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 Wework, 1 Fore Street, London, EC2Y 9DT, United Kingdom

      IIF 8
  • 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 9
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, London, Surrey, CR4 3BW, United Kingdom

      IIF 10 IIF 11
    • icon of address C/o Danmirr Limoted, 170 Church Road, Mitcham, London, CR4 3BW, United Kingdom

      IIF 12
    • icon of address The Tower Building, 5th Floor, 11, York Road, Waterloo, London, SE1 7NX, United Kingdom

      IIF 13
    • icon of address Tower Bridge Business Center, East Smithfield, London, E1W 1AW, England

      IIF 14
    • icon of address Wework, 1 Fore Street, London, EC2Y 9DT, United Kingdom

      IIF 15
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 16 IIF 17
  • Ali, Shahzad
    British director born in July 1979

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 21
  • 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 22
  • 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 23
  • 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 24 IIF 25
  • 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 26
  • Ali, Shahzad
    British business born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • 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 29
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 30
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
    • icon of address 170, Church Road, Mitcham, Surrey, CR4 3BW

      IIF 36
  • 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 37
  • 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 38
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 39
  • Ali, Shahab
    Pakistani engineer born in July 1989

    Resident in England

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

      IIF 40
    • icon of address 41 Temple Avenue, London, N20 9EJ, United Kingdom

      IIF 41
  • Ali, Shahzad
    British

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

      IIF 42
  • Ali, Shahzad

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

      IIF 43
    • icon of address 25, Shillingford Close, London, NW7 1HQ, United Kingdom

      IIF 44
    • icon of address C/o Danmirr Consultants, 170 Church Road, Micham, Surrey, CR4 3BW, United Kingdom

      IIF 45
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    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 11 - Director → ME
  • 2
    FLOW BOTTLE LIMITED - 2020-05-01
    ALTECH SHARED SERVICES LIMITED - 2019-07-10
    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 40 - Director → ME
  • 3
    icon of address 41 Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 23 - Director → ME
  • 4
    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 45 - Secretary → ME
  • 5
    GETVENTURE LIMITED - 2019-04-17
    icon of address 36 Scotts Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,657 GBP2023-12-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 31 - Director → ME
  • 6
    RIGHT SECURITY & RETAIL SKILLS LIMITED - 2015-08-25
    RIGHT SKILLS LIMITED - 2014-06-23
    EDUCATIONAL FINANCE SERVICES LIMITED - 2013-08-16
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,030,003 GBP2022-12-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-11-14 ~ now
    IIF 27 - Director → ME
  • 7
    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 13 - Director → ME
  • 8
    DEVSQUAD LIMITED - 2023-04-21
    TEMPROVIDE LIMITED - 2022-08-10
    YAP JOBS LIMITED - 2017-11-02
    DESKLY LIMITED - 2014-01-14
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    629,744 GBP2023-12-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 28 - Director → ME
  • 9
    JUST CAB IT LIMITED - 2012-10-18
    SDS VENTURES LIMITED - 2012-09-05
    BALDWIN HILL LIMITED - 2012-07-03
    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 25 - Director → ME
  • 10
    icon of address 218 Princess Park, Royal Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    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 37 - Director → ME
    icon of calendar 2011-11-03 ~ dissolved
    IIF 46 - Secretary → ME
  • 12
    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 9 - Director → ME
  • 13
    EDTEAM GROUP LIMITED - 2023-06-26
    ALTECH INVESTMENTS LIMITED - 2019-09-04
    ALTECH LABS INVESTMENTS LIMITED - 2017-10-11
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    54,701 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    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 firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 14
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 20 - 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
  • 17
    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 47 - Secretary → ME
  • 18
    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 26 - Director → ME
  • 19
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,087 GBP2023-12-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 30 - Director → ME
  • 20
    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)
    -403,769 GBP2023-12-31
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 41 - Director → ME
  • 21
    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 29 - 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 35 - 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 10 - Director → ME
  • 3
    FLOW BOTTLE LIMITED - 2020-05-01
    ALTECH SHARED SERVICES LIMITED - 2019-07-10
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2017-10-13
    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
    IIF 2 - Right to appoint or remove directors 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 32 - 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 36 - Director → ME
  • 6
    RIGHT SECURITY & RETAIL SKILLS LIMITED - 2015-08-25
    RIGHT SKILLS LIMITED - 2014-06-23
    EDUCATIONAL FINANCE SERVICES LIMITED - 2013-08-16
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents, 6 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 24 - Director → ME
    icon of calendar 2011-11-04 ~ 2013-09-01
    IIF 17 - Director → ME
    icon of calendar 2010-10-04 ~ 2014-02-10
    IIF 43 - 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
    DEVSQUAD LIMITED - 2023-04-21
    TEMPROVIDE LIMITED - 2022-08-10
    YAP JOBS LIMITED - 2017-11-02
    DESKLY LIMITED - 2014-01-14
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    629,744 GBP2023-12-31
    Officer
    icon of calendar 2017-11-02 ~ 2018-12-20
    IIF 38 - Director → ME
    icon of calendar 2015-04-23 ~ 2017-11-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2017-11-08
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    JUST CAB IT LIMITED - 2012-10-18
    SDS VENTURES LIMITED - 2012-09-05
    BALDWIN HILL LIMITED - 2012-07-03
    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 16 - Director → ME
  • 9
    EDTEAM GROUP LIMITED - 2023-06-26
    ALTECH INVESTMENTS LIMITED - 2019-09-04
    ALTECH LABS INVESTMENTS LIMITED - 2017-10-11
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    54,701 GBP2023-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2017-07-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2017-07-03
    IIF 8 - 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 (2 parents)
    Net Assets/Liabilities (Company account)
    24,118 GBP2023-09-30
    Officer
    icon of calendar 2014-12-23 ~ 2016-04-20
    IIF 33 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2021-11-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors 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 34 - 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 2010-10-04 ~ 2012-07-12
    IIF 44 - Secretary → ME
    icon of calendar 2007-11-27 ~ 2008-02-12
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.