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

Mr Muhammad Shoaib

    Related profiles found in government register
  • Mr Muhammad Shoaib
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Regency Court, Bradford, BD8 9EX, England

      IIF 1
  • Mr Muhammad Shoaib
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lockhart Close, Manchester, M12 4JY, England

      IIF 2
  • Mr Muhammad Shoaib
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Cranbrook Road, Ilford, IG1 4LX, England

      IIF 3
    • icon of address 18, Ravenings Parade, 39 Goodmayes Road, Ilford, IG3 9NR, United Kingdom

      IIF 4
    • icon of address 235, Mortlake Road, Ilford, IG1 2TD, England

      IIF 5
    • icon of address 602 A, High Road, Ilford, IG3 8BU, United Kingdom

      IIF 6
    • icon of address 602-a, High Road, Ilford, IG3 8BU, United Kingdom

      IIF 7
    • icon of address Suite 4, 6 Connaught Road, Ilford, Essex, IG1 1QT, England

      IIF 8
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 9 IIF 10
    • icon of address 602 A, High Road, Seven Kings, Essex, IG3 8BU, England

      IIF 11
  • Mr Muhammad Chaudhary
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Deanswood Drive, Leeds, LS17 5HZ, England

      IIF 12
  • Shoaib, Muhammad
    Pakistani management consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Tarrington Close, Manchester, M12 4TB, England

      IIF 13
  • Shoaib, Muhammad
    Pakistani manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mannheim Road, Bradford, West Yorkshire, BD9 5DX, England

      IIF 14
  • Muhammad, Sohaib
    British sales person born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Cranbrook Road, Ilford, IG1 4TD, England

      IIF 15
  • Mr Sohaib Muhammad
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Cranbrook Road, Ilford, IG1 4TD, England

      IIF 16
  • Shoaib, Muhammad
    British business born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 602 A, High Road, Seven Kings, Essex, IG3 8BU, England

      IIF 17
  • Shoaib, Muhammad
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ravenings Parade, 39 Goodmayes Road, Ilford, IG3 9NR, United Kingdom

      IIF 18
  • Shoaib, Muhammad
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Cranbrook Road, Ilford, IG1 4LX, England

      IIF 19
    • icon of address 602 A, High Road, Ilford, IG3 8BU, United Kingdom

      IIF 20
  • Shoaib, Muhammad
    British entrepreneur born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Mortlake Road, Ilford, IG1 2TD, England

      IIF 21
  • Shoaib, Muhammad
    British lawyer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Shoaib, Muhammad
    British security management and education born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 6 Connaught Road, Ilford, Essex, IG1 1QT, England

      IIF 24
  • Shoaib, Muhammad
    British security operations manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fernhall Drive, Redbridge, Ilford, Essex, IG4 5BN, England

      IIF 25
  • Shoaib, Muhammad
    British trainer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 602-a, High Road, Ilford, IG3 8BU, United Kingdom

      IIF 26
  • Chaudhary, Muhammad
    British business consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mannheim Road, Bradford, West Yorkshire, BD9 5DX, England

      IIF 27
  • Chaudhary, Muhammad
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Deanswood Drive, Leeds, LS17 5HZ, England

      IIF 28
  • Shoaib, Muhammad
    Pakistani manager

    Registered addresses and corresponding companies
    • icon of address 235 Mortlake Road, Ilford, Essex, IG1 2TD

      IIF 29
  • Shoaib, Muhammad
    Pakistani manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Unit 29, Spencer Road, Bradford, BD7 2HD, England

      IIF 30
    • icon of address 85, Regency Court, Bradford, West Yorkshire, BD8 9EX, England

      IIF 31 IIF 32
  • Mr Muhammad Adrees Ahmad Chaudhary
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Unit 29, Spencer Road, Bradford, BD7 2HD, England

      IIF 33
    • icon of address 85, Regency Court, Bradford, BD8 9EX, England

      IIF 34
    • icon of address 85, Regency Court, Bradford, West Yorkshire, BD8 9EX, England

      IIF 35
    • icon of address 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 36 IIF 37
    • icon of address 5, Deanswood Drive, Leeds, LS17 5HZ, England

      IIF 38 IIF 39 IIF 40
    • icon of address 5, Deanswood Drive, Leeds, West Yorkshire, LS17 5HZ, United Kingdom

      IIF 43
  • Chaudhary, Muhammad Adrees Ahmad
    British accountant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 44
  • Chaudhary, Muhammad Adrees Ahmad
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chaudhary, Muhammad Adrees Ahmad
    British finance director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 51
  • Chaudhary, Muhammad Adrees Ahmad
    British manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Unit 29, Spencer Road, Bradford, BD7 2HD, England

      IIF 52
    • icon of address 85, Regency Court, Bradford, BD8 9EX, England

      IIF 53 IIF 54
    • icon of address 85, Regency Court, Bradford, West Yorkshire, BD8 9EX, England

      IIF 55 IIF 56
    • icon of address 5, Deanswood Drive, Leeds, LS17 5HZ, England

      IIF 57
child relation
Offspring entities and appointments
Active 17
  • 1
    1ST SECURITY FORCE LTD - 2015-10-04
    icon of address Suite 4 6 Connaught Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,193 GBP2017-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,699 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,480 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address 85 Regency Court, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 85 Regency Court, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 18 Ravenings Parade, 39 Goodmayes Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address 602-a High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,913 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 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
  • 10
    icon of address 170 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    343 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,025 GBP2024-09-30
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address 235 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,016 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address 602 A High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,056 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,075 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    icon of address 16 Lockhart Close, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    291 GBP2016-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    icon of address 207 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-16 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address 5 Deanswood Drive, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-06-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 95 Elms Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ 2012-12-17
    IIF 25 - Director → ME
  • 2
    icon of address 85 Regency Court, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2015-07-25
    IIF 27 - Director → ME
  • 3
    1ST SECURITY FORCE LTD - 2017-02-13
    icon of address Suite 2 31 Broadway, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,089 GBP2023-11-30
    Officer
    icon of calendar 2015-11-11 ~ 2017-09-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 45 Stephenson Street, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ 2021-05-20
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-05-31
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    icon of address 1 Barden Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    icon of calendar 2020-04-26 ~ 2021-02-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2021-11-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    icon of address 50 James Green Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,800 GBP2024-04-30
    Officer
    icon of calendar 2016-12-14 ~ 2024-02-16
    IIF 57 - Director → ME
    icon of calendar 2016-12-14 ~ 2018-03-12
    IIF 53 - Director → ME
  • 7
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-09 ~ 2023-03-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ 2023-03-24
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,025 GBP2024-09-30
    Officer
    icon of calendar 2022-06-15 ~ 2023-02-07
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2023-02-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    icon of address 267 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-11 ~ 2010-06-16
    IIF 29 - Secretary → ME
  • 10
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,075 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2024-01-02
    IIF 45 - Director → ME
  • 11
    icon of address 14 Carlton Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,935 GBP2024-08-31
    Officer
    icon of calendar 2020-05-30 ~ 2020-05-30
    IIF 52 - Director → ME
    icon of calendar 2017-09-20 ~ 2017-10-01
    IIF 55 - Director → ME
    icon of calendar 2015-11-21 ~ 2017-10-01
    IIF 56 - Director → ME
    icon of calendar 2017-10-20 ~ 2020-05-08
    IIF 30 - Director → ME
    icon of calendar 2016-07-25 ~ 2017-09-25
    IIF 32 - Director → ME
    icon of calendar 2014-08-07 ~ 2015-11-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-01-01
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-14 ~ 2020-06-14
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.