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

Shahzad, Mohammed

    Related profiles found in government register
  • Shahzad, Mohammed
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1760, Coventry Road, Birmingham, B26 1PB, United Kingdom

      IIF 1 IIF 2
    • icon of address 1760 Coventry Road, Coventry Road, Yardley, Birmingham, B26 1PB, England

      IIF 3
    • icon of address 1760, Coventry Road, Yardley, Birmingham, B26 1PB, England

      IIF 4 IIF 5 IIF 6
  • Shahzad, Mohammed
    British manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324a, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 7
  • Shahzad, Mohammed
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1760, Coventry Road, Yardley, Birmingham, B26 1PB, England

      IIF 8
  • Shahzad, Mohammed
    British legal advisor born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Kenelm Road, Small Heath, Birmingham, B10 9AH, England

      IIF 9
  • Mohammed, Shazia
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Mohammed, Shazia
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 11
  • Miss Shazia Mohammed
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
  • Mr Mohammed Shahzad
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1760, Coventry Road, Birmingham, B26 1PB, United Kingdom

      IIF 13
    • icon of address 1760, Coventry Road, Yardley, Birmingham, B26 1PB, England

      IIF 14 IIF 15 IIF 16
    • icon of address 324a, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 17
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 18
  • Shahzad, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1 476 Coventry Road, Small Heath, Birmingham, B10 0UG

      IIF 19
  • Mohammed, Shazia
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Humberstone Rod, Plaistow, London, E13 9NQ, England

      IIF 20
  • Miss Shazia Mohammed
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 21
    • icon of address 173, Humberstone Rod, Plaistow, London, E13 9NQ

      IIF 22
  • Mr Mohammed Shahzad
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1760, Coventry Road, Yardley, Birmingham, B26 1PB, England

      IIF 23
    • icon of address 476, Coventry Road, Small Heath, Birmingham, B10 0UG, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1760 Coventry Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 1760 Coventry Road, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    GCDLM PROPERTIES LIMITED - 2024-08-30
    icon of address 1760 Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,432 GBP2025-07-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 1760 Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,054 GBP2025-08-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 173 Humberstone Rod, Plaistow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,763 GBP2018-05-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SIGNATURE SUPPORTED LIVING LTD - 2021-02-11
    icon of address 1760 Coventry Road Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,522 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1760 Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    SMART PROPERTIES SALES AND LETTINGS LTD - 2024-06-26
    icon of address 1760 Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,714 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 1a Heathfield Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,499 GBP2024-11-30
    Officer
    icon of calendar 2022-11-27 ~ 2023-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-27 ~ 2023-10-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1760 Coventry Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-25 ~ 2025-10-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1st Floor, Unit 2 Wright Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,384 GBP2021-04-30
    Officer
    icon of calendar 2006-02-06 ~ 2016-03-31
    IIF 19 - Secretary → ME
  • 4
    icon of address 476 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,061 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2025-02-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-10-10
    IIF 24 - 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.