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

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

      IIF 2 IIF 3
    • 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
    • 109, Wensleydale Avenue, Ilford, IG5 0ND, England

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

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

      IIF 10
    • 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
    • Office X, 420, Unit 2b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 12
  • 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 13
  • Haider, Shahzad, Mr.
    British business person born in December 1977

    Resident in England

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

      IIF 14
    • 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 15
  • Haider, Shahzad, Mr.
    British businessman born in December 1977

    Resident in England

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

      IIF 16
    • Unit 2b, The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 17
  • Haider, Shahzad, Mr.
    British director 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 18
  • Haider, Shahzad
    British director born in December 1977

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

      IIF 19
  • Haider, Shahzad
    British business executive born in December 1977

    Resident in United Kingdom

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

      IIF 20
    • 420b, Eastern Avenue, Gants Hill, London, IG2 6NQ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 22
  • Mr Haider Shahzad
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 64, Festival Avenue, Shipley, West Yorkshire, BD18 2HU

      IIF 23
  • Shahzad Haider
    British born in December 1977

    Resident in England

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

      IIF 24 IIF 25
  • 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 26
    • Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, England

      IIF 27
    • 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD

      IIF 28
    • First Floor, 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 29
    • Unit 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 30
  • 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 31
    • 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 32 IIF 33
    • Office X, 420, Unit 2b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 34
    • Unit 2b, The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 35
    • 3rd Floor Harvey House, St. Edwards Court, 79 London Road, Romford, RM7 9QD, England

      IIF 36
    • Harvey House, St. Edwards Court, London Road, Romford, RM7 9QD, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Mr Shahzad Haider
    British born in November 1977

    Resident in England

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

      IIF 40
  • Shahzad, Haider
    British commercial director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 64, Festival Avenue, Shipley, West Yorkshire, BD18 2HU

      IIF 41
  • Mr Shahzad Haider
    British born in December 2020

    Resident in England

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

      IIF 42
  • Haider, Shahzad

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

      IIF 43
    • 3rd Floor Harvey House, St. Edwards Court, 79 London Road, Romford, RM7 9QD, England

      IIF 44
  • 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 45
    • 420b, Eastern Avenue, Gants Hill, London, IG2 6NQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    420b Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-09-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-12-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    Unit 18 Bourne Court, Southend Road, Woodford Green, England
    Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    18 Bourne Court Southend Road, Woodford Green
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    420b Eastern Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    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 directorsOE
  • 5
    Unit 2b 420 Eastern Avenue, Ilford, England
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    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 5 - director → ME
    Person with significant control
    2021-06-08 ~ 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
  • 7
    SAWAN HOLDINGS ( STOKE) LTD - 2023-09-08
    420b Eastern Avenue, Gants Hill, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-05-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    79-83 (odd) Market Street, Crewe, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2021-07-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    64 Festival Avenue, Shipley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232 GBP2024-07-31
    Officer
    2022-09-26 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    Harvey House, St. Edwards Court, London Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    129,100 GBP2023-01-31
    Officer
    2021-06-01 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    3rd Floor Harvey House, St. Edwards Court, 79 London Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    118,206 GBP2021-11-30
    Officer
    2019-11-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    Harvey House, St. Edwards Court, London Road, Romford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    68,770 GBP2023-12-31
    Officer
    2021-06-08 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    109 Wensleydale Avenue, Ilford, England
    Corporate (2 parents)
    Officer
    2023-06-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    First Floor, 18 Bourne Court, Southend Road, Woodford Green, England
    Corporate (1 parent)
    Officer
    2023-07-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-07-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    420b The Point Eastern Avenue, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    290,880 GBP2023-11-30
    Officer
    2020-12-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-12-01 ~ 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
  • 16
    STRATSMORE HOLDING LTD - 2021-03-02
    Unit 2b The Point, 420 Eastern Avenue, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,292,888 GBP2021-12-31
    Officer
    2021-02-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-02-24 ~ 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
  • 17
    EKUITAS HOUSE LTD - 2023-08-31
    STRATSMORE HOUSE LIMITED - 2022-04-22
    420b Eastern Avenue, Gants Hill, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-03-07 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    ROYALE PALM HOLDINGS LIMITED - 2020-01-20
    3rd Floor Harvey House, St. Edwards Court, 79 London Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    23,041 GBP2023-12-31
    Officer
    2019-06-11 ~ now
    IIF 18 - director → ME
    2019-06-11 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Suite 110w Sterling House, Langston Road, Loughton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,310,000 GBP2024-05-31
    Officer
    2022-05-11 ~ 2023-05-30
    IIF 12 - director → ME
    Person with significant control
    2022-05-11 ~ 2023-05-30
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -461 GBP2023-09-30
    Officer
    2022-09-26 ~ 2023-12-01
    IIF 6 - director → ME
    Person with significant control
    2022-09-26 ~ 2023-12-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    Harvey House, St. Edwards Court, London Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417,275 GBP2021-06-30
    Officer
    2020-12-01 ~ 2021-07-02
    IIF 2 - director → ME
    Person with significant control
    2020-12-01 ~ 2021-07-02
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    4 Forest Road, Walthamstow, London
    Corporate (1 parent)
    Officer
    2006-04-16 ~ 2007-03-05
    IIF 19 - director → ME
    2007-06-15 ~ 2009-01-01
    IIF 43 - secretary → ME
  • 5
    47 Highcliffe Gardens, Ilford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    2020-11-19 ~ 2022-06-17
    IIF 15 - 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.