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

Shakeel, Muhammad

    Related profiles found in government register
  • Shakeel, Muhammad
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hamilton Street, Bury, BL9 6LN, England

      IIF 1
  • Shakeel, Muhammad
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 135, 6 Queen Street, Huddersfield, West Yorkshire, HD1 2SQ, England

      IIF 2 IIF 3
    • icon of address Office 2 Colne Valley Business Park, Linthwaite, Huddersfield, HD7 5QG, England

      IIF 4
    • icon of address 76, King Street, Manchester, Lancashire, M2 4NH, United Kingdom

      IIF 5
    • icon of address 9, Knowsley Street, Manchester, Lancashire, M8 8QN, United Kingdom

      IIF 6
  • Shakeel, Muhammad
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Kingsway, Rochdale, OL16 5HN, England

      IIF 7
  • Shakeel, Muhammad
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293c, Oldham Road, Rochdale, OL16 5JG, England

      IIF 8 IIF 9
    • icon of address Global Tyre, Castleton Service Station, Manchester Road, Rochdale, Lancashire, OL11 3AD, England

      IIF 10
  • Shakeel, Mohammed
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Beaufort Road, Woking, GU22 8BZ, England

      IIF 11
  • Shakeel, Mohammed
    British taxi driver born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Beaufort Road, Woking, GU22 8BZ, England

      IIF 12
  • Shakeel, Mohammed
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Church Street, Eccles, Manchester, M30 0AB, England

      IIF 13
    • icon of address 95, Oldham Road, Rochdale, OL16 5QR, England

      IIF 14
  • Shakeel, Mohammed
    British dispensing optician born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 923, Oldham Road, Rochdale, OL16 4RY, England

      IIF 15
  • Shakeel, Muhammad
    Pakistani business person born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Moulton Street, Manchester, M8 8FQ, England

      IIF 16
  • Shakeel, Muhammad
    Pakistani businessman born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Moulton Street, Manchester, M8 8FQ, England

      IIF 17
  • Muhammad Shakeel
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 18
    • icon of address Office 135, 6 Queen Street, Huddersfield, West Yorkshire, HD1 2SQ, England

      IIF 19
  • Shakeel, Muhammad
    Polish n/a born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Heybarnes Road, Birmingham, B10 9HR, England

      IIF 20
  • Mr Muhammad Shakeel
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hamilton Street, Bury, BL9 6LN, England

      IIF 21
    • icon of address 76, King Street, Manchester, M2 4NH, United Kingdom

      IIF 22
  • Mr Muhammad Shakeel
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293c, Oldham Road, Rochdale, OL16 5JG, England

      IIF 23 IIF 24
    • icon of address 67, Kingsway, Rochdale, OL16 5HN, England

      IIF 25
  • Mr Mohammed Shakeel
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Shakeel
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 923, Oldham Road, Rochdale, OL16 4RY, England

      IIF 28
    • icon of address 95, Oldham Road, Rochdale, OL16 5QR, England

      IIF 29
  • Mr Muhammad Shakeel
    Pakistani born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Moulton Street, Manchester, M8 8FQ, England

      IIF 30
  • Mr Shakeel Muhammad
    Polish born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, St Agatha's Road, Birmingham, B8 2TT, United Kingdom

      IIF 31
  • Muhammad, Shakeel
    Polish business man born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, St Agatha's Road, Birmingham, B8 2TT, United Kingdom

      IIF 32
  • Muhammad, Shakeel

    Registered addresses and corresponding companies
    • icon of address 73, St Agatha's Road, Birmingham, B8 2TT, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 95 Oldham Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,540 GBP2022-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 79 Heybarnes Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,196 GBP2017-01-30
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 73 St Agatha's Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-03-14 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 38 Beaufort Road, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,531 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 38 Beaufort Road, Woking, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-11-30
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Office 135 6 Queen Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,190 GBP2022-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 923 Oldham Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 67 Kingsway, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 36a Moulton Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,021 GBP2024-09-30
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    GLOBAL TYRE RECYCLING LTD - 2024-06-18
    icon of address Global Tyre, Castleton Service Station, Manchester Road, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,630 GBP2024-02-29
    Officer
    icon of calendar 2025-06-01 ~ 2025-06-01
    IIF 10 - Director → ME
  • 2
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,446 GBP2018-10-31
    Officer
    icon of calendar 2017-06-01 ~ 2018-03-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-03-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Park View Balby Road, Balby, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    691 GBP2022-04-30
    Officer
    icon of calendar 2021-04-13 ~ 2024-10-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2024-10-20
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 2 Colne Valley Business Park, Linthwaite, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-06-06 ~ 2025-08-01
    IIF 4 - Director → ME
  • 5
    TIDE SPORTS LIMITED - 2020-08-13
    icon of address Office 2 Colne Valley Business Park, Linthwaite, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-05-07 ~ 2020-07-13
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-06-01
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address 5 New Augustus Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-08 ~ 2021-10-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2021-10-15
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address 9 Knowsley Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-07-01 ~ 2024-10-14
    IIF 6 - Director → ME
  • 8
    icon of address 36a Moulton Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,021 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2020-10-01
    IIF 17 - Director → ME

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.