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

Mr Shabir Ahmed Randeree

    Related profiles found in government register
  • Mr Shabir Ahmed Randeree
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 90 Long Acre, London, WC2E 9RA

      IIF 1
    • 90, Long Acre, Covent Garden, London, WC2E 9RA

      IIF 2
    • 90, Long Acre, London, WC2E 9RA

      IIF 3
    • 90, Long Acre, London, WC2E 9RA, England

      IIF 4
    • C/o Pelham Associates/ Dcd L&m, 85 Strand, London, WC2R 0DW, England

      IIF 5
  • Randeree, Shabir Ahmed
    British businessman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 85 Strand, London, WC2R 0DW, United Kingdom

      IIF 6
    • 37 Carlton Hill, London, NW8 0JX

      IIF 7 IIF 8
    • 90, Long Acre, London, WC2E 9RA

      IIF 9
  • Randeree, Shabir Ahmed
    British businessman, company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 35 Park Crescent Mews West, Park Crescent Mews West, London, W1G 7ES, England

      IIF 10
  • Randeree, Shabir Ahmed
    British chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Glade Path, London, SE1 8EG, England

      IIF 11
  • Randeree, Shabir Ahmed
    British company chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Place Ventures, 18-20 Huntsworth Mews, London, NW1 6DD, England

      IIF 12
  • Randeree, Shabir Ahmed
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Randeree, Shabir Ahmed
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 38, De Montfort Street, Leicester, LE1 7GS

      IIF 28
    • 90, Long Acre, London, WC2E 9RA, England

      IIF 29
    • Office 10, 10-12 Baches Street, London, N1 6DL, England

      IIF 30
    • 3, Hardman Square, Manchester, M3 3EB, England

      IIF 31
  • Randeree, Shabir Ahmed
    British group m d born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 90, Long Acre, London, WC2E 9RA

      IIF 32
  • Randeree, Shabir Ahmed
    British group managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37 Carlton Hill, London, NW8 0JX

      IIF 33
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

      IIF 34
  • Randeree, Shabir Ahmed
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 90, Long Acre, London, WC2E 9RA, England

      IIF 35
    • 90, Long Avenue, London, WC2E 9RA

      IIF 36
  • Randeree, Shabir Ahmed
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37 Carlton Hill, London, NW8 0JX

      IIF 37
    • Office 10, 10-12 Baches Street, London, N1 6DL, England

      IIF 38
    • The Naim Dangoor Centre 255, Harrow Road, London, W2 5EZ

      IIF 39
  • Randeree, Shabir Ahmed
    British property born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37 Carlton Hill, London, NW8 0JX

      IIF 40
  • Randeree, Shabir
    British executive chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 85 Strand, Strand, London, WC2R 0DW, England

      IIF 41
  • Randeree, Shabir Ahmed
    British businessman born in March 1962

    Registered addresses and corresponding companies
    • 52 Gresham Way, Wimbledon, London, SW19 8ED

      IIF 42
  • Randeree, Ahmed
    British company director born in February 1937

    Registered addresses and corresponding companies
  • Randeree, Ahmed
    British director born in February 1937

    Registered addresses and corresponding companies
    • 10 Tenniel Close, London, W2 3LE

      IIF 48
  • Randeree, Ahmed
    British merchant born in February 1937

    Registered addresses and corresponding companies
    • Po Box 34974, Dubai, United Arab Emirates

      IIF 49
  • Randeree, Shabir Ahmed
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131b, Salusbury Road, Queens Park, London, NW6 6RG, Uk

      IIF 50
  • Randerel, Shabir Ahmed
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Long Acre, Westminster, London, WC2E 9RA, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    ZENDIC LIMITED - 2001-09-20
    Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-09-12 ~ dissolved
    IIF 32 - director → ME
  • 2
    Path Business Recovery Limited, Flint Glass Works 64 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    1994-05-18 ~ dissolved
    IIF 24 - director → ME
  • 3
    85 Strand, London, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,171,247 GBP2023-12-31
    Officer
    1994-02-10 ~ now
    IIF 23 - director → ME
  • 4
    85 Strand, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    1995-08-17 ~ now
    IIF 14 - director → ME
  • 5
    G.P. DEPUTISING SERVICE LIMITED - 1998-11-02
    ECONLET LIMITED - 1981-12-31
    38 De Montfort Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2008-10-20 ~ dissolved
    IIF 28 - director → ME
  • 6
    REDBUSH TEA LIMITED - 1998-07-20
    85 Strand, London, England
    Corporate (3 parents)
    Equity (Company account)
    -200,264 GBP2024-04-30
    Officer
    1999-09-24 ~ now
    IIF 13 - director → ME
  • 7
    85 Strand, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,236,688 GBP2023-12-31
    Officer
    ~ now
    IIF 6 - director → ME
  • 8
    90 Long Acre, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-18 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    LEFTMIST LIMITED - 1977-12-31
    C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Corporate (5 parents)
    Equity (Company account)
    38,431,446 GBP2023-09-30
    Officer
    2000-03-20 ~ now
    IIF 26 - director → ME
  • 10
    PRINCE'S TRUST GROUP COMPANY - 2024-04-05
    8 Glade Path, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2022-11-01 ~ now
    IIF 10 - director → ME
  • 11
    PRINCE'S TRUST INTERNATIONAL - 2024-05-02
    8 Glade Path, London, England
    Corporate (11 parents, 1 offspring)
    Officer
    2021-07-13 ~ now
    IIF 11 - director → ME
  • 12
    120 -125 Peascod Street Peascod Street, Windsor, Berkshire, England
    Corporate (9 parents)
    Officer
    2024-02-22 ~ now
    IIF 41 - director → ME
  • 13
    The Maqam Centre, Tiverton Road, London, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2016-03-30 ~ now
    IIF 50 - director → ME
Ceased 30
  • 1
    THE SUPPORT STORE LIMITED - 2013-10-09
    Unit 5 Mole Business Park, Randalls Road, Leatherhead, Surrey
    Dissolved corporate (2 parents)
    Officer
    2000-04-01 ~ 2004-09-01
    IIF 18 - director → ME
  • 2
    ISLAMIC BANK OF BRITAIN PLC - 2014-12-11
    ISLAMIC HOUSE OF BRITAIN PLC - 2004-08-06
    4 Stratford Place, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2003-03-03 ~ 2008-02-06
    IIF 33 - director → ME
  • 3
    AMS CORPORATE FINANCE LTD - 2021-09-29
    AMS ACCOUNTANTS CORPORATE FINANCE LTD - 2020-05-04
    DESC ACCOUNTANTS LIMITED - 2020-04-15
    Manchester Business Park, 3000 Aviator Way, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    402,237 GBP2023-12-31
    Officer
    2020-12-14 ~ 2023-05-15
    IIF 27 - director → ME
  • 4
    Manchester Business Park, 3000 Aviator Way, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    103,711 GBP2023-12-31
    Officer
    2022-09-30 ~ 2023-05-15
    IIF 31 - director → ME
  • 5
    BRITISH EDUTRUST FOUNDATION LIMITED - 2007-07-04
    20 Manor Gardens, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2007-10-04 ~ 2009-05-20
    IIF 37 - director → ME
  • 6
    THE FORBES COLLEGE - 2002-12-31
    Global House Unit 1 Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-14 ~ 2014-12-04
    IIF 51 - director → ME
  • 7
    DCD FACTORS PLC - 2017-07-24
    85 Strand, London, England
    Corporate (3 parents)
    Equity (Company account)
    -699,011 GBP2023-12-31
    Officer
    1997-03-10 ~ 2002-03-31
    IIF 47 - director → ME
    1997-03-10 ~ 2006-09-30
    IIF 21 - director → ME
  • 8
    DCD MAIL ORDER LIMITED - 2001-04-05
    1st Floor 85 Strand, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -609,095 GBP2023-12-31
    Officer
    2001-02-19 ~ 2003-03-31
    IIF 45 - director → ME
    2000-10-10 ~ 2006-09-30
    IIF 15 - director → ME
  • 9
    85 Strand, London, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,171,247 GBP2023-12-31
    Officer
    1994-02-10 ~ 2003-03-01
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Has significant influence or control OE
  • 10
    85 Strand, London, England
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 11
    REVELATE LIMITED - 2002-04-25
    85 Strand, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,755,449 GBP2023-12-31
    Officer
    ~ 2003-03-01
    IIF 49 - director → ME
    ~ 2006-09-30
    IIF 20 - director → ME
  • 12
    DEVCAP PLC - 2007-03-27
    Marick, Liberty House, Regent Street, London
    Dissolved corporate (5 parents)
    Officer
    2007-05-04 ~ 2010-12-23
    IIF 36 - director → ME
  • 13
    E-ACT
    - now
    EDUTRUST ACADEMIES CHARITABLE TRUST - 2010-02-05
    EDUTRUST ACADEMIES TRUST - 2008-05-22
    The Orangery, 28 Headlands, Kettering, England
    Corporate (14 parents, 1 offspring)
    Officer
    2008-03-31 ~ 2009-03-09
    IIF 8 - director → ME
  • 14
    RASMALA UK LIMITED - 2023-11-16
    RASMALA UK PLC - 2019-01-14
    RASMALA PLC - 2019-01-14
    EUROPEAN ISLAMIC INVESTMENT BANK PLC - 2015-11-16
    44-45 Beaufort Court, Admirals Way, London, United Kingdom
    Corporate (4 parents, 10 offsprings)
    Officer
    2005-02-21 ~ 2012-08-30
    IIF 34 - director → ME
  • 15
    VALECOMBE LIMITED - 2002-03-30
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2002-03-20 ~ 2002-05-28
    IIF 19 - director → ME
  • 16
    2 Cobden Mews, 90 The Broadway, London
    Corporate (4 parents)
    Equity (Company account)
    -24,530 GBP2023-12-31
    Officer
    1999-05-07 ~ 2006-10-02
    IIF 22 - director → ME
  • 17
    Albemarle House, 1 Albemarle Street, London
    Dissolved corporate (1 parent)
    Officer
    2000-04-01 ~ 2004-08-01
    IIF 17 - director → ME
  • 18
    PEEL STREET INVESMENTS LIMITED - 2005-05-03
    Suite1, First Floor, 1, Duchess Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    -591,329 GBP2024-03-31
    Officer
    2005-05-09 ~ 2007-05-10
    IIF 40 - director → ME
  • 19
    85 Strand, London, England
    Corporate (5 parents)
    Equity (Company account)
    2,255,247 GBP2023-12-31
    Officer
    ~ 2003-03-31
    IIF 44 - director → ME
    ~ 2012-12-31
    IIF 9 - director → ME
  • 20
    85 Strand, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,236,688 GBP2023-12-31
    Officer
    ~ 2002-03-31
    IIF 46 - director → ME
  • 21
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    510 GBP2024-03-31
    Officer
    ~ 2002-10-24
    IIF 42 - director → ME
  • 22
    SUSSEX PLACE INVESTMENT MANAGEMENT LIMITED - 2002-05-23
    BOUNDBONUS LIMITED - 1998-09-09
    58-60 Fitzroy Street, London, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    173,268 GBP2023-12-31
    Officer
    2013-12-11 ~ 2019-09-17
    IIF 12 - director → ME
  • 23
    LEFTMIST LIMITED - 1977-12-31
    C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Corporate (5 parents)
    Equity (Company account)
    38,431,446 GBP2023-09-30
    Person with significant control
    2016-09-04 ~ 2016-10-07
    IIF 2 - Has significant influence or control OE
  • 24
    C/o Pelham Associates/ Dcd L&m, 85 Strand, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2021-06-28 ~ 2022-11-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 25
    Sir Naim Dangoor Centre, 255 Harrow Road, London, England
    Corporate (20 parents, 2 offsprings)
    Officer
    2012-12-13 ~ 2022-07-22
    IIF 39 - director → ME
  • 26
    85 Strand, London, England
    Corporate (2 parents)
    Equity (Company account)
    24,026 GBP2023-12-31
    Officer
    ~ 2002-03-31
    IIF 48 - director → ME
    ~ 2004-12-09
    IIF 7 - director → ME
  • 27
    THE WOOLF INSTITUTE OF ABRAHAMIC FAITHS - 2010-06-29
    CENTRE FOR THE STUDY OF JEWISH-CHRISTIAN RELATIONS - 2007-04-02
    CENTRE FOR JEWISH CHRISTIAN RELATIONS - 2004-06-24
    Woolf Institute, Madingley Road, Cambridge, Cambs, United Kingdom
    Corporate (13 parents)
    Officer
    2016-06-28 ~ 2024-06-04
    IIF 35 - director → ME
  • 28
    85 Strand, London, England
    Corporate (2 parents)
    Equity (Company account)
    -42,527 GBP2023-12-31
    Officer
    2001-06-12 ~ 2004-09-03
    IIF 16 - director → ME
  • 29
    1st Floor 156 Cromwell Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    358,982 GBP2023-06-30
    Officer
    2011-06-11 ~ 2012-06-01
    IIF 25 - director → ME
  • 30
    WPO LONDON - 2016-09-12
    Acre House, 11 - 15 William Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    128,999 GBP2023-06-30
    Officer
    2015-08-07 ~ 2016-05-11
    IIF 30 - director → ME
    2013-05-01 ~ 2015-08-07
    IIF 38 - 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.