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 Alnur Merali

    Related profiles found in government register
  • Mr Alnur Merali
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shakespeare St, Watford, Herts, WD24 5RY

      IIF 1
    • icon of address Shakespeare Street, Watford, Herts, WD24 5RY

      IIF 2
    • icon of address 24a, Portman Road, Reading, RG30 1EA, England

      IIF 3 IIF 4
    • icon of address Unit 1a, Shakespeare Industrial Estate, Shakespear Street Watford, Hertfordshire, WD2 5HF

      IIF 5
    • icon of address 1a, Shakespeare Industrial Estate, Shakespeare Street, Watford, WD24 5RY, England

      IIF 6
    • icon of address 1a, Shakespeare Street, Watford, Hertfordshire, WD24 5RY, England

      IIF 7
    • icon of address 6 1a, Greycaine Road, Watford, WD24 7GP, England

      IIF 8
  • Mr Irfaan Alnur Merali
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Copse Wood Way, Northwood, HA6 2TZ, United Kingdom

      IIF 9
    • icon of address Unit 5, Sterling Way, Norcot Rd, Reading, RG30 6HW, England

      IIF 10
    • icon of address Unit 5 Sterling Way, Sterling Way, Reading, RG30 6HW, England

      IIF 11
  • Merali, Alnur
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 1a, Greycaine Road, Watford, WD24 7GP, England

      IIF 12
  • Merali, Alnur
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Portman Road, Reading, RG30 1EA, England

      IIF 13 IIF 14
  • Merali, Irfaan Alnur
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, East Sussex, BN27 2QA

      IIF 15
    • icon of address Unit 5, Sterling Way, Norcot Rd, Reading, RG30 6HW, England

      IIF 16
    • icon of address Unit 5, Sterling Way, Reading, RG30 6HW, England

      IIF 17
    • icon of address Unit 5 Sterling Way, Sterling Way, Norcot Rd, Reading, RG30 6HW, England

      IIF 18
    • icon of address Unit 5 Sterling Way, Sterling Way, Reading, RG30 6HW, England

      IIF 19
    • icon of address Unit 1a, Shakespeare Industrial Estate, Shakespear Street Watford, Hertfordshire, WD2 5HF

      IIF 20
  • Merali, Irfaan Alnur
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Copse Wood Way, Northwood, HA6 2TZ, United Kingdom

      IIF 21
    • icon of address Unit 5, Sterling Way, Norcot Rd, Reading, RG30 6HW, England

      IIF 22
  • Merali, Alnur
    British

    Registered addresses and corresponding companies
    • icon of address Unit 1a Shakespeare Street, Watford, WD24 5RY

      IIF 23
    • icon of address 2 Shelley Close, Northwood, Middlesex, HA6 3HX

      IIF 24
  • Merali, Alnur
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare St, Watford, Herts, WD24 5RY

      IIF 25
    • icon of address Shakespeare Street, Watford, Herts, WD24 5RY

      IIF 26
    • icon of address Unit 1a, Shakespeare Industrial Estate, Shakespear Street Watford, Hertfordshire, WD2 5HF

      IIF 27
    • icon of address 1a, Shakespeare Industrial Estate, Shakespeare Street, Watford, WD24 5RY, England

      IIF 28
  • Merali, Alnur
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Shelley Close, Northwood, Middlesex, HA6 3HX

      IIF 29
  • Merali, Alnur
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Shelley Close, Northwood, Middlesex, HA6 3HX

      IIF 30
    • icon of address 1a, Shakespeare Ind Estate, Shakespeare Street, Watford, Herts, WD24 5RY, England

      IIF 31
  • Merali, Alnur

    Registered addresses and corresponding companies
    • icon of address Shakespeare St, Watford, Herts, WD24 5RY

      IIF 32
    • icon of address Shakespeare Street, Watford, Herts, WD24 5RY

      IIF 33
    • icon of address 2 Shelley Close, Northwood, Middlesex, HA6 3HX

      IIF 34
    • icon of address 6 1a, Greycaine Road, Watford, WD24 7GP, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1a Shakespeare Ind Estate, Shakespeare Street, Watford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Unit 1a Shakespeare Street, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, East Sussex
    Active Corporate (12 parents)
    Equity (Company account)
    54,118 GBP2024-12-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 15 - Director → ME
  • 4
    ESSENTIAL HYGIENE & CATERING SUPPLIES LIMITED - 2012-09-27
    UNICO HOVE LIMITED - 2004-11-02
    icon of address Unit 5 Sterling Way, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,141 GBP2024-03-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 1a Shakespeare Industrial Estate, Shakespeare Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,218,213 GBP2024-07-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 1a, Shakespeare Industrial Estate, Shakespear Street Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    519,914 GBP2024-12-31
    Officer
    icon of calendar 1993-09-17 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-05-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 6 1a Greycaine Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2020-05-07 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 5 Sterling Way, Sterling Way, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    835 GBP2024-12-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 11 - Has significant influence or controlOE
  • 9
    icon of address 33 Copse Wood Way, Northwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    748 GBP2019-06-30
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Shakespeare Street, Watford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2003-03-01 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Shakespeare St, Watford, Herts
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    752,614 GBP2024-12-31
    Officer
    icon of calendar 1993-10-14 ~ now
    IIF 25 - Director → ME
    icon of calendar 2003-03-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    REDLAND HEALTHCARE LIMITED - 2022-05-31
    icon of address Unit 5 Sterling Way Sterling Way, Norcot Rd, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    294,244 GBP2024-12-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Unit 5 Sterling Way, Norcot Rd, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271,001 GBP2023-12-31
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Unit 5 Sterling Way, Norcot Rd, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    273,132 GBP2024-12-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    CONTINENTAL COFFEE INDUSTRIES (UK) PLC - 1998-09-03
    CONTINENTAL COFFEE INDUSTRIES LIMITED - 2003-04-30
    PLACEHIRE LIMITED - 1995-02-03
    FINE FOODS INTERNATIONAL (MANUFACTURING) LIMITED - 2022-01-11
    icon of address Unit B Chiltern Park Chiltern Park Industrial Estate, Boscombe Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-11-03 ~ 1996-01-04
    IIF 24 - Secretary → ME
  • 2
    icon of address Unit 1a, Shakespeare Industrial Estate, Shakespear Street Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    519,914 GBP2024-12-31
    Officer
    icon of calendar 1993-09-17 ~ 2001-01-26
    IIF 34 - Secretary → ME
  • 3
    icon of address Shakespeare Street, Watford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-10-14 ~ 2003-04-25
    IIF 29 - Director → ME
  • 4
    REDLAND HEALTHCARE LIMITED - 2022-05-31
    icon of address Unit 5 Sterling Way Sterling Way, Norcot Rd, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    294,244 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-12 ~ 2021-03-16
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 5 Sterling Way, Norcot Rd, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271,001 GBP2023-12-31
    Officer
    icon of calendar 2017-09-13 ~ 2021-03-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2021-03-16
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 5 Sterling Way, Norcot Rd, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    273,132 GBP2024-12-31
    Officer
    icon of calendar 2020-10-04 ~ 2021-03-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2021-03-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address 5 Shelley Close, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-02-11
    Officer
    icon of calendar ~ 2010-08-26
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.