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

Randeree, Ahmed

    Related profiles found in government register
  • Randeree, Ahmed
    British company director born in February 1937

    Registered addresses and corresponding companies
  • Randeree, Ahmed
    British director born in February 1937

    Registered addresses and corresponding companies
    • 10 Tenniel Close, London, W2 3LE

      IIF 6
  • Randeree, Ahmed
    British merchant born in February 1937

    Registered addresses and corresponding companies
    • Po Box 34974, Dubai, United Arab Emirates

      IIF 7
  • Randeree, Shabir Ahmed
    British born in March 1962

    Registered addresses and corresponding companies
    • 52 Gresham Way, Wimbledon, London, SW19 8ED

      IIF 8
  • Randeree, Shabir
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 120 -125 Peascod Street, Peascod Street, Windsor, Berkshire, SL4 1DP, England

      IIF 9
  • Randeree, Shabir Ahmed
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 35 Park Crescent Mews West, Park Crescent Mews West, London, W1G 7ES, England

      IIF 10
    • 8, Glade Path, London, SE1 8EG, England

      IIF 11
    • 84, Newman Street, London, W1T 3EU, England

      IIF 12 IIF 13 IIF 14
    • 85, C/o Pelham Associates, Strand, London, WC2R 0DW, England

      IIF 17
  • Randeree, Shabir Ahmed
    British businessman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Randeree, Shabir Ahmed
    British company chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Place Ventures, 18-20 Huntsworth Mews, London, NW1 6DD, England

      IIF 21
  • Randeree, Shabir Ahmed
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Randeree, Shabir Ahmed
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 38, De Montfort Street, Leicester, LE1 7GS

      IIF 33
    • 90, Long Acre, London, WC2E 9RA, England

      IIF 34
    • Office 10, 10-12 Baches Street, London, N1 6DL, England

      IIF 35
    • 3, Hardman Square, Manchester, M3 3EB, England

      IIF 36
  • Randeree, Shabir Ahmed
    British group m d born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 90, Long Acre, London, WC2E 9RA

      IIF 37
  • Randeree, Shabir Ahmed
    British group managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37 Carlton Hill, London, NW8 0JX

      IIF 38
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

      IIF 39
  • Randeree, Shabir Ahmed
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 90, Long Acre, London, WC2E 9RA, England

      IIF 40
    • 90, Long Avenue, London, WC2E 9RA

      IIF 41
  • Randeree, Shabir Ahmed
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37 Carlton Hill, London, NW8 0JX

      IIF 42
    • Office 10, 10-12 Baches Street, London, N1 6DL, England

      IIF 43
    • The Naim Dangoor Centre 255, Harrow Road, London, W2 5EZ

      IIF 44
  • Randeree, Shabir Ahmed
    British property born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37 Carlton Hill, London, NW8 0JX

      IIF 45
  • Randeree, Shabir Ahmed
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131b, Salusbury Road, Queens Park, London, NW6 6RG, Uk

      IIF 46
  • Randerel, Shabir Ahmed
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Long Acre, Westminster, London, WC2E 9RA, United Kingdom

      IIF 47
  • Mr Shabir Ahmed Randeree
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 90 Long Acre, London, WC2E 9RA

      IIF 48
    • 90, Long Acre, Covent Garden, London, WC2E 9RA

      IIF 49
    • 90, Long Acre, London, WC2E 9RA

      IIF 50
    • 90, Long Acre, London, WC2E 9RA, England

      IIF 51
    • C/o Pelham Associates/ Dcd L&m, 85 Strand, London, WC2R 0DW, England

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    85 C/o Pelham Associates, Strand, London, England
    Active Corporate (7 parents)
    Officer
    2025-07-11 ~ now
    IIF 17 - Director → ME
  • 2
    ZENDIC LIMITED - 2001-09-20
    Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-09-12 ~ dissolved
    IIF 37 - Director → ME
  • 3
    Path Business Recovery Limited, Flint Glass Works 64 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    1994-05-18 ~ dissolved
    IIF 30 - Director → ME
  • 4
    85 Strand, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,171,247 GBP2023-12-31
    Officer
    1994-02-10 ~ now
    IIF 13 - Director → ME
  • 5
    85 Strand, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1995-08-17 ~ now
    IIF 15 - Director → ME
  • 6
    G.P. DEPUTISING SERVICE LIMITED - 1998-11-02
    ECONLET LIMITED - 1981-12-31
    38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2008-10-20 ~ dissolved
    IIF 33 - Director → ME
  • 7
    REDBUSH TEA LIMITED - 1998-07-20
    85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200,264 GBP2024-04-30
    Officer
    1999-09-24 ~ now
    IIF 12 - Director → ME
  • 8
    85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,936,578 GBP2024-12-31
    Officer
    ~ now
    IIF 16 - Director → ME
  • 9
    90 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 10
    LEFTMIST LIMITED - 1977-12-31
    C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,599,580 GBP2024-09-30
    Officer
    2000-03-20 ~ now
    IIF 14 - Director → ME
  • 11
    PRINCE'S TRUST GROUP COMPANY - 2024-04-05
    8 Glade Path, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-11-01 ~ now
    IIF 10 - Director → ME
  • 12
    PRINCE'S TRUST INTERNATIONAL - 2024-05-02
    8 Glade Path, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-07-13 ~ now
    IIF 11 - Director → ME
  • 13
    120 -125 Peascod Street Peascod Street, Windsor, Berkshire, England
    Active Corporate (11 parents)
    Officer
    2024-02-22 ~ now
    IIF 9 - Director → ME
  • 14
    The Maqam Centre, Tiverton Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-03-30 ~ now
    IIF 46 - Director → ME
Ceased 30
  • 1
    THE SUPPORT STORE LIMITED - 2013-10-09
    Unit 5 Mole Business Park, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2000-04-01 ~ 2004-09-01
    IIF 25 - Director → ME
  • 2
    ISLAMIC BANK OF BRITAIN PLC - 2014-12-11
    ISLAMIC HOUSE OF BRITAIN PLC - 2004-08-06
    4 Stratford Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2003-03-03 ~ 2008-02-06
    IIF 38 - Director → ME
  • 3
    AMS CORPORATE FINANCE LTD - 2021-09-29
    AMS ACCOUNTANTS CORPORATE FINANCE LTD - 2020-05-04
    DESC ACCOUNTANTS LIMITED - 2020-04-15
    Manchester Business Park, 3000 Aviator Way, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    411,531 GBP2024-12-31
    Officer
    2020-12-14 ~ 2023-05-15
    IIF 32 - Director → ME
  • 4
    Manchester Business Park, 3000 Aviator Way, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    137,463 GBP2024-12-31
    Officer
    2022-09-30 ~ 2023-05-15
    IIF 36 - Director → ME
  • 5
    BRITISH EDUTRUST FOUNDATION LIMITED - 2007-07-04
    20 Manor Gardens, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2007-10-04 ~ 2009-05-20
    IIF 42 - Director → ME
  • 6
    THE FORBES COLLEGE - 2002-12-31
    Global House Unit 1 Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-14 ~ 2014-12-04
    IIF 47 - Director → ME
  • 7
    DCD FACTORS PLC - 2017-07-24
    85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -699,013 GBP2024-12-31
    Officer
    1997-03-10 ~ 2006-09-30
    IIF 28 - Director → ME
    1997-03-10 ~ 2002-03-31
    IIF 5 - Director → ME
  • 8
    DCD MAIL ORDER LIMITED - 2001-04-05
    1st Floor 85 Strand, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -609,095 GBP2024-12-31
    Officer
    2001-02-19 ~ 2003-03-31
    IIF 3 - Director → ME
    2000-10-10 ~ 2006-09-30
    IIF 22 - Director → ME
  • 9
    85 Strand, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,171,247 GBP2023-12-31
    Officer
    1994-02-10 ~ 2003-03-01
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 48 - Has significant influence or control OE
  • 10
    85 Strand, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 50 - Has significant influence or control OE
  • 11
    REVELATE LIMITED - 2002-04-25
    85 Strand, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,627,834 GBP2024-12-31
    Officer
    ~ 2003-03-01
    IIF 7 - Director → ME
    ~ 2006-09-30
    IIF 27 - Director → ME
  • 12
    DEVCAP PLC - 2007-03-27
    Marick, Liberty House, Regent Street, London
    Dissolved Corporate (5 parents)
    Officer
    2007-05-04 ~ 2010-12-23
    IIF 41 - Director → ME
  • 13
    E-ACT
    - now
    EDUTRUST ACADEMIES CHARITABLE TRUST - 2010-02-05
    EDUTRUST ACADEMIES TRUST - 2008-05-22
    The Orangery, 28 Headlands, Kettering, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2008-03-31 ~ 2009-03-09
    IIF 19 - Director → ME
  • 14
    RASMALA UK LIMITED - 2023-11-16
    RASMALA PLC - 2019-01-14
    RASMALA UK PLC - 2019-01-14
    EUROPEAN ISLAMIC INVESTMENT BANK PLC - 2015-11-16
    44-45 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2005-02-21 ~ 2012-08-30
    IIF 39 - Director → ME
  • 15
    VALECOMBE LIMITED - 2002-03-30
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2002-03-20 ~ 2002-05-28
    IIF 26 - Director → ME
  • 16
    2 Cobden Mews, 90 The Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    -21,568 GBP2024-12-31
    Officer
    1999-05-07 ~ 2006-10-02
    IIF 29 - Director → ME
  • 17
    Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2000-04-01 ~ 2004-08-01
    IIF 24 - Director → ME
  • 18
    PEEL STREET INVESMENTS LIMITED - 2005-05-03
    Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -591,329 GBP2024-03-31
    Officer
    2005-05-09 ~ 2007-05-10
    IIF 45 - Director → ME
  • 19
    85 Strand, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,255,247 GBP2023-12-31
    Officer
    ~ 2012-12-31
    IIF 20 - Director → ME
    ~ 2003-03-31
    IIF 2 - Director → ME
  • 20
    85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,936,578 GBP2024-12-31
    Officer
    ~ 2002-03-31
    IIF 4 - Director → ME
  • 21
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    510 GBP2024-03-31
    Officer
    ~ 2002-10-24
    IIF 8 - Director → ME
  • 22
    SUSSEX PLACE INVESTMENT MANAGEMENT LIMITED - 2002-05-23
    BOUNDBONUS LIMITED - 1998-09-09
    58-60 Fitzroy Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    79,444 GBP2024-12-31
    Officer
    2013-12-11 ~ 2019-09-17
    IIF 21 - Director → ME
  • 23
    LEFTMIST LIMITED - 1977-12-31
    C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,599,580 GBP2024-09-30
    Person with significant control
    2016-09-04 ~ 2016-10-07
    IIF 49 - Has significant influence or control OE
  • 24
    C/o Pelham Associates/ Dcd L&m, 85 Strand, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2021-06-28 ~ 2022-11-21
    IIF 52 - Right to appoint or remove directors OE
    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
  • 25
    Sir Naim Dangoor Centre, 255 Harrow Road, London, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2012-12-13 ~ 2022-07-22
    IIF 44 - Director → ME
  • 26
    85 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,642 GBP2024-12-31
    Officer
    ~ 2004-12-09
    IIF 18 - Director → ME
    ~ 2002-03-31
    IIF 6 - Director → ME
  • 27
    THE WOOLF INSTITUTE OF ABRAHAMIC FAITHS - 2010-06-29
    CENTRE FOR THE STUDY OF JEWISH-CHRISTIAN RELATIONS - 2007-04-02
    CENTRE FOR JEWISH CHRISTIAN RELATIONS - 2004-06-24
    Woolf Institute, Madingley Road, Cambridge, Cambs, United Kingdom
    Active Corporate (11 parents)
    Officer
    2016-06-28 ~ 2024-06-04
    IIF 40 - Director → ME
  • 28
    84 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,906 GBP2024-12-31
    Officer
    2001-06-12 ~ 2004-09-03
    IIF 23 - Director → ME
  • 29
    1st Floor 156 Cromwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    358,724 GBP2024-06-30
    Officer
    2011-06-11 ~ 2012-06-01
    IIF 31 - Director → ME
  • 30
    WPO LONDON - 2016-09-12
    Acre House, 11 - 15 William Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    191,645 GBP2024-06-30
    Officer
    2015-08-07 ~ 2016-05-11
    IIF 35 - Director → ME
    2013-05-01 ~ 2015-08-07
    IIF 43 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.