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

Sharif, Nasir Mahmood

    Related profiles found in government register
  • Sharif, Nasir Mahmood
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Edinburgh Road, Walthamstow, London, E17 7QB

      IIF 1
  • Sharif, Nasir Mahmood
    British consultant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Lea Bridge Road, London, E10 7PN, England

      IIF 2
    • icon of address 76, Edinburgh Road, London, E17 7QB, England

      IIF 3
  • Sharif, Nasir Mahmood
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Edinburgh Road, Walthamstow, London, E17 7QB

      IIF 4 IIF 5
    • icon of address 78, Edinburgh Road, London, E17 7QB, United Kingdom

      IIF 6
  • Sharif, Nasir Mahmood
    British manager born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Edinburgh Road, London, E17 7QB, England

      IIF 7
    • icon of address 76a, Edinburgh Road, London, E17 7QB, United Kingdom

      IIF 8
  • Sharif, Nasir Mahmood
    British salaeman born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, High Street, London, E17 7LD, United Kingdom

      IIF 9
  • Sharif, Nasir Mahmood
    British sales person born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hall Lane, London, E4 8HH, England

      IIF 10
  • Sharif, Nasir Mahmood
    British salesman born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Langham Road, London, N15 3LR, England

      IIF 11 IIF 12
    • icon of address 214, High Street, Woodford Green, IG8 9HH, England

      IIF 13
  • Sharif, Nasir Mahmood
    British consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hall Lane, London, E4 8HH, England

      IIF 14
  • Sharif, Nasir Mahmood
    British sales person born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Edinburgh Road, London, E17 7QB, England

      IIF 15
  • Sharif, Nasir Mahmood
    British salesman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Sharif, Nasir Mohammed
    British consultant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Hall Lane, London, E4 8HH, England

      IIF 19
  • Sharif, Nasir
    British salesman born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elder Green, Wakefield, West Yorkshire, WF2 9AH, England

      IIF 20
  • Sharif, Nasir Mahmood
    British consultant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Hainault Road, Romford, RM5 3AR, United Kingdom

      IIF 21
  • Sharif, Nasir Mahmood
    British salesman born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, 89 Langham Road, London, N15 3LR, England

      IIF 22
    • icon of address 89, Langham Road, London, N15 3LR, England

      IIF 23 IIF 24
  • Sharif, Nasir
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fen Road, Boardsides, Wyberton Fen, Boston, Lincolnshire, PE21 7PB

      IIF 25
    • icon of address 126, North Street, Keighley, West Yorkshire, BD21 3AL, England

      IIF 26
    • icon of address 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA, England

      IIF 27
  • Sharif, Nasir
    British manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 28
  • Sharif, Nasir Mahmood
    British salesman born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, High Road, Woodford Green, IG8 9HH, England

      IIF 29
  • Mr Nasir Sharif
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Langham Road, London, N15 3LR, England

      IIF 30
    • icon of address 214, High Street, Woodford Green, IG8 9HH

      IIF 31
  • Mr Nasir Mahmood Sharif
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hall Lane, London, E4 8HH, England

      IIF 32
    • icon of address 189, Lea Bridge Road, London, E10 7PN, England

      IIF 33
    • icon of address 76, Edinburgh Road, London, E17 7QB, England

      IIF 34
    • icon of address 78, Edinburgh Road, London, E17 7QB, United Kingdom

      IIF 35
  • Mr Nasir Sharif
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Langham Road, London, N15 3LR, England

      IIF 36
  • Mr Nasir Mahmood Sharif
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hall Lane, London, E4 8HH, England

      IIF 37
  • Mr Nasir Sharif
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA, England

      IIF 38
  • Sharif, Nasir
    British salesrep born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Langham Road, London, N15 3LR, England

      IIF 39
  • Sharif, Nasir
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, North Street, Keighley, West Yorkshire, BD21 3AL, England

      IIF 40
  • Sharif, Nasir
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fen Road, Boardsides, Wyberton Fen, Boston, Lincolnshire, PE21 7PB, United Kingdom

      IIF 41
    • icon of address Gable House, No 1 Balfour Road, Ilford, IG1 4HP, United Kingdom

      IIF 42
    • icon of address 2nd Floor, Portland Street, Manchester, M1 3BE, England

      IIF 43
    • icon of address 8 Outram House, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 44 IIF 45
    • icon of address 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 46
    • icon of address Flint Glass Works, 63 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW, England

      IIF 47
  • Mr Nasir Mahmood Sharif
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, 89 Langham Road, London, N15 3LR, England

      IIF 48
    • icon of address 89, Langham Road, London, N15 3LR, England

      IIF 49
    • icon of address 133, Hainault Road, Romford, RM5 3AR, United Kingdom

      IIF 50
  • Mr Nasir Mahmood Sharif
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nasir Sharif
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Outram House, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 54 IIF 55
    • icon of address Flint Glass Works, 63 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW, England

      IIF 56
    • icon of address Unit 5 L, Standard Industial Estate, Henley Road, Silvertown, London, E16 2ES

      IIF 57
  • Mr Nasir Mahmood Sharif
    British born in April 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hall Lane, London, E4 8HH, England

      IIF 58
  • Mr Nasir Mohamed Sharif
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Hall Lane, London, E4 8HH, England

      IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 1 Hall Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    ACCIDENT LAWYERS HELPLINE LTD - 2014-03-07
    icon of address 126 North Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 214 High Road, Woodford Green
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 214 High Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 133 Hainault Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 80 Edinburgh Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    IBOJ SECURITY LIMITED - 2023-12-06
    icon of address 76 Edinburgh Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 78 Edinburgh Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 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
  • 10
    EXPRESS LAWYERS DIRECT LTD - 2010-08-26
    icon of address 126 North Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 89 Langham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8-10 Outram House Piccadilly Village, Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -140,952 GBP2019-08-31
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 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 directors with control over the trustees of a trustOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address Flint Glass Works 63 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    PLATINIUM KITCHEN LTD - 2020-05-14
    icon of address 89 Langham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    350 GBP2023-03-31
    Officer
    icon of calendar 2020-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    IHTEFAQ CAR PARTS LTD - 2024-09-02
    icon of address 189 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,674 GBP2023-10-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 89 Langham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 8 Outram House, Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,275 GBP2023-02-28
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 18
    icon of address 8 Outram House, Great Ancoats Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,288 GBP2023-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 76 Edinburgh Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-17
    IIF 3 - Director → ME
  • 2
    icon of address 1 Hall Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2017-01-01
    IIF 11 - Director → ME
  • 3
    APPLIANCE STORE LTD - 2016-12-23
    CAR EXPERTS LTD - 2012-01-13
    icon of address 89 Langham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2011-11-01 ~ 2017-03-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ 2017-04-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    CATHEDRAL CITY INVESTMENTS LTD - 2013-08-14
    icon of address 4385, 07977004: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,490 GBP2016-03-31
    Officer
    icon of calendar 2013-06-15 ~ 2017-01-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-04-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    BOARDSIDE RECYCLING LTD - 2015-03-13
    icon of address Office 3 Unique Enterprise Centre 2nd Floor, Benfield Road, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,505 GBP2024-08-31
    Officer
    icon of calendar 2013-08-29 ~ 2018-05-10
    IIF 41 - Director → ME
  • 6
    4888279 LIMITED - 2012-01-13
    icon of address 89 Langham Road, Tottenham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-28 ~ 2004-06-01
    IIF 5 - Director → ME
  • 7
    icon of address 80 Edinburgh Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2011-12-01 ~ 2017-03-01
    IIF 39 - Director → ME
    icon of calendar 2011-10-01 ~ 2012-07-01
    IIF 9 - Director → ME
    icon of calendar 2005-10-28 ~ 2007-04-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-03-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 5 L Standard Industial Estate, Henley Road, Silvertown, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ 2016-12-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2016-12-23
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 31 Argyle Industrial Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-25 ~ 2017-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2017-04-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 10
    LUXKITCHENS LTD - 2014-06-05
    icon of address 14 Argall Avenue, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    111,725 GBP2016-03-31
    Officer
    icon of calendar 2011-03-14 ~ 2017-04-28
    IIF 7 - Director → ME
  • 11
    icon of address 89 Langham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2017-04-01
    IIF 24 - Director → ME
  • 12
    PLATINIUM KITCHEN LTD - 2020-05-14
    icon of address 89 Langham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    350 GBP2023-03-31
    Officer
    icon of calendar 2017-03-25 ~ 2017-05-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2017-05-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    icon of address 16 Dolphin Street, Manchester, England
    Active Corporate
    Equity (Company account)
    246,904 GBP2023-08-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-04-15
    IIF 10 - Director → ME
    icon of calendar 2021-09-15 ~ 2022-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2022-04-01
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-01 ~ 2023-04-15
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    icon of address 312 High Road Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    19,187 GBP2022-09-30
    Officer
    icon of calendar 1998-06-06 ~ 1999-03-30
    IIF 1 - Director → ME
  • 15
    DANDA: DEVELOPMENTAL ADULT NEURO-DIVERSITY ASSOCIATION - 2015-04-17
    icon of address 1 Elder Green, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-09 ~ 2015-02-01
    IIF 20 - Director → ME
  • 16
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,854 GBP2017-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2015-10-21
    IIF 46 - Director → ME
  • 17
    icon of address 8-10 Outram House Piccadilly Village, Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,002 GBP2018-01-31
    Officer
    icon of calendar 2013-05-09 ~ 2017-02-28
    IIF 25 - Director → ME
  • 18
    icon of address 64 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,354 GBP2023-10-31
    Officer
    icon of calendar 2018-07-05 ~ 2020-06-29
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.