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, Muhammad Amir

    Related profiles found in government register
  • Shahzad, Muhammad Amir
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 36, Topaz Court, 580 High Road, Leytonstone, London, E11 3GA, United Kingdom

      IIF 1
    • 7, Peascod Street, Windsor, SL4 1DT, England

      IIF 2
  • Shahzad, Muhammad Amir, Mr.
    Pakistani management consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Woodlands Road, Ilford, Essex, IG1 1JN, United Kingdom

      IIF 3
  • Shahzad, Muhammad Aamir
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceme Business Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 4
  • Shahzad, Muhammad Aamir
    British security born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Eastney Road Croydon, Eastney Road, Croydon, CR0 3TD, England

      IIF 5
  • Shahzad, Muhammad Aamir
    British security officer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Eastney Road Croydon, Croydon, CR0 3TD, England

      IIF 6
  • Mr Muhammad Amir Shahzad
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Peascod Street, Windsor, SL4 1DT, England

      IIF 7
  • Shahzad, Muhammad Amir
    British business born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Peascod Street, Windsor, SL4 1DT, England

      IIF 8
  • Shahzad, Muhammad Amir
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, The Bridge Business Centre, Bridge Road, Southall, UB2 4AY, England

      IIF 9
  • Shahzad, Muhammad Amir
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Shahzad, Muhammad Amir
    British marketing executive born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13a, St. Georges Street, Canterbury, Kent, CT1 2JT, England

      IIF 23
  • Shahzad, Muhammad Amir
    British retail director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit Kp06, Kas House, Middlessex Business, Centre Bridge Road, Southall, UB2 4AB, England

      IIF 24
  • Shahzad, Muhammad Amir
    British sales manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 72, Western Road, Brighton, BN1 2HA, England

      IIF 25
  • Mr Muhammad Shahzad
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceme Business Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 26
  • Shahzad, Muhammad Amir, Mr.
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Peascod Street, Windsor, SL4 1DT, England

      IIF 27
  • Mr Muhammad Aamir Shahzad
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Eastney Road Croydon, Croydon, CR0 3TD, England

      IIF 28
    • 76 Eastney Road Croydon, Eastney Road, Croydon, CR0 3TD, England

      IIF 29
  • Mr Muhammad Amir Shahzad
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, Regent Park, 297 Kingston Road, Leatherhead, Surrey, KT22 7PL

      IIF 30
  • Mr Muhammad Amir Shahzad
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 209 Cranbrook Road, Brook House, Ilford, IG1 4TD, England

      IIF 31
    • 364, Chiswick High Road, London, W4 5TA, England

      IIF 32
    • Unit 5, The Bridge Business Centre, Bridge Road, Southall, UB2 4AY, England

      IIF 33
    • 7, Peascod Street, Windsor, SL4 1DT, England

      IIF 34
  • Mr. Muhammad Amir Shahzad
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Peascod Street, Windsor, SL4 1DT, England

      IIF 35
child relation
Offspring entities and appointments
Active 23
  • 1
    Ceme Business Campus, Marsh Way, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    110 GBP2023-07-31
    Officer
    2015-07-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    CHARCHIL.SECUIRTY. LIMITED - 2017-08-09
    76 Eastney Road Croydon, Eastney Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    209 Cranbrook Road Brook House, Ilford, England
    Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -71,075 GBP2023-05-31
    Officer
    2012-05-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 1 - director → ME
  • 5
    364 Chiswick High Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 17 - director → ME
  • 6
    364 Chiswick High Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-19 ~ now
    IIF 20 - director → ME
  • 7
    364 Chiswick High Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-17 ~ now
    IIF 15 - director → ME
  • 8
    364 Chiswick High Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 10 - director → ME
  • 9
    364 Chiswick High Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 21 - director → ME
  • 10
    364 Chiswick High Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 16 - director → ME
  • 11
    364 Chiswick High Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 14 - director → ME
  • 12
    364 Chiswick High Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-17 ~ now
    IIF 12 - director → ME
  • 13
    364 Chiswick High Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-19 ~ now
    IIF 22 - director → ME
  • 14
    364 Chiswick High Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-12-16 ~ 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
  • 15
    364 Chiswick High Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-19 ~ now
    IIF 19 - director → ME
  • 16
    364 Chiswick High Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-19 ~ now
    IIF 18 - director → ME
  • 17
    364 Chiswick High Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 11 - director → ME
  • 18
    7 Peascod Street, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    29,140 GBP2023-07-31
    Officer
    2013-08-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 19
    7 Peascod Street, Windsor, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,335 GBP2022-06-30
    Officer
    2021-06-10 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    MARS UNITED LTD - 2018-11-02
    7 Peascod Street, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    -121,081 GBP2023-10-31
    Officer
    2018-10-12 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 21
    76 Eastney Road Croydon, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 22
    77 Woodlands Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 3 - director → ME
  • 23
    Unit 5 The Bridge Business Centre, Bridge Road, Southall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18 GBP2024-01-31
    Officer
    2024-02-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Flat 7, Kensway House, 388 High Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52 GBP2019-03-31
    Officer
    2015-01-30 ~ 2015-06-02
    IIF 23 - director → ME
  • 2
    7 Peascod Street, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    29,140 GBP2023-07-31
    Person with significant control
    2016-07-26 ~ 2016-07-27
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    Unit Kp06 Kas House, Middlessex Business, Centre Bridge Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-31 ~ 2016-05-31
    IIF 24 - 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.