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

Jaffery, Syed Asalat Shabbir

    Related profiles found in government register
  • Jaffery, Syed Asalat Shabbir
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80a, Ashley Gardens, Thirleby Road, London, SW1P 1HG, England

      IIF 1 IIF 2
    • icon of address 80a, Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 3
  • Jaffery, Syed Asalat Shabbir
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 4
    • icon of address 17, Red Lion Square, London, WC1R 4QH, England

      IIF 5
    • icon of address 80a, Ashley Gardens, Thirbly Road, London, SW1P 1HG, United Kingdom

      IIF 6
    • icon of address 25 Richmond Road, New Barnet, Hertfordshire, EN5 1SA, England

      IIF 7
  • Jaffery, Syed Asalat
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Alexandra Gardens, Hounslow, Middlesex, TW3 4HT, England

      IIF 8
  • Jaffrey, Syed Asalat Shabbire
    British diector born in November 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 33, Gloucester Walk, London, W8 4HY

      IIF 9
  • Jaffery, Syed Asalat Shabbir
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 9 Soapworks, 10 Carrack Mews, London, E16 2EN, United Kingdom

      IIF 10
  • Jaffery, Syed Asalat Shabbir
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Gloucester Walk, London, W8 4HY, United Kingdom

      IIF 11
    • icon of address 9 Soapworks House, 10 Carrack Mews, London, E16 2EN, United Kingdom

      IIF 12
  • Jaffrey, Syed Altaf Shabbir
    British businessman born in November 1961

    Registered addresses and corresponding companies
    • icon of address 12b Copped Hall Way, Camberley, Surrey, GU15 1PA

      IIF 13
  • Jaffery, Syed Altaf Shabbir
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, B, Copped Hall Way, Camberley, GU15 1PA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 12, B, Copped Hall Way, Camberley, Surrey, GU15 1PA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 12b, Copped Hall Way, Camberley, GU15 1PA, England

      IIF 22 IIF 23
    • icon of address 12b, Copped Hall Way, Camberley, GU15 1PA, United Kingdom

      IIF 24
    • icon of address 12b, Copped Hall Way, Camberley, Surrey, GU15 1PA, England

      IIF 25
    • icon of address 12b, Copped Hall Way, Camberley, Surrey, GU15 1PA, United Kingdom

      IIF 26 IIF 27
    • icon of address 1, Chace Village Road, Chase Farm, Enfield, London, EN2 8GH, England

      IIF 28
    • icon of address 12, Alexandra Gardens, Hounslow, MIDDLESEX, United Kingdom

      IIF 29
  • Jaffery, Syed Altaf Shabbir
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jaffery, Syed Altaf Shabbir
    British none born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b, Copped Hall Way, Camberley, Surrey, GU15 1PA

      IIF 34
  • Jaffery, Syed Asalat Shabbir

    Registered addresses and corresponding companies
    • icon of address 9 Soapworks House, 10 Carrack Mews, London, E16 2EN, United Kingdom

      IIF 35
  • Jaffery, Syed
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b, Copped Hall Way, Camberley, Surrey, GU15 1PA, United Kingdom

      IIF 36
  • Mr Syed Asalat Shabbir Jaffery
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b, Copped Hall Way, Camberley, GU15 1PA, England

      IIF 37
    • icon of address 22, Upper Addison Gardens, London, W14 8AP, England

      IIF 38
    • icon of address 9, 9 Soapworks House, 10 Carrack Mews, London, E16 2EN, United Kingdom

      IIF 39
    • icon of address 9 Soapworks House, 10 Carrack Mews, London, E16 2EN, United Kingdom

      IIF 40
  • Mr Syed Altaf Shabbir Jaffery
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 B, Copped Hall Way, Camberley, Surrey, GU15 1PA, United Kingdom

      IIF 41 IIF 42
    • icon of address 12b, Copped Hall Way, Camberley, GU15 1PA, England

      IIF 43 IIF 44
    • icon of address 12b, Copped Hall Way, Camberley, Surrey, GU15 1PA, England

      IIF 45 IIF 46
    • icon of address 21, Marryat Close, Winwick, Warrington, WA2 8XS, England

      IIF 47
  • Shabbir Jaffrey, Syed Altaf
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b, Copped Hall Way, Camberley, Surrey, GU15 1PA

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 17 Red Lion Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Jeff Lermer & Associates, 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 12b Copped Hall Way, Camberley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    BGAM LTD - 2014-06-02
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Renaissance, Blackfriars Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 17 Red Lion Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 12 Alexandra Gardens, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,308 GBP2016-05-31
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 8 - Director → ME
  • 8
    CLINICARE SOLUTIONS LIMITED - 2015-09-14
    CANCER CARE PLUS LIMITED - 2013-10-17
    icon of address 12b Copped Hall Way, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,840 GBP2016-12-31
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 21 Marryat Close, Winwick, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,665 GBP2024-06-30
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Alexandra Gardens, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 9 Soapworks House, 10 Carrack Mews, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 B Copped Hall Way, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 17 Red Lion Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 17 Red Lion Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 22 Upper Addison Gardens, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 16
    METIS (UK) LIMITED - 2010-08-19
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-24 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address Polehill Oast Scragged Oak Road, Detling, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    SPARKLIFE DESIGN LIMITED - 2023-09-19
    SPARKLIFE MEDIA LIMITED - 2023-11-01
    icon of address 12 B Copped Hall Way, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-03-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-18 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    SPARKLIFE GROUP LIMITED - 2025-01-29
    icon of address 21 Marryat Close, Winwick, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    SPARKLIFE GROUP LIMITED - 2018-10-03
    icon of address 21 Marryat Close, Winwick, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,564 GBP2024-12-31
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12 B Copped Hall Way, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Ground Floor Flat, 33 Gloucester Walk, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2010-04-13 ~ 2012-05-15
    IIF 9 - Director → ME
  • 2
    icon of address Jeff Lermer & Associates, 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ 2013-11-21
    IIF 15 - Director → ME
  • 3
    icon of address 12b Copped Hall Way, Camberley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ 2013-11-21
    IIF 24 - Director → ME
  • 4
    BGAM LTD - 2014-06-02
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2013-09-16
    IIF 6 - Director → ME
  • 5
    BERKELEY CAPITAL FINANCE PLC - 2008-05-19
    icon of address 232a Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2008-05-21
    IIF 31 - Director → ME
  • 6
    icon of address 232a Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2008-05-29
    IIF 32 - Director → ME
  • 7
    BERKELEY ESTATES PLC - 2008-05-19
    icon of address 232a Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2008-05-21
    IIF 30 - Director → ME
  • 8
    icon of address 12 Alexandra Gardens, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,308 GBP2016-05-31
    Officer
    icon of calendar 2015-01-08 ~ 2015-02-16
    IIF 7 - Director → ME
  • 9
    ZENDIC LIMITED - 2001-09-20
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2007-08-08
    IIF 13 - Director → ME
  • 10
    icon of address C/o European Care Limited, 28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ 2010-09-01
    IIF 48 - Director → ME
  • 11
    THE BOMBAY BICYCLE CLUB LTD - 2017-11-17
    icon of address 12b Copped Hall Way, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ 2017-11-06
    IIF 36 - Director → ME
  • 12
    G.P. DEPUTISING SERVICE LIMITED - 1998-11-02
    ECONLET LIMITED - 1981-12-31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2007-08-08
    IIF 33 - Director → ME
  • 13
    icon of address 1 Chace Village Road, Chase Farm, Enfield, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2023-10-30
    IIF 28 - Director → ME
  • 14
    icon of address 52 Ashlin Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2012-09-11
    IIF 3 - Director → ME
    icon of calendar 2011-02-24 ~ 2011-05-11
    IIF 11 - Director → ME
    icon of calendar 2014-04-09 ~ 2024-05-30
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.