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 Shahzad Ahmed

    Related profiles found in government register
  • Mr Shahzad Ahmed
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Walter Street, Kingston Upon Thames, KT2 5DS, England

      IIF 1
    • icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, KT2 6RA, England

      IIF 2
    • icon of address 39, Lynwood Road, London, SW17 8SB

      IIF 3
    • icon of address 39, Lynwood Road, London, SW17 8SB, England

      IIF 4 IIF 5 IIF 6
    • icon of address 554, Streatham High Road, London, SW16 3QG, England

      IIF 9 IIF 10
    • icon of address 390, London Road, Mitcham, Surrey, CR4 4EA, England

      IIF 11
    • icon of address 392, London Road, Mitcham, CR4 4EA, England

      IIF 12
    • icon of address 392, London Road, Mitcham, Surrey, CR4 4EA

      IIF 13 IIF 14
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 15 IIF 16 IIF 17
    • icon of address Business Plus, 392 London Road, Mitcham, CR4 4EA, England

      IIF 18
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 19
  • Mr Shahzad Ahmed
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, London Road, Kingston Upon Thames, Surrey, KT2 6QJ, England

      IIF 20
  • Ahmed, Shahzad
    British business man born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lynwood Road, Tooting, London, SW17 8SB

      IIF 21
  • Ahmed, Shahzad
    British business person born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, KT2 6RA, England

      IIF 22
  • Ahmed, Shahzad
    British businessman born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, London Road, Mitcham, CR4 4EA, England

      IIF 23
  • Ahmed, Shahzad
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    British general manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lynwood Road, London, SW17 8SB, England

      IIF 55
  • Ahmed, Shahzad
    British taxi operator born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122a, Whitehorse Lane, London, SE25 6XB, United Kingdom

      IIF 56
  • Mr Shahzad Ahmed
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Lynwood Road, London, SW17 8SB, England

      IIF 57
    • icon of address 554, Streatham High Road, London, SW16 3QG, England

      IIF 58
  • Ahmed, Shahzad
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, London Road, Kingston Upon Thames, Surrey, KT2 6QJ, England

      IIF 59
  • Ahmed, Shahzad
    British management born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129b, Seely Road, London, SW17 9QX, United Kingdom

      IIF 60
  • Shahzad Ahmed
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norbiton Railway Station, Coombe Road, Kingston Upon Thames, KT2 7AZ, United Kingdom

      IIF 61
    • icon of address 39, Lynwood Road, London, SW17 8SB, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 66 IIF 67
    • icon of address Station Cars Wp Ltd, 7 Station Approach, Worcester Park, KT4 7NB, United Kingdom

      IIF 68
  • Ahmed, Shahzad
    British executive born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Downfield, Worcester Park, Surrey, KT4 7LE, United Kingdom

      IIF 69
  • Ahmed, Shahzad
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    A2Z CAB SERVICES LIMITED - 2014-02-27
    icon of address 392 London Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,661 GBP2017-09-30
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 122a Whitehorse Lane, South Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 21 - Director → ME
  • 5
    UTILITIES AND ENERGY LIMITED - 2022-02-22
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,166 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 39 Lynwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,622 GBP2024-09-30
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 554 Streatham High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 554 Streatham High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 Station Approach, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,418 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 554 Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,876 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Surbiton Station, Glenbuck Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,523 GBP2024-11-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 39 Walter Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,594 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2023-11-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    FIN LEATHERS LTD - 2021-12-10
    icon of address 39 Walter Street, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Warner Avenue, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2007-09-18 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 129b Seely Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 60 - Director → ME
  • 18
    icon of address 39 Walter Street, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    864 GBP2024-03-31
    Officer
    icon of calendar 2003-04-03 ~ now
    IIF 70 - Secretary → ME
  • 19
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -71,098 GBP2024-07-31
    Officer
    icon of calendar 2006-07-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 39 Lynwood Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,074 GBP2024-04-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,242 GBP2017-02-28
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Business Plus, 390 London Road, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 122a Whitehorse Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,863 GBP2015-06-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 56 - Director → ME
  • 24
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    896 GBP2015-04-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -28,929 GBP2024-01-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 49 - Director → ME
  • 26
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,640 GBP2023-10-31
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 390 London Road, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,307 GBP2024-11-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 108c Upper Tooting Road, Tooting, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,360 GBP2023-10-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,963 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 513 London Road, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 69 - Director → ME
  • 33
    icon of address Business Plus, 392 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,244 GBP2024-08-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    STATION CARS (WP) LIMITED - 2023-10-09
    icon of address Station Cars Wp Ltd, 7 Station Approach, Worcester Park, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2023-10-09
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-10-09
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 2
    icon of address 125 Broomlands Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ 2025-04-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2025-04-13
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 7 Station Approach, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,418 GBP2024-11-30
    Officer
    icon of calendar 2020-07-31 ~ 2024-11-01
    IIF 29 - Director → ME
  • 4
    icon of address Pearl Business, Justin Plaza 2, 341 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,477 GBP2015-08-31
    Officer
    icon of calendar 2011-08-16 ~ 2014-09-01
    IIF 39 - Director → ME
  • 5
    KINGSTON PRIVATE HIRE LIMITED - 2011-06-14
    DULWICH VEHICLE MANAGEMENT LIMITED - 2011-05-23
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,847 GBP2015-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2011-08-07
    IIF 25 - Director → ME
  • 6
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    896 GBP2015-04-30
    Officer
    icon of calendar 2010-11-01 ~ 2010-11-07
    IIF 47 - Director → ME
  • 7
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -28,929 GBP2024-01-31
    Officer
    icon of calendar 2004-01-15 ~ 2009-11-01
    IIF 71 - Secretary → ME
  • 8
    icon of address Business Plus, 392 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,244 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-01-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-01-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 9
    icon of address 130 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,697 GBP2024-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2023-12-27
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-27
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% 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.