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 Syead Anjum

    Related profiles found in government register
  • Mr Syead Anjum
    English born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305 Mortlake Road, Ilford, IG1 2TF, England

      IIF 1
  • Mr Syead Shazad Anjum
    English born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Caxton House, Broad Street, Cambourne, Cambridge, CB23 6JN, United Kingdom

      IIF 2
    • 305, Mortlake Road, Ilford, IG1 2TF, England

      IIF 3 IIF 4
  • Syead Anjum
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Mortlake Road, Ilford, IG1 2TF, United Kingdom

      IIF 5
  • Anjum, Syead Shazad
    English accountancy born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305 Mortlake Road, Ilford, IG1 2TF, England

      IIF 6 IIF 7 IIF 8
    • 75 Water Lane, Ilford, IG3 9HW, England

      IIF 9
  • Anjum, Syead Shazad
    English accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Caxton House, Broad Street, Cambourne, Cambridge, CB23 6JN, United Kingdom

      IIF 10
    • 305, Mortlake Road, Ilford, IG1 2TF, England

      IIF 11 IIF 12 IIF 13
    • 73 Water Lane, Ilford, IG3 9HW, England

      IIF 14
    • 1 Forest Street, London, E7 0HP, England

      IIF 15
  • Anjum, Syead Shazad
    English businessman born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Mortlake Road, Ilford, IG1 2TF, England

      IIF 16
    • 1 Forest Street, London, E7 0HP, England

      IIF 17
  • Anjum, Syead Shazad
    English it professional born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Water Lane, Ilford, IG3 9HW, England

      IIF 18
  • Anjum, Syead Shazad
    English none born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY

      IIF 19
  • Mr Syead Shazad Anjum
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08540024 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 305, Mortlake Road, Ilford, IG1 2TF, England

      IIF 21 IIF 22
    • 1 Forest Street, Forest Gate, London, E7 0HP, England

      IIF 23
    • 1 Forest Street, London, E7 0HP, England

      IIF 24 IIF 25 IIF 26
    • 18, Ronnie Lane, London, E12 5RY, United Kingdom

      IIF 27
    • 207a, Plumstead Road, Norwich, NR1 4AB, England

      IIF 28
  • Anjum, Syead
    British investor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Mortlake Road, Ilford, Essex, IG1 2TF, United Kingdom

      IIF 29
  • Anjum, Syead Shazad
    British accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anjum, Syead Shazad
    British business executive born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Forest Street, London, E7 0HP, England

      IIF 32
  • Anjum, Syead Shazad
    British businessman born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anjum, Syead Shazad
    British bussinessman born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Forest Street, Forest Gate, London, E7 0HP, England

      IIF 35
  • Anjum, Syead Shazad
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08540024 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 18, Ronnie Lane, London, E12 5RY, United Kingdom

      IIF 37
  • Mr Syead Shazad Anjum
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 305, Mortlake Road, Ilford, IG1 2TF, England

      IIF 38
  • Mr Syead Shahzad Anjum
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 305, Mortlake Road, Ilford, IG1 2TF, England

      IIF 39
  • Anjum, Syead Shazad
    English accountant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Syead Anjum, 305 Mortlake Road, Ilford, IG1 2TF, England

      IIF 40
  • Mr Syead Shazad Anjum
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 305, Mortlake Road, Ilford, IG1 2TF, England

      IIF 41
  • Anjum, Syead Shazad

    Registered addresses and corresponding companies
    • 1 Forest Street, London, E7 0HP, England

      IIF 42
  • Anjum, Syead

    Registered addresses and corresponding companies
    • 1 Forest Street, London, E7 0HP, England

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    1 Forest Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 17 - director → ME
  • 2
    9 Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-09 ~ dissolved
    IIF 10 - director → ME
  • 3
    1forest Street, Forest Gate
    Dissolved corporate (1 parent)
    Officer
    2014-02-18 ~ dissolved
    IIF 14 - director → ME
  • 4
    305 Mortlake Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    305 Mortlake Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-04-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    305 Mortlake Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    74 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 8
    PAPA JOHNS LIMITED - 2015-09-24
    1 Forest Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 9 - director → ME
  • 9
    305 Mortlake Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-07-04 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    305 Mortlake Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    79,653 GBP2023-08-31
    Officer
    2021-08-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 23 - Has significant influence or controlOE
  • 11
    305 Mortlake Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -36,096 GBP2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    305 Mortlake Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    23,501 GBP2023-11-30
    Officer
    2018-11-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 41 - Has significant influence or controlOE
  • 13
    PROFESSIONAL TRAINING AND EDUCATION NETWORK LIMITED - 2012-05-24
    1 Forest Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 31 - director → ME
  • 14
    305 Mortlake Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-02-18 ~ 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
  • 15
    247 Wood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-21 ~ dissolved
    IIF 33 - director → ME
  • 16
    PROFESSIONAL AFTALA NORFOLK LTD - 2015-12-03
    207a Plumstead Road, Norwich, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    1 Forest Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 34 - director → ME
    2017-04-26 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 24 - Has significant influence or controlOE
Ceased 8
  • 1
    AAQWA LTD
    - now
    MICROTECH LONDON LIMITED - 2016-05-20
    1 Forest Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-12-21 ~ 2016-05-20
    IIF 18 - director → ME
  • 2
    5 Brayford Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2013-05-22 ~ 2015-02-12
    IIF 19 - director → ME
    2017-01-10 ~ 2020-02-01
    IIF 36 - director → ME
    Person with significant control
    2017-01-10 ~ 2020-02-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    9 Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2021-12-09 ~ 2023-03-25
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    1 Forest Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -10,934 GBP2021-03-31
    Officer
    2018-03-19 ~ 2020-03-01
    IIF 30 - director → ME
    Person with significant control
    2018-03-19 ~ 2020-03-01
    IIF 26 - Has significant influence or control OE
  • 5
    Lex House, 1- 7 Hainault Street, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -58 GBP2023-04-05
    Officer
    2021-10-14 ~ 2022-11-08
    IIF 8 - director → ME
    Person with significant control
    2021-10-14 ~ 2022-11-21
    IIF 39 - Has significant influence or control OE
  • 6
    PROFESSIONAL AFTALA NORFOLK LTD - 2015-12-03
    207a Plumstead Road, Norwich, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-28 ~ 2017-01-01
    IIF 15 - director → ME
    2014-07-28 ~ 2015-12-03
    IIF 43 - secretary → ME
  • 7
    96a Colman Road, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    -1,712 GBP2023-05-31
    Officer
    2018-05-30 ~ 2018-06-03
    IIF 37 - director → ME
    Person with significant control
    2018-05-30 ~ 2018-06-03
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    96a Colman Road, Norwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    25,534 GBP2023-03-31
    Officer
    2019-12-01 ~ 2025-01-05
    IIF 32 - director → ME
    Person with significant control
    2020-05-25 ~ 2025-01-05
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
© 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.