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

Qureshi, Sheraz Ahmed

    Related profiles found in government register
  • Qureshi, Sheraz Ahmed
    British business owner born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Primley Avenue, Birmingham, B368JG, United Kingdom

      IIF 1
  • Qureshi, Sheraz Ahmed
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Southbourne Avenue, Birmingham, B8 2HB, England

      IIF 2
    • icon of address 1 Southbourne Avenue, Hodgehill, Birmingham, B8 2HB

      IIF 3
    • icon of address 467, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 4
  • Qureshi, Sheraz Ahmed
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 5
    • icon of address 1, Southbourne Avenue, Birmingham, B34 6AH, United Kingdom

      IIF 6
    • icon of address 1, Southbourne Avenue, Birmingham, West Midlands, B8 2HB, United Kingdom

      IIF 7
    • icon of address 1, Southbourne Avenue, Hodgehill, Birmingham, B34 6AH

      IIF 8
    • icon of address 1, Southbourne, Hodge Hill, Birmingham, B34 6AH, United Kingdom

      IIF 9
    • icon of address 467, Coventry Road, Small Heath, Birmingham, B10 0TJ, United Kingdom

      IIF 10
  • Qureshi, Sheraz Ahmed
    British entrepreneur born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 467, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 11
  • Qureshi, Sheraz Ahmed
    British health born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, School Road, Yardley Wood, Birmingham, B14 4BJ, United Kingdom

      IIF 12
  • Qureshi, Sheraz Ahmed
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southbourne Avenue, Birmingham, B34 6AH, England

      IIF 13
    • icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 14
  • Qureshi, Sheraz Ahmed
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southbourne Avenue, Birmingham, B34 6AH, England

      IIF 15 IIF 16
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, England

      IIF 17
  • Qureshi, Sheraz Ahmed
    British pharmacist born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 18
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 19
  • Qureshi, Sheraz Ahmed
    British pharmcist born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Islington Row Middleway, Edgbaston, Birmingham, B15 1LD, England

      IIF 20
  • Mr Sheraz Ahmed
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southbourne Avenue, Birmingham, B8 2HB, England

      IIF 21
  • Mr Sheraz Ahmed Qureshi
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southbourne Avenue, Birmingham, B34 6AH, England

      IIF 22 IIF 23
    • icon of address 1, Southbourne Avenue, Birmingham, West Midland, B34 6AH

      IIF 24
    • icon of address 28, School Road, Yardley Wood, Birmingham, B14 4BJ, England

      IIF 25
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, England

      IIF 26
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,637 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 28 School Road, Yardley Wood, Birmingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -9,744 GBP2023-04-29 ~ 2024-04-28
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Southbourne Avenue, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    146,776 GBP2024-04-29
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,696 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 1 Southbourne Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,198 GBP2024-04-29
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address The Hawthorns, 2c, Cartbridge Lane, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 16 Primley Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,871,878 GBP2024-07-30
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Sovereign Court, Graham Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 1 Southbourne Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,440 GBP2024-02-28
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Southbourne Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 617 Washwood Heath Road, Ward End, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    755,739 GBP2024-04-30
    Officer
    icon of calendar 2007-11-12 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 1 Southbourne Avenue, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,431 GBP2024-04-29
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 1 Southbourne Avenue, Birmingham, West Midland
    Active Corporate (1 parent)
    Equity (Company account)
    24,064 GBP2024-03-31
    Officer
    icon of calendar 2008-09-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Southbourne Avenue, Hodge Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,481 GBP2024-06-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 14 - Director → ME
Ceased 3
  • 1
    BLANCHE INVESTMENTS LTD - 2015-07-09
    LOTUS BONNELL INVESTMENTS LIMITED - 2013-12-18
    icon of address 4385, 08789991: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -159,068 GBP2015-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2016-12-10
    IIF 10 - Director → ME
  • 2
    icon of address 467 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ 2016-12-01
    IIF 11 - Director → ME
  • 3
    LOTUS BONELL TECHNOLOGY LIMITED - 2013-02-08
    icon of address 4385, 08395537: Companies House Default Address, Cardiff
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -43,677 GBP2016-02-28
    Officer
    icon of calendar 2015-03-01 ~ 2016-12-01
    IIF 4 - 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.