significant control
    2017-06-13 ~ 2019-04-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    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 33 - Director → ME
    Person with significant control
    2018-10-06 ~ 2019-02-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    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 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Unit 17-18 Bhandal Business Park Heath Road, Darlaston
    Active Corporate (1 parent)
    Officer
    2019-02-27 ~ 2020-11-27
    IIF 32 - Director → ME
  • 9
    1 Cornwall Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-03-20 ~ 2011-01-31
    IIF 22 - Director → ME
  • 10
    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
  • 11
    APAZ HOLDINGS LTD - 2017-09-21
    29 Chesham Way, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2016-12-15 ~ 2017-08-31
    IIF 41 - Director → ME
    Person with significant control
    2016-12-15 ~ 2016-12-31
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    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 49 - Director → ME
    Person with significant control
    2021-04-15 ~ 2021-09-30
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 13
    RAHEEMS APPAREL LIMITED - 2018-08-28
    108 Porter Road, Derby, England
    Dissolved Corporate
    Equity (Company account)
    68,310 GBP2018-06-30
    Officer
    2017-11-01 ~ 2017-11-01
    IIF 65 - Director → ME
    2015-06-05 ~ 2017-11-01
    IIF 47 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    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 36 - Director → ME
    Person with significant control
    2019-11-18 ~ 2021-04-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 15
    EXPRESS PARCEL LOGISTICS LTD - 2024-07-04
    15 Leopold Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ 2024-02-09
    IIF 56 - Director → ME
  • 16
    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 7 - Director → ME
    Person with significant control
    2019-12-05 ~ 2021-09-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 17
    Capital Office, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ 2018-08-29
    IIF 20 - Director → ME
    Person with significant control
    2017-02-06 ~ 2018-08-29
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    249a Women Enterprise Hub, Ladypool Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-20 ~ 2021-06-15
    IIF 55 - Director → ME
    Person with significant control
    2019-11-20 ~ 2021-06-15
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.