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

Mr Muhammad Shahzad Chughtai

    Related profiles found in government register
  • Mr Muhammad Shahzad Chughtai
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Woodford Avenue, First Floor, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 1
    • 35, Woodford Avenue, First Floor, Ilford, IG2 6UF, England

      IIF 2
    • 35, Woodford Avenue, Ilford, IG2 6UF, United Kingdom

      IIF 3
    • Citigate House, 246-250 Romford Road, London, E7 9HZ, United Kingdom

      IIF 4
    • 246-250, Romford Road, Stratford, London, E7 9HZ

      IIF 5
  • Mr Muhammad Shahzad Chughtai
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Chughtai, Muhammad Shahzad
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Woodford Avenue, Ilford, IG2 6UF, United Kingdom

      IIF 15
  • Chughtai, Muhammad Shahzad
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Woodford Avenue, First Floor, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 16
    • Citigate House, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 17
  • Chughtai, Muhammad Shahzad
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35, Woodford Avenue, First Floor, Ilford, IG2 6UF, England

      IIF 18
    • 378, Claremont Road, Manchester, M14 7WB, England

      IIF 19 IIF 20 IIF 21
    • 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 24
  • Chughtai, Muhammad Shahzad
    British business born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sheringham Avenue, Manor Park, London, E12 5PA, England

      IIF 25
    • 128, Buntingbridge Road, Newbury Park, Ilford, IG2 7NZ, England

      IIF 26
  • Chughtai, Muhammad Shahzad
    British business executive born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 19 Kingsburn Court, 302 Fog Lane, Manchester, M19 1SE, England

      IIF 27
  • Chughtai, Muhammad Shahzad
    British entrepreneur born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 73, Sutcliffe Street, Bolton, BL1 8EU, England

      IIF 28
  • Chughtai, Muhammad Shahzad
    British professional coach born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 19 Kingsburn Court, 302 Fog Lane, Manchester, M19 1SE, England

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    AMICA CONNECT TECHNOLOGIES LTD
    16908724
    378 Claremont Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-12-13 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    AMICA DIGITAL SERVICES LTD
    17020927
    378 Claremont Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    AMICA GROUP HOLDINGS LTD
    16969344
    378 Claremont Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    AMICA INTERNATIONAL SERVICES LTD
    16972588
    378 Claremont Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    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
  • 5
    ATLANTIC CAR HIRE UK LTD
    07794096
    62 Barking Road, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 25 - Director → ME
  • 6
    ELIXIR COACHING MASTER LTD
    13730549
    Apartment 19 Kingsburn Court, 302 Fog Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    ELIXIR NW LTD
    14672608
    73 Sutcliffe Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    RSM CARE LINKS LTD
    14866673
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2023-05-13 ~ 2025-10-03
    IIF 24 - Director → ME
    Person with significant control
    2023-05-13 ~ 2025-10-03
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    RSM CARE SERVICES LTD
    10879006
    35 Woodford Avenue, Ilford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-07-21 ~ 2020-12-03
    IIF 15 - Director → ME
    Person with significant control
    2017-07-21 ~ 2020-12-03
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    RSM TOPJOBS FRANCHISING LTD
    10534378
    128 Buntingbridge Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    RSM TOPJOBS LTD
    07768460
    21 Highfield Road, Dartford
    Active Corporate (4 parents)
    Officer
    2011-09-09 ~ 2020-12-03
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-12-03
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    RSM UK PROPERTIES LTD
    11518398
    35 Woodford Avenue, First Floor, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    SHAZ BEVERLEY DIGITAL SOLUTIONS LTD
    14117513
    Apartment 19 Kingsburn Court, 302 Fog Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    SKILLED STAFFING COMPANY LTD
    16011810
    378 Claremont Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-10-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 15
    VACUK LIMITED
    08045144
    246-250 Romford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors 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.