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

Shahin, Kazi Shahalam

    Related profiles found in government register
  • Shahin, Kazi Shahalam
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Christchurch Road, Ilford, IG1 4QY, England

      IIF 1 IIF 2
    • icon of address 72, Green Street, London, E7 8JG, England

      IIF 3 IIF 4
    • icon of address Unit 5 , 80a Ashfield Street, London, E1 2BJ, England

      IIF 5
    • icon of address Unit 5, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 6
  • Shahin, Kazi Shahalam
    British business executive born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Manor Road, Mitcham, CR4 1JH, United Kingdom

      IIF 7
  • Shahin, Kazi Shahalam
    British business person born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Green Street, London, E7 8JG, England

      IIF 8 IIF 9
  • Shahin, Kazi Shahalam
    British businessman born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Plashet Road, London, E13 0RQ, United Kingdom

      IIF 10
  • Shahin, Kazi Shahalam
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Byron Avenue, London, E12 6NH, United Kingdom

      IIF 11
    • icon of address 211, Manor Road, Mitcham, CR4 1JH, United Kingdom

      IIF 12
  • Shahin, Kazi Shahalam
    British manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Christchurch Road, Ilford, IG1 4QY, England

      IIF 13
  • Shahin, Kazi Shahalam
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Plashet Road, London, E13 0RQ, United Kingdom

      IIF 14
    • icon of address 72, Green Street, London, E7 8JG, United Kingdom

      IIF 15
  • Shahin, Kazi Shahalam
    British business development born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Cambridge Heath Road, London, E1 5QS, United Kingdom

      IIF 16
  • Shahin, Kazi Shahalam
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60/62, Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, United Kingdom

      IIF 17
  • Mr Kazi Shahalam Shahin
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kazi Shahalam Shahin
    British born in December 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Plashet Road, London, E13 0RQ, United Kingdom

      IIF 28
  • Mr Kazi Shahalam Shahin
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Christchurch Road, Ilford, IG1 4QY, England

      IIF 29
    • icon of address 72, Green Street, London, E7 8JG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 9 Christchurch Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,760 GBP2024-07-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 72 Green Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 747 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -197 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    T-BONE STEAKHOUSE LTD - 2024-08-12
    icon of address 9 Christchurch Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 284 Thorold Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 72 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30 GBP2024-04-30
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 72 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,079 GBP2024-02-28
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 5 , 80a Ashfield Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,920 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 5 - Director → ME
  • 9
    PEOPLES CARE PROPERTY LTD - 2025-04-30
    icon of address Unit 5 80a Ashfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 579 High Road, Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,122 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 102 Suite -7 1st Floor Wellesly House, 102 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    304,236 GBP2016-01-31
    Officer
    icon of calendar 2012-02-04 ~ 2013-03-07
    IIF 16 - Director → ME
  • 2
    icon of address 72 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ 2021-10-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-10-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 9 Christchurch Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-04-13
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    REGENCY LINEN LIMITED - 2024-11-18
    icon of address 135 Tiptree Crescent, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,403 GBP2024-02-29
    Officer
    icon of calendar 2023-11-01 ~ 2024-09-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-09-03
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address 58 Plashet Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,517 GBP2024-04-30
    Officer
    icon of calendar 2018-12-27 ~ 2022-02-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ 2022-02-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 211 Manor Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2013-04-03 ~ 2021-11-11
    IIF 12 - Director → ME
    icon of calendar 2022-07-15 ~ 2022-07-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-07-18
    IIF 27 - Has significant influence or control over the trustees of a trust 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 12 November 2025 and licensed under the Open Government Licence v3.0.