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

Mr Shehzad Memon

    Related profiles found in government register
  • Mr Shehzad Memon
    English born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Crawford Street, London, W1H 2JG, England

      IIF 1
    • icon of address 113, Crawford Street, London, W1H 2JG, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address Digimax Derma, 113 Crawford Street, London, W1H 2JG, England

      IIF 4
    • icon of address S Memon, 113 Crawford Street, London, W1H 2JG, United Kingdom

      IIF 5
  • Mr Shehzad Memon
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address J R House, 236 Imperial Drive, Harrow, HA2 7HJ, United Kingdom

      IIF 6
    • icon of address J R House, 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HJ, England

      IIF 7
    • icon of address 113, Crawford Street, London, W1H 2JG, United Kingdom

      IIF 8
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address Shop, 113 Crawford Street, London, W1H 2JG, United Kingdom

      IIF 11
  • Shehzad Memon
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Memon, Shehzad
    English designer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Memon, Shehzad
    English director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Crawford Street, London, London, W1H 2JG, United Kingdom

      IIF 16
    • icon of address 113, Crawford Street, London, W1H 2JG, England

      IIF 17
    • icon of address 113, Crawford Street, London, W1H 2JG, United Kingdom

      IIF 18
    • icon of address Digimax Derma, 113 Crawford Street, London, W1H 2JG, England

      IIF 19
  • Memon, Shehzad
    English entrepreneur born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Crawford Street, London, W1H 2JG, United Kingdom

      IIF 20 IIF 21
    • icon of address S Memon, 113 Crawford Street, London, W1H 2JG, United Kingdom

      IIF 22
  • Memon, Shehzad
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address J R House, 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HJ, United Kingdom

      IIF 23
    • icon of address Talbot House, 204 - 226 Imperial Drive, Rayners Lane, Harrow, HA2 7HH, United Kingdom

      IIF 24
    • icon of address 113, Crawford Street, London, W1H 2JG, England

      IIF 25
    • icon of address 113, Crawford Street, London, W1H 2JG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address Shop, 113 Crawford Street, London, W1H 2JG, United Kingdom

      IIF 30
    • icon of address Dept Jr Talbot House, 204 Imperial Drive, Rayners Lane, Middlesex, HA2 7HH, United Kingdom

      IIF 31
  • Mr Shehzad Memon
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sm Investment Management Ltd, Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 32
    • icon of address Jr House, 236 Imperial Drive, Harrow, HA2 7HJ, United Kingdom

      IIF 33
    • icon of address Jr House, 236 Imperial Drive, Rayners Lane, Harrow, HA2 7HJ, United Kingdom

      IIF 34
    • icon of address Jr House, 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HJ, England

      IIF 35 IIF 36
    • icon of address 113, Crawford Street, London, W1H 2JG

      IIF 37
    • icon of address 113, Crawford Street, London, W1H 2JG, England

      IIF 38 IIF 39 IIF 40
  • Memon, Shehzad
    British designer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Crawford Street, London, W1H 2JG, England

      IIF 41
  • Memon, Shehzad
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jr House, 236 Imperial Drive, Rayners Lane, Harrow, HA2 7HJ, United Kingdom

      IIF 42 IIF 43
    • icon of address Jr House, 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HJ, England

      IIF 44
    • icon of address 113, Crawford Street, London, W1H 2JG, United Kingdom

      IIF 45
    • icon of address 16 Eskdale Avenue, Northolt, Middlesex, UB5 5DJ

      IIF 46
  • Memon, Shehzad
    British

    Registered addresses and corresponding companies
    • icon of address 16 Eskdale Avenue, Northolt, Middlesex, UB5 5DJ

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address J R House 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    252,671 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Shop, 113 Crawford Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    149,580 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 113 Crawford Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    CUSTOMER SERVICE CLINIC LIMITED - 2021-02-18
    icon of address 113 Crawford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,791 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Dephna House, 24-26 Arcadia Avenue, Finchley Central, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2007-04-11 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    icon of address Jr House 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    352,352 GBP2024-09-30
    Officer
    icon of calendar 2003-09-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    icon of address Digimax Derma, 113 Crawford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    222,781 GBP2024-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 113 Crawford Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Jr House 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,552 GBP2024-01-31
    Officer
    icon of calendar 2015-01-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Jr House 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,801 GBP2025-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    FIVE STAR AWARDS LIMITED - 2015-04-15
    icon of address 113 Crawford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,183 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address J R House 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,118 GBP2025-01-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Jr House 236 Imperial Drive, Rayners Lane, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    133,667 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Jr House 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    172,654 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 113 Crawford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,901 GBP2025-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,430 GBP2025-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 113 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 113 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Shahi Nan Products, 113 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Jr House 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,969 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 113 Crawford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -140 GBP2015-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 20 - Director → ME
  • 23
    icon of address 113 Crawford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -140 GBP2015-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Jr House 236 Imperial Drive, Rayners Lane, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,178 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address Jr House 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    352,352 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-03
    IIF 40 - Ownership of voting rights - 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.