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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shah, Shakeel

    Related profiles found in government register
  • Shah, Shakeel

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 1
  • Shah, Shakeel Ahtesham
    British self employed

    Registered addresses and corresponding companies
    • Eehad House, Northgate, Huddersfield, HD1 6AP, England

      IIF 2
  • Mr Shakeel Shah
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Eehad House, Northgate, Huddersfield, HD1 6AP, United Kingdom

      IIF 3
  • Shah, Shakeel Ahtesham
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 4
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 5
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 6
    • Eehad House, Northgate, Huddersfield, HD1 6AP

      IIF 7
    • Eehad House, Northgate, Huddersfield, HD1 6AP, United Kingdom

      IIF 8
  • Shah, Shakeel Ahtesham
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Business Park, Fairhills Road, Irlam, Manchester, M44 6BA, England

      IIF 9
  • Shah, Shakeel Ahtesham
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 10 IIF 11
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 12
    • Eehad House, Northgate, Huddersfield, West Yorkshire, HD1 6AP, England

      IIF 13
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 14
  • Shah, Shakeel Ahtesham
    British sales director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 15
  • Mr Shakeel Ahtesham Shah
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Yew Tree Avenue, Chellow, Dene, Bradford, West Yorkshire, BD8 0AD, United Kingdom

      IIF 16
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 17 IIF 18
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 19
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 23
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 24
    • Eehad House, Northgate, Huddersfield, HD1 6AP

      IIF 25
    • Eehad House, Northgate, Huddersfield, HD1 6AP, United Kingdom

      IIF 26
    • Eehad House, Northgate, Huddersfield, West Yorkshire, HD1 6AP, England

      IIF 27
    • Eehad House, Northgate, Huddersfield, West Yorkshire, HD1 6AP, United Kingdom

      IIF 28
    • 45, Mayfair, Hertford Street, London, W1J 7SN, England

      IIF 29
child relation
Offspring entities and appointments 17
  • 1
    APEX PERFORMANCE CARS LIMITED
    10131776
    Eehad House, Northgate, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2016-04-19 ~ 2019-11-13
    IIF 13 - Director → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAR SPA SERVICING LIMITED
    09739735
    Eehad House, Northgate, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    DSTNKT LTD
    11352400
    Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    EEHAD DEVELOPMENTS LIMITED
    08781533
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2013-11-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    EEHAD PROPERTIES LIMITED
    11537044
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-08-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-08-25 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EEHADS INVESTMENTS LTD
    12695911
    Eehad House, Northgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-06-24 ~ 2024-12-10
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HAROON ESTATE AND BUILDERS LIMITED
    11560065
    Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF 15 - Director → ME
    2018-09-10 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    IMOLA LTD
    12951516
    45 Mayfair, Hertford Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 9
    MIST LOUNGE (BRADFORD) FOOD AND DESSERT LIMITED
    14444733
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MIST LOUNGE BRADFORD LIMITED
    14444012
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MSQ INVESTMENTS LTD
    15078199
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    OPTIMA CARS LTD
    - now 05218284
    HARMAS LIMITED - 2011-10-14
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (8 parents)
    Officer
    2019-12-31 ~ 2020-10-05
    IIF 9 - Director → ME
  • 13
    SHAKS SPECIALIST CARS LTD
    05268653
    Eehad House, Northgate, Huddersfield
    Active Corporate (5 parents)
    Officer
    2004-10-25 ~ now
    IIF 7 - Director → ME
    2004-10-25 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 14
    SSC LEASING LIMITED
    10735593
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2017-04-24 ~ 2025-08-07
    IIF 10 - Director → ME
    Person with significant control
    2017-04-24 ~ 2018-05-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 15
    SSC YACHTS DUBAI LIMITED
    11640457
    Eehad House, Northgate, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TWENTY FOUR KARAT LTD
    11748145
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    WE LEASE ANY CAR LTD
    07226992
    No 2 46 Call Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2011-06-01 ~ 2012-03-14
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.