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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shahzad, Khurram

    Related profiles found in government register
  • Shahzad, Khurram
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 786, High Road, Goodmayes, Ilford, Essex, IG3 8TH, England

      IIF 1
  • Shahzad, Khurram
    Pakistani director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303b, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 2 IIF 3
  • Shahzad, Khuram
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303b, High Road, Ilford, Essex, IG1 1NR, England

      IIF 4
  • Shahzad, Khuram
    Pakistani director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303b, High Road, Ilford, Essex, IG1 1NR, England

      IIF 5
    • 303b, High Road, Ilford, Essex, IG1 1NR, United Kingdom

      IIF 6
  • Zahid, Usman
    Pakistani estate agents born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 628, Becontree Avenue, Dagenham, RM8 3HB, England

      IIF 7
  • Za, Us
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 686b, Green Lane, Ilford, IG3 9RX, England

      IIF 8
  • Shahzad, Muhammad
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Great Ancoats Street, Manchester, Greater Manchester, M4 6DH, United Kingdom

      IIF 9
    • 141, Unit 1 Great Ancoats Street, Manchester, M4 6DH, United Kingdom

      IIF 10
  • Shahzad, Muhammad
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Moulton Street, Manchester, Greater Manchester, M8 8FQ, United Kingdom

      IIF 11
    • 325, Oldham Road, Middleton, M24 2DN, England

      IIF 12
    • Office 1, Chapel Lane, Royton, Oldham, OL2 5QG, England

      IIF 13
    • 293c, Oldham Road, Rochdale, OL16 5JG, England

      IIF 14 IIF 15
  • Shahzad, Muhammad
    British retailer born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325, Oldham Road, Middleton, M24 2DN, England

      IIF 16
  • Mr Khurram Shahzad
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303b, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 17 IIF 18
    • 786, High Road, Goodmayes, Ilford, Essex, IG3 8TH, England

      IIF 19
  • Mr Usman Zahid
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 628, Becontree Avenue, Dagenham, RM8 3HB, England

      IIF 20 IIF 21
  • Zahid, Usman
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 772b, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 22
    • 686b, Green Lane, Ilford, London, IG3 9RX, United Kingdom

      IIF 23
  • Zahid, Usman
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 772a, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 24
  • Zahid, Usman
    British mortgage advisor born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 772a, Green Lane, Dagenham, RM8 1YT, England

      IIF 25
  • Zahid, Usman
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 628, Becontree Avenue, Dagenham, RM8 3HB, England

      IIF 26
    • 686b, Green Lane, Ilford, London, IG3 9RX, United Kingdom

      IIF 27
  • Zahid, Usman
    Pakistani mortgage advisor born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 28
    • 686b, Green Lane, Ilford, IG3 9RX, United Kingdom

      IIF 29
  • Mr Usman Zahid
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 628, Becontree Avenue, Dagenham, RM8 3HB, England

      IIF 30
    • 772a, Green Lane, Dagenham, RM8 1YT, England

      IIF 31
    • 772a, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 32
    • 772b, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 33
    • 686b, Green Lane, Ilford, London, IG3 9RX, United Kingdom

      IIF 34
  • Mr Muhammad Shahzad
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Great Ancoats Street, Manchester, Greater Manchester, M4 6DH, United Kingdom

      IIF 35
    • 141, Unit 1 Great Ancoats Street, Manchester, M4 6DH, United Kingdom

      IIF 36
    • 36a, Moulton Street, Manchester, Greater Manchester, M8 8FQ, United Kingdom

      IIF 37
    • 325, Oldham Road, Middleton, M24 2DN, England

      IIF 38
    • Office 1, Chapel Lane, Royton, Oldham, OL2 5QG, England

      IIF 39
    • 293c, Oldham Road, Rochdale, OL16 5JG, England

      IIF 40 IIF 41
  • Mr Syed Faiz Muhammad Zaidi
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, Brighton Road, South Croydon, CR2 6AJ, United Kingdom

      IIF 42
  • Shahzad, Muhammad
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 43 IIF 44
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 45
  • Mr Usman Zahid
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 686b, Green Lane, Ilford, IG3 9RX, United Kingdom

      IIF 46
  • Muhammad, Shahzad
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 263c, Wickersley Road, Rotherham, S60 4JS, England

      IIF 47
  • Zahid, Usma
    British business person born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 628, Becontree Avenue, Dagenham, RM8 3HB, England

      IIF 48
  • Mr Usman Zahid
    Pakistani born in September 2020

    Resident in England

    Registered addresses and corresponding companies
    • 628, Becontree Avenue, Dagenham, RM8 3HB, England

      IIF 49
  • Zaidi, Syed Faiz Muhammad
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 175, Deighton Road, Huddersfield, HD2 1JL, England

      IIF 50
    • 336, Brighton Road, South Croydon, CR2 6AJ, England

      IIF 51 IIF 52
  • Mr Muhammad Shahzad
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 325, Oldham Road, Middleton, M24 2DN, England

      IIF 53
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 54
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 55
  • Mr Syed Faiz Muhammad Zaidi
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 175, Deighton Road, Huddersfield, HD2 1JL, England

      IIF 56
    • 336, Brighton Road, South Croydon, CR2 6AJ, England

      IIF 57
  • Usman, Zahid
    British director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 628, Becontree Avenue, Dagenham, RM8 3HB, England

      IIF 58
  • Zahid, Usman

    Registered addresses and corresponding companies
    • 628, Becontree Avenue, Dagenham, RM8 3HB, England

      IIF 59
    • 772a, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 60
    • 772a, Green Lane, Dagenham, RM8 1YT, England

      IIF 61
    • 772b, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 62
    • 686b, Green Lane, Ilford, London, IG3 9RX, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 25
  • 1
    AL MANKA CONSTRUCTIONS SERVICES & LIMITED
    15078330
    772b Green Lane, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49 GBP2024-08-31
    Officer
    2023-08-17 ~ now
    IIF 22 - Director → ME
    2023-08-17 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    AS IMPORTS LTD
    09717343
    Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2015-08-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    ASIAN FOODS UK LIMITED
    06720315
    303 High Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 6 - Director → ME
  • 4
    BARGAIN MALL(LIVERPOOL) LTD
    12286542
    Office 1 Chapel Lane, Royton, Oldham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,882 GBP2024-10-31
    Officer
    2024-01-01 ~ 2024-11-01
    IIF 13 - Director → ME
    Person with significant control
    2024-01-01 ~ 2024-11-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    BOOZE EXPRESS MANCHESTER LIMITED
    14082677
    141 Great Ancoats Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,366 GBP2024-05-30
    Officer
    2022-05-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    CHAUDHARY CONSTRUCTION COMPANY LTD
    13060109
    628 Becontree Avenue, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -257 GBP2023-12-31
    Officer
    2020-12-03 ~ now
    IIF 23 - Director → ME
    2020-12-03 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    CHAUDHARY SECURITY LTD
    11704638
    628 Becontree Avenue, Dagenham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,407 GBP2024-11-30
    Officer
    2020-08-20 ~ 2020-10-01
    IIF 29 - Director → ME
    2020-11-30 ~ now
    IIF 26 - Director → ME
    2019-04-23 ~ 2019-11-29
    IIF 28 - Director → ME
    2020-11-30 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    2018-11-29 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    2018-11-29 ~ 2020-10-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    DESI FOOD UK LIMITED
    11494583
    303 B 303 B, High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    ENERGY SUPER SAVING LTD
    14146608
    36a Moulton Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    FREEMASON PROPERTIES LTD
    07434506
    263c Wickersley Road, Rotherham, England
    Active Corporate (3 parents)
    Officer
    2024-02-12 ~ now
    IIF 47 - Director → ME
  • 11
    HALAL FOODS (UK) LIMITED
    09001483
    303 High Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -4,886 GBP2022-04-30
    Officer
    2014-04-17 ~ 2014-09-21
    IIF 4 - Director → ME
  • 12
    JK DAIRIES LIMITED
    07094812 11251434
    141 Unit 1 Great Ancoats Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    24,932 GBP2020-12-30
    Officer
    2024-01-01 ~ 2024-06-01
    IIF 10 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 13
    LAAL BROTHERS LTD
    11837687
    336 Brighton Road, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,652 GBP2024-02-28
    Officer
    2019-02-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    NEXT GEN CONSULTANTS LIMITED
    16493173
    175 Deighton Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 15
    OLDHAM LOCAL LTD
    09614530
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2015-05-29 ~ 2016-12-16
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 16
    PK GRILL LTD
    14517275
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,242 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    PUNJAB CAFE RESTAURANT LTD
    13105175
    628 Becontree Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85,980 GBP2021-12-31
    Officer
    2022-12-20 ~ 2022-12-31
    IIF 48 - Director → ME
    2023-02-01 ~ dissolved
    IIF 58 - Director → ME
    2020-12-30 ~ 2022-12-15
    IIF 24 - Director → ME
    2022-12-31 ~ 2023-01-03
    IIF 7 - Director → ME
    2020-12-30 ~ 2022-12-15
    IIF 60 - Secretary → ME
    Person with significant control
    2023-01-01 ~ 2023-01-03
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control OE
    2020-12-30 ~ 2022-12-15
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 18
    PUNJAB ESTATES LTD
    - now 11813922
    CITI MORTGAGES LTD
    - 2021-02-10 11813922
    CITI MORTGAGE LTD
    - 2019-04-15 11813922
    628 Becontree Avenue, Dagenham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -164 GBP2024-02-28
    Officer
    2019-02-07 ~ 2020-01-01
    IIF 8 - Director → ME
    2019-06-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    SAS DISTRIBUTION LTD
    07955673
    Unit 1d Bankhill Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-20 ~ 2012-07-03
    IIF 44 - Director → ME
  • 20
    SASTI CATERING LIMITED
    11568874
    786 High Road, Goodmayes, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    SKY DROPS 7 TRADERS LTD
    15778764
    336 Brighton Road, South Croydon, England
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ 2024-09-27
    IIF 51 - Director → ME
    Person with significant control
    2024-06-14 ~ 2024-09-27
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    SPICE HUT SPECIAL LTD
    11563617
    325 Oldham Road, Middleton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 16 - Director → ME
    2018-09-11 ~ 2018-10-02
    IIF 12 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    2018-09-11 ~ 2018-10-02
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    THINK LOCAL 2020 LTD
    12392476
    5 New Augustus Street, Bradford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-10-15 ~ 2022-11-15
    IIF 14 - Director → ME
    2020-01-08 ~ 2020-01-08
    IIF 15 - Director → ME
    Person with significant control
    2020-01-08 ~ 2021-05-19
    IIF 41 - Ownership of shares – 75% or more OE
    2021-10-15 ~ 2022-11-15
    IIF 40 - Ownership of shares – 75% or more OE
  • 24
    VISTAPRO MORTGAGES LTD
    11995171
    628 Becontree Avenue, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -216 GBP2021-05-31
    Officer
    2021-07-14 ~ dissolved
    IIF 25 - Director → ME
    2021-07-14 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 25
    WOW KEBABISH CURRY HOUSE LTD
    - now 06614300
    WOW KEBABISHISH CURRY HOUSE LIMITED - 2008-07-09
    300 Green Lanes, London
    Dissolved Corporate (5 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 5 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.