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 Aqeel Shad

    Related profiles found in government register
  • Mr Muhammad Aqeel Shad
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 824, Alumnrock Rd, Birmingham, B8 2TX, United Kingdom

      IIF 1
    • icon of address 59, Easter Road, Edinburgh, EH7 5PL, Scotland

      IIF 2
    • icon of address 50, Lochburn Road, City Of Glasgow, Glasgaow, G20 9AE, United Kingdom

      IIF 3
    • icon of address 17, Paisley Road West, Glasgow, G51 1LF, Scotland

      IIF 4 IIF 5 IIF 6
    • icon of address 50, Lochburn Road, Glasgow, G20 9AE, Scotland

      IIF 7
    • icon of address 727, Pollockshaws Road, Glasgow, G41 2AA, Scotland

      IIF 8
    • icon of address 49, Bewdley Grove, Broughton, Milton Keynes, MK10 9NL, England

      IIF 9
    • icon of address 49 Bewdley Grove, Broughton, Milton Keynes, MK10 9NL, United Kingdom

      IIF 10
  • Shad, Muhammad Aqeel
    British business executive born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Bewdley Grove, Broughton, Milton Keynes, MK10 9NL, England

      IIF 11
  • Shad, Muhammad Aqeel
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521, Green Lane, Small Heath, Birmingham, B9 5PT, United Kingdom

      IIF 12
    • icon of address 511, Foleshill Road, Coventry, CV6 5AU, England

      IIF 13
  • Shad, Muhammad Aqeel
    British consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Broughton Grounds Lane, Newport Pagnell, MK16 0HZ, England

      IIF 14
  • Shad, Muhammad Aqeel
    British data analyst born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 49, Bewdley Grove, Broughton, Milton Keynes, Buckinghamshire, MK10 9NL, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Shad, Muhammad Aqeel
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 824, Alumnrock Rd, Birmingham, B8 2TX, United Kingdom

      IIF 18
    • icon of address 50, Lochburn Road, City Of Glasgow, Glasgaow, G20 9AE, United Kingdom

      IIF 19 IIF 20
    • icon of address 17, Paisley Road West, City Of Glasgow, Glasgow, G51 1LF, Scotland

      IIF 21 IIF 22 IIF 23
    • icon of address 50, Lochburn Road, Glasgow, G20 9AE, Scotland

      IIF 24
    • icon of address 727, Pollockshaws Road, City Of Glasgow, Glasgow, G41 2AA, Scotland

      IIF 25
    • icon of address 3rd Floor 382-390, Cbxii West Wing, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2RG, Uk

      IIF 26
    • icon of address 49 Bewdley Grove, Broughton, Milton Keynes, MK10 9NL, United Kingdom

      IIF 27
  • Mr Muhammad Aqeel Shad
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 289, Birchfield Road, Birmingham, B20 3DD

      IIF 28
  • Shad, Aqeel Mohammad
    British business born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Bewdley Grove, Bewdley Grove Broughton, Milton Keynes, MK10 9NL, England

      IIF 29
  • Shad, Muhammad Aqeel
    British businessman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 289, Birchfield Road, Birmingham, B20 3DD

      IIF 30
  • Shad, Muhammad Aqeel
    British

    Registered addresses and corresponding companies
    • icon of address No. 49, Bewdley Grove, Broughton, Milton Keynes, Buckinghamshire, MK10 9NL, United Kingdom

      IIF 31 IIF 32
  • Shad, Muhammad Aqeel

    Registered addresses and corresponding companies
    • icon of address 50, Lochburn Road, City Of Glasgow, Glasgaow, G20 9AE, United Kingdom

      IIF 33
  • Shad, Muhammad

    Registered addresses and corresponding companies
    • icon of address 824, Alumnrock Rd, Birmingham, B8 2TX, United Kingdom

      IIF 34
    • icon of address 17, Paisley Road West, City Of Glasgow, Glasgow, G51 1LF, Scotland

      IIF 35 IIF 36
    • icon of address 727, Pollockshaws Road, City Of Glasgow, Glasgow, G41 2AA, Scotland

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 117 Elder Crescent, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 50 Lochburn Road, City Of Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 17 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,507 GBP2022-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-06-21 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 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
  • 4
    icon of address 5 Riverside Gardens, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 50 Lochburn Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    29,372 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 49 Bewdley Grove, Broughton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,224 GBP2021-01-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 50 Lochburn Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,708 GBP2022-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-06-03 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address 48-50 Lochburn Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,802 GBP2023-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-01-29 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 17 Paisley Road West, City Of Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    18,348 GBP2021-02-28
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 50 Lochburn Road, City Of Glasgow, Glasgaow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 19 - Director → ME
    icon of calendar 2025-02-20 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address 59 Easter Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address Baker House, No. 5 Curzon Drive, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-17 ~ 2011-10-11
    IIF 32 - Secretary → ME
  • 2
    icon of address Unit 11 Broughton Grounds Lane, Newport Pagenal
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ 2010-05-04
    IIF 17 - Director → ME
  • 3
    icon of address Suite 17 77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    198,057 GBP2024-03-31
    Officer
    icon of calendar 2013-08-12 ~ 2020-01-01
    IIF 14 - Director → ME
  • 4
    icon of address 49 Bewdley Grove, Broughton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,224 GBP2021-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2020-02-26
    IIF 18 - Director → ME
    icon of calendar 2018-01-30 ~ 2020-02-26
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-02-26
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address 209a 314 Midsummer Court, Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2012-10-06 ~ 2012-11-10
    IIF 29 - Director → ME
    icon of calendar 2011-09-28 ~ 2012-08-30
    IIF 26 - Director → ME
  • 6
    MIDLANDS COMMODITIES PLC - 2018-12-12
    icon of address 4385, 10514748 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -24,924 GBP2020-12-30
    Officer
    icon of calendar 2017-09-25 ~ 2017-12-15
    IIF 13 - Director → ME
  • 7
    NAWAK TRAVEL NET AND MONEY TRANSFER LTD - 2009-07-25
    icon of address 289 Birchfield Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -506 GBP2016-09-30
    Officer
    icon of calendar 2017-03-01 ~ 2017-10-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-10-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MAROX (UK) LTD - 2017-05-13
    icon of address 80 Fairfield Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,450 GBP2020-12-31
    Officer
    icon of calendar 2017-09-15 ~ 2017-12-15
    IIF 12 - Director → ME
  • 9
    icon of address 230 Halliwell Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-19 ~ 2010-04-19
    IIF 15 - Director → ME
    icon of calendar 2009-05-19 ~ 2010-04-19
    IIF 31 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.