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

Ali, Shahzad

    Related profiles found in government register
  • Ali, Shahzad

    Registered addresses and corresponding companies
    • 218, Princess Park, Royal Drive, London, N11 3FS, United Kingdom

      IIF 1
    • 25, Shillingford Close, London, NW7 1HQ, United Kingdom

      IIF 2
    • C/o Danmirr Consultants, 170 Church Road, Micham, Surrey, CR4 3BW, United Kingdom

      IIF 3
    • C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Ali, Shahzad
    British

    Registered addresses and corresponding companies
    • 25 Shillingford Close, London, NW7 1HQ

      IIF 7
  • Ali, Shahab
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 8 IIF 9 IIF 10
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 11
  • Ali, Shahab
    Pakistani director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Scotts Place, Bromley, BR1 3QD, England

      IIF 12
    • 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 13
  • Ali, Shahab
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 14 IIF 15
    • 41 Temple Avenue, London, N20 9EJ, United Kingdom

      IIF 16
  • Ali, Shahzad
    Pakistani business born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 17
  • Ali, Shahzad
    Pakistani ceo born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Tower Building, 11, York Road, London, SE1 7NX, England

      IIF 18
  • Ali, Shahzad
    Pakistani chief executive born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 218, Princess Park Manor, London, N11 3FS, England

      IIF 19
  • Ali, Shahzad
    Pakistani director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Box W - Commodore House, Juniper Drive, London, SW18 1TZ, United Kingdom

      IIF 20
    • 170, Church Road, Mitcham, Surrey, CR4 3BW

      IIF 21
  • Ali, Shahzad
    Pakistani trainer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 22
  • Ali, Shahzad
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chenies Place, Barnet, EN5 3BH, United Kingdom

      IIF 23
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 24
    • 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 25 IIF 26 IIF 27
    • 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 28
    • Hyde House, Edgware Road, London, NW9 6LH, United Kingdom

      IIF 29
  • Ali, Shahzad
    British business born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 30
    • C/o Danmirr Consultants, 170 Church Road, Mitcham, London, Surrey, CR4 3BW, United Kingdom

      IIF 31 IIF 32
    • C/o Danmirr Limoted, 170 Church Road, Mitcham, London, CR4 3BW, United Kingdom

      IIF 33
    • The Tower Building, 5th Floor, 11, York Road, Waterloo, London, SE1 7NX, United Kingdom

      IIF 34
    • Tower Bridge Business Center, East Smithfield, London, E1W 1AW, England

      IIF 35
    • Wework, 1 Fore Street, London, EC2Y 9DT, United Kingdom

      IIF 36
    • C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 37 IIF 38
  • Ali, Shahzad
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shahab Ali
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 42
  • Mr Shahab Ali
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 43
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 44
  • Mr Shahzad Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Shahab
    Pakistani education born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Temple Avenue, London, N20 9EJ, England

      IIF 47
  • Ali, Shahab
    Pakistani engineer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Princess Park Manor, Royal Drive, London, N11 3FS, United Kingdom

      IIF 48 IIF 49
  • Ali, Shahab
    Pakistani manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Tower Building 39, York Road, London, SE1 7NX

      IIF 50
  • Mr Shahzad Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chenies Place, Barnet, EN5 3BH, England

      IIF 51
    • 228a, High Street, Bromley, BR1 1PQ, England

      IIF 52 IIF 53
    • 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 54 IIF 55 IIF 56
    • C/o Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 57
  • Shahzad Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hyde House, Edgware Road, London, NW9 6LH, United Kingdom

      IIF 58
    • Wework, 1 Fore Street, London, EC2Y 9DT, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 30
  • 1
    ADULT LEARNING NETWORK LTD
    07426031
    Box W - Commodore House, Juniper Drive, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-12-16 ~ 2012-07-13
    IIF 20 - Director → ME
  • 2
    AGELESS SCIENCE LIMITED
    16548240
    Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-28 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    ALTECH LABS PLC
    - now 09098549
    ALTECH VENTURES PLC
    - 2015-08-18 09098549
    RIGHT SKILLS GROUP PLC
    - 2015-08-12 09098549
    C/o Danmirr Consultants 170 Church Road, Mitcham, London, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-08-26 ~ dissolved
    IIF 32 - Director → ME
    2014-06-23 ~ 2014-06-25
    IIF 31 - Director → ME
  • 4
    CAREER GURU LIMITED
    - now 10662298
    FLOW BOTTLE LIMITED
    - 2020-05-01 10662298
    ALTECH SHARED SERVICES LIMITED
    - 2019-07-10 10662298
    SHORT COURSES LIMITED
    - 2018-02-21 10662298
    TEMPROVIDE LIMITED
    - 2017-11-01 10662298 08710545
    36 Scotts Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    2017-05-17 ~ now
    IIF 14 - Director → ME
    2017-03-09 ~ 2017-06-30
    IIF 33 - Director → ME
    Person with significant control
    2017-03-09 ~ 2017-10-13
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DYNAMIC TRAINING SOLUTIONS LIMITED
    08231231
    41 Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 47 - Director → ME
  • 6
    EDEQUAL FOUNDATION LIMITED
    08015911
    36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-02 ~ 2013-11-10
    IIF 17 - Director → ME
  • 7
    G50 PLC
    06780795
    170 Church Road, Mitcham, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2011-04-04 ~ 2012-06-12
    IIF 21 - Director → ME
  • 8
    GET LICENSED ASSOCIATES LIMITED
    07554885
    Get Licensed House Rear Of 71, The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-08 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    GET LICENSED DRIVING SCHOOL LIMITED
    - now 11371549
    GETVENTURE LIMITED
    - 2019-04-17 11371549
    36 Scotts Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Officer
    2018-05-21 ~ now
    IIF 28 - Director → ME
  • 10
    GET LICENSED LIMITED
    - now 07154333 06437776
    RIGHT SECURITY & RETAIL SKILLS LIMITED
    - 2015-08-25 07154333 09098748... (more)
    RIGHT SKILLS LIMITED
    - 2014-06-23 07154333 08144055... (more)
    EDUCATIONAL FINANCE SERVICES LIMITED
    - 2013-08-16 07154333
    36 Scotts Road, Bromley, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2011-11-04 ~ 2013-09-01
    IIF 38 - Director → ME
    2023-06-28 ~ now
    IIF 10 - Director → ME
    2014-11-14 ~ now
    IIF 25 - Director → ME
    2013-10-11 ~ 2014-02-18
    IIF 48 - Director → ME
    2010-10-04 ~ 2014-02-10
    IIF 1 - Secretary → ME
    Person with significant control
    2017-10-13 ~ 2018-04-20
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GET REFERENCE LIMITED
    09316124
    The Tower Building 5th Floor, 11, York Road, Waterloo, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 34 - Director → ME
  • 12
    GUARDLINK TECHNOLOGIES LIMITED
    16981806
    36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Officer
    2026-03-03 ~ now
    IIF 23 - Director → ME
    2026-01-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-01-22 ~ 2026-03-04
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 13
    GUARDPASS LIMITED
    - now 08710545
    DEVSQUAD LIMITED
    - 2023-04-21 08710545
    TEMPROVIDE LIMITED
    - 2022-08-10 08710545 10662298
    YAP JOBS LIMITED
    - 2017-11-02 08710545
    DESKLY LIMITED - 2014-01-14
    36 Scotts Road, Bromley, England
    Active Corporate (6 parents)
    Officer
    2025-05-22 ~ now
    IIF 15 - Director → ME
    2017-11-02 ~ 2018-12-20
    IIF 12 - Director → ME
    2015-04-23 ~ 2017-11-02
    IIF 35 - Director → ME
    2018-04-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-10-13 ~ 2017-11-08
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    JUST MINICAB IT LIMITED
    - now 07820244
    JUST CAB IT LIMITED
    - 2012-10-18 07820244
    SDS VENTURES LIMITED
    - 2012-09-05 07820244
    BALDWIN HILL LIMITED
    - 2012-07-03 07820244
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 49 - Director → ME
    2011-10-24 ~ 2012-07-03
    IIF 37 - Director → ME
  • 15
    LEONIS CAPITAL LIMITED
    07833867
    218 Princess Park, Royal Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF 6 - Secretary → ME
  • 16
    LEONIS VENTURES LIMITED
    07833982
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 22 - Director → ME
    2011-11-03 ~ dissolved
    IIF 4 - Secretary → ME
  • 17
    PARTYDOH LIMITED
    - now 10588609
    AADHI VENTURES LIMITED
    - 2018-04-25 10588609
    36 Scotts Road, Bromley, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 30 - Director → ME
  • 18
    PLAYGROUP VENTURES LIMITED
    - now 10842129
    EDTEAM GROUP LIMITED
    - 2023-06-26 10842129
    ALTECH INVESTMENTS LIMITED
    - 2019-09-04 10842129
    ALTECH LABS INVESTMENTS LIMITED
    - 2017-10-11 10842129
    36 Scotts Road, Bromley, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2017-06-29 ~ 2017-07-03
    IIF 36 - Director → ME
    2025-02-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-10-10 ~ 2023-01-03
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2017-06-29 ~ 2017-07-03
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    2025-12-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    2023-01-03 ~ 2025-12-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    RIGHT STAY ALDGATE LIMITED
    11331612
    36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
  • 20
    RIGHT STAY GREENWICH LIMITED
    11331619
    36 Scotts Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
  • 21
    RIGHT STAY PROPERTY MANAGEMENT LIMITED
    11328842
    36 Scotts Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 22
    SUN EDUCATION LIMITED
    07819900
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 23
    SWEET SI LTD
    - now 08799291
    MUGHAL-E-MAYZ LTD
    - 2014-11-04 08799291
    5th Floor Tower Building 39 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-12-02 ~ dissolved
    IIF 50 - Director → ME
  • 24
    THAKUR ESTATES UK LIMITED
    16425421
    Hyde House, Edgware Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 25
    THE ECERT TRAINING COMPANY LIMITED
    10925149
    36 Scotts Road, Bromley, England
    Active Corporate (7 parents)
    Officer
    2023-07-18 ~ now
    IIF 26 - Director → ME
  • 26
    TIE LONDON LIMITED
    09227005
    1 Sandalwood Mansions, Stone Hall Gardens, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2014-12-23 ~ 2016-04-20
    IIF 18 - Director → ME
  • 27
    TRAININGHUB EVENTS LIMITED
    - now 07397100
    VOCATIONAL TRAINING HUB LIMITED
    - 2022-08-10 07397100
    BRANCHED OUTSOURCING LIMITED
    - 2016-11-08 07397100
    COLLEGE OF MANAGEMENT LIMITED
    - 2015-01-26 07397100
    36 Scotts Road, Bromley, England
    Active Corporate (6 parents)
    Officer
    2013-06-13 ~ now
    IIF 16 - Director → ME
  • 28
    TWO CAR GARAGE LIMITED
    - now 11306346
    RIGHT STAY APARTMENTS LIMITED
    - 2020-08-10 11306346
    ALGUARD SECURITY LIMITED
    - 2018-04-16 11306346
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2018-04-24 ~ 2022-11-15
    IIF 13 - Director → ME
    2018-04-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-04-12 ~ 2021-11-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 29
    YOUNG PRESIDENTS' ORGANISATION LONDON
    04268590
    1st Floor Mezzanine, 35 - 37 Ludgate Hill, London, England
    Active Corporate (33 parents)
    Officer
    2013-08-15 ~ 2015-05-11
    IIF 19 - Director → ME
  • 30
    ZEUS PRIVATE MANAGEMENT LIMITED - now
    GET LICENSED LIMITED
    - 2012-07-23 06437776 07154333
    601 High Road, Leytonstone, London
    Dissolved Corporate (6 parents)
    Officer
    2007-11-27 ~ 2008-02-12
    IIF 7 - Secretary → ME
    2010-10-04 ~ 2012-07-12
    IIF 2 - Secretary → ME

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.