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 Arshad Mahmood

    Related profiles found in government register
  • Mr Arshad Mahmood
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 1 IIF 2 IIF 3
    • 4, Weatheroak Road, Birmingham, B11 4RE, United Kingdom

      IIF 5
    • 49, Ward End Park Road, Birmingham, B8 3PH, United Kingdom

      IIF 6
    • 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 7 IIF 8
    • Accountswise, 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 9
    • Education Global Uk Ltd, Hastingwood Industrial Park, Birmingham, B24 9QR, United Kingdom

      IIF 10
    • The Cloister, Epoch Group, 11-12 George Street, Birmingham, B15 1NP, United Kingdom

      IIF 11 IIF 12
  • Mr Arshad Mahmood
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1192, Stratford Road, Birmingham, B28 8AB, United Kingdom

      IIF 13
    • 95a, Reddings Lane, Tyseley, Birmingham, B11 3EY, England

      IIF 14
    • Yard 1, Prince Albert Street, Birmingham, B9 5AS, England

      IIF 15
  • Malik, Arshad Mahmood
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 134, Amington Road, Birmingham, B25 8EL, England

      IIF 16
    • 72, Vyse Street, Hockley, Birmingham, B18 6EX

      IIF 17
  • Mr Arshad Mahmood Malik
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 134, Amington Road, Birmingham, B25 8EL, England

      IIF 18
    • 72, Vyse Street, Hockley, Birmingham, B18 6EX

      IIF 19
  • Malik, Arshad Mahmood
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1508-02, Elizabeth, 16 Silvercroft St, Manchester, M15 4ZG, United Kingdom

      IIF 20
  • Mr Arshad Mahmood
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 21
  • Mahmood, Arshad
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 22 IIF 23
    • 49, Ward End Park Road, Birmingham, B8 3PH, United Kingdom

      IIF 24
    • 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 25
    • Accountswise, 742, Bordesley Green, Birmingham, West Midlands, B9 5PQ, United Kingdom

      IIF 26
  • Mahmood, Arshad
    British business consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 27
  • Mahmood, Arshad
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 28
    • Education Global Uk Ltd, Hastingwood Industrial Park, Wood Lane, Birmingham, B24 9QR, United Kingdom

      IIF 29
    • The Cloister, Epoch Group, 11-12 George Street, Birmingham, B15 1NP, United Kingdom

      IIF 30 IIF 31
  • Mahmood, Arshad
    British general manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Weatheroak Road, Birmingham, B11 4RE, United Kingdom

      IIF 32
  • Mahmood, Arshad
    British manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 33
    • 4, Weatheroak Road, Birmingham, B11 4RE, United Kingdom

      IIF 34
  • Mahmood, Arshad
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 91, St Saviours Road, Birmingham, West Midlands, B8 1HN, England

      IIF 35
  • Mahmood, Arshad
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 95a, Reddings Lane, Tyseley, Birmingham, B11 3EY, England

      IIF 36
  • Mahmood, Arshad
    British director born in July 1969

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 15, Penshaw Grove, Moseley, Birmingham, West Midlands, B13 9NL, United Kingdom

      IIF 37
  • Malik, Arshad Mahmood
    Pakistani born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Old Hall Lane, Manchester, M13 0UJ, England

      IIF 38
  • Mahmood, Arshad

    Registered addresses and corresponding companies
    • 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 39
  • Mr Arshad Mahmood Malik
    Pakistani born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Old Hall Lane, Manchester, M13 0UJ, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    PHONE AND PC HOUSE LTD - 2012-12-21
    Unit 106, Cariocca Business Park, 2 Hellidon Close, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -132,347 GBP2024-11-30
    Officer
    2012-10-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Has significant influence or controlOE
  • 2
    4 Weatheroak Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -254,847 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-01-21 ~ 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
  • 3
    4 Weatheroak Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    72 Vyse Street, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2019-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    134 Amington Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    4 Weatheroak Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    49 Ward End Park Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 2, 49-55 Golden Hillock Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,809 GBP2024-08-31
    Officer
    2020-08-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Education Global Uk Ltd Hastingwood Industrial Park, Wood Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    742 Bordesley Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    742 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    2021-09-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    742 Bordesley Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    2021-09-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,573 GBP2021-09-30
    Person with significant control
    2019-04-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    SPARKY CONSULTANTS LIMITED - 2020-05-28
    4 Weatheroak Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-05-27 ~ dissolved
    IIF 32 - Director → ME
Ceased 6
  • 1
    1508-02 Elizabeth, 16 Silvercroft St, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-13 ~ 2025-12-15
    IIF 20 - Director → ME
  • 2
    ARIAN CARS LIMITED - 2018-05-14
    95a Reddings Lane, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,749 GBP2021-04-30
    Officer
    2018-05-30 ~ 2021-01-05
    IIF 36 - Director → ME
    2016-04-18 ~ 2018-05-25
    IIF 35 - Director → ME
    Person with significant control
    2018-05-30 ~ 2021-01-05
    IIF 14 - Has significant influence or control OE
    2017-01-01 ~ 2018-05-25
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    Fa Simms & Partners Ltd Alma Park,woodway Lane, Claybrooke Parva, Lutterworth
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,423 GBP2018-04-30
    Officer
    2012-04-19 ~ 2013-02-01
    IIF 37 - Director → ME
    2013-07-01 ~ 2017-12-31
    IIF 27 - Director → ME
    2018-02-03 ~ 2019-07-15
    IIF 39 - Secretary → ME
    Person with significant control
    2017-01-03 ~ 2017-12-31
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    45-47 Golden Hillock Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-27 ~ 2024-11-04
    IIF 28 - Director → ME
    Person with significant control
    2024-01-27 ~ 2024-11-04
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,888 GBP2024-05-31
    Officer
    2021-05-10 ~ 2023-07-17
    IIF 33 - Director → ME
    Person with significant control
    2021-05-10 ~ 2023-07-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    452 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,001 GBP2024-11-30
    Person with significant control
    2016-11-07 ~ 2022-11-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.