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, Iftikhar

    Related profiles found in government register
  • Arshad, Iftikhar
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Dukes Road, London, W3 0SL, England

      IIF 1
    • icon of address 164, Dukes Road, London, W3 0SL, United Kingdom

      IIF 2 IIF 3
    • icon of address 164, Dukes Road, Park Royal, London, W3 0SL, England

      IIF 4
  • Arshad, Iftikhar
    British chief executive born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165 Dukes Road, Park Royal, London, W3 0SL, United Kingdom

      IIF 5
    • icon of address 93, Ealing Road, Wembley, Middlesex, HA0 4BN, United Kingdom

      IIF 6
    • icon of address 95, Ealing Road, Wembley, Middlesex, HA0 4BN, United Kingdom

      IIF 7
  • Arshad, Iftikhar
    British company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Napier Road, Wembley, HA0 4UA, England

      IIF 8
    • icon of address Unit 5 Ace Corner, North Circular Road, Park Royal, Wembley, Londdon, NW10 7UD, England

      IIF 9
    • icon of address Viglen House Business Centre, Alperton Lane, C/o Ska Financial Services Ltd, Wembley, HA0 1HD, England

      IIF 10
  • Arshad, Iftikhar
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Arshad, Iftikhar
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 15
    • icon of address Unit 3, North Circular Road, Ace Corner, Park Royal, NW10 7UD, England

      IIF 16
    • icon of address 1, Napier Road, Wembley, HA0 4UA, England

      IIF 17
  • Mr Iftikhar Arshad
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Napier Road, Wembley, HA0 4UA, England

      IIF 18 IIF 19
    • icon of address Unit 5 Ace Corner, North Circular Road, Park Royal, Wembley, Londdon, NW10 7UD, England

      IIF 20
    • icon of address Viglen House Business Centre, Alperton Lane, C/o Ska Financial Services Ltd, Wembley, HA0 1HD, England

      IIF 21
  • Arshad, Aftar
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Thurlby Road, Wembley, HA0 4RS, United Kingdom

      IIF 22
  • Arshad, Aftar
    British manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Watford Road, Wembley, Middlesex, HA0 3EP, England

      IIF 23
  • Arshad, Aftar
    British site manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Thurlby Road, Wembley, Middlesex, HA0 4RS

      IIF 24
  • Arshad, Aftar
    British manager born in January 1986

    Registered addresses and corresponding companies
    • icon of address 60 Thurbly Road, Wembley, Middlesex, HA0 4JX

      IIF 25
  • Mr Iftikhar Arshad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 26
    • icon of address 164, Dukes Road, London, W3 0SL, England

      IIF 27 IIF 28 IIF 29
    • icon of address 164, Dukes Road, London, W3 0SL, United Kingdom

      IIF 32 IIF 33
    • icon of address 164, Dukes Road, Park Royal, London, W3 0SL, England

      IIF 34
    • icon of address 165 Dukes Road, Park Royal, London, W3 0SL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    UNIQUE BODYSHOP LTD - 2015-09-18
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Napier Road, Wembley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    UNIQUE SERVICE & MOT CENTRE LTD - 2015-09-18
    icon of address 1 Napier Road, Wembley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,655 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    GOODFELLAS CAFE LTD - 2024-08-13
    icon of address 164 Dukes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 164 Dukes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    WE BUY ANY CAR AND VAN LIMITED - 2022-11-10
    LVS GROUP OF COMPANIES LIMITED - 2018-11-20
    EV MOTOR GROUP LIMITED - 2023-02-09
    LVS DESIGN AND BUILD LIMITED - 2023-03-20
    icon of address 164 Dukes Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,819 GBP2024-09-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 164 Dukes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    PROCESS PEOPLE LTD - 2023-10-23
    icon of address 164 Dukes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address Recovery House Hainault Business Park, 15 17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    LVS GROUP LTD - 2019-08-28
    icon of address 164 Dukes Road, Park Royal, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,778 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    ANAYA LONDON LTD - 2018-11-07
    icon of address 164 Dukes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 164 Dukes Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -111,503 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address 164 Dukes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 1 Napier Road, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ 2016-08-18
    IIF 8 - Director → ME
  • 2
    UNIQUE SERVICE & MOT CENTRE LTD - 2015-09-18
    icon of address 1 Napier Road, Wembley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,655 GBP2015-10-31
    Officer
    icon of calendar 2016-08-17 ~ 2016-08-18
    IIF 17 - Director → ME
  • 3
    BASRAH LONDON LIMITED - 2021-04-09
    LVS CAR SPA LIMITED - 2021-01-20
    THETRUTHLONDON LIMITED - 2021-04-26
    LVS CAR & VAN SALES LIMITED - 2020-06-18
    THETRUTHLONDON LIMITED - 2021-03-30
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    480,925 GBP2023-02-28
    Officer
    icon of calendar 2018-09-04 ~ 2023-02-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2023-02-08
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 11a The Empire Parade, The Empire Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2007-11-01
    IIF 25 - Director → ME
  • 5
    icon of address 1 Concord Business Centre, Concord Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -13,781 GBP2024-05-31
    Officer
    icon of calendar 2005-05-31 ~ 2006-08-20
    IIF 24 - Director → ME
  • 6
    icon of address Second Floor, 150 Fleet Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -159,903 GBP2024-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2019-02-11
    IIF 6 - Director → ME
  • 7
    icon of address Unit 3 North Circular Road, Ace Corner, Park Royal
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2015-05-04
    IIF 16 - Director → ME
  • 8
    icon of address 26 Watford Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2014-05-20
    IIF 23 - Director → ME
    icon of calendar 2012-01-10 ~ 2012-02-07
    IIF 22 - Director → ME
  • 9
    icon of address 95 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,265 GBP2024-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2019-02-11
    IIF 7 - Director → ME

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.