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

Atif Shahzad

    Related profiles found in government register
  • Atif Shahzad
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tyle Road, Tilehurst, Reading, RG30 4TF, England

      IIF 1
  • Mr Atif Shahzad
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 195-197, Newfoundland Road, Bristol, Avon, BS2 9NY, United Kingdom

      IIF 2
    • icon of address Park House Business Centre, 10, Park House, Park Street, Bristol, BS1 5HX, United Kingdom

      IIF 3
    • icon of address Park House Business Centre, 10 Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 4
    • icon of address 61, Tabby Drive, Three Mile Cross, Reading, RG7 1WQ, England

      IIF 5
    • icon of address 8, Tyle Road, Reading, RG30 4TF, England

      IIF 6
    • icon of address 8, Tyle Road, Reading, RG30 4TF, United Kingdom

      IIF 7
    • icon of address 8, Tyle Road, Tilehurst, Reading, RG30 4TF, England

      IIF 8 IIF 9
  • Mr Atif Shahzad
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tyle Road, Tilehurst, Reading, RG30 4TF, England

      IIF 10
  • Shahzad, Atif
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 195-197, Newfoundland Road, Bristol, Avon, BS2 9NY, United Kingdom

      IIF 11
  • Shahzad, Atif
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House Business Centre, 10, Park House, Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 12
    • icon of address Park House Business Centre, 10 Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 13
    • icon of address 8, Tyle Road, Reading, RG30 4TF, England

      IIF 14
    • icon of address 8, Tyle Road, Tilehurst, Reading, RG30 4TF, England

      IIF 15 IIF 16 IIF 17
    • icon of address 8, Tyle Road, Tilehurst, Reading, RG30 4TF, United Kingdom

      IIF 18
  • Shahzad, Atif
    British telecoms engineer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 20, 225 Marsh Wall, London, E14 9FW, England

      IIF 19
    • icon of address 61, Tabby Drive, Three Mile Cross, Reading, RG7 1WQ, England

      IIF 20
  • Mr Atif Shahzad
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Newfoundland Road, Bristol, Avon, BS2 9NY, United Kingdom

      IIF 21
  • Shahzad, Atif
    Pakistani bts engineer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat, 119, Cranbury Street, Reading, RG30 2XB, United Kingdom

      IIF 22
  • Shahzad, Atif
    Pakistani business consultant born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 926, The Blenheim Centre, Prince Regent Road, Hounslow, TW3 1NN, United Kingdom

      IIF 23
  • Shahzad, Atif
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Clement Danes House, Du Cane Road, London, W12 0TP, England

      IIF 24
  • Shahzad, Atif
    Pakistani none born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 926 The Blenheim Centre, Prince Regent Road, Hounslow, Middlesex, TW3 1NN

      IIF 25
  • Shahzad, Atif
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Newfoundland Road, Bristol, Avon, BS2 9NY, United Kingdom

      IIF 26
  • Shahzad, Atif

    Registered addresses and corresponding companies
    • icon of address 195-197, Newfoundland Road, Bristol, Avon, BS2 9NY, United Kingdom

      IIF 27
    • icon of address First Floor, 195-197, Newfoundland Road, Bristol, Avon, BS2 9NY, United Kingdom

      IIF 28
    • icon of address Park House Business Centre, 10, Park House, Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 29
    • icon of address Park House Business Centre, 10 Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 30
    • icon of address 171, Clement Danes House, Du Cane Road, London, W12 0TP, England

      IIF 31
    • icon of address 8, Tyle Road, Tilehurst, Reading, RG30 4TF, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 8 Tyle Road, Reading, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 324 Gloucester Road, Horfield, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-05-25 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 8 Tyle Road, Tilehurst, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,764 GBP2024-08-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Tyle Road, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,832 GBP2024-11-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Park House Business Centre, 10 Park Street, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,977 GBP2025-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 171 Clement Danes House, Du Cane Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-05-25 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    icon of address Flat 171 Clement Danes House, Du Cane Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 98 Topsham Road, Tooting, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-26 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,630 GBP2025-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address First Floor, 195-197 Newfoundland Road, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-06-26 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 8 Tyle Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 195-197 Newfoundland Road, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,543 GBP2025-01-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-05-12 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of address Top Flat, 119 Cranbury Road, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 22 - Director → ME
Ceased 2
  • 1
    icon of address 61 Tabby Drive, Three Mile Cross, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,889 GBP2024-10-31
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-03-08
    IIF 5 - Has significant influence or control OE
  • 2
    icon of address 8 Tyle Road, Tilehurst, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,331 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ 2025-06-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2024-10-11
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.