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

Azhar, Shaiq

    Related profiles found in government register
  • Azhar, Shaiq
    British accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 1
    • icon of address 39, Beresford Gardens, Enfield, EN1 1NN, England

      IIF 2
  • Azhar, Shaiq
    British consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 3 IIF 4
    • icon of address Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 5
  • Azhar, Shaiq
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 6
    • icon of address 6, Friar Road, Enfield, EN2 8FZ, England

      IIF 7
    • icon of address 6, Friar Road, Enfield, Greater London, EN2 8FZ, England

      IIF 8 IIF 9
    • icon of address Bld 3 Comer Business & Innovation Centre, North London Business Park, London, N11 1GN, England

      IIF 10
    • icon of address Bld 3, Comer Business And Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 11
    • icon of address Bld3, Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 12 IIF 13 IIF 14
    • icon of address Building 3, Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 15
    • icon of address Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 16 IIF 17 IIF 18
  • Mr Shaiq Azhar
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 21 IIF 22
    • icon of address 6, Friar Road, Enfield, EN2 8FZ, England

      IIF 23
    • icon of address 6, Friar Road, Enfield, Greater London, EN2 8FZ, England

      IIF 24 IIF 25
    • icon of address Bld 3 Comer Business & Innovation Centre, North London Business Park, London, N11 1GN, England

      IIF 26
    • icon of address Bld3, Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 27 IIF 28 IIF 29
    • icon of address Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 31 IIF 32
  • Mr Shaiq Azhar
    British born in April 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 33
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 6 Friar Road, Enfield, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Friar Road, Enfield, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 Friar Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,012 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,414 GBP2020-09-30
    Officer
    icon of calendar 2019-01-09 ~ 2019-01-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-01-14
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,934 GBP2023-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-01-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-01-25
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 14 Coltsfoot Close, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2019-07-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-07-02
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address 71 Handsworth Wood Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,982 GBP2024-03-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-01-17
    IIF 19 - Director → ME
  • 5
    icon of address Comer Business & Innovation Centre North London Business Park, Oakleigh Road South, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    405 GBP2018-03-31
    Officer
    icon of calendar 2016-11-17 ~ 2017-02-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-02-27
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,143 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ 2018-11-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2018-11-28
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address 38 Thomas Tower, Dalston Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2018-11-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2018-11-09
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    135,569 GBP2024-03-31
    Officer
    icon of calendar 2016-07-25 ~ 2017-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2017-05-01
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    145,876 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2020-05-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2020-05-01
    IIF 22 - Has significant influence or control OE
  • 10
    icon of address 39 Beresford Gardens, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2012-03-14
    IIF 2 - Director → ME
  • 11
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,316 GBP2025-01-31
    Officer
    icon of calendar 2018-01-02 ~ 2018-02-22
    IIF 16 - Director → ME
  • 12
    PORTFELL LIMITED - 2018-01-10
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-12-22 ~ 2016-12-23
    IIF 18 - Director → ME
  • 13
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ 2019-10-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2019-10-21
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    icon of address 43 Hoppett Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,975 GBP2025-03-31
    Officer
    icon of calendar 2018-07-16 ~ 2018-07-17
    IIF 17 - Director → ME
  • 15
    SND MEDICAL LTD LTD. - 2016-09-14
    HALECLIFF LIMITED - 2016-09-12
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132,198 GBP2024-04-30
    Officer
    icon of calendar 2016-07-29 ~ 2016-07-29
    IIF 5 - Director → ME
  • 16
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -254,865 GBP2024-09-30
    Officer
    icon of calendar 2016-07-25 ~ 2016-07-25
    IIF 3 - 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.