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

Anjum, Syead

    Related profiles found in government register
  • Anjum, Syead

    Registered addresses and corresponding companies
    • icon of address 1 Forest Street, London, E7 0HP, England

      IIF 1
  • Anjum, Syead Shazad

    Registered addresses and corresponding companies
    • icon of address 1 Forest Street, London, E7 0HP, England

      IIF 2
  • Anjum, Syead
    British investor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Mortlake Road, Ilford, Essex, IG1 2TF, United Kingdom

      IIF 3
  • Anjum, Syead Shazad
    English accountant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Syead Anjum, 305 Mortlake Road, Ilford, IG1 2TF, England

      IIF 4
  • Anjum, Syead Shazad
    British accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Forest Street, London, E7 0HP, England

      IIF 5 IIF 6
  • Anjum, Syead Shazad
    British business executive born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Forest Street, London, E7 0HP, England

      IIF 7
  • Anjum, Syead Shazad
    British businessman born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Forest Street, London, E7 0HP, England

      IIF 8 IIF 9
  • Anjum, Syead Shazad
    British bussinessman born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Forest Street, Forest Gate, London, E7 0HP, England

      IIF 10
  • Anjum, Syead Shazad
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08540024 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 18, Ronnie Lane, London, E12 5RY, United Kingdom

      IIF 12
  • Anjum, Syead Shazad
    English accountancy born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anjum, Syead Shazad
    English accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Caxton House, Broad Street, Cambourne, Cambridge, CB23 6JN, United Kingdom

      IIF 17
    • icon of address 305, Mortlake Road, Ilford, IG1 2TF, England

      IIF 18 IIF 19 IIF 20
    • icon of address 73 Water Lane, Ilford, IG3 9HW, England

      IIF 21
    • icon of address 1 Forest Street, London, E7 0HP, England

      IIF 22
  • Anjum, Syead Shazad
    English businessman born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Mortlake Road, Ilford, IG1 2TF, England

      IIF 23
    • icon of address 1 Forest Street, London, E7 0HP, England

      IIF 24
  • Anjum, Syead Shazad
    English it professional born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Water Lane, Ilford, IG3 9HW, England

      IIF 25
  • Anjum, Syead Shazad
    English none born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Herbert Road, London, E12 6AY

      IIF 26
  • Syead Anjum
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Mortlake Road, Ilford, IG1 2TF, United Kingdom

      IIF 27
  • Mr Syead Anjum
    English born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305 Mortlake Road, Ilford, IG1 2TF, England

      IIF 28
  • Mr Syead Shazad Anjum
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Mortlake Road, Ilford, IG1 2TF, England

      IIF 29
  • Mr Syead Shazad Anjum
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Mortlake Road, Ilford, IG1 2TF, England

      IIF 30
  • Mr Syead Shahzad Anjum
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Mortlake Road, Ilford, IG1 2TF, England

      IIF 31
  • Mr Syead Shazad Anjum
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08540024 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 305, Mortlake Road, Ilford, IG1 2TF, England

      IIF 33 IIF 34
    • icon of address 1 Forest Street, Forest Gate, London, E7 0HP, England

      IIF 35
    • icon of address 1 Forest Street, London, E7 0HP, England

      IIF 36 IIF 37 IIF 38
    • icon of address 18, Ronnie Lane, London, E12 5RY, United Kingdom

      IIF 39
    • icon of address 207a, Plumstead Road, Norwich, NR1 4AB, England

      IIF 40
  • Mr Syead Shazad Anjum
    English born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Caxton House, Broad Street, Cambourne, Cambridge, CB23 6JN, United Kingdom

      IIF 41
    • icon of address 305, Mortlake Road, Ilford, IG1 2TF, England

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 Forest Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 9 Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 1forest Street, Forest Gate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 305 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address 305 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,309 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address 305 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address 74 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 8
    PAPA JOHNS LIMITED - 2015-09-24
    icon of address 1 Forest Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 305 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    icon of address 305 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,653 GBP2023-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 35 - Has significant influence or controlOE
  • 11
    icon of address 305 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,096 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    icon of address 305 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,501 GBP2023-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 29 - Has significant influence or controlOE
  • 13
    PROFESSIONAL TRAINING AND EDUCATION NETWORK LIMITED - 2012-05-24
    icon of address 1 Forest Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 305 Mortlake Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    icon of address 247 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 8 - Director → ME
  • 16
    PROFESSIONAL AFTALA NORFOLK LTD - 2015-12-03
    icon of address 207a Plumstead Road, Norwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Forest Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-04-26 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 36 - Has significant influence or controlOE
Ceased 8
  • 1
    AAQWA LTD
    - now
    MICROTECH LONDON LIMITED - 2016-05-20
    icon of address 1 Forest Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2016-05-20
    IIF 25 - Director → ME
  • 2
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2013-05-22 ~ 2015-02-12
    IIF 26 - Director → ME
    icon of calendar 2017-01-10 ~ 2020-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2020-02-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 9 Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ 2023-03-25
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    icon of address 1 Forest Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,934 GBP2021-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2020-03-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-03-01
    IIF 38 - Has significant influence or control OE
  • 5
    icon of address Lex House, 1- 7 Hainault Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2021-10-14 ~ 2022-11-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2022-11-21
    IIF 31 - Has significant influence or control OE
  • 6
    PROFESSIONAL AFTALA NORFOLK LTD - 2015-12-03
    icon of address 207a Plumstead Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ 2017-01-01
    IIF 22 - Director → ME
    icon of calendar 2014-07-28 ~ 2015-12-03
    IIF 1 - Secretary → ME
  • 7
    icon of address 96a Colman Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,795 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2018-06-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2018-06-03
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    icon of address 96a Colman Road, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,856 GBP2024-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2025-01-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-25 ~ 2025-01-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.