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

Haider, Shahzad

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

    Resident in England

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

      IIF 1
    • icon of address Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, England

      IIF 2 IIF 3
    • icon of address Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, United Kingdom

      IIF 4 IIF 5
  • Haider, Shahzad
    British company director born in December 1977

    Resident in England

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

      IIF 6 IIF 7 IIF 8
    • icon of address 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD

      IIF 9
    • icon of address First Floor, 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 10
    • icon of address Unit 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 11
  • Haider, Shahzad
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office X, 420, Unit 2b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 12
  • Haider, Shahzad
    British entrepreneur born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 13 IIF 14 IIF 15
  • Haider, Shahzad
    British company director born in November 1977

    Resident in England

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

      IIF 16
  • Haider, Shahzad, Mr.
    British business person born in December 1977

    Resident in England

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

      IIF 17
    • icon of address 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 18
  • Haider, Shahzad, Mr.
    British businessman born in December 1977

    Resident in England

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

      IIF 19
    • icon of address Unit 2b, The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 20
  • Haider, Shahzad, Mr.
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 21
  • Haider, Shahzad
    British director born in December 1977

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

      IIF 22
  • Haider, Shahzad
    British business executive born in December 1977

    Resident in United Kingdom

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

      IIF 23
    • icon of address 420b, Eastern Avenue, Gants Hill, London, IG2 6NQ, United Kingdom

      IIF 24
  • Haider, Shahzad
    British company director born in December 1977

    Resident in United Kingdom

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

      IIF 25
  • Haider, Shahzad
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 26
  • Shahzad Haider
    British born in December 1977

    Resident in England

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

      IIF 27 IIF 28
  • Mr Shahzad Haider
    British born in December 1977

    Resident in England

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

      IIF 29
    • icon of address Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, England

      IIF 30
    • icon of address 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD

      IIF 31
    • icon of address First Floor, 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 32
    • icon of address Unit 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 33
    • icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 34 IIF 35
  • Mr. Shahzad Haider
    British born in December 1977

    Resident in England

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

      IIF 36
    • icon of address 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 37 IIF 38
    • icon of address Office X, 420, Unit 2b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 39
    • icon of address Unit 2b, The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 40
    • icon of address Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 18, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 44
  • Mr Shahzad Haider
    British born in November 1977

    Resident in England

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

      IIF 45
  • Mr Shahzad Haider
    British born in December 2020

    Resident in England

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

      IIF 46
  • Haider, Shahzad

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

      IIF 47
    • icon of address 18, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 48
  • Mr Shahzad Haider
    British born in December 1977

    Resident in United Kingdom

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

      IIF 49
    • icon of address 420b, Eastern Avenue, Gants Hill, London, IG2 6NQ, United Kingdom

      IIF 50
    • icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 420b Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 18 Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 18 Bourne Court Southend Road, Woodford Green
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address 420b Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    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 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 2b 420 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,839 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Harvey House, St. Edwards Court, London Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128,100 GBP2021-12-31
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    SAWAN HOLDINGS ( STOKE) LTD - 2023-09-08
    icon of address 420b Eastern Avenue, Gants Hill, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 79-83 (odd) Market Street, Crewe, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Harvey House, St. Edwards Court, London Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129,100 GBP2023-01-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 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
    icon of calendar 2019-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Harvey House, St. Edwards Court, London Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68,755 GBP2024-12-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 109 Wensleydale Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address First Floor, 18 Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,150 GBP2024-07-31
    Officer
    icon of calendar 2023-07-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    icon of address 420b The Point Eastern Avenue, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    290,880 GBP2023-11-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    STRATSMORE HOLDING LTD - 2021-03-02
    icon of address Unit 2b The Point, 420 Eastern Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,292,888 GBP2021-12-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    STRATSMORE HOUSE LIMITED - 2022-04-22
    EKUITAS HOUSE LTD - 2023-08-31
    icon of address 420b Eastern Avenue, Gants Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ROYALE PALM HOLDINGS LIMITED - 2020-01-20
    icon of address 18 Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,737 GBP2024-12-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-06-11 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Suite 110w Sterling House, Langston Road, Loughton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,310,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-05-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ 2023-05-30
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -839 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2023-12-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-12-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Harvey House, St. Edwards Court, London Road, Romford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417,275 GBP2021-06-30
    Officer
    icon of calendar 2020-12-01 ~ 2021-07-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-07-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 Forest Road, Walthamstow, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-04-16 ~ 2007-03-05
    IIF 22 - Director → ME
    icon of calendar 2007-06-15 ~ 2009-01-01
    IIF 47 - Secretary → ME
  • 5
    icon of address 47 Highcliffe Gardens, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2022-06-17
    IIF 18 - Director → ME

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.