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

Hashmi, Shahid Iftikhar

    Related profiles found in government register
  • Hashmi, Shahid Iftikhar
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72-74, Showell Green Lane, Birmingham, B11 4JP, England

      IIF 1
    • icon of address 83, Crossfield Road, Birmingham, B33 9PJ, England

      IIF 2
    • icon of address Suite 201, 69, Steward Street, Birmingham, B18 7AF, England

      IIF 3
    • icon of address 14, Walsall Road, Site Office, Cannock, WS11 0HE, England

      IIF 4
    • icon of address 16, Spon Street, Coventry, West Midlands, CV1 3BA, United Kingdom

      IIF 5
    • icon of address 6, Wind Street, Swansea, SA1 1DH, Wales

      IIF 6
    • icon of address 6, High Street, Yeovil, BA20 1RE, England

      IIF 7
  • Hashmi, Shahid Iftikhar
    British accountancy born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Spon Street, Coventry, CV1 3BA, United Kingdom

      IIF 8
  • Hashmi, Shahid Iftikhar
    British accountant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Crossfield Road, Birmingham, B33 9PJ, England

      IIF 9 IIF 10
    • icon of address 83, Crossfield Road, Stechford, Birmingham, B33 9PJ, United Kingdom

      IIF 11 IIF 12
  • Hashmi, Shahid Iftikhar
    British business born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Crossfield Road, Birmingham, West Midlands, B33 9PJ, United Kingdom

      IIF 13
    • icon of address 57, High Street, Cheslyn Hay, Walsall, WS6 7AD, England

      IIF 14
  • Hashmi, Shahid Iftikhar
    British businessman born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Walsall Road, Cannock, WS11 0HE, England

      IIF 15
  • Hashmi, Shahid Iftikhar
    British trader born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Crossfield Road, Birmingham, B33 9PJ, England

      IIF 16
  • Hashmi, Shahid Iftikhar
    born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 110, 50, Sherborne Street, Birmingham, B16 8FN, England

      IIF 17
  • Hashmi, Shahid
    British businessman born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 18
  • Mr Shahid Iftikhar Hashmi
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Steward Street, Birmingham, B18 7AF, England

      IIF 19
    • icon of address 72-74, Showell Green Lane, Birmingham, B11 4JP, England

      IIF 20
    • icon of address 83, Crossfield Road, Birmingham, B33 9PJ, England

      IIF 21
    • icon of address 83, Crossfield Road, Birmingham, B33 9PJ, United Kingdom

      IIF 22
    • icon of address Suite 201, 69, Steward Street, Birmingham, B18 7AF, England

      IIF 23
    • icon of address 16, Spon Street, Coventry, CV1 3BA, United Kingdom

      IIF 24
    • icon of address 16, Spon Street, Coventry, West Midlands, CV1 3BA, United Kingdom

      IIF 25
    • icon of address 6, Wind Street, Swansea, SA1 1DH, Wales

      IIF 26
    • icon of address 57, High Street, Cheslyn Hay, Walsall, WS6 7AD, England

      IIF 27
    • icon of address 6, High Street, Yeovil, BA20 1RE, England

      IIF 28
  • Hashmi, Shahid Iftikhar

    Registered addresses and corresponding companies
    • icon of address 83, Crossfield Road, Stechford, Birmingham, B33 9PJ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 9 The Hale, Highams Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-04-02 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address 83 Crossfield Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 69 Steward Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 72-74 Showell Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    AK CAR WASH LTD - 2016-03-25
    icon of address 375 Belchers Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 83 Crossfield Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    215,209 GBP2023-12-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 6 Wind Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    16,099 GBP2020-08-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 16 Spon Street, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,694 GBP2023-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 83 Crossfield Road, Stechford, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 83 Crossfield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    M ZEESHAN & COMPANY LTD - 2011-07-22
    icon of address Suite 201, 69, Steward Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,405 GBP2023-05-29
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6 High Street, Yeovil, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address No. 110, 50 Sherborne Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 17 - LLP Designated Member → ME
Ceased 5
  • 1
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    215,209 GBP2023-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2020-11-04
    IIF 15 - Director → ME
  • 2
    EMODULUS LIMITED - 2020-07-06
    icon of address 5th Floor, 167-169, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,367 GBP2024-07-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-01-20
    IIF 18 - Director → ME
  • 3
    FOOD EXPRESS LTD - 2024-08-06
    PRISTINE H S LTD - 2024-07-11
    PRISTINE HIMALAYAN SALTS LTD - 2022-02-22
    icon of address 69 Steward Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113 GBP2023-06-30
    Officer
    icon of calendar 2021-06-01 ~ 2024-02-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2023-10-02
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    icon of address 6 Wind Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    16,099 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-08-10 ~ 2024-09-01
    IIF 26 - Has significant influence or control OE
  • 5
    icon of address 69 Steward Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-09 ~ 2023-11-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2023-11-05
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.