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

Shazad, Mohammad

    Related profiles found in government register
  • Shazad, Mohammad
    British director born in November 1982

    Resident in United Kingdom

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

      IIF 1
    • icon of address 10a, Ogilvie Road, High Wycombe, HP12 3DS, England

      IIF 2 IIF 3
  • Saad, Mohammad
    British director born in February 1988

    Resident in United Kingdom

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

      IIF 4
    • icon of address 7, Whalebone Avenue, Romford, RM6 6DA, England

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

    Resident in United Kingdom

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

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

      IIF 8
  • Shazad, Mohammad
    British businessman born in November 1982

    Resident in England

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

      IIF 9
    • icon of address 10a, Ogilvie Road, High Wycombe, Bucks, HP12 3DS, England

      IIF 10
  • Shazad, Mohammad
    British company director born in November 1982

    Resident in England

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

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

      IIF 12
  • Shazad, Mohammad
    British director born in November 1982

    Resident in England

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

      IIF 13 IIF 14
  • Shahzad, Mohammad
    British company director born in November 1982

    Resident in England

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

      IIF 15
  • Shahzad, Mohammad
    British director born in November 1982

    Resident in England

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

      IIF 16
  • Mr Mohammad Shazad
    British born in November 1982

    Resident in United Kingdom

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

      IIF 17
    • icon of address 10a, Ogilvie Road, High Wycombe, HP12 3DS, England

      IIF 18
    • icon of address Lower Court Farm, Marlow Road, Lane End, High Wycombe, HP14 3JP, England

      IIF 19
  • Mr Mohammad Saad
    British born in February 1988

    Resident in United Kingdom

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

      IIF 20
  • Saad, Mohammad
    British director born in February 1988

    Resident in England

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

      IIF 21
  • Mr Mohammad Saad
    Pakistani born in February 1988

    Resident in United Kingdom

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

      IIF 22
  • Mr Mohammad Shazad
    British born in November 1982

    Resident in England

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

      IIF 23
    • icon of address 10a, Ogilvie Road, High Wycombe, HP12 3DS, England

      IIF 24 IIF 25 IIF 26
  • Mr Mohammad Saad
    British born in February 1988

    Resident in England

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

      IIF 27
  • Mr Mohammad Shahzad
    British born in November 1982

    Resident in England

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

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

      IIF 29
  • Shazad, Mohammad

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

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

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.