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 Shahzad

    Related profiles found in government register
  • Mr Muhammad Shahzad
    Pakistani born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1210 Parkview, Arlington Business Park, Theale, Reading, RG7 4TY, England

      IIF 1
    • Moons Grill Cafe, 383 Oxford Road, Reading, RG30 1HA, United Kingdom

      IIF 2
    • Rear Off 272-274, Elgar Road South, Reading, RG2 0BZ, United Kingdom

      IIF 3
  • Mr Muhammad Shahzad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 67 -79 Station Road, Edgware, HA8 7JG, England

      IIF 4
    • 49, Alma Street, Reading, RG30 1JS, England

      IIF 5
  • Mr Muhammad Shahzad
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142d, Cheetham Hill Road, Cheetham Hill, Manchester, M8 8PZ, United Kingdom

      IIF 6
    • 142d, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 7
  • Shahzad, Muhammad
    Pakistani born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1210 Parkview, Arlington Business Park, Theale, Reading, RG7 4TY, England

      IIF 8
  • Shahzad, Muhammad
    Pakistani business born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Moons Grill Cafe, 383 Oxford Road, Reading, RG30 1HA, United Kingdom

      IIF 9
  • Shahzad, Muhammad
    Pakistani business person born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28 The Drive, Earley, Reading, RG6 1EG, England

      IIF 10
    • 28, The Drive, Reading, RG6 1EG

      IIF 11
  • Shahzad, Muhammad
    Pakistani director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Rear Off 272-274, Elgar Road South, Reading, RG2 0BZ, United Kingdom

      IIF 12
  • Mr Muhammed Shahzad
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Shahzad, Muhammad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Mostyn Road, Edgware, HA8 0JD, England

      IIF 14
    • 49, Alma Street, Reading, RG30 1JS, England

      IIF 15
  • Shahzad, Muhammed
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Eastleigh Road, Heald Green, Cheadle, SK8 3QS, England

      IIF 16
  • Shahzad, Muhammad
    Pakistani business born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Blenheim Road, Reading, RG1 5NG, United Kingdom

      IIF 17
  • Shahzad, Muhammed
    Pakistani business born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 18
  • Shahzad, Muhammed
    Pakistani director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, The Drive, Reading, RG6 1EG, England

      IIF 19
  • Shahzad, Muhammad
    British businessman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142d, Cheetham Hill Road, Cheetham Hill, Manchester, M8 8PZ, United Kingdom

      IIF 20
  • Shahzad, Muhammad
    British manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, North Street, Manchester, M8 8RE, England

      IIF 21
  • Shahzad, Muhammed
    British warehouse born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
child relation
Offspring entities and appointments 13
  • 1
    AUTOVIBE SOLUTIONS LTD
    15996667
    49 Alma Street, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DESSERT REPUBLIC LIMITED
    08417215
    Unit 4 67 -79 Station Road, Edgware, England
    Active Corporate (6 parents)
    Equity (Company account)
    -108,392 GBP2024-02-29
    Officer
    2025-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    FIRSTLINE CARS LIMITED
    10880128
    Rear Off 272-274 Elgar Road South, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,390 GBP2024-06-30
    Officer
    2017-07-24 ~ 2022-03-28
    IIF 12 - Director → ME
    Person with significant control
    2017-07-24 ~ 2022-03-28
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    GOLDEN ARTS PACKAGING LTD
    13609647
    1 North Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,746 GBP2024-09-30
    Officer
    2021-09-08 ~ 2023-02-27
    IIF 21 - Director → ME
    Person with significant control
    2021-09-08 ~ 2023-02-27
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GRAND GALLANT SPORTS LIMITED
    08081684
    Unit 4 Froxmer Street Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    597,037 GBP2024-03-31
    Officer
    2014-03-01 ~ now
    IIF 16 - Director → ME
  • 6
    MES TRADING LTD
    14576433
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    MN CONSULTANTS LTD
    07248166
    18 Granby Gardens, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 17 - Director → ME
  • 8
    MOONS GRILL & KEBAB HOUSE LIMITED
    11326410
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,459 GBP2020-04-30
    Officer
    2018-04-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    NOBATIC TRADERS LIMITED
    11236801
    1210 Arlington Business Park, Theale, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,813 GBP2022-03-31
    Officer
    2018-07-03 ~ 2019-03-31
    IIF 8 - Director → ME
    Person with significant control
    2018-07-03 ~ 2019-03-31
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    READING CAR POINT LTD
    09865389
    5 Hawley Mews, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 10 - Director → ME
  • 11
    RM & GB INT LIMITED
    08632457
    145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-31 ~ 2014-02-25
    IIF 18 - Director → ME
  • 12
    SG AUTO TRADE LIMITED
    08816995
    28 The Drive, Reading
    Dissolved Corporate (3 parents)
    Officer
    2015-06-01 ~ 2015-12-31
    IIF 11 - Director → ME
    2013-12-16 ~ 2014-01-31
    IIF 19 - Director → ME
  • 13
    TRIP MARKETING SERVICES LIMITED
    09090637
    142d Cheetham Hill Road, Cheetham Hill, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,852 GBP2024-06-30
    Officer
    2014-06-17 ~ 2025-05-06
    IIF 20 - Director → ME
    Person with significant control
    2017-06-17 ~ 2025-05-06
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.