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, Muhammad Amir

    Related profiles found in government register
  • Shahzad, Muhammad Amir
    British business born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364, Chiswick High Road, London, W4 5TA, England

      IIF 1
  • Shahzad, Muhammad Amir
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364, Chiswick High Road, London, W4 5TA, England

      IIF 2
    • icon of address Unit 5, The Bridge Business Centre, Bridge Road, Southall, UB2 4AY, England

      IIF 3
  • Shahzad, Muhammad Amir
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Shahzad, Muhammad Amir
    British marketing executive born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, St. Georges Street, Canterbury, Kent, CT1 2JT, England

      IIF 18
  • Shahzad, Muhammad Amir
    British retail director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Kp06, Kas House, Middlessex Business, Centre Bridge Road, Southall, UB2 4AB, England

      IIF 19
  • Shahzad, Muhammad Amir
    British sales manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Western Road, Brighton, BN1 2HA, England

      IIF 20
  • Shahzad, Muhammad Amir, Mr.
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Peascod Street, Windsor, SL4 1DT, England

      IIF 21
  • Shahzad, Muhammad Aamir
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C E M E Business Campus, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 22
    • icon of address Ceme Business Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 23
  • Shahzad, Muhammad Aamir
    British security born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Eastney Road Croydon, Eastney Road, Croydon, CR0 3TD, England

      IIF 24
  • Shahzad, Muhammad Aamir
    British security officer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Eastney Road Croydon, Croydon, CR0 3TD, England

      IIF 25
  • Mr Muhammad Amir Shahzad
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 92a, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, RM20 2ZG, England

      IIF 26
    • icon of address 209 Cranbrook Road, Brook House, Ilford, IG1 4TD, England

      IIF 27
    • icon of address 364, Chiswick High Road, London, W4 5TA, England

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 5, The Bridge Business Centre, Bridge Road, Southall, UB2 4AY, England

      IIF 31
  • Mr. Muhammad Amir Shahzad
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Peascod Street, Windsor, SL4 1DT, England

      IIF 32
  • Shahzad, Muhammad Amir
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 36, Topaz Court, 580 High Road, Leytonstone, London, E11 3GA, United Kingdom

      IIF 33
    • icon of address 364, Chiswick High Road, London, W4 5TA, England

      IIF 34
  • Shahzad, Muhammad Amir, Mr.
    Pakistani management consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Woodlands Road, Ilford, Essex, IG1 1JN, United Kingdom

      IIF 35
  • Mr Muhammad Amir Shahzad
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorset House, Regent Park, 297 Kingston Road, Leatherhead, Surrey, KT22 7PL

      IIF 36
  • Mr Muhammad Shahzad
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceme Business Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 37
  • Mr Muhammad Aamir Shahzad
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Eastney Road Croydon, Croydon, CR0 3TD, England

      IIF 38
    • icon of address 76 Eastney Road Croydon, Eastney Road, Croydon, CR0 3TD, England

      IIF 39
  • Muhammad Aamir Shahzad
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C E M E Business Campus, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 40
  • Mr Muhammad Amir Shahzad
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 364, Chiswick High Road, London, W4 5TA, England

      IIF 41
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Ceme Business Campus, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C E M E Business Campus, Marsh Way, Rainham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    CHARCHIL.SECUIRTY. LIMITED - 2017-08-09
    icon of address 76 Eastney Road Croydon, Eastney Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 209 Cranbrook Road Brook House, Ilford, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -45,014 GBP2024-05-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,599 GBP2024-07-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Peascod Street, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,335 GBP2022-06-30
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    MARS UNITED LTD - 2018-11-02
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,081 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 76 Eastney Road Croydon, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 77 Woodlands Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 35 - Director → ME
  • 24
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 25
    FONEHOUSE ACCESSORIES LIMITED - 2017-12-12
    icon of address Unit 92a Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,663 GBP2024-09-30
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18 GBP2024-01-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Flat 7, Kensway House, 388 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52 GBP2019-03-31
    Officer
    icon of calendar 2015-01-30 ~ 2015-06-02
    IIF 18 - Director → ME
  • 2
    icon of address 364 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,599 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-26 ~ 2016-07-27
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit Kp06 Kas House, Middlessex Business, Centre Bridge Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ 2016-05-31
    IIF 19 - 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.