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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shad, Muhammad Aqeel

    Related profiles found in government register
  • Shad, Muhammad Aqeel
    British

    Registered addresses and corresponding companies
    • No. 49, Bewdley Grove, Broughton, Milton Keynes, Buckinghamshire, MK10 9NL, United Kingdom

      IIF 1 IIF 2
  • Shad, Muhammad Aqeel

    Registered addresses and corresponding companies
    • 59, Easter Road, Edinburgh, EH7 5PL, Scotland

      IIF 3
    • 50, Lochburn Road, City Of Glasgow, Glasgaow, G20 9AE, United Kingdom

      IIF 4
  • Shad, Muhammad Aqeel
    British businessman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 289, Birchfield Road, Birmingham, B20 3DD

      IIF 5
  • Shad, Muhammad

    Registered addresses and corresponding companies
    • 824, Alumnrock Rd, Birmingham, B8 2TX, United Kingdom

      IIF 6
    • 17, Paisley Road West, City Of Glasgow, Glasgow, G51 1LF, Scotland

      IIF 7 IIF 8
    • 727, Pollockshaws Road, City Of Glasgow, Glasgow, G41 2AA, Scotland

      IIF 9
  • Shad, Muhammad Aqeel
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 521, Green Lane, Small Heath, Birmingham, B9 5PT, United Kingdom

      IIF 10
    • 824, Alumnrock Rd, Birmingham, B8 2TX, United Kingdom

      IIF 11
    • 511, Foleshill Road, Coventry, CV6 5AU, England

      IIF 12
    • 59, Easter Road, Edinburgh, EH7 5PL, Scotland

      IIF 13
    • 50, Lochburn Road, City Of Glasgow, Glasgaow, G20 9AE, United Kingdom

      IIF 14
    • 17, Paisley Road West, City Of Glasgow, Glasgow, G51 1LF, Scotland

      IIF 15 IIF 16 IIF 17
    • 50, Lochburn Road, Glasgow, G20 9AE, Scotland

      IIF 18
    • 727, Pollockshaws Road, City Of Glasgow, Glasgow, G41 2AA, Scotland

      IIF 19
    • 49, Bewdley Grove, Broughton, Milton Keynes, MK10 9NL, England

      IIF 20
  • Shad, Muhammad Aqeel
    British consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Broughton Grounds Lane, Newport Pagnell, MK16 0HZ, England

      IIF 21
  • Shad, Muhammad Aqeel
    British data analyst born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 49, Bewdley Grove, Broughton, Milton Keynes, Buckinghamshire, MK10 9NL, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Shad, Muhammad Aqeel
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lochburn Road, City Of Glasgow, Glasgaow, G20 9AE, United Kingdom

      IIF 25
    • 3rd Floor 382-390, Cbxii West Wing, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2RG, Uk

      IIF 26
    • 49 Bewdley Grove, Broughton, Milton Keynes, MK10 9NL, United Kingdom

      IIF 27
  • Mr Muhammad Aqeel Shad
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 289, Birchfield Road, Birmingham, B20 3DD

      IIF 28
  • Shad, Aqeel Mohammad
    British business born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Bewdley Grove, Bewdley Grove Broughton, Milton Keynes, MK10 9NL, England

      IIF 29
  • Mr Muhammad Aqeel Shad
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 824, Alumnrock Rd, Birmingham, B8 2TX, United Kingdom

      IIF 30
    • 59, Easter Road, Edinburgh, EH7 5PL, Scotland

      IIF 31
    • 50, Lochburn Road, City Of Glasgow, Glasgaow, G20 9AE, United Kingdom

      IIF 32
    • 17, Paisley Road West, Glasgow, G51 1LF, Scotland

      IIF 33 IIF 34 IIF 35
    • 50, Lochburn Road, Glasgow, G20 9AE, Scotland

      IIF 36
    • 727, Pollockshaws Road, Glasgow, G41 2AA, Scotland

      IIF 37
    • 49, Bewdley Grove, Broughton, Milton Keynes, MK10 9NL, England

      IIF 38
    • 49 Bewdley Grove, Broughton, Milton Keynes, MK10 9NL, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 19
  • 1
    BGM ASSETS MANAGEMENT LTD
    SC595561
    117 Elder Crescent, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    CHENZOES LTD
    SC670397
    50 Lochburn Road, City Of Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 25 - Director → ME
  • 3
    CLAIM ASSISTANCE LTD
    06699838 SC634018... (more)
    Baker House, No. 5 Curzon Drive, Grays, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2008-09-17 ~ 2011-10-11
    IIF 2 - Secretary → ME
  • 4
    CLAIM ASSISTANCE LTD
    SC634018 06699838... (more)
    17 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2019-06-21 ~ now
    IIF 17 - Director → ME
    2019-06-21 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    CLAIMS ASSISTANCE LTD
    07689581 06699838... (more)
    5 Riverside Gardens, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    CROWN BUSINESS SERVICES LTD.
    07097001
    Unit 11 Broughton Grounds Lane, Newport Pagenal
    Dissolved Corporate (2 parents)
    Officer
    2009-12-07 ~ 2010-05-04
    IIF 24 - Director → ME
  • 7
    FUSION SOLUTIONS CONSULTING LTD.
    07942441
    Suite 17 77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-08-12 ~ 2020-01-01
    IIF 21 - Director → ME
  • 8
    GBVR LTD
    SC736002
    50 Lochburn Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2022-06-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 36 - Right to appoint or remove directors OE
  • 9
    KARAHIHOUSE LIMITED
    11176322
    49 Bewdley Grove, Broughton, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2020-02-26 ~ now
    IIF 20 - Director → ME
    2018-01-30 ~ 2020-02-26
    IIF 11 - Director → ME
    2018-01-30 ~ 2020-02-26
    IIF 6 - Secretary → ME
    Person with significant control
    2018-01-30 ~ 2020-02-26
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
    2020-02-26 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    KATHAROS ENERGY LTD
    07425748
    209a 314 Midsummer Court, Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2011-09-28 ~ 2012-08-30
    IIF 26 - Director → ME
    2012-10-06 ~ 2012-11-10
    IIF 29 - Director → ME
  • 11
    MIDLANDS COMMODITIES LTD - now
    MIDLANDS COMMODITIES PLC
    - 2018-12-12 10514748
    4385, 10514748 - Companies House Default Address, Cardiff
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-09-25 ~ 2017-12-15
    IIF 12 - Director → ME
  • 12
    NAWAK TRADERS LIMITED
    - now 06699085
    NAWAK TRAVEL NET AND MONEY TRANSFER LTD - 2009-07-25
    289 Birchfield Road, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2017-03-01 ~ 2017-10-16
    IIF 5 - Director → ME
    Person with significant control
    2017-03-08 ~ 2017-10-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    O-KRA FOOD (UK) LTD
    - now 10437605
    MAROX (UK) LTD - 2017-05-13
    Lawrence House, 37 Normanton Road, Derby, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2017-09-15 ~ 2017-12-15
    IIF 10 - Director → ME
  • 14
    PERSONAL INJURY COMPENSATION CLAIMS LTD
    SC632357
    50 Lochburn Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2019-06-03 ~ now
    IIF 16 - Director → ME
    2019-06-03 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 15
    PROFESSIONAL CLAIM ASSISTANCE LTD.
    06910375
    230 Halliwell Road, Bolton, England
    Dissolved Corporate (6 parents)
    Officer
    2009-05-19 ~ 2010-04-19
    IIF 22 - Director → ME
    2009-05-19 ~ 2010-04-19
    IIF 1 - Secretary → ME
  • 16
    QUINTEL MARKETING SERVICES LTD
    SC587089
    48-50 Lochburn Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-01-29 ~ now
    IIF 19 - Director → ME
    2018-01-29 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    REHAB ASSISTANCE LTD
    SC655810
    17 Paisley Road West, City Of Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-02-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 18
    VIDXIT LTD
    SC838434
    50 Lochburn Road, City Of Glasgow, Glasgaow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 14 - Director → ME
    2025-02-20 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 19
    WAFFLES N GELATO CANDY SHOP LTD
    SC802066
    59 Easter Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 13 - Director → ME
    2024-03-07 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.