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

Anwar, Muhammad Shahzad

    Related profiles found in government register
  • Anwar, Muhammad Shahzad
    British business born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Universal Square, Devonshire Street, Manchester, M12 6JH, United Kingdom

      IIF 1
  • Anwar, Muhammad Shahzad
    British businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 2
    • icon of address 2, Devonshire Street North, Manchester, M12 6JH, England

      IIF 3
    • icon of address 4 Keane Court, Manchester, M8 0AS, England

      IIF 4 IIF 5
  • Anwar, Muhammad Shahzad
    British veterinary surgeon born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02 Universal Sqaure, Devonshire Street North, Manchester, M12 6JH, England

      IIF 6
    • icon of address 2, Devonshire Street North, Manchester, M12 6JH, England

      IIF 7
    • icon of address 469, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 8
    • icon of address Suite 1, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 9
    • icon of address Suite 14, 2 Universal Square, Devonshire Street North, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 10
  • Anwar, Muhammad Shahzad, Dr
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02 Universal Square, Devonshire Street, Manchester, M12 6JH, United Kingdom

      IIF 11
    • icon of address 130, Withington Road, Manchester, M16 8FB, England

      IIF 12 IIF 13 IIF 14
    • icon of address 202, College Road, Manchester, M16 0AA, England

      IIF 15
    • icon of address 3.20, Universal Square Devnonshire Street, Manchester, M12 6JH, England

      IIF 16
    • icon of address Suit 3.3, 02 Universal Square Devonshire Street, Manchester, M12 6JH, United Kingdom

      IIF 17
    • icon of address Suite 3.12, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 18
    • icon of address Suite 3.24, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 19
    • icon of address Suite 3.3, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 20 IIF 21 IIF 22
  • Anwar, Muhammad Shahzad
    British business born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Martingale Court, Manchester, M8 0AR, United Kingdom

      IIF 24
  • Anwar, Muhammad Shahzad
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Keane Court, Manchester, M8 0AS, England

      IIF 25
    • icon of address Suite 02, 2 Universal Sqaure, Devonshire Street North, Manchester, M12 6JH, England

      IIF 26
  • Dr Muhammad Shahzad Anwar
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02 Universal Square, Devonshire Street, Manchester, M12 6JH, United Kingdom

      IIF 27
    • icon of address 130, Withington Road, Manchester, M16 8FB, England

      IIF 28 IIF 29 IIF 30
    • icon of address 202, College Road, Manchester, M16 0AA, England

      IIF 31
    • icon of address 3.20, Universal Square Devnonshire Street, Manchester, M12 6JH, England

      IIF 32
    • icon of address 3.24, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 33
    • icon of address Suit 3.3, 02 Universal Square Devonshire Street, Manchester, M12 6JH, United Kingdom

      IIF 34
    • icon of address Suite 3.12, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 35
    • icon of address Suite 3.2, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 36
    • icon of address Suite 3.3, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 37 IIF 38 IIF 39
  • Mr Muhammad Shahzad Anwar
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 40
  • Anwar, Muhammad
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Albert Street, Boston, PE21 8PE, England

      IIF 41
    • icon of address 363a, Dunstable Road, Luton, LU4 8BY, England

      IIF 42
  • Anwar, Muhammad Shahzad, Dr

    Registered addresses and corresponding companies
    • icon of address 18, Abbotsfield Court, Manchester, M8 0AW, United Kingdom

      IIF 43
  • Mr Muhammad Anwar
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Albert Street, Boston, PE21 8PE, England

      IIF 44
    • icon of address 363a, Dunstable Road, Luton, LU4 8BY, England

      IIF 45
  • Anwar, Muhammad, Dr

    Registered addresses and corresponding companies
    • icon of address Suite 3.3, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 46
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 4 Keane Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 4 - Director → ME
  • 2
    BOLD DEFENSE LIMITED - 2024-09-02
    icon of address 8 Albert Street, Boston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    icon of address 130 Withington Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address 3.20 Universal Square Devnonshire Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,149 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    CASEY MADDISON LIMITED - 2020-05-22
    icon of address Suite 3.12, 02 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,113 GBP2024-06-30
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    TECHMIX GROUP LTD - 2020-05-20
    icon of address Suite 3.3, 02 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,759 GBP2024-06-30
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 130 Withington Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Muhammad Shahzad Anwar, 4 Keane Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 24 - Director → ME
  • 9
    SCORP LTD
    - now
    SCORP LTD - 2014-10-24
    EVENON LTD - 2015-02-06
    AGILITY ARTERIES LIMITED - 2012-04-16
    icon of address 4 Keane Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 130 Withington Road, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 2 Universal Square, Devonshire Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 1 - Director → ME
  • 12
    BRITANNIA IT LIMITED - 2012-06-14
    icon of address Muhammad Shahzad Anwar, 4 Keane Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Suite 3.3 02 Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,241 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 179 Cardiff Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,550 GBP2024-07-31
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    UNIVERSAL LANGUAGE COLLEGE LTD - 2012-09-24
    UNIVERSAL LANGUAGE COLLEGE LTD - 2013-09-30
    MANCHESTER METROPOLITAN COLLEGE LTD - 2012-10-29
    SCORP COLLEGE LTD - 2015-01-20
    icon of address 60 Martingale Court, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2014-04-01
    IIF 26 - Director → ME
    icon of calendar 2014-04-01 ~ 2014-04-01
    IIF 7 - Director → ME
    icon of calendar 2014-04-01 ~ 2014-04-02
    IIF 3 - Director → ME
  • 2
    CASEY MADDISON LIMITED - 2020-05-22
    icon of address Suite 3.12, 02 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,113 GBP2024-06-30
    Officer
    icon of calendar 2020-05-15 ~ 2023-04-20
    IIF 46 - Secretary → ME
  • 3
    icon of address Suite 3.14 & 3.15 02, Universal Square Devnonshire Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,179 GBP2024-07-31
    Officer
    icon of calendar 2022-08-02 ~ 2022-08-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2022-08-02
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    GEO ACCIDENT CLAIMS LIMITED - 2011-07-21
    icon of address Muhammad Shahid Nadeem, 60 Martingale Court, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-06-21
    IIF 8 - Director → ME
    icon of calendar 2011-07-01 ~ 2012-03-01
    IIF 10 - Director → ME
    icon of calendar 2011-02-03 ~ 2011-06-22
    IIF 43 - Secretary → ME
  • 5
    TECHMIX GROUP LTD - 2020-05-20
    icon of address Suite 3.3, 02 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,759 GBP2024-06-30
    Officer
    icon of calendar 2020-05-15 ~ 2025-09-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2025-09-02
    IIF 27 - Has significant influence or control OE
  • 6
    RARER LTD
    - now
    ZAIVINCE CONSULT LTD - 2020-07-06
    icon of address Suite 3.3, 02 Universal Square Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-06-22 ~ 2020-12-01
    IIF 23 - Director → ME
    icon of calendar 2020-05-14 ~ 2020-05-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-05-26
    IIF 34 - Has significant influence or control OE
    icon of calendar 2020-06-22 ~ 2020-12-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    SCORP (GROUP) LTD - 2014-01-22
    icon of address 02 Universal Sqaure Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,490 GBP2017-05-31
    Officer
    icon of calendar 2014-01-01 ~ 2014-04-01
    IIF 2 - Director → ME
    icon of calendar 2014-04-01 ~ 2018-08-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-14
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    SCORP LTD
    - now
    SCORP LTD - 2014-10-24
    EVENON LTD - 2015-02-06
    AGILITY ARTERIES LIMITED - 2012-04-16
    icon of address 4 Keane Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ 2014-04-05
    IIF 9 - Director → ME
  • 9
    icon of address Suite 3.2, 02 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,953 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2023-04-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2023-04-20
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    icon of address 130 Withington Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,728 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2023-12-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2023-12-01
    IIF 31 - Ownership of shares – 75% or more 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.