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.

Jump to: Offsprings
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 United Kingdom

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

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

      IIF 2
  • Shahzad, Humayun
    British director born in November 1971

    Resident in United Kingdom

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

      IIF 3
    • 41, Farnham Road, Ilford, Essex, IG3 8GD, United Kingdom

      IIF 4
    • 41 Farnham Road, Ilford, Essex, IG3 8QD

      IIF 5 IIF 6 IIF 7
    • 41, Farnham Road, Ilford, Essex, IG3 8QD, England

      IIF 9
    • 41, Farnham Road, Ilford, IG3 8QD, United Kingdom

      IIF 10 IIF 11
    • Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 12
  • Shahzad, Humayun
    British none born in November 1971

    Resident in United Kingdom

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

      IIF 13
  • Shahzad, Humayun
    British security consultant born in November 1971

    Resident in United Kingdom

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

      IIF 14
  • Shahzad, Humayun
    Pakistani self employed born in November 1971

    Resident in United Kingdom

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

      IIF 15
  • Shahzad, Humayun
    British born in November 1971

    Resident in England

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

      IIF 16
    • 16 Cranbrook Road, Ilford, IG1 4DL, England

      IIF 17 IIF 18 IIF 19
    • Gable House, Suite C, Room 1, 1 Balfour Road, Ilford, IG1 4HP, England

      IIF 20
    • C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 21
  • Shahzad, Humayun
    British company director 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
    • 16, Cranbrook Road, Ilford, Essex, IG1 4DL, United Kingdom

      IIF 27
  • Shahzad, Humayun
    British director born in November 1971

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

      IIF 28
  • Mr Humayun Shahzad
    British born in November 1971

    Resident in United Kingdom

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

      IIF 29
    • Gable House, Suite C, Room 1, 1 Balfour Road, Ilford, IG1 4HP, England

      IIF 30
    • 50, Trinity Way, Salford, Manchester, Lancashire, M3 7FX

      IIF 31
    • Argyle House, 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 32 IIF 33
  • Shahzad, Humayun
    British director

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

      IIF 34
  • Shahzad, Humayun
    British secretary

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

      IIF 35
  • Shahzad, Humayun
    British security consultant

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

      IIF 36
  • Humayun Shahzad
    Pakistani born in November 1971

    Resident in United Kingdom

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

      IIF 37
  • Mr Humayun Shahzad
    Pakistani born in November 1971

    Resident in United Kingdom

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

      IIF 38
  • Mr Humayun Shahzad
    British born in November 1971

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 25
  • 1
    CUTLASS CARE SERVICES LTD
    14473942
    16 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2022-11-09 ~ 2024-06-11
    IIF 25 - Director → ME
  • 2
    CUTLASS GROUP LTD
    - now 11561644
    CUTLASS SECURITY GROUP LIMITED
    - 2024-08-12 11561644
    CUTLASS SECURITY SERVICES LIMITED
    - 2020-06-25 11561644
    16 Cranbrook Road, Ilford, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2018-09-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 30 - Has significant influence or control OE
  • 3
    CUTLASS LEARNING ACADEMY LIMITED
    12501803
    16 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-03-06 ~ now
    IIF 19 - Director → ME
  • 4
    CUTLASS RECRUITMENT LIMITED
    - now 14303389
    CUTLASS FACILITIES MANAGEMENT LIMITED
    - 2023-03-10 14303389
    C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Officer
    2022-08-18 ~ now
    IIF 21 - Director → ME
  • 5
    D C P SECURITY SERVICES LTD
    05030585
    4 Clunford Place, Springfield, Chelmsford, England
    Dissolved Corporate (9 parents)
    Officer
    2008-08-01 ~ 2009-07-07
    IIF 14 - Director → ME
    2008-08-01 ~ 2009-07-07
    IIF 36 - Secretary → ME
  • 6
    FIRST CHOICE CARGO (UK) LTD
    08946599
    Argyle House 3rd Floor, Northside, Joel Street, Northwood Hills, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 11 - Director → ME
  • 7
    FUTURE SECURITY SERVICES LIMITED
    - now 04999147
    B & N SECURITY LIMITED
    - 2011-10-25 04999147
    Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2006-05-01 ~ dissolved
    IIF 5 - Director → ME
    2003-12-18 ~ 2005-12-12
    IIF 28 - Director → ME
  • 8
    FUTURE TRADE MARKETS LTD
    07612020
    Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-21 ~ dissolved
    IIF 4 - Director → ME
  • 9
    LASHING SUPPORT SERVICES LIMITED
    - now 12727276
    CUTLASS SUPPORT SERVICES LIMITED
    - 2024-10-01 12727276
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-12-01 ~ 2025-08-05
    IIF 26 - Director → ME
    Person with significant control
    2024-12-05 ~ 2025-08-05
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    LONDON SCHOOL OF ACADEMICS & ARTS LIMITED
    13035473
    16 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 11
    LUV LEARNING LIMITED
    13607976
    C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, England
    Active Corporate (1 parent)
    Officer
    2021-09-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 29 - Has significant influence or control OE
  • 12
    MERCIFUL DEEDS LTD
    - now 13050526
    HAND OF MERCY (INTERNATIONAL) LTD
    - 2021-11-09 13050526
    C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-11-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 13
    MULTILINK GLOBAL LIMITED
    07196085
    Suite 7b & 7c York House, 347-353a Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 3 - Director → ME
  • 14
    NATIONAL RECOVERIES LTD
    13219152
    16 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-23 ~ 2022-08-01
    IIF 24 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    NEXGEN GEEKS LIMITED
    - now 15036170
    NEX GEN GEEKS LIMITED
    - 2023-09-12 15036170
    16 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    OXFORD INNOVATIVE SCIENCE AND TECHNOLOGY COLLEGE LIMITED
    13184417
    16 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 17
    PIONEER COLLEGE LIMITED
    07072425
    Berkley Business Centre 246-250 Romford Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-01 ~ 2010-12-15
    IIF 13 - Director → ME
  • 18
    PIPER MOBILE UK LTD
    - now 09184462
    SONIC MOBILE UK LTD
    - 2014-10-30 09184462
    50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    SS LOUNGE LIMITED
    11594699
    C/o Begbies Traynor, Innovation Centre Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2018-09-28 ~ 2019-11-03
    IIF 2 - Director → ME
    Person with significant control
    2018-09-28 ~ 2019-11-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    STM DEALS LIMITED
    08034706
    Osprey House, Unit 4 North Feltham Trading Estate, Central Way, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 10 - Director → ME
  • 21
    STM GROUP (UK) LIMITED
    - now 05466873
    STM SECURITY GROUP (UK) LIMITED
    - 2016-08-17 05466873
    STM SECURITY (UK) LIMITED
    - 2009-03-27 05466873
    Solar House 1st Floor, Romford Road, London, England
    Active Corporate (8 parents)
    Officer
    2012-11-27 ~ 2018-01-23
    IIF 1 - Director → ME
    2006-01-31 ~ 2012-10-31
    IIF 7 - Director → ME
    2005-05-28 ~ 2005-10-24
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-23
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    STM RECRUITMENT & CONSULTANCY LTD
    06594600
    Solar House , 1st Floor, Romford Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2009-01-15 ~ 2018-01-23
    IIF 8 - Director → ME
    2009-01-15 ~ 2018-01-23
    IIF 34 - Secretary → ME
  • 23
    STM TRAINING SERVICES LIMITED
    06798644
    Solar House 1st Floor, Romford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-22 ~ 2018-01-23
    IIF 6 - Director → ME
  • 24
    THE BUSINESS WEAR COMPANY LTD
    07697122
    Direct Corporate Clothing Plc, Direct 2 Industrial Park, Rowlay Lane, Oldbury, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2011-07-07 ~ 2016-02-19
    IIF 9 - Director → ME
  • 25
    VECTOR LOGISTICS AND SHIPPING LTD
    12602122
    16 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.