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

Shoaib, Muhammad

    Related profiles found in government register
  • Shoaib, Muhammad
    Pakistani manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mannheim Road, Bradford, West Yorkshire, BD9 5DX, England

      IIF 1
  • Shoaib, Muhammad
    Pakistani management consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tarrington Close, Manchester, M12 4TB, England

      IIF 2
  • Shoaib, Muhammad
    British business born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 602 A, High Road, Seven Kings, Essex, IG3 8BU, England

      IIF 3
  • Shoaib, Muhammad
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ravenings Parade, 39 Goodmayes Road, Ilford, IG3 9NR, United Kingdom

      IIF 4
  • Shoaib, Muhammad
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 170, Cranbrook Road, Ilford, IG1 4LX, England

      IIF 5
    • 602 A, High Road, Ilford, IG3 8BU, United Kingdom

      IIF 6
  • Shoaib, Muhammad
    British entrepreneur born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 235, Mortlake Road, Ilford, IG1 2TD, England

      IIF 7
  • Shoaib, Muhammad
    British lawyer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 8 IIF 9
  • Shoaib, Muhammad
    British security management and education born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 6 Connaught Road, Ilford, Essex, IG1 1QT, England

      IIF 10
  • Shoaib, Muhammad
    British security operations manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Fernhall Drive, Redbridge, Ilford, Essex, IG4 5BN, England

      IIF 11
  • Shoaib, Muhammad
    British trainer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 602-a, High Road, Ilford, IG3 8BU, United Kingdom

      IIF 12
  • Shoaib, Muhammad
    Pakistani manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Unit 29, Spencer Road, Bradford, BD7 2HD, England

      IIF 13
    • 85, Regency Court, Bradford, West Yorkshire, BD8 9EX, England

      IIF 14 IIF 15
  • Shoaib, Muhammad
    Pakistani manager

    Registered addresses and corresponding companies
    • 235 Mortlake Road, Ilford, Essex, IG1 2TD

      IIF 16
  • Chaudhary, Muhammad
    British business consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mannheim Road, Bradford, West Yorkshire, BD9 5DX, England

      IIF 17
  • Chaudhary, Muhammad
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Deanswood Drive, Leeds, LS17 5HZ, England

      IIF 18
  • Mr Muhammad Shoaib
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 85, Regency Court, Bradford, BD8 9EX, England

      IIF 19
  • Mr Sohaib Muhammad
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 207, Cranbrook Road, Ilford, IG1 4TD, England

      IIF 20
  • Muhammad, Sohaib
    British sales person born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 207, Cranbrook Road, Ilford, IG1 4TD, England

      IIF 21
  • Mr Muhammad Shoaib
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 170, Cranbrook Road, Ilford, IG1 4LX, England

      IIF 22
    • 18, Ravenings Parade, 39 Goodmayes Road, Ilford, IG3 9NR, United Kingdom

      IIF 23
    • 235, Mortlake Road, Ilford, IG1 2TD, England

      IIF 24
    • 602 A, High Road, Ilford, IG3 8BU, United Kingdom

      IIF 25
    • 602-a, High Road, Ilford, IG3 8BU, United Kingdom

      IIF 26
    • Suite 4, 6 Connaught Road, Ilford, Essex, IG1 1QT, England

      IIF 27
    • 1, Lyric Square, London, W6 0NB, England

      IIF 28 IIF 29
    • 602 A, High Road, Seven Kings, Essex, IG3 8BU, England

      IIF 30
  • Mr Muhammad Shoaib
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lockhart Close, Manchester, M12 4JY, England

      IIF 31
  • Mr Muhammad Chaudhary
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Deanswood Drive, Leeds, LS17 5HZ, England

      IIF 32
  • Chaudhary, Muhammad Adrees Ahmad
    British accountant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 33
  • Chaudhary, Muhammad Adrees Ahmad
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chaudhary, Muhammad Adrees Ahmad
    British finance director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 40
  • Chaudhary, Muhammad Adrees Ahmad
    British manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Unit 29, Spencer Road, Bradford, BD7 2HD, England

      IIF 41
    • 85, Regency Court, Bradford, BD8 9EX, England

      IIF 42 IIF 43
    • 85, Regency Court, Bradford, West Yorkshire, BD8 9EX, England

      IIF 44 IIF 45
    • 5, Deanswood Drive, Leeds, LS17 5HZ, England

      IIF 46
  • Mr Muhammad Adrees Ahmad Chaudhary
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Unit 29, Spencer Road, Bradford, BD7 2HD, England

      IIF 47
    • 85, Regency Court, Bradford, BD8 9EX, England

      IIF 48
    • 85, Regency Court, Bradford, West Yorkshire, BD8 9EX, England

      IIF 49
    • 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 50 IIF 51
    • 5, Deanswood Drive, Leeds, LS17 5HZ, England

      IIF 52 IIF 53 IIF 54
    • 5, Deanswood Drive, Leeds, West Yorkshire, LS17 5HZ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 17
  • 1
    1ST SECURITY FORCE LTD - 2015-10-04
    Suite 4 6 Connaught Road, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,193 GBP2017-12-31
    Officer
    2012-12-21 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 2
    5 Deanswood Drive, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    3,801 GBP2023-07-31
    Officer
    2020-07-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 3
    5 Deanswood Drive, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    5 Deanswood Drive, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -18,480 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    85 Regency Court, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-25 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    85 Regency Court, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-16 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    1 Lyric Square, London, England
    Dissolved corporate (4 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    18 Ravenings Parade, 39 Goodmayes Road, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    602-a High Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,491 GBP2023-08-31
    Officer
    2019-08-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-08-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    170 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-24 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    5 Deanswood Drive, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    11,000 GBP2023-09-30
    Officer
    2024-09-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    235 Mortlake Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -12,016 GBP2023-12-31
    Officer
    2022-12-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    602 A High Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -45,056 GBP2023-11-30
    Officer
    2019-11-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    5 Deanswood Drive, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -4,900 GBP2023-09-30
    Person with significant control
    2022-09-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    16 Lockhart Close, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    291 GBP2016-12-31
    Officer
    2012-12-21 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    207 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-10-16 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    5 Deanswood Drive, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-18 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-06-18 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    95 Elms Lane, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-11-17 ~ 2012-12-17
    IIF 11 - director → ME
  • 2
    85 Regency Court, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-27 ~ 2015-07-25
    IIF 17 - director → ME
  • 3
    1ST SECURITY FORCE LTD - 2017-02-13
    Suite 2 31 Broadway, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    4,089 GBP2023-11-30
    Officer
    2015-11-11 ~ 2017-09-09
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    45 Stephenson Street, Failsworth, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-10 ~ 2021-05-20
    IIF 33 - director → ME
    Person with significant control
    2020-11-10 ~ 2021-05-31
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 5
    1 Barden Place, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    2020-04-26 ~ 2021-02-01
    IIF 40 - director → ME
    Person with significant control
    2020-04-30 ~ 2021-11-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    50 James Green Road, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    -176,800 GBP2024-04-30
    Officer
    2016-12-14 ~ 2024-02-16
    IIF 46 - director → ME
    2016-12-14 ~ 2018-03-12
    IIF 42 - director → ME
  • 7
    1 Lyric Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-03-09 ~ 2023-03-24
    IIF 9 - director → ME
    Person with significant control
    2023-03-09 ~ 2023-03-24
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    5 Deanswood Drive, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    11,000 GBP2023-09-30
    Officer
    2022-06-15 ~ 2023-02-07
    IIF 37 - director → ME
    Person with significant control
    2022-06-15 ~ 2023-02-20
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 9
    267 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-02-11 ~ 2010-06-16
    IIF 16 - secretary → ME
  • 10
    5 Deanswood Drive, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -4,900 GBP2023-09-30
    Officer
    2022-09-07 ~ 2024-01-02
    IIF 34 - director → ME
  • 11
    14 Carlton Street, Farnworth, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    60,537 GBP2023-08-31
    Officer
    2020-05-30 ~ 2020-05-30
    IIF 41 - director → ME
    2017-09-20 ~ 2017-10-01
    IIF 44 - director → ME
    2015-11-21 ~ 2017-10-01
    IIF 45 - director → ME
    2017-10-20 ~ 2020-05-08
    IIF 13 - director → ME
    2016-07-25 ~ 2017-09-25
    IIF 15 - director → ME
    2014-08-07 ~ 2015-11-21
    IIF 1 - director → ME
    Person with significant control
    2016-11-21 ~ 2017-01-01
    IIF 19 - Ownership of shares – 75% or more OE
    2020-06-14 ~ 2020-06-14
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.