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

Shahid, Mohammed

    Related profiles found in government register
  • Shahid, Mohammed
    British customer service born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Lincoln Street, Werneth, Oldham, Lancashire, OL9 7RN, United Kingdom

      IIF 1
  • Shahid, Mohammed
    British entrepreneur born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 2
  • Shahid, Mohammed
    British commercial director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Garth House, St Silass Road, Blackburn, BB2 6JX

      IIF 3
    • Garth House, St. Silas's Road, Blackburn, Lancashire, BB2 6JX, United Kingdom

      IIF 4
  • Shahid, Mohammed
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TY, United Kingdom

      IIF 5
  • Shahid, Mohammed
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Garth House, St Silass Road, Blackburn, BB2 6JX

      IIF 6 IIF 7
  • Shahid, Mohammed
    British engineer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Garth House, St. Silas's Road, Blackburn, BB2 6JX, England

      IIF 8
  • Shahid, Mohammed
    British property trader born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Time Technology Park, Blackburn Road, Burnley, BB12 7TW, United Kingdom

      IIF 9
  • Shahid, Mohammed
    British technical born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Garth House, St Silass Road, Blackburn, BB2 6JX

      IIF 10
  • Shahid, Mohammed
    British technical dir born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Garth House, St Silass Road, Blackburn, BB2 6JX

      IIF 11
  • Shahid, Mohammed
    British technical director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Shahid, Mohammed
    British auto engineer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 199 Golden Hillock Road, Sparkhill, Birmingham, B11 2PN, United Kingdom

      IIF 18
  • Shahid, Mohammed
    British engineer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79, Adria Road, Birmingham, West Midlands, B11 4JL, United Kingdom

      IIF 19
  • Shahid, Mohammed
    British mechanic born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 199, Golden Hillock Road, Sparkbrook, Birmingham, West Midlands, B11 2PN, United Kingdom

      IIF 20
  • Shahid, Mohammed
    British sales director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79, Adria Road, Birmingham, B11 4JL, England

      IIF 21
  • Shahid, Mohammed
    English director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Waterloo Square, Newcastle Upon Tyne, NE1 4DR, England

      IIF 22
  • Shahid, Mohammed
    British

    Registered addresses and corresponding companies
    • Garth House, St Silass Road, Blackburn, BB2 6JX

      IIF 23
    • 44, Lincoln Street, Werneth, Oldham, Lancashire, OL9 7RN, United Kingdom

      IIF 24
  • Mr Mohammed Shahid
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Lincoln Street, Werneth, Oldham, Lancashire, OL9 7RN

      IIF 25
  • Shahid, Mohammed
    British engineer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Adria Road, Birmingham, B11 4JL, United Kingdom

      IIF 26
  • Shahid, Mohammad
    British auto engineer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, Golden Hillock Road, Sparkhill, Bimingham, B11 2PN, United Kingdom

      IIF 27
  • Shahid, Mohammad
    British engineer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Bridge House 47-55, Bridge Street, Walsall, West Midlands, WS1 1JQ, United Kingdom

      IIF 28
  • Mr Mohammed Shahid
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Garth House, St. Silas's Road, Blackburn, BB2 6JX, England

      IIF 29
  • Mr Mohammed Shahid
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 66, Arthur Street, Lake Side, Redditch, B98 8JY, England

      IIF 30
  • Shahid, Mohammed, Mr.

    Registered addresses and corresponding companies
    • 79, Adria Road, Birmingham, West Midlands, B11 4JL, United Kingdom

      IIF 31
  • Shahid, Mohammad

    Registered addresses and corresponding companies
    • 199, Golden Hillock Road, Sparkhill, Bimingham, B11 2PN, United Kingdom

      IIF 32
    • Unit 1, Bridge House 47-55, Bridge Street, Walsall, West Midlands, WS1 1JQ, United Kingdom

      IIF 33
  • Shahid, Mohammed

    Registered addresses and corresponding companies
    • 199 Golden Hillock Road, Sparkhill, Birmingham, B11 2PN, United Kingdom

      IIF 34
    • 79, Adria Road, Birmingham, B11 4JL, United Kingdom

      IIF 35
  • Mr Mohammed Shahid
    British,pakistani born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Time Technology Park, Blackburn Road, Burnley, BB12 7TW, United Kingdom

      IIF 36
    • Time Technology Park, Blackburn Road, Burnley, Lancashire, BB12 7TW

      IIF 37
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW

      IIF 38
  • Mr Mohammed Shahid
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Adria Road, Birmingham, B11 4JL, United Kingdom

      IIF 39
    • 66, Arthur Street, Lakeside, Redditch, B988JY, United Kingdom

      IIF 40
  • Mr Mohammad Shahid
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, Golden Hillock Road, Bimingham, B11 2PN, United Kingdom

      IIF 41
    • 199 Golden Hillock Road, Sparkhill, Birmingham, B11 2PN, United Kingdom

      IIF 42
    • Unit 1, Bridge House 47-55, Bridge Street, Walsall, West Midlands, WS1 1JQ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    79 Adria Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-09 ~ now
    IIF 26 - director → ME
    2023-08-09 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    SUPATELECOM LIMITED - 2007-11-14
    Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,177 GBP2023-12-31
    Person with significant control
    2016-07-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 3
    HERBACARE.CO.UK LIMITED - 2020-07-17
    Time Technology Park, Blackburn Road, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2010-02-17 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    Time Technology Park, Blackburn Road, Burnley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-10 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    Garth House, St. Silas's Road, Blackburn, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-01-21 ~ 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
  • 6
    Prospect House, Featherstall Road South, Oldham, England
    Corporate (3 parents)
    Officer
    2023-08-09 ~ now
    IIF 2 - director → ME
  • 7
    Unit 1 66 Potter Street, Wallsend, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 22 - director → ME
  • 8
    66 Arthur Street, Lakeside, Redditch, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-05 ~ 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
  • 9
    44 Lincoln Street, Werneth, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 1 - director → ME
    2009-07-01 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Has significant influence or controlOE
  • 10
    383 Moseley Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 19 - director → ME
    2010-11-29 ~ dissolved
    IIF 31 - secretary → ME
  • 11
    66 Arthur Street, Lake Side, Redditch, England
    Corporate (1 parent)
    Equity (Company account)
    809 GBP2024-04-30
    Officer
    2017-04-19 ~ now
    IIF 27 - director → ME
    2017-04-19 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    Unit 1, Bridge House 47-55, Bridge Street, Walsall, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 28 - director → ME
    2023-10-04 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    66 Arthur Street, Lake Side, Redditch, England
    Corporate (1 parent)
    Equity (Company account)
    6,359 GBP2023-07-31
    Officer
    2010-07-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ZMC AUTO CAR CENTRE UK LTD - 2017-04-24
    199 Golden Hillock Road Sparkhill, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 18 - director → ME
    2017-04-19 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Company number 04251015
    Non-active corporate
    Officer
    2001-11-11 ~ now
    IIF 10 - director → ME
  • 16
    Company number 05872775
    Non-active corporate
    Officer
    2006-07-11 ~ now
    IIF 6 - director → ME
    2006-07-11 ~ now
    IIF 23 - secretary → ME
Ceased 11
  • 1
    1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,424 GBP2023-03-31
    Officer
    2004-08-16 ~ 2010-09-14
    IIF 14 - director → ME
  • 2
    SUPATELECOM LIMITED - 2007-11-14
    Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,177 GBP2023-12-31
    Officer
    2002-07-26 ~ 2019-07-11
    IIF 7 - director → ME
  • 3
    LOVE JAGS LIMITED - 2017-10-12
    57 Linthurst Crescent, Redditch, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,093 GBP2018-03-31
    Officer
    2019-06-06 ~ 2019-10-16
    IIF 21 - director → ME
  • 4
    CORPORATE SYSTEMS LIMITED - 2000-04-05
    RESTOWN COMPUTERS LIMITED - 1991-12-23
    C/o Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved corporate (1 parent)
    Officer
    1991-11-28 ~ 1997-06-30
    IIF 13 - director → ME
  • 5
    TIME COMPUTERS LIMITED - 2005-07-27
    TIME COMPUTER SYSTEMS LIMITED - 1999-08-02
    GRANVILLE TECHNOLOGY GROUP LIMITED - 1992-04-01
    MUSTMEAR COMPUTERS LIMITED - 1991-12-06
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    1991-11-28 ~ 1997-06-30
    IIF 15 - director → ME
  • 6
    TIME GROUP LIMITED - 2004-07-01
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Corporate (1 parent)
    Officer
    ~ 1997-06-30
    IIF 17 - director → ME
  • 7
    Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    112,087 GBP2023-12-31
    Officer
    2015-11-30 ~ 2016-04-06
    IIF 5 - director → ME
  • 8
    SUPREMECREDIT LIMITED - 1999-07-06
    Unit 28 Time Technology Park, Blackburn Road Simonstone, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1995-01-09 ~ 1997-06-30
    IIF 11 - director → ME
  • 9
    RUBY TELECOM LIMITED - 2006-02-01
    MR PRINTER LIMITED - 2005-09-02
    Unit 28, Time Technology Park, Blackburn Road, Burnley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -8,400,496 GBP2018-06-30
    Officer
    1994-04-22 ~ 1997-06-30
    IIF 16 - director → ME
  • 10
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    1997-06-30 ~ 2001-07-01
    IIF 12 - director → ME
  • 11
    612 Suite, City House 131 Friargate, Preston, Lancs
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2009-03-26 ~ 2010-08-20
    IIF 3 - director → ME
© 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.