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 Syed Shahzad

    Related profiles found in government register
  • Mr Syed Shahzad
    Australian born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Burford Business Centre, 11 Burford Road, London, E15 2ST, England

      IIF 1
    • 11, Burford Road, Stratford, E15 2ST, United Kingdom

      IIF 2
  • Mr Syed Shahzad
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 54, Conduit St, London, W1S 2YY, England

      IIF 4
    • Newbery Chapman, 54 Conduit Street, London, W1S 2YY, United Kingdom

      IIF 5
  • Mr Syed Shahzad
    United Kingdom born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, IG3 9RT, England

      IIF 6
    • Stratford Business Centre, 11 Burford Road, Unit 115, Stratford, E15 2ST, England

      IIF 7
  • Shahzad, Syed
    Australian business born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Burford Road, Unit 115, Burford Business Centre, London, E15 2ST, England

      IIF 8
    • 115, Burford Business Centre, 11 Burford Road, London, E15 2ST, England

      IIF 9
    • Clarendon House, 52 Cornmarket Street, Oxford, OX1 3HJ, United Kingdom

      IIF 10
  • Shahzad, Syed
    Australian consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Burford Road, Unit 115, Stratford, E15 2ST, United Kingdom

      IIF 11
  • Mr Syed Shahzad
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon House, 52 Cornmarket Street, Oxford, OX1 3HJ

      IIF 12
  • Shahzad, Syed
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 54, 54 Conduit Street, London, W1S 2YY, England

      IIF 14
  • Shahzad, Syed
    British it born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newbery Chapman, 54 Conduit Street, London, W1S 2YY, United Kingdom

      IIF 15
  • Shahzad, Syed
    United Kingdom business born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
  • Shahzad, Syed
    United Kingdom company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Stradbroke Grove, Clayhill, Ilford, IG5 0DN, United Kingdom

      IIF 17
  • Shahzad, Syed
    United Kingdom computer consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 18
  • Shahzad, Syed
    United Kingdom consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Shahzad, Syed
    United Kingdom director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT

      IIF 20
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 21
  • Shahzad, Syed
    United Kingdom enterprise architect born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Stradbroke Grove, Ilford, Essex, IG5 0DN, England

      IIF 22
  • Shahzad, Syed
    United Kingdom entrepreneur born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Stradbroke Grove, Clayhall, London, IG5 0DN, United Kingdom

      IIF 23
    • Unit 115, Burford Business Centre, 11 Burford Road, Stratford, E15 2ST, England

      IIF 24
  • Shahzad, Syed
    United Kingdom it consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon House, 52 Cornmarket Street, Oxford, OX1 3HJ, United Kingdom

      IIF 25
    • Stratford Business Centre, 11 Burford Road, Unit 115, Stratford, E15 2ST, England

      IIF 26
  • Shahzad, Syed
    British business born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon House, 52 Cornmarket Street, Oxford, OX1 3HJ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    3 Brooks Prade, Green Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 22 - director → ME
  • 2
    54 Conduit St, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    3 Brooks Parade, Green Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 20 - director → ME
  • 4
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 16 - director → ME
  • 5
    ICFA GLOBAL LTD - 2016-02-10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 19 - director → ME
  • 6
    11 Burford Road, Unit 115, Burford Business Centre, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 8 - director → ME
  • 7
    44 Broadway, Stratford, London
    Dissolved corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 21 - director → ME
  • 8
    54 Conduit St Newbery Chapman, 54 Conduit Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-10 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    Newbery Chapman, 54 Conduit Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    Clarendon House, 52 Cornmarket Street, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 23 - director → ME
  • 11
    Newbery Chapman, 54 Conduit Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    QURRA LTD - 2021-09-14
    42 42 Brook Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-17 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 18 - director → ME
Ceased 4
  • 1
    483 Green Lanes, London, England
    Corporate (1 parent)
    Equity (Company account)
    -105,017 GBP2023-10-31
    Officer
    2016-10-24 ~ 2017-05-18
    IIF 9 - director → ME
    Person with significant control
    2016-10-24 ~ 2017-05-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    OXADEMY GRADUATE SCHOOL LTD - 2016-06-03
    OXADEMY LTD - 2015-03-04
    4385, 09279781 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2016-07-18 ~ 2021-06-30
    IIF 27 - director → ME
    2016-07-18 ~ 2016-07-18
    IIF 10 - director → ME
    2014-10-24 ~ 2016-04-01
    IIF 25 - director → ME
    Person with significant control
    2016-04-24 ~ 2021-06-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    Newbery Chapman Llp Conduit Street, 4th Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2016-06-24 ~ 2021-06-30
    IIF 24 - director → ME
    Person with significant control
    2017-04-06 ~ 2021-06-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    First Floor, 16 Massetts Road, Horley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-07 ~ 2015-11-24
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.