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 Haider

    Related profiles found in government register
  • Mr Shahzad Haider
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Harvey House, St. Edwards Court, 79 London Road, Romford, RM7 9QD, England

      IIF 1
    • icon of address Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, England

      IIF 2
    • icon of address 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD

      IIF 3
    • icon of address First Floor, 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 4
    • icon of address Unit 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 5
    • icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 6 IIF 7
  • Mr Shahzad Haider
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 8
  • Mr. Shahzad Haider
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-83 (odd), Market Street, Crewe, CW1 2HB, England

      IIF 9
    • icon of address 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 10 IIF 11
    • icon of address Office X, 420, Unit 2b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 12
    • icon of address Unit 2b, The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 13
    • icon of address Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 18, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 17
  • Shahzad Haider
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 18 IIF 19
  • Mr Shahzad Haider
    British born in December 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 20
  • Mr Shahzad Haider
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gants Hill, Eastern Avenue, 420b, Ilford, IG2 6NQ, England

      IIF 21
    • icon of address 420b, Eastern Avenue, Gants Hill, London, IG2 6NQ, United Kingdom

      IIF 22
    • icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 23
  • Haider, Shahzad
    British business person born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 24
    • icon of address Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, England

      IIF 25 IIF 26
    • icon of address Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, United Kingdom

      IIF 27 IIF 28
  • Haider, Shahzad
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 29 IIF 30 IIF 31
    • icon of address 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD

      IIF 32
    • icon of address First Floor, 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 33
    • icon of address Unit 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 34
  • Haider, Shahzad
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office X, 420, Unit 2b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 35
  • Haider, Shahzad
    British entrepreneur born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 36 IIF 37 IIF 38
  • Haider, Shahzad, Mr.
    British business person born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 39
    • icon of address 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 40
  • Haider, Shahzad, Mr.
    British businessman born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 41
    • icon of address Unit 2b, The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 42
  • Haider, Shahzad, Mr.
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 43
  • Haider, Shahzad
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 44
  • Haider, Shahzad
    British director born in December 1977

    Registered addresses and corresponding companies
    • icon of address 195 Wanstead Park Road, Ilford, Essex, IG1 3TW

      IIF 45
  • Haider, Shahzad
    British business executive born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gants Hill, Eastern Avenue, 420b, Ilford, IG2 6NQ, England

      IIF 46
    • icon of address 420b, Eastern Avenue, Gants Hill, London, IG2 6NQ, United Kingdom

      IIF 47
  • Haider, Shahzad
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Harvey House, St. Edwards Court, 79 London Road, Romford, RM7 9QD, England

      IIF 48
  • Haider, Shahzad
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 49
  • Haider, Shahzad

    Registered addresses and corresponding companies
    • icon of address 195 Wanstead Park Road, Ilford, Essex, IG1 3TW

      IIF 50
    • icon of address 18, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 420b Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 18 Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 18 Bourne Court Southend Road, Woodford Green
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 420b Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 2b 420 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,839 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Harvey House, St. Edwards Court, London Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128,100 GBP2021-12-31
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    SAWAN HOLDINGS ( STOKE) LTD - 2023-09-08
    icon of address 420b Eastern Avenue, Gants Hill, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 79-83 (odd) Market Street, Crewe, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address Harvey House, St. Edwards Court, London Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129,100 GBP2023-01-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3rd Floor Harvey House, St. Edwards Court, 79 London Road, Romford, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    118,206 GBP2021-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Harvey House, St. Edwards Court, London Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68,755 GBP2024-12-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 109 Wensleydale Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address First Floor, 18 Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,150 GBP2024-07-31
    Officer
    icon of calendar 2023-07-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    icon of address 420b The Point Eastern Avenue, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    290,880 GBP2023-11-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    STRATSMORE HOLDING LTD - 2021-03-02
    icon of address Unit 2b The Point, 420 Eastern Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,292,888 GBP2021-12-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    STRATSMORE HOUSE LIMITED - 2022-04-22
    EKUITAS HOUSE LTD - 2023-08-31
    icon of address 420b Eastern Avenue, Gants Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ROYALE PALM HOLDINGS LIMITED - 2020-01-20
    icon of address 18 Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,737 GBP2024-12-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 43 - Director → ME
    icon of calendar 2019-06-11 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Suite 110w Sterling House, Langston Road, Loughton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,310,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-05-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ 2023-05-30
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -839 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2023-12-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-12-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Harvey House, St. Edwards Court, London Road, Romford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417,275 GBP2021-06-30
    Officer
    icon of calendar 2020-12-01 ~ 2021-07-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-07-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 Forest Road, Walthamstow, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-04-16 ~ 2007-03-05
    IIF 45 - Director → ME
    icon of calendar 2007-06-15 ~ 2009-01-01
    IIF 50 - Secretary → ME
  • 5
    icon of address 47 Highcliffe Gardens, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2022-06-17
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.