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
    • 79-83 (odd), Market Street, Crewe, CW1 2HB, England

      IIF 1
    • 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 2 IIF 3
    • Office X, 420, Unit 2b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 4
    • Unit 2b, The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 5
    • 3rd Floor Harvey House, St. Edwards Court, 79 London Road, Romford, RM7 9QD, England

      IIF 6
    • Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Shahzad Haider
    British born in December 1977

    Resident in England

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

      IIF 10
    • Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, England

      IIF 11
    • 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD

      IIF 12
    • First Floor, 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 13
    • Unit 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 14
  • Mr Shahzad Haider
    British born in November 1977

    Resident in England

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

      IIF 15
  • Shahzad Haider
    British born in December 1977

    Resident in England

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

      IIF 16 IIF 17
  • Mr Shahzad Haider
    British born in December 2020

    Resident in England

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

      IIF 18
  • Mr Shahzad Haider
    British born in December 1977

    Resident in United Kingdom

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

      IIF 19
    • 420b, Eastern Avenue, Gants Hill, London, IG2 6NQ, United Kingdom

      IIF 20
  • Haider, Shahzad
    British business person born in December 1977

    Resident in England

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

      IIF 21
    • Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, England

      IIF 22 IIF 23
    • Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, United Kingdom

      IIF 24 IIF 25
  • Haider, Shahzad
    British company director born in December 1977

    Resident in England

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

      IIF 26 IIF 27 IIF 28
    • 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD

      IIF 29
    • First Floor, 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 30
    • Unit 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 31
  • Haider, Shahzad
    British director born in December 1977

    Resident in England

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

      IIF 32
  • Haider, Shahzad, Mr.
    British business person born in December 1977

    Resident in England

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

      IIF 33
    • 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 34
  • Haider, Shahzad, Mr.
    British businessman born in December 1977

    Resident in England

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

      IIF 35
    • Unit 2b, The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 36
  • Haider, Shahzad, Mr.
    British director born in December 1977

    Resident in England

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

      IIF 37
  • Haider, Shahzad
    British company director born in November 1977

    Resident in England

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

      IIF 38
  • Shahzad, Haider
    British commercial director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 64, Festival Avenue, Shipley, West Yorkshire, BD18 2HU

      IIF 39
  • Mr Haider Shahzad
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 64, Festival Avenue, Shipley, West Yorkshire, BD18 2HU

      IIF 40
  • Haider, Shahzad
    British director born in December 1977

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

      IIF 41
  • Haider, Shahzad
    British business executive born in December 1977

    Resident in United Kingdom

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

      IIF 42
    • 420b, Eastern Avenue, Gants Hill, London, IG2 6NQ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 44
  • Haider, Shahzad

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

      IIF 45
    • 3rd Floor Harvey House, St. Edwards Court, 79 London Road, Romford, RM7 9QD, England

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    420b Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-09-18 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-12-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    Unit 18 Bourne Court, Southend Road, Woodford Green, England
    Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    18 Bourne Court Southend Road, Woodford Green
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    420b Eastern Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-15 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    Unit 2b 420 Eastern Avenue, Ilford, England
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    Harvey House, St. Edwards Court, London Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    128,100 GBP2021-12-31
    Officer
    2021-06-08 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    SAWAN HOLDINGS ( STOKE) LTD - 2023-09-08
    420b Eastern Avenue, Gants Hill, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-05-24 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    79-83 (odd) Market Street, Crewe, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2021-07-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    64 Festival Avenue, Shipley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232 GBP2024-07-31
    Officer
    2022-09-26 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    Harvey House, St. Edwards Court, London Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    129,100 GBP2023-01-31
    Officer
    2021-06-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    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
  • 11
    3rd Floor Harvey House, St. Edwards Court, 79 London Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    118,206 GBP2021-11-30
    Officer
    2019-11-15 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    Harvey House, St. Edwards Court, London Road, Romford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    68,770 GBP2023-12-31
    Officer
    2021-06-08 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    109 Wensleydale Avenue, Ilford, England
    Corporate (2 parents)
    Officer
    2023-06-16 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    First Floor, 18 Bourne Court, Southend Road, Woodford Green, England
    Corporate (1 parent)
    Officer
    2023-07-23 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-07-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    420b The Point Eastern Avenue, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    290,880 GBP2023-11-30
    Officer
    2020-12-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    STRATSMORE HOLDING LTD - 2021-03-02
    Unit 2b The Point, 420 Eastern Avenue, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,292,888 GBP2021-12-31
    Officer
    2021-02-24 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-02-24 ~ now
    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
  • 17
    EKUITAS HOUSE LTD - 2023-08-31
    STRATSMORE HOUSE LIMITED - 2022-04-22
    420b Eastern Avenue, Gants Hill, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-03-07 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    ROYALE PALM HOLDINGS LIMITED - 2020-01-20
    3rd Floor Harvey House, St. Edwards Court, 79 London Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    23,041 GBP2023-12-31
    Officer
    2019-06-11 ~ now
    IIF 37 - director → ME
    2019-06-11 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Suite 110w Sterling House, Langston Road, Loughton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,310,000 GBP2024-05-31
    Officer
    2022-05-11 ~ 2023-05-30
    IIF 32 - director → ME
    Person with significant control
    2022-05-11 ~ 2023-05-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -461 GBP2023-09-30
    Officer
    2022-09-26 ~ 2023-12-01
    IIF 26 - director → ME
    Person with significant control
    2022-09-26 ~ 2023-12-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    Harvey House, St. Edwards Court, London Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417,275 GBP2021-06-30
    Officer
    2020-12-01 ~ 2021-07-02
    IIF 22 - director → ME
    Person with significant control
    2020-12-01 ~ 2021-07-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    4 Forest Road, Walthamstow, London
    Corporate (1 parent)
    Officer
    2006-04-16 ~ 2007-03-05
    IIF 41 - director → ME
    2007-06-15 ~ 2009-01-01
    IIF 45 - secretary → ME
  • 5
    47 Highcliffe Gardens, Ilford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    2020-11-19 ~ 2022-06-17
    IIF 34 - 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.