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, Asim

    Related profiles found in government register
  • Shahzad, Asim
    British businessman born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 1 IIF 2
  • Shahzad, Asim
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02 Universal, Devonshire Street North, Manchester, M12 6JH, England

      IIF 3
    • icon of address 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 4 IIF 5 IIF 6
    • icon of address 175, Derbyshire Lane, Stretford, Manchester, Lancashire, M32 8DS, United Kingdom

      IIF 7 IIF 8
    • icon of address 175, Derbyshire Lane, Stretford, Manchester, M32 8DS, England

      IIF 9 IIF 10
    • icon of address 19 Worthington, Worthington Street, Old Trafford, Manchester, M16 9LB, England

      IIF 11
    • icon of address 23, Bradfield Road, Manchester, M32 9LA, United Kingdom

      IIF 12
  • Shahzad, Asim
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02, Devonshire Street North, Manchester, M12 6JH, England

      IIF 13
    • icon of address 175, Derbyshire Lane, Stretford, Manchester, M32 8DS, England

      IIF 14
    • icon of address Office 4.1, Purple Zone, Business Centre, 02 Devonshire Street North, Manchester, M12 6JH, England

      IIF 15
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 16
  • Shahzad, Asim
    British finance director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Derbyshire Lane, Stretford, Manchester, M32 8DS, England

      IIF 17
  • Shahzad, Asim
    Pakistani director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Worthington Street, Old Trafford, Manchester, Lancashire, M16 9LA, England

      IIF 18
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 19
  • Shahzad, Asim
    Pakistani managing director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Worthington Street, Old Trafford, Manchester, M16 9LA, England

      IIF 20
  • Shahzad, Asim
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 21
  • Shahzad, Asim
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 22
  • Mr Asim Shahzad
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 23 IIF 24 IIF 25
    • icon of address 175, Derbyshire Lane, Stretford, Manchester, M32 8DS, England

      IIF 27 IIF 28 IIF 29
    • icon of address 175, Derbyshire Lane, Stretford, Manchester, M32 8DS, United Kingdom

      IIF 30 IIF 31
    • icon of address 23, Bradfield Road, Manchester, M32 9LA, United Kingdom

      IIF 32
    • icon of address Office 4.1, Purple Zone, Business Centre, 02 Devonshire Street North, Manchester, M12 6JH, England

      IIF 33
    • icon of address Office 4.1, Purple Zone, O2 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 34
    • icon of address Office 4.20, Business Centre, 02 Devonshire Street North, Manchester, M12 6JH, England

      IIF 35
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 36
  • Mr Asim Shahzad
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 37 IIF 38
    • icon of address 19, Worthington Street, Old Trafford, Manchester, M16 9LB, England

      IIF 39
    • icon of address 23, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 4.19, Business Center 02 Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,997 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 4.1, Purple Zone, Business Centre, 02 Devonshire Street North, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,762 GBP2024-02-28
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AKK MANGEMENT SERVICES LTD - 2015-12-15
    icon of address 02 Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,465 GBP2024-09-30
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 175 Derbyshire Lane, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,922 GBP2024-02-28
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 335-337 Buxton Road, Greater Manchester, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,307 GBP2023-11-30
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Business Centre, 4th Floor 02 Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,508 GBP2024-05-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address 23 Bradfield Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    202,293 GBP2024-08-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 235 Wellington Road North, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -826 GBP2023-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 02 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,939 GBP2024-12-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address 23 Bradfield Road, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    IMPERIAL HOSPITALITY SUPPLIES LTD - 2025-08-06
    icon of address 175 Derbyshire Lane, Stretford, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    SAMUEL GREEN LIMITED - 2022-04-20
    icon of address Office 4.1, Purple Zone, O2 Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,458 GBP2024-04-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 02 Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,489 GBP2024-01-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 105 Howard Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2013-10-08
    IIF 20 - Director → ME
  • 2
    icon of address Suite 4.19, Business Center 02 Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,997 GBP2024-03-31
    Officer
    icon of calendar 2019-01-02 ~ 2023-10-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2023-09-04
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 4.1, Purple Zone, Business Centre, 02 Devonshire Street North, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,762 GBP2024-02-28
    Officer
    icon of calendar 2020-03-01 ~ 2020-08-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-08-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    AKK MANGEMENT SERVICES LTD - 2015-12-15
    icon of address 02 Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,465 GBP2024-09-30
    Officer
    icon of calendar 2017-10-01 ~ 2018-02-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2018-02-01
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    PASSION COLLECTION LTD - 2022-03-14
    icon of address Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -230 GBP2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ 2020-09-15
    IIF 16 - Director → ME
    icon of calendar 2013-10-08 ~ 2015-04-06
    IIF 19 - Director → ME
    icon of calendar 2012-05-22 ~ 2013-10-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-09-15
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,504 GBP2021-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2018-07-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2018-07-17
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 23 Bradfield Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    202,293 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-03-01 ~ 2023-11-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of address 02 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,939 GBP2024-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2023-04-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2023-04-05
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.