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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Arshad, Saqib

    Related profiles found in government register
  • Arshad, Saqib
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • 61 Piccadilly Lofts, 70 Dale Street, Manchester, M1 2PE, United Kingdom

      IIF 5
    • Unit A, Brook Park East, Shirebrook, NG20 8RY, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Arshad, Saqib
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, London Road, Alderley Edge, SK9 7JT, United Kingdom

      IIF 10
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 11
    • 44, King Street, Knutsford, Cheshire, WA16 6DT, United Kingdom

      IIF 12
    • 96, Kensington High Street, London, W8 4SG, England

      IIF 13 IIF 14 IIF 15
    • 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 16 IIF 17
    • 39, Aspinall Street, Manchester, M14 5UD, England

      IIF 18
    • G20-21, 44, Tib Street, Manchester, M4 1LA, United Kingdom

      IIF 19
    • Middle House, 310 Wilbraham Road, Manchester, Lancashire, M21 0UU

      IIF 20
  • Arshad, Saqib
    British restauranteur born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 44-46 King Street, Knutsford, Cheshire, WA16 6DT

      IIF 21
  • Arshad, Saqib
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 24 IIF 25
  • Arshad, Saqib
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Kensington High Street, London, W8 4SG, United Kingdom

      IIF 26
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 27
  • Arshad, Saqib
    British restauranteur born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chw Accounting, Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, United Kingdom

      IIF 28 IIF 29
  • Arshad, Saqib
    British

    Registered addresses and corresponding companies
    • 310 Wilbraham Road, Manchester, M21 0UU

      IIF 30
  • Mr Saqib Arshad
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, London Road, Alderley Edge, SK9 7JT, United Kingdom

      IIF 31
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 32
    • Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 33
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 34
    • 44-46 King Street, Knutsford, Cheshire, WA16 6DT

      IIF 35
    • 44, King Street, Knutsford, Cheshire, WA16 6DT

      IIF 36
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38 IIF 39
    • 96, Kensington High Street, London, W8 4SG, United Kingdom

      IIF 40
    • 132-134, Advantage Business Centre, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 41
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 42 IIF 43
    • Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 44
    • G20-21, 44, Tib Street, Manchester, M4 1LA, United Kingdom

      IIF 45
    • Middle House, 310 Wilbraham Road, Manchester, Lancashire, M21 0UU

      IIF 46
  • Arshad, Saqib

    Registered addresses and corresponding companies
    • 96, Kensington High Street, London, W8 4SG, England

      IIF 47 IIF 48
  • Mr Saqib Arshad
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chw Accounting, Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, United Kingdom

      IIF 49 IIF 50
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52
    • 96, Kensington High Street, London, W8 4SG, United Kingdom

      IIF 53
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 54 IIF 55
child relation
Offspring entities and appointments 31
  • 1
    7 LONDON ROAD LTD
    09185443 07566128... (more)
    132-134 Advantage Business Centre, Great Ancoats Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2014-08-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BROTHERS NQ LTD
    10865815
    G20-21, 44 Tib Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    CAFE CLO LIMITED
    13641982
    Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-06-16 ~ now
    IIF 8 - Director → ME
  • 4
    CALI BRASSERIE LTD
    11179515
    Chw Accounting Bedford House, 60 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 5
    CCPHAL LTD
    13131706
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-01-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 6
    DAMSON & CO (SOHO) LTD
    08357667
    C/o Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2013-01-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 7
    DCBMAN LTD
    16733488
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    ENTITY ACQUISITIONS & DEVELOPMENTS LIMITED
    06223616
    Middle House, 310 Wilbraham Road, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    EVELYN'S CAFE BAR LTD
    - now 09626171
    SUPERSTORE NQ LTD
    - 2016-04-06 09626171
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2015-06-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 10
    FRASERS GROUP F&B JV LIMITED
    - now 12298852
    SDI (RETAIL CO 11) LIMITED
    - 2022-10-20 12298852 14492202... (more)
    Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2022-06-16 ~ now
    IIF 7 - Director → ME
  • 11
    LDPB LTD
    12238412
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    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
    LIVERPOOL F&B LIMITED
    13905094
    Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-06-16 ~ now
    IIF 9 - Director → ME
  • 13
    LONDON ROAD EATERY LTD
    10709528
    7 London Road, Alderley Edge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    MMS BULLRING LTD
    10322688
    96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 15
    MUGHLI RESTAURANT LIMITED
    04238374
    44-46 King Street, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2002-06-27 ~ dissolved
    IIF 21 - Director → ME
    2001-06-20 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    PICCADILLY LOFTS (MANAGEMENT) LIMITED
    03955559
    Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (31 parents)
    Officer
    2021-11-03 ~ now
    IIF 1 - Director → ME
  • 17
    QUEENSWOOD RESTAURANT LIMITED
    08808483
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 14 - Director → ME
    2013-12-10 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    SALTCOD LIMITED
    08808261
    96 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-10 ~ dissolved
    IIF 15 - Director → ME
    2013-12-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 19
    SIENNA DINING LIMITED
    13629737
    Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-06-16 ~ now
    IIF 6 - Director → ME
  • 20
    THE POOL ROOM BAR LTD
    11180168
    Chw Accounting Bedford House, 60 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 21
    THEFB LTD
    13303714
    132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    TSNQ LIMITED
    15913921
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 23
    ZANMGT LTD
    12091535
    132-134 Great Ancoats Street, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    2023-08-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 24
    ZANNA CONCEPTS LTD
    08204292
    96 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-06 ~ dissolved
    IIF 13 - Director → ME
  • 25
    ZANNA MANAGEMENT LTD
    09291564 10536199
    96 Kensington High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 16 - Director → ME
  • 26
    ZANNA MANAGEMENT LTD
    10536199 09291564
    96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 27
    ZANNA PROPERTY LTD
    07706392
    44 King Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ZANPROP1 LIMITED
    14372909 15706122
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 29
    ZANPROP2 LIMITED
    15706122 14372909
    132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-05-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 30
    ZANSSQ LTD
    13215581
    132-134 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-05-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 31
    ZGFG LTD
    13360467
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-04-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.