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

Sabet, Shahin

    Related profiles found in government register
  • Sabet, Shahin
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, New Broadway, Ealing, Greater London, W5 2XA

      IIF 1
    • icon of address 20, New Broadway, Ealing, London, W5 2XA

      IIF 2
    • icon of address 20, New Broadway, Ealing, London, W5 2XA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 20, New Broadway, London, W5 2XA, England

      IIF 11
    • icon of address 4th Floor, 22 Uxbridge Road, Ealing, London, W5 2RJ, England

      IIF 12 IIF 13
    • icon of address C/o Munro's The Old Fire Station, Salt Lane, Salisbury, SP1 1DU, England

      IIF 14
    • icon of address Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR, England

      IIF 15 IIF 16
    • icon of address The Old Fire Station, Salt Lane, Salisbury, Wiltshire, SP1 1DU, England

      IIF 17
  • Sabet, Shahin
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, New Broadway, Ealing, Greater London, W5 2XA

      IIF 18
    • icon of address Able House, 61 Gorst Road, London, NW10 6LS, United Kingdom

      IIF 19
  • Sabet, Shahin
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, New Broadway, Ealing, Greater London, W5 2XA

      IIF 20 IIF 21 IIF 22
    • icon of address 84, Warden Avenue, Harrow, HA2 9LW, England

      IIF 23
    • icon of address 11th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7BB, United Kingdom

      IIF 24
    • icon of address 20, New Broadway, Ealing, London, W5 2XA

      IIF 25 IIF 26
    • icon of address 20, New Broadway, London, W5 2XA, England

      IIF 27
    • icon of address 4th Floor, 22 Uxbridge Road, Ealing, London, W5 2RJ, England

      IIF 28
    • icon of address Able House, 61 Gorst Road, London, NW10 6LS, United Kingdom

      IIF 29
    • icon of address Flat 12, Aird Point, 1 Lock Side Way, London, E16 2GZ, England

      IIF 30
    • icon of address Scots House, 15 Scots Lane, Salisbury, Wltshire, SP1 3TR, England

      IIF 31
  • Sabet, Shahin
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carrill Way, Belvedere, Kent, DA17 5RE, United Kingdom

      IIF 32
    • icon of address 20, New Broadway, Ealing, Greater London, W5 2XA

      IIF 33
  • Sabet, Shahin
    British employment born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Warden Avenue, Harrow, Middlesex, HA2 9LW, United Kingdom

      IIF 34
  • Sabet, Shahin
    British property developer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Fire Station, Salt Lane, Salisbury, Wiltshire, SP1 1DU, United Kingdom

      IIF 35
  • Mr Shahin Sabet
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Able House, 61 Gorst Road, London, NW10 6LS, United Kingdom

      IIF 36
  • Mr Shahin Sabet
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carrill Way, Belvedere, Kent, DA17 5RE

      IIF 37
    • icon of address Flat 12, Aird Point, 1 Lock Side Way, London, E16 2GZ, England

      IIF 38
    • icon of address Scots House, 15 Scots Lane, Salisbury, Wltshire, SP1 3TR, England

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    91 TWYFORD AVENUE LIMITED - 2016-03-18
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 11th Floor Beaufort House, 15 St Botolph Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Scots House, 15 Scots Lane, Salisbury, Wltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,589 GBP2024-01-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 2 Carrill Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -327 GBP2021-02-28
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JHB SPORTS NUTRITION CONSULTANCY LIMITED - 2015-09-28
    icon of address Munro's, The Old Fire Station, Salt Lane, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,571 GBP2024-03-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    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
  • 8
    icon of address 84 Warden Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 23 - Director → ME
  • 9
    MAID SAFE CLEANERS LIMITED - 2014-05-08
    CADWALLADER INVESTMENTS LIMITED - 2012-01-17
    icon of address 20 New Broadway, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address 20 New Broadway, Ealing, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 18 - Director → ME
Ceased 24
  • 1
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -593,170 GBP2020-04-30
    Officer
    icon of calendar 2015-08-24 ~ 2017-01-31
    IIF 9 - Director → ME
  • 2
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    429,567 GBP2024-04-30
    Officer
    icon of calendar 2015-07-30 ~ 2017-01-31
    IIF 22 - Director → ME
  • 3
    14 ALBANY PARADE LIMITED - 2015-09-05
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -161,062 GBP2020-04-30
    Officer
    icon of calendar 2015-08-06 ~ 2017-01-31
    IIF 25 - Director → ME
  • 4
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -113 GBP2018-04-30
    Officer
    icon of calendar 2015-12-11 ~ 2017-01-31
    IIF 4 - Director → ME
  • 5
    257 - 259 THE VALE LIMITED - 2016-04-12
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -415 GBP2019-04-30
    Officer
    icon of calendar 2015-10-13 ~ 2018-03-20
    IIF 12 - Director → ME
  • 6
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    383,505 GBP2020-04-30
    Officer
    icon of calendar 2016-06-27 ~ 2017-01-31
    IIF 5 - Director → ME
  • 7
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    449,502 GBP2020-04-30
    Officer
    icon of calendar 2015-07-15 ~ 2017-01-31
    IIF 26 - Director → ME
  • 8
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    657,639 GBP2019-04-30
    Officer
    icon of calendar 2015-06-29 ~ 2018-03-20
    IIF 28 - Director → ME
  • 9
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    812,561 GBP2020-04-30
    Officer
    icon of calendar 2016-09-07 ~ 2017-01-31
    IIF 8 - Director → ME
  • 10
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -483 GBP2020-04-30
    Officer
    icon of calendar 2015-09-03 ~ 2017-01-31
    IIF 10 - Director → ME
  • 11
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -227 GBP2020-04-30
    Officer
    icon of calendar 2015-09-11 ~ 2017-01-31
    IIF 6 - Director → ME
  • 12
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,054 GBP2024-03-30
    Officer
    icon of calendar 2015-09-17 ~ 2017-01-31
    IIF 7 - Director → ME
  • 13
    icon of address Able House, 61 Gorst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    99 GBP2024-02-28
    Officer
    icon of calendar 2018-04-27 ~ 2018-05-31
    IIF 29 - Director → ME
    icon of calendar 2018-02-05 ~ 2018-03-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-03-22
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,007,254 GBP2021-04-30
    Officer
    icon of calendar 2015-04-18 ~ 2017-01-31
    IIF 1 - Director → ME
  • 15
    icon of address 2 Carrill Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -327 GBP2021-02-28
    Officer
    icon of calendar 2006-07-12 ~ 2006-12-25
    IIF 34 - Director → ME
  • 16
    CARLTON ROAD 13 LIMITED - 2016-09-22
    icon of address 4th Floor 22 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-03-20
    IIF 3 - Director → ME
  • 17
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248 GBP2019-04-30
    Officer
    icon of calendar 2015-07-23 ~ 2017-01-31
    IIF 20 - Director → ME
  • 18
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2015-06-01
    IIF 33 - Director → ME
  • 19
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ 2018-03-20
    IIF 17 - Director → ME
  • 20
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-03 ~ 2016-12-31
    IIF 11 - Director → ME
  • 21
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2018-03-20
    IIF 14 - Director → ME
  • 22
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    -5,305,375 GBP2024-04-30
    Officer
    icon of calendar 2013-07-12 ~ 2017-01-31
    IIF 2 - Director → ME
  • 23
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2015-03-10 ~ 2018-03-20
    IIF 13 - Director → ME
  • 24
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,420 GBP2019-04-30
    Officer
    icon of calendar 2015-06-19 ~ 2017-01-31
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.