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

Shahzad, Khurram

    Related profiles found in government register
  • Shahzad, Khurram
    British accounting & finance born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406 Millpoint, 86 Abbey Road, Barking, IG11 7FU, United Kingdom

      IIF 1
  • Shahzad, Khurram
    British ceo and director of filmed entertainment born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Birchdale Road, London, E7 8AR, United Kingdom

      IIF 2
  • Shahzad, Khurram
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406 Mill Point, 86 Abbey Road, Barking, Essex, IG11 7FU, England

      IIF 3
    • 32, Birchdale Road, London, E7 8AR, United Kingdom

      IIF 4
  • Shahzad, Khurram
    British self employed born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Slough Road, Iver, Berks, SL0 0DH, United Kingdom

      IIF 5
  • Shahzad, Khurram
    Pakistani company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Starcliffe, Bolton, Lancashire, BL3 2PU, England

      IIF 6
  • Shahzad, Khurram
    Pakistani company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Slough Road, Iver, SL0 0DH, England

      IIF 7
  • Shahzad, Khurram
    Pakistani director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Slough Road, Iver, SL0 0DH, United Kingdom

      IIF 8
  • Shahzad, Khurram
    Pakistani director and company secretary born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 Slough Road, Iver, SL0 0DH, England

      IIF 9
  • Shahzad, Khurram
    Pakistani general marketing and services born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor,333a, High Street, Slough, SL1 1TX, England

      IIF 10
  • Shahzad, Khurram
    Pakistani manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Victoria Road, Ruislip, Middlesex, HA4 0AG, United Kingdom

      IIF 11
  • Shahzad, Khurram
    Pakistani marketing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Slough Road, Iver, Buckinghamshire, SL0 0DH, England

      IIF 12
  • Shahzad, Khurram
    Pakistani self employed born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Manor House, Court Lane Ind Estate, Court Lane, Iver, Buckinghamshire, SL0 9HL, England

      IIF 13
    • 12,manor House, Court Lane Ind Estate, Court Lane, Iver, Buckinghamshire, SL0 9HL, England

      IIF 14
    • 87 Slough Road, Iver, SL0 0DH, England

      IIF 15
    • The Lions Club Intl, Office 1,a412,uxbridge Road,george Green, Langley,slough, SL3 6AT, England

      IIF 16
    • 40, Victoria Road, Ruislip, Middlesex, HA4 0AG, England

      IIF 17 IIF 18
    • 9, Belgrave Parade, Stoke Poges Lane, Slough, SL1 3PR, England

      IIF 19
    • 127, Station Road, West Drayton, UB7 7ND, England

      IIF 20
  • Shahzad, Khurram
    British accountant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 288, Chorley Old Road, Bolton, BL1 4JU, England

      IIF 21 IIF 22
    • 79, Raphael Street, Bolton, BL1 3EQ, England

      IIF 23
  • Shahzad, Khurram
    British businessman born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hallowhill House, Slough Road, Iver, Buckinghamshire, SL0 0EA, England

      IIF 24
  • Shahzad, Khurram
    British chief executive born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hallowhill House, Slough Road, Iver, SL0 0EA, England

      IIF 25
  • Shahzad, Khurram
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • Heritage Exchange Wellington Mills, Plover Road, Huddersfield, HD3 3HR, England

      IIF 26
    • 10a, Roundwood Road, London, NW10 9TS, England

      IIF 27
    • 15, Sylvia Gardens, Wembley, HA9 6HR, England

      IIF 28
    • 70, Victoria Avenue, Wembley, HA9 6QB, England

      IIF 29
  • Shahzad, Khurram
    British company secretary/director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sylvia Gardens, Wembley, HA9 6HR, England

      IIF 30 IIF 31
  • Mr Khurram Shahzad
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406 Mill Point, 86 Abbey Road, Barking, Essex, IG11 7FU, England

      IIF 32
    • 406 Millpoint, 86 Abbey Road, Barking, IG11 7FU, United Kingdom

      IIF 33
    • 32, Birchdale Road, London, E7 8AR

      IIF 34
  • Shahzad, Khurram
    Pakistan self employed born in December 1972

    Resident in Englad

    Registered addresses and corresponding companies
    • 333, High Street, Slough, SL1 1TX, England

      IIF 35
  • Mr Khurram Shahzad
    Pakistani born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 Slough Road, Iver, SL0 0DH, England

      IIF 36 IIF 37
    • 87, Slough Road, Iver, SL0 0DH, United Kingdom

      IIF 38
    • The Lions Club Intl, Office 1,a412,uxbridge Road,george Green, Langley,slough, SL3 6AT, England

      IIF 39
    • 21, Langley Road, Slough, SL3 7AE, England

      IIF 40
    • 127, Station Road, West Drayton, UB7 7ND, England

      IIF 41
  • Mr Khurram Shahzad
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 288, Chorley Old Road, Bolton, BL1 4JU, England

      IIF 42 IIF 43
    • 79, Raphael Street, Bolton, BL1 3EQ, England

      IIF 44
  • Shahzad, Khurram

    Registered addresses and corresponding companies
    • 12,manor House, Court Lane Ind Estate, Court Lane, Iver, Buckinghamshire, SL0 9HL, England

      IIF 45
    • 87, Slough Road, Iver, SL0 0DH, England

      IIF 46
    • The Lions Club Intl, Office 1,a412,uxbridge Road,george Green, Langley,slough, SL3 6AT, England

      IIF 47
    • 9, Belgrave Parade, Stoke Poges Lane, Slough, SL1 3PR, England

      IIF 48
    • 15, Sylvia Gardens, Wembley, HA9 6HR, England

      IIF 49
  • Mr Khurram Shahzad
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hallowhill House, Slough Road, Iver, SL0 0EA, England

      IIF 50
    • Hallowhill, Slough Road, Iver, SL0 0EA, England

      IIF 51
  • Mr Khurram Shahzad
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sylvia Gardens, Wembley, HA9 6HR, England

      IIF 52 IIF 53
    • 4, Derek Avenue, Wembley, HA9 6HP, England

      IIF 54
    • 70, Victoria Avenue, Wembley, HA9 6QB, England

      IIF 55 IIF 56
    • 70, Victoria Avenue, Wembley, HA9 6QB, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    40 Victoria Road, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 18 - Director → ME
  • 2
    87 Slough Road, Iver, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    21 Langley Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-01 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    333 High Street, Slough
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 35 - Director → ME
  • 5
    127a Station Road, West Drayton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 6
    40 Victoria Road, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-29 ~ dissolved
    IIF 17 - Director → ME
  • 7
    30 Starcliffe, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-19 ~ dissolved
    IIF 6 - Director → ME
  • 8
    406 Mill Point 86 Abbey Road, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-05-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-05-15 ~ 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
  • 9
    HOMEADORA LTD - 2020-04-09
    32 Birchdale Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -848 GBP2024-11-30
    Officer
    2016-11-16 ~ now
    IIF 4 - Director → ME
  • 10
    268a Horn Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 14 - Director → ME
    2014-05-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    17 Chiltern Business Village, Arundel Road, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,216 GBP2023-08-31
    Officer
    2021-08-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 12
    87 Slough Road, Iver, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 13
    BLVCK ENTERPRISE AUTOMOTIVE LTD - 2022-03-05
    15 Sylvia Gardens, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-07 ~ dissolved
    IIF 31 - Director → ME
    2021-12-07 ~ dissolved
    IIF 49 - Secretary → ME
  • 14
    123 Fishponds Road, Eastville, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 11 - Director → ME
  • 15
    79 Raphael Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    288 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2023-08-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    9 Belgrave Parade, Stoke Poges Lane, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 19 - Director → ME
    2013-08-19 ~ dissolved
    IIF 48 - Secretary → ME
  • 18
    The Lions Club Intl, Office 1,a412,uxbridge Road, Langley,slough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 16 - Director → ME
    2018-02-12 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 19
    Hallowhill House, Slough Road, Iver, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    32 Birchdale Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,637 GBP2024-11-30
    Officer
    2014-11-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or control as a member of a firmOE
Ceased 14
  • 1
    4 Derek Avenue Wembley, Derek Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-08 ~ 2019-07-18
    IIF 27 - Director → ME
    Person with significant control
    2019-07-08 ~ 2019-07-08
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    15 Sylvia Gardens, Wembley, England
    Active Corporate
    Equity (Company account)
    -33,057 GBP2022-07-31
    Officer
    2020-12-09 ~ 2020-12-09
    IIF 30 - Director → ME
    2020-12-09 ~ 2025-01-01
    IIF 28 - Director → ME
    Person with significant control
    2020-12-09 ~ 2020-12-09
    IIF 52 - Ownership of shares – 75% or more OE
    2020-12-09 ~ 2025-01-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Right to appoint or remove directors OE
  • 3
    70 Victoria Avenue, Wembley, England
    Active Corporate
    Equity (Company account)
    -33,057 GBP2023-09-23
    Officer
    2024-07-27 ~ 2025-03-15
    IIF 29 - Director → ME
    Person with significant control
    2025-03-15 ~ 2025-03-15
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 56 - Has significant influence or control over the trustees of a trust OE
  • 4
    87 Slough Road, Iver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ 2022-06-01
    IIF 8 - Director → ME
  • 5
    21 Langley Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-23 ~ 2022-06-02
    IIF 7 - Director → ME
  • 6
    Heritage Exchange Wellington Mills, Plover Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2023-08-15 ~ 2023-09-10
    IIF 26 - Director → ME
    Person with significant control
    2023-08-15 ~ 2023-09-10
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    2nd Floor,333a High Street, Slough
    Dissolved Corporate (1 parent)
    Officer
    2009-04-14 ~ 2015-01-19
    IIF 10 - Director → ME
  • 8
    Jasmine, Langley Park Road, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    -590 GBP2023-06-30
    Officer
    2017-12-06 ~ 2019-12-04
    IIF 1 - Director → ME
    Person with significant control
    2017-12-06 ~ 2019-12-04
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    VEGA MEDICAL LTD - 2014-03-28
    2nd Floor,333b High Street, Slough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,142 GBP2015-06-30
    Officer
    2014-03-25 ~ 2015-01-19
    IIF 13 - Director → ME
  • 10
    87 Slough Road, Iver, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ 2022-06-01
    IIF 15 - Director → ME
  • 11
    SAVE LIVES - 2014-01-30
    Suite 20 Neals Corner, 2 Bath Road, Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-09-25 ~ 2013-09-30
    IIF 5 - Director → ME
  • 12
    288 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2022-05-01 ~ 2022-12-19
    IIF 22 - Director → ME
    Person with significant control
    2022-05-01 ~ 2023-01-12
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 13
    Hallowhill, Slough Road, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,114 GBP2023-12-31
    Officer
    2024-12-01 ~ 2025-01-15
    IIF 24 - Director → ME
    Person with significant control
    2024-12-06 ~ 2024-12-12
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 14
    87 Slough Road, Iver, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-01 ~ 2017-06-08
    IIF 12 - Director → ME
© 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.