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 Amir Shahzad

    Related profiles found in government register
  • Mr. Muhammad Amir Shahzad
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Peascod Street, Windsor, SL4 1DT, England

      IIF 1
  • Mr Muhammad Amir Shahzad
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 92a, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, RM20 2ZG, England

      IIF 2
    • 209 Cranbrook Road, Brook House, Ilford, IG1 4TD, England

      IIF 3
    • 364, Chiswick High Road, London, W4 5TA, England

      IIF 4 IIF 5 IIF 6
    • Unit 5, The Bridge Business Centre, Bridge Road, Southall, UB2 4AY, England

      IIF 8
  • Mr Muhammad Amir Shahzad
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, Regent Park, 297 Kingston Road, Leatherhead, Surrey, KT22 7PL

      IIF 9
  • Mr Muhammad Aamir Shahzad
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Eastney Road Croydon, Croydon, CR0 3TD, England

      IIF 10
    • 76 Eastney Road Croydon, Eastney Road, Croydon, CR0 3TD, England

      IIF 11
  • Muhammad Aamir Shahzad
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C E M E Business Campus, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 12
  • Shahzad, Muhammad Amir
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Shahzad, Muhammad Amir
    British marketing executive born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13a, St. Georges Street, Canterbury, Kent, CT1 2JT, England

      IIF 33
  • Shahzad, Muhammad Amir
    British retail director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit Kp06, Kas House, Middlessex Business, Centre Bridge Road, Southall, UB2 4AB, England

      IIF 34
  • Shahzad, Muhammad Amir, Mr.
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Peascod Street, Windsor, SL4 1DT, England

      IIF 35
  • Mr Muhammad Shahzad
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceme Business Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 36
  • Mr Muhammad Amir Shahzad
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 364, Chiswick High Road, London, W4 5TA, England

      IIF 37
  • Shahzad, Muhammad Aamir
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C E M E Business Campus, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 38
    • Ceme Business Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 39
  • Shahzad, Muhammad Aamir
    British security born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Eastney Road Croydon, Eastney Road, Croydon, CR0 3TD, England

      IIF 40
  • Shahzad, Muhammad Aamir
    British security officer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Eastney Road Croydon, Croydon, CR0 3TD, England

      IIF 41
  • Shahzad, Muhammad Amir
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 364, Chiswick High Road, London, W4 5TA, England

      IIF 42
  • Shahzad, Muhammad Amir
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 36, Topaz Court, 580 High Road, Leytonstone, London, E11 3GA, United Kingdom

      IIF 43
  • Shahzad, Muhammad Amir, Mr.
    Pakistani management consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Woodlands Road, Ilford, Essex, IG1 1JN, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 28
  • 1
    Ceme Business Campus, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2024-07-31
    Officer
    2015-07-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    C E M E Business Campus, Marsh Way, Rainham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    CHARCHIL.SECUIRTY. LIMITED - 2017-08-09
    76 Eastney Road Croydon, Eastney Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    209 Cranbrook Road Brook House, Ilford, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -45,014 GBP2024-05-31
    Officer
    2012-05-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 43 - Director → ME
  • 6
    364 Chiswick High Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-01-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 24 - Director → ME
  • 8
    364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-19 ~ now
    IIF 28 - Director → ME
  • 9
    364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-17 ~ now
    IIF 22 - Director → ME
  • 10
    364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 16 - Director → ME
  • 11
    364 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 29 - Director → ME
  • 12
    364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 23 - Director → ME
  • 13
    364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 21 - Director → ME
  • 14
    364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-17 ~ now
    IIF 18 - Director → ME
  • 15
    364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-19 ~ now
    IIF 30 - Director → ME
  • 16
    364 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-12-16 ~ 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
  • 17
    364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-19 ~ now
    IIF 27 - Director → ME
  • 18
    364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-19 ~ now
    IIF 25 - Director → ME
  • 19
    364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 17 - Director → ME
  • 20
    364 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,599 GBP2024-07-31
    Officer
    2013-08-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    7 Peascod Street, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,335 GBP2022-06-30
    Officer
    2021-06-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 22
    MARS UNITED LTD - 2018-11-02
    364 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,081 GBP2023-10-31
    Officer
    2018-10-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 23
    76 Eastney Road Croydon, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    77 Woodlands Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 44 - Director → ME
  • 25
    364 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 26
    2a Cope Road, Banbury, England
    Active Corporate (4 parents)
    Officer
    2026-02-02 ~ now
    IIF 19 - Director → ME
  • 27
    FONEHOUSE ACCESSORIES LIMITED - 2017-12-12
    Unit 92a Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,663 GBP2024-09-30
    Officer
    2025-07-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    364 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18 GBP2024-01-31
    Officer
    2024-02-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Flat 7, Kensway House, 388 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52 GBP2019-03-31
    Officer
    2015-01-30 ~ 2015-06-02
    IIF 33 - Director → ME
  • 2
    364 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,599 GBP2024-07-31
    Person with significant control
    2016-07-26 ~ 2016-07-27
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    Unit Kp06 Kas House, Middlessex Business, Centre Bridge Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ 2016-05-31
    IIF 34 - Director → ME

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.