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

Ahmed, Shahzad

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
    • icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, KT2 6RA, England

      IIF 41
    • icon of address 39, Lynwood Road, London, SW17 8SB

      IIF 42
    • icon of address 39, Lynwood Road, London, SW17 8SB, England

      IIF 43 IIF 44 IIF 45
    • icon of address 554, Streatham High Road, London, SW16 3QG, England

      IIF 48 IIF 49
    • icon of address 390, London Road, Mitcham, Surrey, CR4 4EA, England

      IIF 50
    • icon of address 392, London Road, Mitcham, CR4 4EA, England

      IIF 51
    • icon of address 392, London Road, Mitcham, Surrey, CR4 4EA

      IIF 52 IIF 53
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 54 IIF 55 IIF 56
    • icon of address Business Plus, 392 London Road, Mitcham, CR4 4EA, England

      IIF 57
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 58
  • Ahmed, Shahzad
    British

    Registered addresses and corresponding companies
  • 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 62
  • 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 63
    • icon of address 554, Streatham High Road, London, SW16 3QG, England

      IIF 64
  • 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 65
    • icon of address 39, Lynwood Road, London, SW17 8SB, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 70 IIF 71
    • icon of address Station Cars Wp Ltd, 7 Station Approach, Worcester Park, KT4 7NB, United Kingdom

      IIF 72
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 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 51 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 47 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - 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 1 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    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
  • 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 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - 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 44 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 64 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 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
  • 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 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    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
  • 15
    icon of address 6 Warner Avenue, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-09-18 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 63 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 58 - 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 38 - 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 59 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 52 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 42 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 53 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 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
  • 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 36 - 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 7 - 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 29 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 55 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 54 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 56 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - 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 39 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 57 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-10-09
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2025-04-13
    IIF 45 - 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 9 - 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 19 - 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 5 - 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 27 - 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 60 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-01-01
    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
  • 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-27
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - 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.