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 Umair Shahid

    Related profiles found in government register
  • Mr Umair Shahid
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Westwood Road, Ilford, IG3 8SH, United Kingdom

      IIF 1
    • icon of address 387, Green Street, London, E13 9AU, United Kingdom

      IIF 2
  • Mr Umair Shahid
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 785, Green Lane, Dagenham, RM8 1DD, United Kingdom

      IIF 3
    • icon of address 152, Westwood Road, Ilford, IG3 8SH, United Kingdom

      IIF 4 IIF 5
    • icon of address 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
    • icon of address 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Shahid, Umair
    Pakistani director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387, Green Street, London, E13 9AU, United Kingdom

      IIF 11
  • Shahid, Umair
    Pakistani self employed born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Westwood Road, Ilford, IG3 8SH, United Kingdom

      IIF 12
  • Mr Umair Shahid
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Mitcham Road, London, E6 3NG, England

      IIF 13
  • Shahid, Umair
    Pakistani painter born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Sutton Court Road, London, E13 9NS, United Kingdom

      IIF 14
  • Shahid, Umair
    Pakistani self employd born in February 1994

    Resident in England

    Registered addresses and corresponding companies
  • Shahid, Umair
    Pakistani self employed born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 785, Green Lane, Dagenham, RM8 1DD, United Kingdom

      IIF 18
    • icon of address 152, Westwood Road, Ilford, IG3 8SA, United Kingdom

      IIF 19
    • icon of address 152, Westwood Road, Ilford, IG3 8SH, United Kingdom

      IIF 20 IIF 21
    • icon of address 269-275, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 22
    • icon of address 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 23
    • icon of address 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • icon of address 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 26
  • Shahid, Umair
    British self employed born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Mitcham Road, London, E6 3NG, England

      IIF 27
  • Shahid, Umair

    Registered addresses and corresponding companies
    • icon of address 785, Green Lane, Dagenham, RM8 1DD, United Kingdom

      IIF 28
    • icon of address 152, Westwood Road, Ilford, IG3 8SA, United Kingdom

      IIF 29
    • icon of address 152, Westwood Road, Ilford, IG3 8SH, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 269-275, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 33
    • icon of address 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
    • icon of address 387, Green Street, London, E13 9AU, United Kingdom

      IIF 36
    • icon of address 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 83a, Mitcham Road, London, E6 3NG, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 152 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-09-12 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    B TALK COM LIMITED - 2017-03-11
    icon of address 51 Coronation Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-03-09 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 152 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,251 GBP2016-05-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-07-17 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,559 GBP2017-06-30
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-08-29 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 83a Mitcham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,530 GBP2018-02-28
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-06-22 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,881 GBP2017-05-31
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-07-01 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 180 Sutton Court Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 387 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-08-19 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 152 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,251 GBP2016-05-31
    Officer
    icon of calendar 2017-07-10 ~ 2017-07-17
    IIF 22 - Director → ME
    icon of calendar 2017-07-10 ~ 2017-07-17
    IIF 33 - Secretary → ME
  • 2
    EAST 2 WEST HARMONY LTD - 2019-06-11
    icon of address 88 Clinton Crescent Clinton Crescent, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-09-18 ~ 2017-09-19
    IIF 20 - Director → ME
    icon of calendar 2017-09-18 ~ 2017-09-19
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-09-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 785 Green Lane, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-07
    IIF 18 - Director → ME
    icon of calendar 2017-08-04 ~ 2017-09-07
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-09-07
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 40 Bloomsbury Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-18
    IIF 19 - Director → ME
    icon of calendar 2017-08-03 ~ 2017-09-18
    IIF 29 - Secretary → ME
  • 5
    icon of address 14 Kenilworth Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2024-02-28
    Officer
    icon of calendar 2020-01-03 ~ 2020-05-01
    IIF 27 - Director → ME
    icon of calendar 2017-02-07 ~ 2019-01-18
    IIF 16 - Director → ME
    icon of calendar 2017-02-07 ~ 2019-01-18
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-01-18
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-03 ~ 2020-05-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address 83a Mitcham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,530 GBP2018-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2017-05-17
    IIF 15 - Director → ME
    icon of calendar 2017-06-19 ~ 2017-06-21
    IIF 26 - Director → ME
    icon of calendar 2017-02-02 ~ 2017-05-17
    IIF 37 - Secretary → ME
    icon of calendar 2017-06-19 ~ 2017-06-19
    IIF 40 - 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.