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

Amber, Shahzadi

    Related profiles found in government register
  • Amber, Shahzadi
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Gables, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AQ, United Kingdom

      IIF 1 IIF 2
  • Amber, Shahzadi
    British business born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lwan Farm, Barn Lane, Corse, Gloucester, GL19 3RH, England

      IIF 3
    • icon of address 344-348, High Road, Ilford, Essex, IG1 1QP, England

      IIF 4
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 5
    • icon of address 84, Queniborough Road, Leicester, LE4 6GU, England

      IIF 6 IIF 7 IIF 8
    • icon of address 84, Queniborough Road, Leicester, LE4 6GU, United Kingdom

      IIF 10
    • icon of address 2a, Lanercost Drive, Newcastle Upon Tyne, NE5 2DE, England

      IIF 11 IIF 12
  • Amber, Shahzadi
    British business executive born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Gables, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AQ, England

      IIF 13
  • Amber, Shahzadi
    British business person born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 14
    • icon of address 13, The Gables, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AQ, England

      IIF 15
    • icon of address 2a, Lanercost Drive, Newcastle Upon Tyne, NE5 2DE, England

      IIF 16 IIF 17 IIF 18
  • Amber, Shahzadi
    British business born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 76, Cosmeston Street, Cardiff, CF24 4LR, Wales

      IIF 20
  • Amber, Shahzadi
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Dilston Road, Newcastle Upon Tyne, NE4 5AA, England

      IIF 21 IIF 22
  • Amber, Shahzadi
    British business born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amber, Shahzadi
    British business person born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Dilston Road, Newcastle Upon Tyne, NE4 5AA, England

      IIF 34
  • Amber, Shahzadi
    British businessman born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Dilston Road, Newcastle Upon Tyne, NE4 5AA, England

      IIF 35
  • Amber, Shahzadi
    British businesswoman born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Dilston Road, Newcastle Upon Tyne, NE4 5AA, England

      IIF 36 IIF 37 IIF 38
    • icon of address 15, Dilston Road, Newcastle Upon Tyne, NE4 5AA, United Kingdom

      IIF 39
  • Mrs Shahzadi Amber
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 40
    • icon of address 14, Colebrook Close, Leicester, LE5 5NQ, England

      IIF 41
    • icon of address 14, Colebrook Close, Leicester, LE5 5NQ, United Kingdom

      IIF 42
    • icon of address 84, Queniborough Road, Leicester, LE4 6GU, England

      IIF 43
    • icon of address 13, The Gables, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AQ, England

      IIF 44 IIF 45
    • icon of address 13, The Gables, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AQ, United Kingdom

      IIF 46 IIF 47
    • icon of address 15, Dilston Road, Newcastle Upon Tyne, NE4 5AA, England

      IIF 48 IIF 49 IIF 50
    • icon of address 2a, Lanercost Drive, Newcastle Upon Tyne, NE5 2DE, England

      IIF 54 IIF 55 IIF 56
  • Mrs Shahzadi Amber
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, Essex, IG1 1QP, England

      IIF 58
  • Ms Amber Shahzadi
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pollards Wood Road, London, SW16 4PB, United Kingdom

      IIF 59
  • Mrs Shahzadi Amber
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shahzadi, Amber
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pollards Wood Road, London, SW16 4PB, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 24
  • 1
    THE CPD ENDORSEMENT SERVICES LIMITED - 2019-09-26
    icon of address 15 Dilston Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    HOME LEARNING COLLEGE (UK) LIMITED - 2014-04-15
    icon of address 76 Cosmeston Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 13 The Gables, Kenton Bank Foot, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 76 Cosmeston Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 2a Lanercost Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2a Lanercost Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    PWC UTILITIES LIMITED - 2012-05-09
    icon of address Cardiff House, Cardiff Road, Barry, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 2a Lanercost Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    INVESTORS IN ERM LIMITED - 2015-09-08
    icon of address 2a Lanercost Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lawn Farm Barn Lane, Corse, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lawn Farm Barn Lane, Corse, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 Dilston Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2a Lanercost Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-21 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2a Lanercost Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-21 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Lawn Farm Barn Lane, Corse, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2a Lanercost Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2a Lanercost Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2a Lanercost Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2a Lanercost Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 84 Queniborough Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 10 - Director → ME
  • 21
    icon of address 13 The Gables, Kenton Bank Foot, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    icon of address 9 Pollards Wood Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 23
    icon of address 2a Lanercost Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,782 GBP2022-06-30
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 24
    VIGILANT ERM LIMITED - 2015-09-08
    icon of address 344-348 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 344-348 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,419 GBP2023-12-31
    Officer
    icon of calendar 2009-09-17 ~ 2025-01-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    icon of address 23 Burley Wood Mount, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2015-02-13 ~ 2024-09-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ 2025-05-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ 2025-05-15
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2a Lanercost Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2021-08-01 ~ 2021-11-12
    IIF 24 - Director → ME
    icon of calendar 2020-03-26 ~ 2020-06-18
    IIF 37 - Director → ME
    icon of calendar 2021-11-16 ~ 2021-12-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2021-12-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-03-26 ~ 2020-06-15
    IIF 60 - Ownership of shares – 75% or more OE
  • 5
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ 2025-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-05-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 2a Lanercost Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2012-08-13 ~ 2015-04-01
    IIF 7 - Director → ME
  • 7
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2024-12-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2024-12-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2a Lanercost Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-05-07 ~ 2021-12-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ 2021-12-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    icon of address 27 Hatton Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2022-08-07
    IIF 34 - Director → ME
    icon of calendar 2020-04-09 ~ 2020-06-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2023-01-28
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-09 ~ 2020-06-15
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,912 GBP2023-12-31
    Officer
    icon of calendar 2024-12-01 ~ 2024-12-01
    IIF 15 - Director → ME
    icon of calendar 2013-12-17 ~ 2024-12-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-01
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2024-12-01 ~ 2024-12-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2021-09-02 ~ 2024-12-01
    IIF 21 - Director → ME
    icon of calendar 2020-04-09 ~ 2020-06-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2024-12-01
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-09 ~ 2020-06-15
    IIF 50 - Ownership of shares – 75% or more 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.