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

Shahzad, Humayun

    Related profiles found in government register
  • Shahzad, Humayun
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cranbrook Road, Ilford, Essex, IG1 4DL, United Kingdom

      IIF 1 IIF 2
    • icon of address 16, Cranbrook Road, Ilford, IG1 4DL, England

      IIF 3 IIF 4 IIF 5
    • icon of address Gable House, Suite C, Room 1, 1 Balfour Road, Ilford, IG1 4HP, England

      IIF 9
    • icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 10
  • Shahzad, Humayun
    British self employed born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Cranbrook Road, Ilford, IG1 4DL, England

      IIF 11
  • Shahzad, Humayun
    British director born in November 1971

    Registered addresses and corresponding companies
    • icon of address Flat 2, 109 Elgin Road, Ilford, Essex, IG3 8LW

      IIF 12
  • Shahzad, Humayun
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Farnham Road, Ilford, Essex, IG3 8QD, United Kingdom

      IIF 13
    • icon of address Argyle House, 3rd Floor Northside Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 14
  • Shahzad, Humayun
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Suite 7b, & 7c, 353a Station Road, Harrow, Middlesex, HA1 1LN, United Kingdom

      IIF 15
    • icon of address 41, Farnham Road, Ilford, Essex, IG3 8GD, United Kingdom

      IIF 16
    • icon of address 41 Farnham Road, Ilford, Essex, IG3 8QD

      IIF 17 IIF 18 IIF 19
    • icon of address 41, Farnham Road, Ilford, Essex, IG3 8QD, England

      IIF 21
    • icon of address 41, Farnham Road, Ilford, IG3 8QD, United Kingdom

      IIF 22 IIF 23
    • icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 24
  • Shahzad, Humayun
    British none born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkley Business Centre 246-250, Romford Road, London, E7 9HZ, United Kingdom

      IIF 25
  • Shahzad, Humayun
    British security consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Farnham Road, Ilford, Essex, IG3 8QD

      IIF 26
  • Shahzad, Humayun
    British director

    Registered addresses and corresponding companies
    • icon of address 41 Farnham Road, Ilford, Essex, IG3 8QD

      IIF 27
  • Shahzad, Humayun
    British secretary

    Registered addresses and corresponding companies
    • icon of address 41 Farnham Road, Ilford, Essex, IG3 8QD

      IIF 28
  • Shahzad, Humayun
    British security consultant

    Registered addresses and corresponding companies
    • icon of address 41 Farnham Road, Ilford, Essex, IG3 8QD

      IIF 29
  • Mr Humayun Shahzad
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cranbrook Road, Ilford, IG1 4DL, England

      IIF 30
  • Shahzad, Humayun
    Pakistani self employed born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Cranbrook Road, Ilford, IG1 4DL, England

      IIF 31
  • Mr Humayun Shahzad
    Pakistani born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Humayun Shahzad
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cranbrook Road, Ilford, Essex, IG1 4DL, United Kingdom

      IIF 35
  • Mr Humayun Shahzad
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Cranbrook Road, Ilford, IG1 4DL, England

      IIF 36
    • icon of address Gable House, Suite C, Room 1, 1 Balfour Road, Ilford, IG1 4HP, England

      IIF 37
    • icon of address 50, Trinity Way, Salford, Manchester, Lancashire, M3 7FX

      IIF 38
    • icon of address Argyle House, 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 39 IIF 40
  • Humayun Shahzad
    Pakistani born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cranbrook Road, Ilford, IG1 4DL, United Kingdom

      IIF 41
  • Mr Humayun Shahzad
    Pakistani born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Cranbrook Road, Ilford, IG1 4DL, England

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    CUTLASS SECURITY GROUP LIMITED - 2024-08-12
    CUTLASS SECURITY SERVICES LIMITED - 2020-06-25
    icon of address 16 Cranbrook Road, Ilford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    203,289 GBP2023-12-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 37 - Has significant influence or controlOE
  • 2
    icon of address 16 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,530 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 7 - Director → ME
  • 3
    CUTLASS FACILITIES MANAGEMENT LIMITED - 2023-03-10
    icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -656 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Argyle House 3rd Floor, Northside, Joel Street, Northwood Hills, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 23 - Director → ME
  • 5
    B & N SECURITY LIMITED - 2011-10-25
    icon of address Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 16 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 36 - Has significant influence or controlOE
  • 9
    HAND OF MERCY (INTERNATIONAL) LTD - 2021-11-09
    icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 16 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    NEX GEN GEEKS LIMITED - 2023-09-12
    icon of address 16 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    780 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 13
    SONIC MOBILE UK LTD - 2014-10-30
    icon of address 50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -92,370 GBP2016-12-31
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Osprey House, Unit 4 North Feltham Trading Estate, Central Way, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 16 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,112 GBP2022-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    Company number 07196085
    Non-active corporate
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 15 - Director → ME
Ceased 11
  • 1
    icon of address 16 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,984 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ 2024-06-11
    IIF 6 - Director → ME
  • 2
    icon of address 4 Clunford Place, Springfield, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    293,607 GBP2019-02-28
    Officer
    icon of calendar 2008-08-01 ~ 2009-07-07
    IIF 26 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-07-07
    IIF 29 - Secretary → ME
  • 3
    B & N SECURITY LIMITED - 2011-10-25
    icon of address Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2005-12-12
    IIF 12 - Director → ME
  • 4
    CUTLASS SUPPORT SERVICES LIMITED - 2024-10-01
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,203 GBP2024-07-31
    Officer
    icon of calendar 2021-12-01 ~ 2025-08-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ 2025-08-05
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address 16 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-23 ~ 2022-08-01
    IIF 4 - Director → ME
  • 6
    icon of address Berkley Business Centre 246-250 Romford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2010-12-15
    IIF 25 - Director → ME
  • 7
    icon of address C/o Begbies Traynor, Innovation Centre Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,377 GBP2020-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2019-11-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2019-11-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    STM SECURITY GROUP (UK) LIMITED - 2016-08-17
    STM SECURITY (UK) LIMITED - 2009-03-27
    icon of address Solar House 1st Floor, Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123,956 GBP2024-01-31
    Officer
    icon of calendar 2012-11-27 ~ 2018-01-23
    IIF 13 - Director → ME
    icon of calendar 2006-01-31 ~ 2012-10-31
    IIF 19 - Director → ME
    icon of calendar 2005-05-28 ~ 2005-10-24
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-23
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Solar House , 1st Floor, Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2009-01-15 ~ 2018-01-23
    IIF 20 - Director → ME
    icon of calendar 2009-01-15 ~ 2018-01-23
    IIF 27 - Secretary → ME
  • 10
    icon of address Solar House 1st Floor, Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2009-01-22 ~ 2018-01-23
    IIF 18 - Director → ME
  • 11
    icon of address Direct Corporate Clothing Plc, Direct 2 Industrial Park, Rowlay Lane, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2022-02-19
    Officer
    icon of calendar 2011-07-07 ~ 2016-02-19
    IIF 21 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.