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

Shahzad, Atif

    Related profiles found in government register
  • Shahzad, Atif
    Pakistani bts engineer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat, 119, Cranbury Street, Reading, RG30 2XB, United Kingdom

      IIF 1
  • Shahzad, Atif
    Pakistani business consultant born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 926, The Blenheim Centre, Prince Regent Road, Hounslow, TW3 1NN, United Kingdom

      IIF 2
  • Shahzad, Atif
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Clement Danes House, Du Cane Road, London, W12 0TP, England

      IIF 3
  • Shahzad, Atif
    Pakistani none born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 926 The Blenheim Centre, Prince Regent Road, Hounslow, Middlesex, TW3 1NN

      IIF 4
  • Shahzad, Atif
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 195-197, Newfoundland Road, Bristol, Avon, BS2 9NY, United Kingdom

      IIF 5
  • Shahzad, Atif
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House Business Centre, 10, Park House, Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 6
    • icon of address Park House Business Centre, 10 Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 7
    • icon of address 8, Tyle Road, Reading, RG30 4TF, England

      IIF 8
    • icon of address 8, Tyle Road, Tilehurst, Reading, RG30 4TF, England

      IIF 9 IIF 10 IIF 11
    • icon of address 8, Tyle Road, Tilehurst, Reading, RG30 4TF, United Kingdom

      IIF 12
  • Shahzad, Atif
    British telecoms engineer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 20, 225 Marsh Wall, London, E14 9FW, England

      IIF 13
    • icon of address 61, Tabby Drive, Three Mile Cross, Reading, RG7 1WQ, England

      IIF 14
  • Mr Atif Shahzad
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tyle Road, Tilehurst, Reading, RG30 4TF, England

      IIF 15
  • Shahzad, Atif
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Newfoundland Road, Bristol, Avon, BS2 9NY, United Kingdom

      IIF 16
  • Atif Shahzad
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tyle Road, Tilehurst, Reading, RG30 4TF, England

      IIF 17
  • Mr Atif Shahzad
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 195-197, Newfoundland Road, Bristol, Avon, BS2 9NY, United Kingdom

      IIF 18
    • icon of address Park House Business Centre, 10, Park House, Park Street, Bristol, BS1 5HX, United Kingdom

      IIF 19
    • icon of address Park House Business Centre, 10 Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 20
    • icon of address 61, Tabby Drive, Three Mile Cross, Reading, RG7 1WQ, England

      IIF 21
    • icon of address 8, Tyle Road, Reading, RG30 4TF, England

      IIF 22
    • icon of address 8, Tyle Road, Reading, RG30 4TF, United Kingdom

      IIF 23
    • icon of address 8, Tyle Road, Tilehurst, Reading, RG30 4TF, England

      IIF 24 IIF 25
  • Shahzad, Atif

    Registered addresses and corresponding companies
    • icon of address 195-197, Newfoundland Road, Bristol, Avon, BS2 9NY, United Kingdom

      IIF 26
    • icon of address First Floor, 195-197, Newfoundland Road, Bristol, Avon, BS2 9NY, United Kingdom

      IIF 27
    • icon of address Park House Business Centre, 10, Park House, Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 28
    • icon of address Park House Business Centre, 10 Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 29
    • icon of address 171, Clement Danes House, Du Cane Road, London, W12 0TP, England

      IIF 30
    • icon of address 8, Tyle Road, Tilehurst, Reading, RG30 4TF, England

      IIF 31
  • Mr Atif Shahzad
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Newfoundland Road, Bristol, Avon, BS2 9NY, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 8 Tyle Road, Reading, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 324 Gloucester Road, Horfield, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-05-25 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address 8 Tyle Road, Tilehurst, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,764 GBP2024-08-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Tyle Road, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,832 GBP2024-11-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Park House Business Centre, 10 Park Street, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,977 GBP2025-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 171 Clement Danes House, Du Cane Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-05-25 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    icon of address Flat 171 Clement Danes House, Du Cane Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 98 Topsham Road, Tooting, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-26 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,630 GBP2025-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address First Floor, 195-197 Newfoundland Road, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 5 - Director → ME
    icon of calendar 2025-06-26 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address 8 Tyle Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 195-197 Newfoundland Road, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,543 GBP2025-01-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-05-12 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address Top Flat, 119 Cranbury Road, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 1 - Director → ME
Ceased 2
  • 1
    icon of address 61 Tabby Drive, Three Mile Cross, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,889 GBP2024-10-31
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-03-08
    IIF 21 - Has significant influence or control OE
  • 2
    icon of address 8 Tyle Road, Tilehurst, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,331 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ 2025-06-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2024-10-11
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.