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

Shahzad Haider

    Related profiles found in government register
  • Shahzad Haider
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 1 IIF 2
  • Mr Shahzad Haider
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Harvey House, St. Edwards Court, 79 London Road, Romford, RM7 9QD, England

      IIF 3
    • Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, England

      IIF 4
    • 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD

      IIF 5
    • First Floor, 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 6
    • Unit 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 7
    • Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 8 IIF 9
  • Mr Shahzad Haider
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 10
  • Mr. Shahzad Haider
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 79-83 (odd), Market Street, Crewe, CW1 2HB, England

      IIF 11
    • 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 12 IIF 13
    • Office X, 420, Unit 2b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 14
    • Unit 2b, The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 15
    • Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 18, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 19
  • Mr Shahzad Haider
    British born in December 2020

    Resident in England

    Registered addresses and corresponding companies
    • 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 20
  • Haider, Shahzad
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 21
    • 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD

      IIF 22
    • First Floor, 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 23
    • Unit 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 24
    • Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 25 IIF 26 IIF 27
  • Haider, Shahzad
    British business person born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, England

      IIF 28 IIF 29
    • Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, United Kingdom

      IIF 30
  • Haider, Shahzad
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 31 IIF 32
  • Haider, Shahzad
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 33
  • Mr Shahzad Haider
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gants Hill, Eastern Avenue, 420b, Ilford, IG2 6NQ, England

      IIF 34
    • 420b, Eastern Avenue, Gants Hill, London, IG2 6NQ, United Kingdom

      IIF 35
    • Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 36
  • Haider, Shahzad, Mr.
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 37 IIF 38
    • 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 39 IIF 40
    • Office X, 420, Unit 2b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 41
    • Unit 2b, The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 42
    • Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, United Kingdom

      IIF 43
    • 18, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 44
  • Haider, Shahzad
    British director born in December 1977

    Registered addresses and corresponding companies
    • 195 Wanstead Park Road, Ilford, Essex, IG1 3TW

      IIF 45
  • Haider, Shahzad
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gants Hill, Eastern Avenue, 420b, Ilford, IG2 6NQ, England

      IIF 46
    • 420b, Eastern Avenue, Gants Hill, London, IG2 6NQ, United Kingdom

      IIF 47
    • 3rd Floor Harvey House, St. Edwards Court, 79 London Road, Romford, RM7 9QD, England

      IIF 48
    • Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 49
  • Haider, Shahzad

    Registered addresses and corresponding companies
    • 195 Wanstead Park Road, Ilford, Essex, IG1 3TW

      IIF 50
    • 18, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 51
child relation
Offspring entities and appointments 26
  • 1
    A3 JOINT VENTURE LTD
    12610816
    420b Eastern Avenue, Ilford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-09-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-12-30 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    ALPHERA HOLDING LIMITED
    15702869
    Unit 18 Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALPHERA MEDICAL LIMITED
    15429826
    18 Bourne Court Southend Road, Woodford Green
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    AM FAHH HOLDINGS LTD
    16512598
    Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    EKUITAS (ST ALBANS) LIMITED
    14173412
    420b Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EKUITAS PLC
    14101527
    Suite 110w Sterling House, Langston Road, Loughton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,310,000 GBP2024-05-31
    Officer
    2022-05-11 ~ 2023-05-30
    IIF 41 - Director → ME
    Person with significant control
    2022-05-11 ~ 2023-05-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EKUITAS VENTURES LTD
    14376148 14554053
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -839 GBP2024-09-30
    Officer
    2022-09-26 ~ 2023-12-01
    IIF 31 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-12-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EURISOR CAPITAL LIMITED
    16618099
    Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    2025-07-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    HARLEY AMANSONS JV LIMITED
    14954751
    Unit 2b 420 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,839 GBP2024-06-30
    Officer
    2023-06-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    HSEM LTD
    13445492
    Harvey House, St. Edwards Court, London Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128,100 GBP2021-12-31
    Officer
    2021-06-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    IBC HOLDINGS LTD
    16502418
    Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-06-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    IMAAN & RAEES HOLDINGS LTD
    - now 12712592
    SAWAN HOLDINGS ( STOKE) LTD
    - 2023-09-08 12712592
    420b Eastern Avenue, Gants Hill, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-05-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    KIMERA CAPITAL HOLDINGS LIMITED
    12690471
    79-83 (odd) Market Street, Crewe, England
    Receiver Action Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2021-07-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    MARKHOR SECURITY SERVICES LTD
    11432805
    Harvey House, St. Edwards Court, London Road, Romford, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417,275 GBP2021-06-30
    Officer
    2020-12-01 ~ 2021-07-02
    IIF 28 - Director → ME
    Person with significant control
    2020-12-01 ~ 2021-07-02
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    MARVI LIMITED
    05518889
    4 Forest Road, Walthamstow, London
    Liquidation Corporate (10 parents)
    Officer
    2006-04-16 ~ 2007-03-05
    IIF 45 - Director → ME
    2007-06-15 ~ 2009-01-01
    IIF 50 - Secretary → ME
  • 16
    MASIA HOLDINGS LTD
    16576541
    Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (4 parents)
    Officer
    2025-07-11 ~ now
    IIF 25 - Director → ME
  • 17
    NADD LTD
    13144368
    Harvey House, St. Edwards Court, London Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,100 GBP2023-01-31
    Officer
    2021-06-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 18
    PREMIER MARKETING LONDON LIMITED
    12317834
    3rd Floor Harvey House, St. Edwards Court, 79 London Road, Romford, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    118,206 GBP2021-11-30
    Officer
    2019-11-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    SESM PROPERTY LTD
    13445742
    Harvey House, St. Edwards Court, London Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68,755 GBP2024-12-31
    Officer
    2021-06-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 20
    SHAHAYAN INVESTMENTS LIMITED
    14941761
    109 Wensleydale Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SHAHAYAN LIMITED
    - now 15021376
    SHAHAYAN LIMITED
    - 2026-01-26 15021376
    First Floor, 18 Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,150 GBP2024-07-31
    Officer
    2023-07-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-07-23 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    STRATSMORE CONSTRUCTION LTD
    13052963
    420b The Point Eastern Avenue, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    290,880 GBP2023-11-30
    Officer
    2020-12-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 23
    STRATSMORE DEVELOPMENTS LIMITED
    13030684
    47 Highcliffe Gardens, Ilford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    2020-11-19 ~ 2022-06-17
    IIF 39 - Director → ME
  • 24
    STRATSMORE HOLDINGS LTD
    - now 13223246
    STRATSMORE HOLDING LTD
    - 2021-03-02 13223246
    Unit 2b The Point, 420 Eastern Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,292,888 GBP2021-12-31
    Officer
    2021-02-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 25
    STRATSMORE HOUSE LIMITED
    - now 13958837
    EKUITAS HOUSE LTD
    - 2023-08-31 13958837
    STRATSMORE HOUSE LIMITED
    - 2022-04-22 13958837
    420b Eastern Avenue, Gants Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    2022-03-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    XEESAGA LIMITED
    - now 12043889
    ROYALE PALM HOLDINGS LIMITED
    - 2020-01-20 12043889
    18 Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,737 GBP2024-12-31
    Officer
    2019-06-11 ~ now
    IIF 44 - Director → ME
    2019-06-11 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.