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 Shahzada Sheharyaar

    Related profiles found in government register
  • Mr Shahzada Sheharyaar
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133-135, Virgin Media, Oxford Street, London, W1D 2HY, United Kingdom

      IIF 1
    • icon of address 3-8 Bentinck House, Bolsover Street, Office 206, London, W1W 6AB, England

      IIF 2
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 3 IIF 4
    • icon of address Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 5
    • icon of address Level 5, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 6
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 7 IIF 8
    • icon of address 197 Windsor Avenue, Uxbridge, UB10 9BB, England

      IIF 9
  • Lord Shahzada Sheharyaar
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, Berkeley Square, Fifth Floor, London, W1J 6BY, England

      IIF 10
  • Sheharyaar, Shahzada
    British businessman born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 5, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 11
    • icon of address 197, Windsor Avenue, Uxbridge, Middlesex, UB10 9BB

      IIF 12
  • Sheharyaar, Shahzada
    British bussinessman born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Windsor Avenue, Uxbridge, UB10 9BB, England

      IIF 13
  • Sheharyaar, Shahzada
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 14 IIF 15
    • icon of address Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 16
  • Sheharyaar, Shahzada
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Berkeley Square House, Berkeley Square, London, W1J 6BY

      IIF 17
    • icon of address Level 5, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 18
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 19 IIF 20
  • Sheharyaar, Shahzada
    British entrepreneur born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Victoria Road, Ruislip Manor, Middlesex, HA4 9BH

      IIF 21
    • icon of address 197 Windsor Avenue, Uxbridge, UB10 9BB, England

      IIF 22
  • Sheharyaar, Shahzada, Lord
    British chair person born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor/berkeley Square House/berkeley Sq, Berkeley Square, Fifth Floor, London, W1J 6BY, England

      IIF 23
  • Sheharyaar, Shahzada
    British director born in September 1972

    Registered addresses and corresponding companies
    • icon of address 57 Stuart Crescent, Hayes, Middlesex, UB3 2QS

      IIF 24
  • Sheharyaar, Shahzada
    British m director born in September 1972

    Registered addresses and corresponding companies
    • icon of address 57 Stuart Crescent, Hayes, Middlesex, UB3 2QS

      IIF 25
  • Sheharyaar, Shahzada
    British businessman born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-8 Bentinck House, Bolsover Street, Office 206, London, W1W 6AB, England

      IIF 26
  • Sheharyaar, Shahzada
    British entrepreneur born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Victoria Road, Ruislip Manor, Middlesex, HA4 9BH, United Kingdom

      IIF 27
  • Sheharyaar, Shahzada
    British none born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Pall Mall, London, SW1Y 5ES, Uk

      IIF 28
  • Sheharyaar, Shahzada

    Registered addresses and corresponding companies
    • icon of address 197 Windsor Avenue, Uxbridge, UB10 9BB, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Finsbury Business Centre, 40 Bowling Green Lane, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 197 Windsor Avenue, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-02-05 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AIR CONNECTIONS LIMITED - 2008-09-02
    icon of address Vw House, Selinas Lane, Dagenham, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 79 Victoria Road, Ruislip Manor, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 39 Long Acre, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 39 Long Acre, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 197 Windsor Avenue, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Seymour House, 2nd Floor, 186 High Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-11-03 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 12
    ZAM ZAM EDUCATION AND CULTURAL ACADEMY LONDON - 2018-10-24
    icon of address 4385, 08446310 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -125,619 GBP2018-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 6
  • 1
    icon of address Suite 3474 Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ 2023-08-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ 2023-09-19
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 15th Floor 33 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,500 GBP2023-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2020-06-18
    IIF 17 - Director → ME
  • 3
    FITNESS JUNCTION LTD - 2017-01-23
    icon of address 14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2013-12-01
    IIF 27 - Director → ME
  • 4
    AIR CONNECTIONS LIMITED - 2008-09-02
    icon of address Vw House, Selinas Lane, Dagenham, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2007-08-01
    IIF 25 - Director → ME
  • 5
    J MAYER CONSULTANCY LIMITED - 2017-04-26
    icon of address Wing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-25 ~ 2019-08-05
    IIF 18 - Director → ME
  • 6
    icon of address Wing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,742 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2023-04-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2023-04-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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.