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

Sharrif, Ibrahim Salim

    Related profiles found in government register
  • Sharrif, Ibrahim Salim
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 147, North Street, Glasgow, G3 7DA, Scotland

      IIF 1
  • Sharrif, Ibrahim
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11862051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 13054356 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 84, Miller Street, Glasgow, G1 1DT, United Kingdom

      IIF 4
  • Sharrif, Ibrahim
    British commercial director born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, ME5 8UD, England

      IIF 5
  • Sharrif, Ibrahim
    British company director born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 147, North Street, Glasgow, G3 7DA, Scotland

      IIF 6
  • Sharrif, Ibrahim
    British director born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 7
    • 84, Miller Street, Glasgow, G1 1DT, United Kingdom

      IIF 8
  • Sharrif, Ibrahim
    British managing director born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 147, 147, North Street, Glasgow, G3 7DA, Scotland

      IIF 9
    • 15, Flat 13/6, 15 Grafton Place, Glasgow, G1 2TE, Scotland

      IIF 10
    • 62, Virginia Street, Glasgow, G1 1TX, Scotland

      IIF 11
    • Virginia House, 62 Virginia Street, Glasgow, G1 1TX, Scotland

      IIF 12
  • Sharrif, Ibrahim
    British operations manager born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 13/6, 15 Grafton Place, Glasgow, G1 2TE, Scotland

      IIF 13
    • 36, Hughes Road, Hayes, UB3 3AW, England

      IIF 14
  • Sharrif, Ibrahim
    British property management born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 15 IIF 16 IIF 17
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 18
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 19
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 6a Seacliffe Road, Bangor, Co. Down, BT20 5EY

      IIF 25
  • Sharrif, Ibrahim
    British property manager born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 26
  • Sharri, Ibrahim
    British property management born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 27
  • Mr Ibrahim Sharrif
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 28 IIF 29 IIF 30
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 32
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 33
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 34
    • 11862051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 13054356 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Suite 2096, 6-8 Revenge Road, Chatham, ME5 8UD

      IIF 42
    • 6a Seacliffe Road, Bangor, Co. Down, BT20 5EY

      IIF 43
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 44
    • 147, 147, North Street, Glasgow, G3 7DA, Scotland

      IIF 45
    • 147, North Street, Glasgow, G3 7DA, Scotland

      IIF 46
    • 15, Flast 13/6, 15 Grafton Place, Glasgow, G1 2TE, Scotland

      IIF 47
    • 377, Argyle Street, The Clyde Hotel, Glasgow, G2 8LL, United Kingdom

      IIF 48
    • 84, Miller Street, Glasgow, G1 1DT, United Kingdom

      IIF 49 IIF 50
    • Flat 13/6, 15 Grafton Place, Glasgow, G1 2TE, Scotland

      IIF 51
    • Virginia House, 62 Virginia Street, Glasgow, G1 1TX, Scotland

      IIF 52 IIF 53
    • 36, Hughes Road, Hayes, UB3 3AW, England

      IIF 54
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 55
  • Shariff, Ibrahim
    English operations manager born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 2096, 6-8 Revenge Road, Chatham, ME5 8UD

      IIF 56
  • Mr Ibrahim Salim Sharrif
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 147, North Street, Glasgow, G3 7DA, Scotland

      IIF 57
  • Sharrif, Ibrahim
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13/6, 15 Grafton Place, Glasgow City, Glasgow, G1 2TF, United Kingdom

      IIF 58
  • Sharrif, Ibrahim
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 59
  • Sharrif, Ibrahim
    British property factor born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 60
  • Sharrif, Ibrahim
    British property management born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 61
  • Mr Ibrahim Sharrif
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 62 IIF 63
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 64
    • 13/6, 15 Grafton Place, Glasgow City, Glasgow, G1 2TF, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 7
  • 1
    WHITEFORT CONTRACTORS LIMITED - 2024-07-16
    CLEARVUE INSIGHTLAB LTD - 2024-07-08
    Dept 5788a 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-07-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    ON POINT MOBILE VALETING LIMITED - 2022-06-07
    50 Princes Street, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    19,960,907 GBP2023-02-01
    Officer
    2024-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -11,737 GBP2024-03-31
    Person with significant control
    2020-01-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    Joylon House, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    358 GBP2022-07-31
    Officer
    2019-07-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Virginia House, 62 Virginia Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Suite 2096 6-8 Revenge Road, Chatham
    Liquidation Corporate (1 parent)
    Officer
    2023-02-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    377 Argyle Street, The Clyde Hotel, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,678 GBP2024-03-31
    Officer
    2020-01-06 ~ 2023-07-07
    IIF 24 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-07-07
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    WORQ CONTRACTORS LIMITED - 2024-03-21
    Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,257 GBP2022-02-28
    Officer
    2023-02-02 ~ 2023-02-02
    IIF 7 - Director → ME
    IIF 13 - Director → ME
    IIF 10 - Director → ME
    2020-02-17 ~ 2023-02-02
    IIF 11 - Director → ME
    2023-02-02 ~ 2023-02-02
    IIF 9 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2023-02-02 ~ 2023-02-02
    IIF 44 - Ownership of shares – 75% or more OE
    2020-02-17 ~ 2023-02-02
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors OE
    2023-02-02 ~ 2023-02-02
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    246,980 GBP2024-08-31
    Officer
    2022-08-15 ~ 2024-08-30
    IIF 60 - Director → ME
    Person with significant control
    2022-08-15 ~ 2024-08-30
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 4
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    484,459 GBP2024-04-30
    Officer
    2020-01-06 ~ 2024-01-03
    IIF 17 - Director → ME
    Person with significant control
    2020-01-06 ~ 2024-01-03
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -324,495 GBP2024-08-31
    Officer
    2020-01-06 ~ 2023-02-02
    IIF 61 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-02-02
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ 2023-07-01
    IIF 14 - Director → ME
    Person with significant control
    2022-11-22 ~ 2023-07-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 7
    84 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    803,714 GBP2024-01-31
    Officer
    2022-01-19 ~ 2022-09-30
    IIF 4 - Director → ME
    Person with significant control
    2022-01-19 ~ 2022-01-19
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 8
    21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    554,704 GBP2024-06-30
    Officer
    2020-06-12 ~ 2023-05-10
    IIF 59 - Director → ME
    Person with significant control
    2020-06-12 ~ 2023-05-10
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 9
    27 Old Gloucester Street, London, England
    Active Corporate
    Equity (Company account)
    -19,687 GBP2024-10-30
    Officer
    2025-01-31 ~ 2025-06-29
    IIF 27 - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-06-29
    IIF 55 - Ownership of shares – 75% or more OE
  • 10
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    METRO INNS (DUNDEE) LTD - 2024-03-12
    Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,063,936 GBP2024-02-28
    Officer
    2020-01-06 ~ 2022-03-01
    IIF 26 - Director → ME
    Person with significant control
    2020-01-06 ~ 2022-03-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    6a Seacliff Road, Bangor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    701,682 GBP2024-08-31
    Officer
    2020-01-06 ~ 2023-07-07
    IIF 19 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-07-07
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    Virginia House, 62 Virginia Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    347,947 GBP2024-10-31
    Officer
    2020-10-19 ~ 2021-05-25
    IIF 12 - Director → ME
    Person with significant control
    2020-10-19 ~ 2021-05-24
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -11,737 GBP2024-03-31
    Officer
    2020-01-06 ~ 2023-07-07
    IIF 15 - Director → ME
  • 14
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    483,977 GBP2024-06-30
    Officer
    2020-01-06 ~ 2023-07-07
    IIF 16 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-07-07
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    848,005 GBP2024-01-31
    Officer
    2020-01-06 ~ 2024-12-04
    IIF 20 - Director → ME
    Person with significant control
    2020-01-06 ~ 2024-12-04
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    147 North Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-09-05 ~ 2024-01-05
    IIF 1 - Director → ME
    Person with significant control
    2023-09-05 ~ 2024-01-05
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    332,891 GBP2024-06-30
    Officer
    2020-01-06 ~ 2023-07-07
    IIF 22 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-07-07
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    Suite 2096 6-8 Revenge Road, Chatham
    Liquidation Corporate (1 parent)
    Officer
    2022-06-01 ~ 2023-02-28
    IIF 5 - Director → ME
  • 19
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    557,138 GBP2024-06-30
    Officer
    2020-01-06 ~ 2023-07-07
    IIF 23 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-07-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    377,810 GBP2024-06-30
    Officer
    2020-01-06 ~ 2023-01-04
    IIF 25 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-01-04
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,437,378 GBP2024-06-30
    Officer
    2020-01-06 ~ 2023-04-04
    IIF 18 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-04-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    WHITEFORT CONTRACTORS LTD - 2020-01-21
    SHIP ST PROPERTIES (NO 2) LIMITED - 2016-11-02
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,024,470 GBP2024-10-31
    Officer
    2020-01-06 ~ 2023-04-06
    IIF 21 - Director → ME
    Person with significant control
    2020-05-12 ~ 2023-04-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 23
    84 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    182,064 GBP2024-01-31
    Officer
    2022-01-29 ~ 2023-01-27
    IIF 8 - Director → ME
    Person with significant control
    2022-01-29 ~ 2022-05-27
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.