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

Saad, Mohammad

    Related profiles found in government register
  • Saad, Mohammad
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Breamore Road, Ilford, IG3 9NA, England

      IIF 1
    • 7, Whalebone Avenue, Romford, RM6 6DA, England

      IIF 2
  • Shazad, Mohammad
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Ogilvie Road, High Wycombe, Buckinghamshire, HP12 3DS, United Kingdom

      IIF 3
    • 10a, Ogilvie Road, High Wycombe, HP12 3DS, England

      IIF 4 IIF 5
  • Saad, Mohammad
    Pakistani chauffer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, Balfour Road, Ilford, IG1 4JF, England

      IIF 6
  • Saad, Mohammad
    Pakistani self employed born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, Balfour Road, Ilford, IG1 4JF, United Kingdom

      IIF 7
    • 86, Breamore Road, Ilford, IG3 9NJ, England

      IIF 8
  • Mr Mohammad Saad
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129-133, Green Lane, Ilford, Essex, IG1 1XN, United Kingdom

      IIF 9
  • Saad, Mohammad
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 468b, Whalebone Lane North, Romford, RM6 6RJ, England

      IIF 10
  • Mr Mohammad Shazad
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Ogilvie Road, High Wycombe, Buckinghamshire, HP12 3DS, United Kingdom

      IIF 11
    • 10a, Ogilvie Road, High Wycombe, HP12 3DS, England

      IIF 12
    • Lower Court Farm, Marlow Road, Lane End, High Wycombe, HP14 3JP, England

      IIF 13
  • Shazad, Mohammad
    British businessman born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Ogilvie Road, High Wycombe, Bucks, HP12 3DS

      IIF 14
    • 10a, Ogilvie Road, High Wycombe, Bucks, HP12 3DS, England

      IIF 15
  • Shazad, Mohammad
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Ogilvie Road, High Wickham, HP12 3DS, England

      IIF 16
    • 10a, Ogilvie Road, High Wycombe, HP12 3DS, England

      IIF 17
  • Shazad, Mohammad
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Ogilvie Road, High Wycombe, HP12 3DS, England

      IIF 18 IIF 19
  • Mr Mohammad Saad
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Whalebone Avenue, Romford, RM6 6DA, England

      IIF 20
  • Shahzad, Mohammad
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 126, Chairborough Road, High Wycombe, HP12 3HN, England

      IIF 21
  • Shahzad, Mohammad
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Binders Industrial Estate, Cryers Hill Road, High Wycombe, Buckinghamshire, HP15 6LJ

      IIF 22
  • Mr Mohammad Saad
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 468b, Whalebone Lane North, Romford, RM6 6RJ, England

      IIF 23
  • Mr Mohammad Shazad
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Ogilvie Road, High Wycombe, Bucks, HP12 3DS, England

      IIF 24
    • 10a, Ogilvie Road, High Wycombe, HP12 3DS, England

      IIF 25 IIF 26 IIF 27
  • Mr Mohammad Shahzad
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Ogilvie Road, High Wycombe, HP12 3DS, England

      IIF 28
    • 126, Chairborough Road, High Wycombe, HP12 3HN, England

      IIF 29
  • Shazad, Mohammad

    Registered addresses and corresponding companies
    • 10a, Ogilvie Road, High Wycombe, Bucks, HP12 3DS, England

      IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    86 Breamore Road, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-12 ~ dissolved
    IIF 8 - Director → ME
  • 2
    19 Breamore Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    468b Whalebone Lane North, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    67 Spearing Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ 2020-11-16
    IIF 3 - Director → ME
    Person with significant control
    2020-09-08 ~ 2020-11-16
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    7 Priory Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    724 GBP2024-07-31
    Officer
    2020-07-03 ~ 2023-05-31
    IIF 4 - Director → ME
    Person with significant control
    2020-07-03 ~ 2023-05-31
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    THE CPC CENTRE LTD - 2021-06-18
    23 Mill End Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    769,106 GBP2024-06-30
    Officer
    2020-07-06 ~ 2023-03-09
    IIF 5 - Director → ME
    Person with significant control
    2020-07-06 ~ 2023-03-09
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    7 Whalebone Avenue, Romford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2015-09-24 ~ 2020-01-04
    IIF 6 - Director → ME
    2020-05-12 ~ 2021-11-09
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-09
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    COVENTRY CASH & CARRY LIMITED - 2023-03-31
    KINGSTON COACHES LIMITED - 2022-07-11
    Funding Corner / Brunel House, Fitzalan Road, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    600,000 GBP2022-09-30
    Officer
    2020-09-17 ~ 2021-11-05
    IIF 15 - Director → ME
    Person with significant control
    2020-09-17 ~ 2021-11-05
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,171 GBP2021-01-31
    Officer
    2020-05-28 ~ 2021-08-19
    IIF 21 - Director → ME
    Person with significant control
    2020-07-13 ~ 2021-08-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    ASNZ PROPERTY RENTAL LTD - 2021-12-17
    23 Mill End Road, 23 Mill End Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,662 GBP2024-09-30
    Officer
    2020-09-28 ~ 2023-05-31
    IIF 17 - Director → ME
    Person with significant control
    2020-09-28 ~ 2023-05-31
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    UK MINIBUS TRAVEL LIMITED - 2016-03-03
    Unit 2 Binders Industrial Estate, Cryers Hill Road, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    354,830 GBP2024-07-31
    Officer
    2016-04-11 ~ 2016-10-21
    IIF 22 - Director → ME
    2012-07-11 ~ 2012-08-29
    IIF 16 - Director → ME
  • 9
    526 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,772 GBP2022-09-30
    Officer
    2017-05-07 ~ 2019-02-01
    IIF 7 - Director → ME
  • 10
    97 Desborough Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    579,879 GBP2024-09-30
    Officer
    2017-05-19 ~ 2019-02-01
    IIF 14 - Director → ME
    2017-05-13 ~ 2019-09-01
    IIF 30 - Secretary → ME
    Person with significant control
    2018-11-20 ~ 2019-09-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    19-20 Bradford Street, Walsall, England
    Active Corporate
    Equity (Company account)
    606,436 GBP2021-10-31
    Officer
    2020-11-19 ~ 2021-11-22
    IIF 19 - Director → ME
    2020-10-12 ~ 2020-11-16
    IIF 18 - Director → ME
    Person with significant control
    2020-10-12 ~ 2020-11-16
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    2020-11-19 ~ 2021-11-22
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.