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

Mr Syed Altaf Shabbir Jaffery

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address 12b, Copped Hall Way, Camberley, GU15 1PA, England

      IIF 3 IIF 4
    • icon of address 12b, Copped Hall Way, Camberley, Surrey, GU15 1PA, England

      IIF 5 IIF 6
    • icon of address 21, Marryat Close, Winwick, Warrington, WA2 8XS, England

      IIF 7
  • 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 8
    • icon of address 22, Upper Addison Gardens, London, W14 8AP, England

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

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

      IIF 11
  • 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 12 IIF 13 IIF 14
    • icon of address 12, B, Copped Hall Way, Camberley, Surrey, GU15 1PA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 12b, Copped Hall Way, Camberley, GU15 1PA, England

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

      IIF 22
    • icon of address 12b, Copped Hall Way, Camberley, Surrey, GU15 1PA, England

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

      IIF 24 IIF 25
    • icon of address 1, Chace Village Road, Chase Farm, Enfield, London, EN2 8GH, England

      IIF 26
    • icon of address 12, Alexandra Gardens, Hounslow, MIDDLESEX, United Kingdom

      IIF 27
  • 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 32
  • 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 33
  • 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 34
    • icon of address 9 Soapworks House, 10 Carrack Mews, London, E16 2EN, United Kingdom

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39 IIF 40
    • icon of address 80a, Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 41
  • 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 42
    • icon of address 17, Red Lion Square, London, WC1R 4QH, England

      IIF 43
    • icon of address 80a, Ashley Gardens, Thirbly Road, London, SW1P 1HG, United Kingdom

      IIF 44
    • icon of address 25 Richmond Road, New Barnet, Hertfordshire, EN5 1SA, England

      IIF 45
  • 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 46
  • 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 47
  • Jaffery, Syed Asalat Shabbir

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

      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 16 - 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 39 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - 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 42 - Director → ME
  • 5
    icon of address Renaissance, Blackfriars Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 43 - 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 14 - 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 47 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 6 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 5 - 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 27 - 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 35 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 1 - 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 12 - 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 17 - 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 9 - 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 32 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2025-07-20 ~ now
    IIF 10 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-18 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 7 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 3 - 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 46 - 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 13 - 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 22 - 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 44 - 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 29 - 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 30 - 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 28 - 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 45 - 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 38 - 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 36 - 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 37 - 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 31 - 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 26 - 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 41 - Director → ME
    icon of calendar 2011-02-24 ~ 2011-05-11
    IIF 34 - Director → ME
    icon of calendar 2014-04-09 ~ 2024-05-30
    IIF 25 - 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.