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, Ahsan

    Related profiles found in government register
  • Shahzad, Ahsan
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392 Dickenson Road, Manchester, M13 0WQ, United Kingdom

      IIF 1
    • icon of address 7, Monsall Road, Manchester, M40 8WN, England

      IIF 2
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 3
  • Shahzad, Ahsan
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15498777 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 1c Carill Grove East, Manchester, M19 3BT, England

      IIF 5
  • Shahzad, Ahsan
    British manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Thomas Street, Manchester, M32 0JH, England

      IIF 6
  • Shahzad, Ahsan
    English manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392 Dickenson Road, Manchester, M13 0WQ, England

      IIF 7
  • Shahzad, Ahsan
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Brindley Road, Old Trafford, Manchester, M16 9HQ, United Kingdom

      IIF 8
  • Khan, Ahsan Shahzad
    British commercial director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill House, Deakins Business Park, Blackburn Road, Bolton, BL7 9RP, England

      IIF 9
  • Khan, Ahsan Shahzad
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Ahsan Shahzad
    British managing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amco House 1c, Carrill Grove East, Manchester, M19 3BT, England

      IIF 12
  • Mr Ahsan Shahzad
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c Carill Grove East, Manchester, M19 3BT, England

      IIF 13
    • icon of address 24 Thomas Street, Manchester, M32 0JH, England

      IIF 14
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 15
    • icon of address 24, Thomas Street, Stretford, M32 0JH, England

      IIF 16
  • Shahzad, Ahsan
    Pakistani business person born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 147-d, Lahore, 42000, Pakistan

      IIF 17
  • Shahzad, Ahsan
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6869, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Mr Ahsan Shahzad
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392 Dickenson Road, Manchester, M13 0WQ, England

      IIF 19
  • Mr Ahsan Shahzad Khan
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill House, Deakins Business Park, Blackburn Road, Bolton, BL7 9RP, England

      IIF 20
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 21 IIF 22
    • icon of address Amco House 1c, Carrill Grove East, Manchester, M19 3BT, England

      IIF 23
  • Mr Ahsan Shahzad Ahsan
    Pakistani born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15498777 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Ahsan Shahzad
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6869, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Mr Ahsan Shahzad
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 147-d, Lahore, 42000, Pakistan

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,620,893 GBP2025-05-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 14810105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 80 Kennedy Avenue, Enfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 392 Dickenson Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 4385, 15498777 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    LEXUS BUSINESS ASSOCIATES LTD - 2012-03-28
    RICH PIX MEDIA LIMITED - 2012-01-26
    icon of address 34 Brindley Road, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Amco House 1c, Carrill Grove East, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 7 Monsall Road, Manchester, England
    Active Corporate
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-12-11 ~ 2025-06-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ 2025-04-02
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address 5, None, Moston Lane, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-08-24 ~ 2023-06-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2023-06-15
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 7 Clitheroe Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2023-05-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2023-05-18
    IIF 22 - Has significant influence or control OE
  • 4
    icon of address 2, Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-27 ~ 2023-02-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2023-02-01
    IIF 14 - Has significant influence or control OE
  • 5
    WORLDWIDE STYLES LTD - 2022-03-01
    icon of address The Old Mill House, Deakins Business Park, Blackburn Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,980,566 GBP2024-06-30
    Officer
    icon of calendar 2022-03-24 ~ 2023-12-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-12-06
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2023-07-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2023-06-25
    IIF 21 - Has significant influence or control OE
  • 7
    icon of address 4385, 12229503 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ 2022-03-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2022-03-04
    IIF 19 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.