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 Mohammed Shazad

    Related profiles found in government register
  • Mr Mohammed Shazad
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Acres Road, Brierley Hill, DY5 2YB, United Kingdom

      IIF 1
    • icon of address 118, Acres Road, Brierley Hill, West Midlands, DY5 2YB, United Kingdom

      IIF 2
    • icon of address 21-23, Dudley Road, Brierley Hill, DY5 1HA, United Kingdom

      IIF 3
    • icon of address Empire House, 30 Parkes Street, Brierley Hill, DY5 3DZ, England

      IIF 4
    • icon of address 2, Vauxhall Road, Stourbridge, DY8 1EX, England

      IIF 5
  • Mohammed, Shazad
    British fostercare director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Northern Accountants, Olympus House, 2 Howley Park, Leeds, West Yorkshire, LS27 0BZ, England

      IIF 6
  • Mohammed, Shazad
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Lady Royd Gardens, Bradford, BD9 6RF, England

      IIF 7
    • icon of address Unit 3, The Office Village, 4 Romford Road, Stratford, London, E14 4EA, United Kingdom

      IIF 8
  • Mohammed, Shazad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mabgate Mills, Mill 2, 2nd Floor, Suite F, Leeds, LS9 7DZ, United Kingdom

      IIF 9
    • icon of address Shipleys Tax Advisors, Park Cross Street, Victoria Quays, Leeds, Yorkshire, LS1 2QH, United Kingdom

      IIF 10
    • icon of address Wharf House, Wharf Street, Sheffield, S2 5SY, England

      IIF 11
  • Mohammed, Shazad
    British it manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Erskine Road, Walthamstow, London, E17 6SA

      IIF 12
  • Mohammed, Shazad
    British manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Northern Accountants, Olympus House, 2 Howley Park, Leeds, West Yorkshire, LS27 0BZ, England

      IIF 13
  • Mohammed, Shazad
    British managing director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vision Consulting 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 14
  • Mohammed, Shazad
    British service manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Lady Royd Gardens, Bradford, BD9 6RF, England

      IIF 15
  • Mr Shazad Mohammed
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Vine Crescent, Cleckheaton, BD19 3DP, England

      IIF 16
    • icon of address C/o Vision Consulting 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 17
    • icon of address C/o Northern Accountants, Olympus House, 2 Howley Park, Leeds, West Yorkshire, LS27 0BZ, England

      IIF 18
    • icon of address Wharf House, Wharf Street, Sheffield, S2 5SY, England

      IIF 19
  • Shazad, Mohammed
    British accounts manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Parkes Street, Breirley Hill, DY5 3DZ, United Kingdom

      IIF 20
  • Shazad, Mohammed
    British business development manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Acres Road, Brierley Hill, DY5 2YB, United Kingdom

      IIF 21
    • icon of address Office 2 Acorn House, 21-23 Dudley Road, Brierley Hill, DY5 1HA, United Kingdom

      IIF 22
  • Shazad, Mohammed
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2 Acorn House, 21-23 Dudley Road, Brierley Hill, DY5 1HA, United Kingdom

      IIF 23
  • Shazad, Mohammed
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Acres Road, Acres Road, Brierley Hill, West Midlands, DY5 2YB, England

      IIF 24
    • icon of address Empire House, 30 Parkes Street, Brierley Hill, DY5 3DZ, England

      IIF 25
    • icon of address 16, High Street, Lye, Stourbridge, West Midlands, DY9 8LB, United Kingdom

      IIF 26
    • icon of address 2, Vauxhall Road, Stourbridge, DY8 1EX, England

      IIF 27
  • Shazad, Mohammed
    British managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Acorn House, 21-23 Dudley Road, Brierley Hill, West Midlands, DY5 1HA, United Kingdom

      IIF 28
  • Shazad, Mohammed
    British security officer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Acres Road, Brierley Hill, West Midlands, DY5 2YB, United Kingdom

      IIF 29
    • icon of address Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 30
  • Shazad, Mohammed
    British director born in April 1976

    Registered addresses and corresponding companies
    • icon of address 26 Pedmore Road, Stourbridge, West Midlands, DY9 8DJ

      IIF 31
  • Shazad, Mohammed
    British manager born in April 1976

    Registered addresses and corresponding companies
    • icon of address 39 Maple Tree Lane, Cradley Heath, Birmingham, B63 2BT

      IIF 32
  • Mohammed, Shazad
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Fillebrook Road, London, E11 4AT, United Kingdom

      IIF 33
  • Mr Shazad Mohammed
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mabgate Mills, Mill 2, 2nd Floor, Suite F, Leeds, LS9 7DZ, United Kingdom

      IIF 34
    • icon of address Shipleys Tax Advisors, Park Cross Street, Victoria Quays, Leeds, Yorkshire, LS1 2QH, United Kingdom

      IIF 35
  • Shazad, Mohammed
    British none born in February 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16, High Street, Lye, Stourbridge, West Midlands, DY9 8LB

      IIF 36
  • Shazad, Mohammed
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Acorn House, 21-23 Dudely Road, Brierley Hill, West Midlands, DY5 1HA, United Kingdom

      IIF 37
  • Shazad, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 39 Maple Tree Lane, Cradley Heath, Birmingham, B63 2BT

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Mabgate Mills, Mill 2, 2nd Floor, Suite F, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,682 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -637 GBP2021-04-30
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wharf House, Wharf Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Shipleys Tax Advisors Wharf House, Victoria Quays, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 High Street, Lye, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 118 Acres Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    EMPIRE SECURITY SERVICES LTD - 2021-08-12
    icon of address Empire House, 30 Parkes Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,443 GBP2024-11-29
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 30 Parkes Street, Breirley Hill, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-25 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,210 GBP2020-10-31
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 6 Blenheim Terrace, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 7a Lady Royd Gardens, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 7 - Director → ME
  • 12
    WELCOME FOSTER CARE (NORTHERN) LIMITED - 2015-06-10
    icon of address Unit 3 The Office Village, 4 Romford Road, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 13
    CHOIX LIMITED - 2015-09-16
    icon of address C/o Northern Accountants Olympus House, 2 Howley Park, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,276 GBP2018-02-28
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 113 Acres Road Acres Road, Brierley Hill, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,547 GBP2024-02-27
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 105-111 Euston Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2004-10-11 ~ dissolved
    IIF 38 - Secretary → ME
  • 16
    icon of address 7 Vine Crescent, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,398 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Office 2, Acorn House, 21-23 Dudely Road, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 113 Acres Road, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -617 GBP2023-01-31
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 28 Fillebrook Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -127,595 GBP2020-05-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address C/o Northern Accountants Olympus House, 2 Howley Park, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 6 - Director → ME
Ceased 6
  • 1
    icon of address 2 Vauxhall Road, Stourbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    399 GBP2024-06-30
    Officer
    icon of calendar 2022-11-17 ~ 2024-03-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ 2024-03-11
    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 directors OE
  • 2
    icon of address 4 Park View Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-21 ~ 2006-01-22
    IIF 31 - Director → ME
  • 3
    icon of address 16 High Street, Lye, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2011-11-07
    IIF 36 - Director → ME
  • 4
    EMPIRE SECURITY SERVICES LTD - 2021-08-12
    icon of address Empire House, 30 Parkes Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,443 GBP2024-11-29
    Officer
    icon of calendar 2019-02-01 ~ 2020-11-19
    IIF 22 - Director → ME
    icon of calendar 2016-11-23 ~ 2016-11-30
    IIF 24 - Director → ME
    icon of calendar 2018-04-11 ~ 2018-09-20
    IIF 23 - Director → ME
  • 5
    icon of address 113 Acres Road, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,350 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ 2024-07-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2025-05-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    FAITH FOSTER CARE LIMITED - 2010-04-28
    icon of address Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-08-22 ~ 2015-06-15
    IIF 12 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.