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 Muhammad Shahzad

    Related profiles found in government register
  • Mr Muhammad Shahzad
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142d, Cheetham Hill Road, Cheetham Hill, Manchester, M8 8PZ, United Kingdom

      IIF 1
    • icon of address 142d, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 2
  • Mr Muhammed Shahzad
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Muhammad Shahzad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 67 -79 Station Road, Edgware, HA8 7JG, England

      IIF 4
    • icon of address 49, Alma Street, Reading, RG30 1JS, England

      IIF 5
  • Mr Muhammad Shahzad
    Pakistani born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1210 Parkview, Arlington Business Park, Theale, Reading, RG7 4TY, England

      IIF 6
    • icon of address Moons Grill Cafe, 383 Oxford Road, Reading, RG30 1HA, United Kingdom

      IIF 7
    • icon of address Rear Off 272-274, Elgar Road South, Reading, RG2 0BZ, United Kingdom

      IIF 8
  • Shahzad, Muhammad
    British businessman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142d, Cheetham Hill Road, Cheetham Hill, Manchester, M8 8PZ, United Kingdom

      IIF 9
  • Shahzad, Muhammad
    British manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, North Street, Manchester, M8 8RE, England

      IIF 10
  • Shahzad, Muhammed
    British warehouse born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Shahzad, Muhammad
    Pakistani business born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Blenheim Road, Reading, RG1 5NG, United Kingdom

      IIF 12
  • Shahzad, Muhammed
    Pakistani business born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 13
  • Shahzad, Muhammed
    Pakistani director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, The Drive, Reading, RG6 1EG, England

      IIF 14
  • Shahzad, Muhammad
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Alma Street, Reading, RG30 1JS, England

      IIF 15
  • Shahzad, Muhammad
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Mostyn Road, Edgware, HA8 0JD, England

      IIF 16
  • Shahzad, Muhammed
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Eastleigh Road, Heald Green, Cheadle, SK8 3QS, England

      IIF 17
  • Shahzad, Muhammad
    Pakistani business born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moons Grill Cafe, 383 Oxford Road, Reading, RG30 1HA, United Kingdom

      IIF 18
  • Shahzad, Muhammad
    Pakistani business person born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 The Drive, Earley, Reading, RG6 1EG, England

      IIF 19
    • icon of address 28, The Drive, Reading, RG6 1EG

      IIF 20
  • Shahzad, Muhammad
    Pakistani director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1210 Parkview, Arlington Business Park, Theale, Reading, RG7 4TY, England

      IIF 21
    • icon of address Rear Off 272-274, Elgar Road South, Reading, RG2 0BZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 49 Alma Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 4 67 -79 Station Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,392 GBP2024-02-29
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    icon of address Unit 4 Froxmer Street Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    597,037 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Granby Gardens, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,459 GBP2020-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Hawley Mews, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 19 - Director → ME
Ceased 6
  • 1
    icon of address Rear Off 272-274 Elgar Road South, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -238,390 GBP2024-06-30
    Officer
    icon of calendar 2017-07-24 ~ 2022-03-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2022-03-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,746 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ 2023-02-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2023-02-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1210 Arlington Business Park, Theale, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,813 GBP2022-03-31
    Officer
    icon of calendar 2018-07-03 ~ 2019-03-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2019-03-31
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ 2014-02-25
    IIF 13 - Director → ME
  • 5
    icon of address 28 The Drive, Reading
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-01 ~ 2015-12-31
    IIF 20 - Director → ME
    icon of calendar 2013-12-16 ~ 2014-01-31
    IIF 14 - Director → ME
  • 6
    icon of address 142d Cheetham Hill Road, Cheetham Hill, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,852 GBP2024-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2025-05-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ 2025-05-06
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.