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 Khuram Shahzad

    Related profiles found in government register
  • Mr Khuram Shahzad
    Swedish born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51a, James Street, Blackburn, BB1 6BE, England

      IIF 1 IIF 2
  • Mr Khuram Shahzad
    Swedish born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Birmingham Road, Oldbury, B69 4EQ, England

      IIF 3
  • Mr Khuram Shahzad
    Swedish born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148 Birmingham Road, Birmingham Road, Birmingham, B69 4EQ, England

      IIF 4
  • Shahzad, Khuram
    Swedish entrepreneur born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51a, James Street, Blackburn, BB1 6BE, England

      IIF 5
  • Shahzad, Khuram
    Swedish manager born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51a, James Street, Blackburn, BB1 6BE, England

      IIF 6
  • Mr Muhammad Umar
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Grafton Road, Sparkbrook, Birmingham, B11 1JP, England

      IIF 7
    • 9-11, Grafton Road, Sparkbrook, Birmingham, B11 1JP, United Kingdom

      IIF 8
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 9
  • Shahzad, Khuram
    Swedish director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 148, Birmingham Road, Oldbury, B69 4EQ, England

      IIF 10
  • Mr Muhammad Umar
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Lane, Burslem, Stoke-on-trent, ST6 7DG, England

      IIF 11
  • Mr Muhammad Umar
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 99, Becketts House, 2-14 Ilford Hill, Ilford, IG1 2JT, England

      IIF 12
  • Umar, Muhammad
    British co director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Grafton Road, Sparkbrook, Birmingham, B11 1JP, United Kingdom

      IIF 13
  • Umar, Muhammad
    British company director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 14
  • Umar, Muhammad
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Grafton Road, Sparkbrook, Birmingham, B11 1JP, England

      IIF 15
  • Mr Muhammad Umair
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 138, Amberley Street, Bradford, BD3 8QP, England

      IIF 16
    • 97, Cecil Avenue, Bradford, BD7 3BW, England

      IIF 17
    • Flat 58 Stratosphere Tower, 55 Great Eastern Road, London, E15 1DL, England

      IIF 18
    • Flat 102, 220 Waterloo Road, Manchester, M8 0TL, England

      IIF 19
  • Mr Muhammad Umar
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 49, Forth Street, Glasgow, G41 2SP, Scotland

      IIF 20
  • Umar, Muhammad
    Pakistani business person born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Lane, Burslem, Stoke-on-trent, ST6 7DG, England

      IIF 21
  • Umair, Muhammad
    Pakistani business person born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 138, Amberley Street, Bradford, BD3 8QP, England

      IIF 22
    • Flat 58 Stratosphere Tower, 55 Great Eastern Road, London, E15 1DL, England

      IIF 23
  • Umair, Muhammad
    Pakistani businessman born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 138, Amberley Street, Bradford, BD3 8QP, England

      IIF 24
  • Umair, Muhammad
    Pakistani director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 138, Amberley Street, Bradford, BD3 8QP, United Kingdom

      IIF 25
  • Umar, Muhammad
    Pakistani business person born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 99, Becketts House, 2-14 Ilford Hill, Ilford, IG1 2JT, England

      IIF 26
  • Mr Muhammad Umar
    Pakistani born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Forth Street, Glasgow, Glasgow, G41 2SP, United Kingdom

      IIF 27
    • Apt 2, 49 Forth Street, Glasgow, G41 2SP, United Kingdom

      IIF 28 IIF 29
    • Unit 17 Flemington Industrial Park, Craigneuk Street, Motherwell, ML1 2NT, Scotland

      IIF 30
  • Shahzad, Khuram
    Swedish director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Birmingham Road, Oldbury, B69 4EQ, England

      IIF 31 IIF 32
    • 148, Birmingham Road, Oldbury, West Midlands, B69 4EQ, England

      IIF 33
  • Umar, Muhammad
    Pakistani commercial director born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 17 Flemington Industrial Park, Craigneuk Street, Motherwell, ML1 2NT, Scotland

      IIF 34
  • Umar, Muhammad
    Pakistani managing director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 49, Forth Street, Glasgow, G41 2SP, Scotland

      IIF 35
  • Mr Muhammad Umair Gulzar
    Pakistani born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 17 Flemington Industrial Park, Craigneuk Street, Motherwell, ML1 2NT, Scotland

      IIF 36
  • Umar, Muhammad
    Pakistani company director born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Forth Street, Glasgow, Glasgow, G41 2SP, United Kingdom

      IIF 37
    • Apt 2, 49 Forth Street, Glasgow, G41 2SP, United Kingdom

      IIF 38
    • Unit 17 Flemington Industrial Park, Craigneuk Street, Motherwell, ML1 2NT, Scotland

      IIF 39
  • Gulzar, Muhammad Umair
    Pakistani commercial director born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 17 Flemington Industrial Park, Craigneuk Street, Motherwell, ML1 2NT, Scotland

      IIF 40
  • Gulzar, Muhammad Umair
    Pakistani company director born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 17 Flemington Industrial Park, Craigneuk Street, Motherwell, ML1 2NT, Scotland

      IIF 41
  • Mr Muhammad Umair
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Amberley Street, Bradford, BD3 8QP, England

      IIF 42
  • Umair, Muhammad

    Registered addresses and corresponding companies
    • 97, Cecil Avenue, Bradford, BD7 3BW, England

      IIF 43
  • Mr Muhammad Umair Gulzar
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 2, 49 Forth Street, Glasgow, G41 2SP, United Kingdom

      IIF 44
  • Gulzar, Muhammad Umair
    Pakistani company director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 2, 49 Forth Street, Glasgow, G41 2SP, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    56 Lightcliffe Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    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
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    Flat 58 Stratosphere Tower, 55 Great Eastern Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-07-23 ~ 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
  • 3
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    9-11 Grafton Road, Sparkbrook, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    51a James Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    49 Forth Street, Glasgow, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    Apt 2 49 Forth Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    148 Birmingham Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    148 Birmingham Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    14 High Lane, Burslem, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    49 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    562,401 GBP2024-07-31
    Officer
    2023-07-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    Unit 17 Flemington Industrial Park, Craigneuk Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    562,401 GBP2024-09-30
    Officer
    2025-02-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 36 - Has significant influence or controlOE
  • 13
    Flat 99, Becketts House, 2-14 Ilford Hill, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    9 Grafton Road, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    ALBATROSS LOGISTICS LIMITED - 2020-05-30
    CRYSTAL M HANDLING LIMITED - 2020-01-10
    CRYSTAL MOBILES LIMITED - 2018-07-30
    386 Trivelles - Eccles New Road, Business Unit 2, Salford, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-06-24 ~ 2020-01-08
    IIF 24 - Director → ME
    2020-01-08 ~ 2020-02-07
    IIF 43 - Secretary → ME
    Person with significant control
    2019-06-24 ~ 2020-01-08
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    Flat 102 220 Waterloo Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,899 GBP2020-07-31
    Officer
    2017-07-19 ~ 2018-07-22
    IIF 33 - Director → ME
    2018-07-22 ~ 2022-01-06
    IIF 25 - Director → ME
    Person with significant control
    2017-07-19 ~ 2018-09-20
    IIF 42 - Ownership of shares – 75% or more OE
    2018-09-20 ~ 2022-01-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    Apt 2 49 Forth Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ 2025-01-20
    IIF 45 - Director → ME
    Person with significant control
    2024-05-28 ~ 2025-01-20
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    2025-01-20 ~ 2025-01-20
    IIF 29 - Has significant influence or control OE
  • 4
    148 Birmingham Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ 2017-01-05
    IIF 10 - Director → ME
  • 5
    Unit 17 Flemington Industrial Park, Craigneuk Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    562,401 GBP2024-09-30
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 34 - Director → ME
    2025-01-14 ~ 2025-01-20
    IIF 41 - Director → ME
    2025-01-19 ~ 2025-02-25
    IIF 39 - Director → ME
    Person with significant control
    2025-01-19 ~ 2025-02-25
    IIF 30 - Has significant influence or control OE
  • 6
    51a James Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ 2024-02-29
    IIF 5 - Director → ME
    Person with significant control
    2024-02-23 ~ 2024-02-25
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.