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 born in April 1956

    Resident in England

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

      IIF 1
  • Sharif, Nasir Mahmood
    British consultant born in April 1956

    Resident in England

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

      IIF 2
  • Sharif, Nasir Mahmood
    British sales person born in April 1956

    Resident in England

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

      IIF 3
  • Sharif, Nasir Mahmood
    British salesman born in April 1956

    Resident in England

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

      IIF 4 IIF 5
  • Sharif, Nasir Mahmood
    British born in April 1958

    Resident in England

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

      IIF 6
    • 76, Edinburgh Road, London, E17 7QB, England

      IIF 7
    • 78, Edinburgh Road, London, E17 7QB, England

      IIF 8
    • 80, Edinburgh Road, London, E17 7QB, England

      IIF 9
  • Sharif, Nasir Mahmood
    British company director born in April 1958

    Resident in England

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

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

    Resident in England

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

      IIF 11
  • Sharif, Nasir Mahmood
    British director born in April 1958

    Resident in England

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

      IIF 12 IIF 13
    • 78, Edinburgh Road, London, E17 7QB, United Kingdom

      IIF 14
  • Sharif, Nasir Mahmood
    British manager born in April 1958

    Resident in England

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

      IIF 15
    • 76a, Edinburgh Road, London, E17 7QB, United Kingdom

      IIF 16
  • Sharif, Nasir Mahmood
    British salaeman born in April 1958

    Resident in England

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

      IIF 17
  • Sharif, Nasir Mahmood
    British salesman born in April 1958

    Resident in England

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

      IIF 18 IIF 19
    • 214, High Street, Woodford Green, IG8 9HH, England

      IIF 20
  • Sharif, Nasir Mohammed
    British born in April 1958

    Resident in England

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

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

    Resident in England

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

      IIF 22
  • Sharif, Nasir Mahmood
    British salesman born in April 1956

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 24
    • 126, North Street, Keighley, West Yorkshire, BD21 3AL, England

      IIF 25
    • 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA, England

      IIF 26
  • Sharif, Nasir
    British manager born in December 1973

    Resident in England

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

      IIF 27
  • Sharif, Nasir Mahmood
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Edinburgh Road, London, E17 7QB, United Kingdom

      IIF 28
    • 89, 89 Langham Road, London, N15 3LR, England

      IIF 29
  • Sharif, Nasir Mahmood
    British consultant born in April 1958

    Resident in United Kingdom

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

      IIF 30
  • Sharif, Nasir Mahmood
    British salesman born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nasir Sharif
    British born in April 1956

    Resident in England

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

      IIF 33
  • Mr Nasir Mahmood Sharif
    British born in April 1956

    Resident in England

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

      IIF 34
  • Mr Nasir Sharif
    British born in April 1958

    Resident in England

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

      IIF 35
    • 214, High Street, Woodford Green, IG8 9HH

      IIF 36
  • Mr Nasir Mahmood Sharif
    British born in April 1958

    Resident in England

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

      IIF 37
    • 76, Edinburgh Road, London, E17 7QB, England

      IIF 38 IIF 39
    • 78, Edinburgh Road, London, E17 7QB, United Kingdom

      IIF 40
    • 80, Edinburgh Road, London, E17 7QB, England

      IIF 41
  • Mr Nasir Sharif
    British born in December 1973

    Resident in England

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

      IIF 42
  • Sharif, Nasir
    British salesrep born in April 1958

    Resident in United Kingdom

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

      IIF 43
  • Sharif, Nasir
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Portland Street, Manchester, M1 3BE, England

      IIF 44
    • 8 Outram House, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 45
  • Sharif, Nasir
    British company director born in December 1973

    Resident in United Kingdom

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

      IIF 46
  • Sharif, Nasir
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 47
    • Gable House, No 1 Balfour Road, Ilford, IG1 4HP, United Kingdom

      IIF 48
    • 8 Outram House, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 49
    • 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 50
    • Flint Glass Works, 63 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW, England

      IIF 51
  • Mr Nasir Mahmood Sharif
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nasir Mahmood Sharif
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Edinburgh Road, London, E17 7QB, United Kingdom

      IIF 55
    • 89, 89 Langham Road, London, N15 3LR, England

      IIF 56
    • 89, Langham Road, London, N15 3LR, England

      IIF 57
    • 133, Hainault Road, Romford, RM5 3AR, United Kingdom

      IIF 58
  • Mr Nasir Sharif
    British born in December 1973

    Resident in United Kingdom

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

      IIF 59 IIF 60
    • Flint Glass Works, 63 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW, England

      IIF 61
    • Unit 5 L, Standard Industial Estate, Henley Road, Silvertown, London, E16 2ES

      IIF 62
  • Mr Nasir Mahmood Sharif
    British born in April 2020

    Resident in United Kingdom

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

      IIF 63
  • Mr Nasir Mohamed Sharif
    British born in April 1958

    Resident in United Kingdom

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

      IIF 64
child relation
Offspring entities and appointments
Active 21
  • 1
    Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Liquidation Corporate (2 parents)
    Officer
    2012-04-10 ~ now
    IIF 27 - Director → ME
  • 2
    1 Hall Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-07-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    ACCIDENT LAWYERS HELPLINE LTD - 2014-03-07
    Related registration: 08023205
    126 North Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 46 - Director → ME
  • 4
    214 High Road, Woodford Green
    Dissolved Corporate (1 parent)
    Officer
    2013-08-14 ~ dissolved
    IIF 23 - Director → ME
  • 5
    DPLEAKE LTD
    Other registered number: 07977004
    80 Edinburgh Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 6
    214 High Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 16 - Director → ME
  • 7
    133 Hainault Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    80 Edinburgh Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-11-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    IBOJ SECURITY LIMITED - 2023-12-06
    76 Edinburgh Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    78 Edinburgh Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    KULAMI LTD
    Other registered number: 13446479
    80 Edinburgh Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    EXPRESS LAWYERS DIRECT LTD - 2010-08-26
    126 North Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-28 ~ dissolved
    IIF 25 - Director → ME
  • 13
    76 Edinburgh Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2025-07-01 ~ now
    IIF 8 - Director → ME
  • 14
    89 Langham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-11-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    8-10 Outram House Piccadilly Village, Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -140,952 GBP2019-08-31
    Officer
    2009-11-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    Flint Glass Works 63 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 17
    PLATINIUM KITCHEN LTD - 2020-05-14
    Related registration: 10901466
    89 Langham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    350 GBP2023-03-31
    Officer
    2020-08-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-08-20 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 18
    PLATINUM INTERIOR DESIGNS LTD
    - now
    Other registered number: 10901556
    IHTEFAQ CAR PARTS LTD - 2024-09-02
    189 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    254 GBP2024-10-31
    Officer
    2024-08-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    89 Langham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    8 Outram House, Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,275 GBP2023-02-28
    Officer
    2020-02-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    8 Outram House, Great Ancoats Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,288 GBP2023-02-28
    Officer
    2018-02-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    76 Edinburgh Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    2021-02-01 ~ 2021-03-17
    IIF 11 - Director → ME
  • 2
    1 Hall Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-12-01 ~ 2017-01-01
    IIF 18 - Director → ME
  • 3
    APPLIANCE STORE LTD - 2016-12-23
    CAR EXPERTS LTD - 2012-01-13
    89 Langham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2011-11-01 ~ 2017-03-01
    IIF 19 - Director → ME
    Person with significant control
    2016-11-05 ~ 2017-04-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    DP LEAKE LTD
    - now
    Other registered number: 16840474
    CATHEDRAL CITY INVESTMENTS LTD - 2013-08-14
    4385, 07977004: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,490 GBP2016-03-31
    Officer
    2013-06-15 ~ 2017-01-18
    IIF 20 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-04-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    BOARDSIDE RECYCLING LTD - 2015-03-13
    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
    2013-08-29 ~ 2018-05-10
    IIF 47 - Director → ME
  • 6
    4888279 LIMITED - 2012-01-13
    89 Langham Road, Tottenham, London
    Dissolved Corporate (1 parent)
    Officer
    2003-11-28 ~ 2004-06-01
    IIF 13 - Director → ME
  • 7
    80 Edinburgh Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2005-10-28 ~ 2007-04-01
    IIF 12 - Director → ME
    2011-10-01 ~ 2012-07-01
    IIF 17 - Director → ME
    2011-12-01 ~ 2017-03-01
    IIF 43 - Director → ME
    Person with significant control
    2016-10-10 ~ 2017-03-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    Unit 5 L Standard Industial Estate, Henley Road, Silvertown, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-16 ~ 2016-12-23
    IIF 48 - Director → ME
    Person with significant control
    2016-10-14 ~ 2016-12-23
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    31 Argyle Industrial Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-25 ~ 2017-04-01
    IIF 31 - Director → ME
    Person with significant control
    2017-03-25 ~ 2017-04-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    LUXKITCHENS LTD - 2014-06-05
    14 Argall Avenue, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    111,725 GBP2016-03-31
    Officer
    2011-03-14 ~ 2017-04-28
    IIF 15 - Director → ME
  • 11
    89 Langham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2016-06-24 ~ 2017-04-01
    IIF 32 - Director → ME
  • 12
    PLATINIUM KITCHEN LTD - 2020-05-14
    Related registration: 10901466
    89 Langham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    350 GBP2023-03-31
    Officer
    2017-03-25 ~ 2017-05-01
    IIF 29 - Director → ME
    Person with significant control
    2017-03-25 ~ 2017-05-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    PLATINUM KITCHENS LTD
    Other registered number: 10690614
    16 Dolphin Street, Manchester, England
    Active Corporate
    Equity (Company account)
    246,904 GBP2023-08-31
    Officer
    2022-04-01 ~ 2023-04-15
    IIF 6 - Director → ME
    2021-09-15 ~ 2022-04-01
    IIF 1 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-04-15
    IIF 37 - Ownership of shares – 75% or more OE
    2020-11-01 ~ 2022-04-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 14
    312 High Road Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    19,187 GBP2022-09-30
    Officer
    1998-06-06 ~ 1999-03-30
    IIF 10 - Director → ME
  • 15
    DANDA: DEVELOPMENTAL ADULT NEURO-DIVERSITY ASSOCIATION - 2015-04-17
    1 Elder Green, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-09 ~ 2015-02-01
    IIF 22 - Director → ME
  • 16
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,854 GBP2017-11-30
    Officer
    2014-11-14 ~ 2015-10-21
    IIF 50 - Director → ME
  • 17
    8-10 Outram House Piccadilly Village, Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,002 GBP2018-01-31
    Officer
    2013-05-09 ~ 2017-02-28
    IIF 24 - Director → ME
  • 18
    ZENITH MARKETING LIMITED
    Other registered number: 09834580
    64 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,354 GBP2023-10-31
    Officer
    2018-07-05 ~ 2020-06-29
    IIF 44 - 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.