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 July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chenies Place, Barnet, EN5 3BH, England

      IIF 1
    • icon of address 228a, High Street, Bromley, BR1 1PQ, England

      IIF 2 IIF 3
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 7
  • Shahzad Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde House, Edgware Road, London, NW9 6LH, United Kingdom

      IIF 8
    • icon of address Wework, 1 Fore Street, London, EC2Y 9DT, United Kingdom

      IIF 9
  • Ali, Shahzad
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde House, Edgware Road, London, NW9 6LH, United Kingdom

      IIF 10
  • Ali, Shahzad
    British business born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 11
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, London, Surrey, CR4 3BW, United Kingdom

      IIF 12 IIF 13
    • icon of address C/o Danmirr Limoted, 170 Church Road, Mitcham, London, CR4 3BW, United Kingdom

      IIF 14
    • icon of address The Tower Building, 5th Floor, 11, York Road, Waterloo, London, SE1 7NX, United Kingdom

      IIF 15
    • icon of address Tower Bridge Business Center, East Smithfield, London, E1W 1AW, England

      IIF 16
    • icon of address Wework, 1 Fore Street, London, EC2Y 9DT, United Kingdom

      IIF 17
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 18 IIF 19
  • Ali, Shahzad
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Shahab
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 23
  • Mr Shahzad Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 24
  • Mr Shahab Ali
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 25
  • Mr Shahab Ali
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 26
  • Ali, Shahab
    Pakistani education born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Temple Avenue, London, N20 9EJ, England

      IIF 27
  • Ali, Shahab
    Pakistani engineer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Princess Park Manor, Royal Drive, London, N11 3FS, United Kingdom

      IIF 28 IIF 29
  • Ali, Shahab
    Pakistani manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Tower Building 39, York Road, London, SE1 7NX

      IIF 30
  • Ali, Shahzad
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 31 IIF 32 IIF 33
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 34
  • Ali, Shahzad
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 35
  • Ali, Shahab
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 36
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 37
  • Ali, Shahzad
    Pakistani business born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 38
  • Ali, Shahzad
    Pakistani ceo born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tower Building, 11, York Road, London, SE1 7NX, England

      IIF 39
  • Ali, Shahzad
    Pakistani chief executive born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Princess Park Manor, London, N11 3FS, England

      IIF 40
  • Ali, Shahzad
    Pakistani director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box W - Commodore House, Juniper Drive, London, SW18 1TZ, United Kingdom

      IIF 41
    • icon of address 170, Church Road, Mitcham, Surrey, CR4 3BW

      IIF 42
  • Ali, Shahzad
    Pakistani trainer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 43
  • Ali, Shahab
    Pakistani director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Place, Bromley, BR1 3QD, England

      IIF 44
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 45
  • Ali, Shahab
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 46 IIF 47
    • icon of address 41 Temple Avenue, London, N20 9EJ, United Kingdom

      IIF 48
  • Ali, Shahzad
    British

    Registered addresses and corresponding companies
    • icon of address 25 Shillingford Close, London, NW7 1HQ

      IIF 49
  • Ali, Shahzad

    Registered addresses and corresponding companies
    • icon of address 218, Princess Park, Royal Drive, London, N11 3FS, United Kingdom

      IIF 50
    • icon of address 25, Shillingford Close, London, NW7 1HQ, United Kingdom

      IIF 51
    • icon of address C/o Danmirr Consultants, 170 Church Road, Micham, Surrey, CR4 3BW, United Kingdom

      IIF 52
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    ALTECH VENTURES PLC - 2015-08-18
    RIGHT SKILLS GROUP PLC - 2015-08-12
    icon of address C/o Danmirr Consultants 170 Church Road, Mitcham, London, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-26 ~ dissolved
    IIF 13 - Director → ME
  • 3
    ALTECH SHARED SERVICES LIMITED - 2019-07-10
    FLOW BOTTLE LIMITED - 2020-05-01
    SHORT COURSES LIMITED - 2018-02-21
    TEMPROVIDE LIMITED - 2017-11-01
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,647 GBP2024-02-28
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address 41 Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Get Licensed House Rear Of 71, The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    GETVENTURE LIMITED - 2019-04-17
    icon of address 36 Scotts Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,796 GBP2024-12-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 34 - Director → ME
  • 7
    RIGHT SECURITY & RETAIL SKILLS LIMITED - 2015-08-25
    EDUCATIONAL FINANCE SERVICES LIMITED - 2013-08-16
    RIGHT SKILLS LIMITED - 2014-06-23
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,030,003 GBP2022-12-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-11-14 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address The Tower Building 5th Floor, 11, York Road, Waterloo, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 15 - Director → ME
  • 9
    TEMPROVIDE LIMITED - 2022-08-10
    YAP JOBS LIMITED - 2017-11-02
    DESKLY LIMITED - 2014-01-14
    DEVSQUAD LIMITED - 2023-04-21
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -371,111 GBP2024-12-31
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 47 - Director → ME
    icon of calendar 2018-04-13 ~ now
    IIF 33 - Director → ME
  • 10
    JUST CAB IT LIMITED - 2012-10-18
    BALDWIN HILL LIMITED - 2012-07-03
    SDS VENTURES LIMITED - 2012-09-05
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 218 Princess Park, Royal Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 55 - Secretary → ME
  • 12
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-11-03 ~ dissolved
    IIF 53 - Secretary → ME
  • 13
    AADHI VENTURES LIMITED - 2018-04-25
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158 GBP2018-02-28
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 11 - Director → ME
  • 14
    ALTECH LABS INVESTMENTS LIMITED - 2017-10-11
    EDTEAM GROUP LIMITED - 2023-06-26
    ALTECH INVESTMENTS LIMITED - 2019-09-04
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    54,701 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 19
    MUGHAL-E-MAYZ LTD - 2014-11-04
    icon of address 5th Floor Tower Building 39 York Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address Hyde House, Edgware Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ 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
  • 21
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,275 GBP2024-12-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 32 - Director → ME
  • 22
    VOCATIONAL TRAINING HUB LIMITED - 2022-08-10
    BRANCHED OUTSOURCING LIMITED - 2016-11-08
    COLLEGE OF MANAGEMENT LIMITED - 2015-01-26
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -320,057 GBP2024-12-31
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 48 - Director → ME
  • 23
    RIGHT STAY APARTMENTS LIMITED - 2020-08-10
    ALGUARD SECURITY LIMITED - 2018-04-16
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 35 - Director → ME
Ceased 13
  • 1
    icon of address Box W - Commodore House, Juniper Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ 2012-07-13
    IIF 41 - Director → ME
  • 2
    ALTECH VENTURES PLC - 2015-08-18
    RIGHT SKILLS GROUP PLC - 2015-08-12
    icon of address C/o Danmirr Consultants 170 Church Road, Mitcham, London, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2014-06-25
    IIF 12 - Director → ME
  • 3
    ALTECH SHARED SERVICES LIMITED - 2019-07-10
    FLOW BOTTLE LIMITED - 2020-05-01
    SHORT COURSES LIMITED - 2018-02-21
    TEMPROVIDE LIMITED - 2017-11-01
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,647 GBP2024-02-28
    Officer
    icon of calendar 2017-03-09 ~ 2017-06-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2017-10-13
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -840 GBP2020-04-30
    Officer
    icon of calendar 2012-04-02 ~ 2013-11-10
    IIF 38 - Director → ME
  • 5
    icon of address 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2012-06-12
    IIF 42 - Director → ME
  • 6
    RIGHT SECURITY & RETAIL SKILLS LIMITED - 2015-08-25
    EDUCATIONAL FINANCE SERVICES LIMITED - 2013-08-16
    RIGHT SKILLS LIMITED - 2014-06-23
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,030,003 GBP2022-12-31
    Officer
    icon of calendar 2013-10-11 ~ 2014-02-18
    IIF 28 - Director → ME
    icon of calendar 2011-11-04 ~ 2013-09-01
    IIF 19 - Director → ME
    icon of calendar 2010-10-04 ~ 2014-02-10
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-04-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    TEMPROVIDE LIMITED - 2022-08-10
    YAP JOBS LIMITED - 2017-11-02
    DESKLY LIMITED - 2014-01-14
    DEVSQUAD LIMITED - 2023-04-21
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -371,111 GBP2024-12-31
    Officer
    icon of calendar 2015-04-23 ~ 2017-11-02
    IIF 16 - Director → ME
    icon of calendar 2017-11-02 ~ 2018-12-20
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2017-11-08
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JUST CAB IT LIMITED - 2012-10-18
    BALDWIN HILL LIMITED - 2012-07-03
    SDS VENTURES LIMITED - 2012-09-05
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2012-07-03
    IIF 18 - Director → ME
  • 9
    ALTECH LABS INVESTMENTS LIMITED - 2017-10-11
    EDTEAM GROUP LIMITED - 2023-06-26
    ALTECH INVESTMENTS LIMITED - 2019-09-04
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    54,701 GBP2023-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2017-07-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2023-01-03
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2017-06-29 ~ 2017-07-03
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,118 GBP2023-09-30
    Officer
    icon of calendar 2014-12-23 ~ 2016-04-20
    IIF 39 - Director → ME
  • 11
    RIGHT STAY APARTMENTS LIMITED - 2020-08-10
    ALGUARD SECURITY LIMITED - 2018-04-16
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-04-24 ~ 2022-11-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2021-11-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 1st Floor 156 Cromwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    358,724 GBP2024-06-30
    Officer
    icon of calendar 2013-08-15 ~ 2015-05-11
    IIF 40 - Director → ME
  • 13
    GET LICENSED LIMITED - 2012-07-23
    icon of address 601 High Road, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-27 ~ 2008-02-12
    IIF 49 - Secretary → ME
    icon of calendar 2010-10-04 ~ 2012-07-12
    IIF 51 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.