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, Ali

    Related profiles found in government register
  • Arshad, Ali
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point Building, 173-175 Cheetham Hill Road, Manchester, M8 8LG, United Kingdom

      IIF 1
    • icon of address 465 Oldham Rd, Rochdale, OL16 4TD, England

      IIF 2
    • icon of address 465, Oldham Road, Rochdale, OL16 4TD, England

      IIF 3
  • Arshad, Ali
    English director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Finsbury Circus, Think Group, London, EC2M 7AB, England

      IIF 4
  • Arshad, Ali
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 565, Hyde Road, Manchester, M12 5NQ, England

      IIF 5
    • icon of address The Point Building, 173-175 Cheetham Hill Road, Manchester, M8 8LG, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Arshad, Ali
    British ceo born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Finsbury Circus, London, EC2M 7AB, England

      IIF 9
  • Arshad, Ali
    British consultant born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 465 Oldham Rd, Rochdale, OL16 4TD, England

      IIF 10
  • Arshad, Ali
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Gillot Industrial State, Summer Lane, Barnsley, S70 6DE, United Kingdom

      IIF 11
    • icon of address 1, Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 12
    • icon of address 27 Finsbury Circus, London, EC2M 7EA, England

      IIF 13
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 14
    • icon of address 465 Oldham Rd, Rochdale, OL16 4TD, England

      IIF 15
  • Arshad Ali
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Manchester Road, Nelson, Lancashire, BB9 7DG, England

      IIF 16
  • Mr Ali Arshad
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Finsbury Circus, London, EC2M 7AB, England

      IIF 17
    • icon of address 27 Finsbury Circus, London, EC2M 7EA, England

      IIF 18
    • icon of address 27 Finsbury Circus, Think Group, London, EC2M 7AB, England

      IIF 19
    • icon of address The Point Building, 173-175 Cheetham Hill Road, Manchester, M8 8LG, United Kingdom

      IIF 20
    • icon of address 465 Oldham Rd, Rochdale, OL16 4TD, England

      IIF 21 IIF 22 IIF 23
    • icon of address 465, Oldham Road, Rochdale, OL16 4TD, England

      IIF 24
  • Ali, Arshad
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Manchester Road, Nelson, Lancashire, BB9 7DG, England

      IIF 25
  • Arshad, Ali
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 26
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 27 IIF 28
    • icon of address 465, Oldham Road, Rochdale, Lancashire, OL16 4TD, United Kingdom

      IIF 29
    • icon of address 465, Oldham Road, Rochdale, OL16 4TD, England

      IIF 30
    • icon of address 465, Oldham Road, Rochdale, OL16 4TD, United Kingdom

      IIF 31
    • icon of address 495, Oldham Road, Rochdale, OL16 4TD, England

      IIF 32
    • icon of address Oldham Road, 465, Rochdale, OL16 4TD, England

      IIF 33
  • Arshad, Ali
    British manager born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Otley Road, Leeds, LS6 3AA, England

      IIF 34
    • icon of address 114, Kingsway, Rochdale, Lancashire, OL16 4UX, United Kingdom

      IIF 35
  • Arshad, Ali
    British none born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Kingsway, Rochdale, Lancashire, OL16 4UX, Uk

      IIF 36
  • Mr Ali Arshad
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Gillot Industrial State, Summer Lane, Barnsley, S70 6DE, United Kingdom

      IIF 37
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 38
    • icon of address 565, Hyde Road, Manchester, M12 5NQ, England

      IIF 39
    • icon of address The Point Building, 173-175 Cheetham Hill Road, Manchester, M8 8LG, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 43
  • Arshad Ali
    British born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Burnview, Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AW, Scotland

      IIF 44
    • icon of address Watermark Business Park, 335 Govan Road, Govan, Glasgow, G51 2SE, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Ali, Arshad
    British born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Burnview, Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AW, United Kingdom

      IIF 48
  • Ali, Arshad
    British dentist born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Watermark Business Park, 335 Govan Road, Govan, Glasgow, G51 2SE

      IIF 49
  • Ali, Arshad
    born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Burnview, Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AW

      IIF 50
  • Mr Ali Arshad
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 51
    • icon of address 465, Oldham Road, Rochdale, OL16 4TD, England

      IIF 52
    • icon of address 495, Oldham Road, Rochdale, OL16 4TD, England

      IIF 53
    • icon of address Oldham Road, 465, Rochdale, OL16 4TD, England

      IIF 54
  • Ali, Arshad
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnview, Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AW, Scotland

      IIF 55
  • Ali, Arshad
    British dentist born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hope Street, Edinburgh, EH2 4DB, Scotland

      IIF 56
  • Mr Asad Ali
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 57
    • icon of address 98, Upper Lloyd Street, Manchester, M14 4JB, England

      IIF 58
    • icon of address 98, Upper Lloyd Street, Manchester, M14 4JB, United Kingdom

      IIF 59
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 60
  • Ali, Asad
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 61
  • Ali, Asad
    Pakistani businessman born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Upper Lloyd Street, Manchester, M14 4JB, England

      IIF 62
  • Ali, Asad
    Pakistani director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 63
    • icon of address 98, Upper Lloyd Street, Manchester, M14 4JB, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Burnview, Prieston Road, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,358,096 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 64 Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,205 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 3
    icon of address Suite 2 Park Valley House, Meltham Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-04-23 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    BURNVIEW (BRIDGE OF WEIR) PROPERTIES LTD - 2015-06-15
    icon of address Burnview, Prieston Road, Bridge Of Weir, Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,724,145 GBP2024-03-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Point Building, 173-175 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 465 Oldham Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 465 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,417,134 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address 465 Oldham Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,895 GBP2021-01-31
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    NORTH WEST VEHICLE SALES LIMITED - 2024-02-15
    icon of address First Floor, 1a Copthall Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,618,476 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-07-23 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Point Building, 173-175 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    icon of address 95 Oldham Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 229 Manchester Road, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -921 GBP2024-07-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 Finsbury Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 17
    icon of address 495 Oldham Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 465 Oldham Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Point Building, 173-175 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    icon of address 27 Finsbury Circus Think Group, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 21
    icon of address The Basement Goodmsyes House, 45-49 Goodmayes Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 22
    icon of address The Point Building, 173-175 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 27 Finsbury Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 24
    icon of address 465 Oldham Rd, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,363,054 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 22 - Has significant influence or controlOE
  • 25
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Thorntons Law Llp Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    497,737 GBP2019-10-04
    Officer
    icon of calendar 2014-06-04 ~ 2019-10-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-04
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    icon of address 450a Bradford Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,605 GBP2024-02-29
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-19
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 98 Upper Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104 GBP2017-06-30
    Officer
    icon of calendar 2016-11-01 ~ 2017-02-10
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-02-10
    IIF 58 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Point, 173-175 Cheetham Hill Road, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,987,883 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-02-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2023-02-16
    IIF 54 - Has significant influence or control OE
  • 5
    icon of address 23 Otley Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -34,528 GBP2016-07-31
    Officer
    icon of calendar 2014-07-28 ~ 2016-07-01
    IIF 34 - Director → ME
  • 6
    PINEAPPLE PROPERTY DEVELOPMENTS LTD - 2023-05-30
    icon of address 55 Bowden Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    885,915 GBP2023-12-31
    Officer
    icon of calendar 2022-01-26 ~ 2023-03-11
    IIF 12 - Director → ME
  • 7
    NORTH WEST VEHICLE SALES LIMITED - 2024-02-15
    icon of address First Floor, 1a Copthall Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,618,476 GBP2024-10-31
    Officer
    icon of calendar 2023-07-23 ~ 2023-12-17
    IIF 5 - Director → ME
  • 8
    icon of address Broadway House, 74 Broadway Street, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ 2011-02-22
    IIF 35 - Director → ME
  • 9
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (79 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2008-10-16 ~ 2025-05-06
    IIF 50 - LLP Member → ME
  • 10
    NIDDRIE SQUARE CLINIC LIMITED - 2009-01-16
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    608,720 GBP2019-10-04
    Officer
    icon of calendar 2007-02-13 ~ 2019-10-04
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 27 Finsbury Circus Think Group, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ 2020-11-03
    IIF 4 - Director → ME
  • 12
    icon of address Lansdowne House, 57 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,557,733 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2020-01-31
    IIF 10 - Director → ME
    icon of calendar 2022-01-01 ~ 2023-02-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2020-01-31
    IIF 23 - Has significant influence or control OE
    icon of calendar 2022-01-05 ~ 2023-02-16
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.