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

Mr Shahzad Ali

    Related profiles found in government register
  • Mr Shahzad Ali
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 1
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 2
    • icon of address 26, Cranbrook Road, Ilford, IG1 4DL, England

      IIF 3 IIF 4 IIF 5
    • icon of address 26, Cranbrook Road, Ilford, IG1 4DL, United Kingdom

      IIF 7
    • icon of address 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 8
  • Ali, Shahzad
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cranbrook Road, Ilford, IG1 4DL, England

      IIF 9
  • Ali, Shahzad
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Shahzad
    British photographer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 13
    • icon of address 26, Cranbrook Road, Ilford, IG1 4DL, United Kingdom

      IIF 14
    • icon of address 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 15
  • Ali, Shahzad
    British photographer and videographer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 16
  • Mr Shahzad Ali
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Queens Road, Halifax, HX1 4NE, United Kingdom

      IIF 17
  • Ali, Shahzad
    Pakistani marketing born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Parsonage Road, Grays, Essex, RM20 4AG, England

      IIF 18
  • Ali, Shahzad
    British agent born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Queens Road, Halifax, West Yorkshire, HX1 4NE, United Kingdom

      IIF 19
  • Ali, Shahzad
    Pakistani director born in February 1978

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 27, Bartle Avenue, Eastham, London, E6 3AJ, United Kingdom

      IIF 20
    • icon of address 27, Bartle Avenue, East Ham, London, E6 3AJ, England

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    DIGIPRINT REDHILL LTD - 2016-02-10
    icon of address 26 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,100 GBP2020-02-26
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 94 Ley Street, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 214 Queens Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 26 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    AD PHOTO APP LTD - 2019-03-30
    icon of address 26 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,669 GBP2024-03-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 26 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 48 Parsonage Road, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 18 - Director → ME
Ceased 3
  • 1
    DIGIPRINT REDHILL LTD - 2016-02-10
    icon of address 26 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,100 GBP2020-02-26
    Officer
    icon of calendar 2016-02-04 ~ 2020-03-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate
    Equity (Company account)
    5,364 GBP2019-02-28
    Officer
    icon of calendar 2011-02-18 ~ 2013-11-30
    IIF 22 - Director → ME
    icon of calendar 2018-07-13 ~ 2022-07-21
    IIF 15 - Director → ME
    icon of calendar 2015-01-01 ~ 2016-12-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2022-07-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 66 Empress Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ 2011-11-01
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.