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 Sherzad Hameed Braim

    Related profiles found in government register
  • Mr Sherzad Hameed Braim
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 1
    • icon of address Go Fresco, 86 Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 2
    • icon of address Lihon Auto Centre, Cross Keys, Church Street, Connah's Quay, Deeside, CH5 4AJ, United Kingdom

      IIF 3
    • icon of address 54, County Road, Walton, Liverpool, L4 3QL, England

      IIF 4
    • icon of address 170, Lloyd Street South, Manchester, M14 7DY, United Kingdom

      IIF 5
    • icon of address 42, Milton Road, Manchester, M32 0TQ, United Kingdom

      IIF 6
    • icon of address 180, Bebington Road, Bebington, Wirral, CH63 7NX, United Kingdom

      IIF 7
  • Braim, Sherzad Hameed
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lihon Auto Centre, Cross Keys, Church Street, Connah's Quay, Deeside, CH5 4AJ, United Kingdom

      IIF 8
    • icon of address 136, Borough Road, Wallasey, CH44 6NH, England

      IIF 9
  • Braim, Sherzad Hameed
    British businessman born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 County Road, Liverpool, L4 3QL, United Kingdom

      IIF 10
  • Braim, Sherzad Hameed
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lihon Auto Centre, Cross Keys, Church Street, Connah's Quay, Deeside, CH5 4AJ, United Kingdom

      IIF 11
    • icon of address 180, Bebington Road, Bebington, Wirral, CH63 7NX, United Kingdom

      IIF 12
  • Braim, Sherzad Hameed
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Holdenhurst Street, Bournemouth, BH8 8EH

      IIF 13
    • icon of address 80, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 14
    • icon of address Go Fresco, 86 Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 15
    • icon of address 170, Lloyd Street South, Manchester, M14 7DY, United Kingdom

      IIF 16
    • icon of address 42, Milton Road, Manchester, M32 0TQ, United Kingdom

      IIF 17
  • Braim, Sherzad Hameed
    British manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37c, Alder Grove, Hoole, Chester, CH2 3ET, United Kingdom

      IIF 18
  • Braim, Sherzad Hameed
    British takeaway food born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Chester Road West, Shotton, Deeside, Clwyd, CH5 1BZ, United Kingdom

      IIF 19
  • Braim, Sherzad
    British takeaway food born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Brook Street, Chester, CH1 3DN, United Kingdom

      IIF 20
    • icon of address 4a, Smithdown Road, Liverpool, L7 4JG, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 62 Brook Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 80 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,727 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4a Smithdown Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,188 GBP2018-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Lihon Auto Centre Cross Keys, Church Street, Connah's Quay, Deeside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 136 Borough Road, Wallasey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 9 - Director → ME
  • 6
    TASTE 7 GO LIMITED - 2018-04-11
    icon of address 54 County Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 382 Kingsway, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 67 Chester Road West, Shotton, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 19 - Director → ME
Ceased 5
  • 1
    icon of address 97b Mary Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,299 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ 2022-12-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2022-12-05
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    icon of address 3 Chichester Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,795 GBP2023-02-28
    Officer
    icon of calendar 2018-02-12 ~ 2023-07-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2023-07-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    icon of address Lihon Auto Centre Cross Keys, Church Street, Connah's Quay, Deeside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-24 ~ 2025-06-17
    IIF 11 - Director → ME
  • 4
    icon of address 288c Wallisdown Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,881 GBP2015-10-31
    Officer
    icon of calendar 2012-05-19 ~ 2012-11-01
    IIF 13 - Director → ME
    icon of calendar 2011-05-20 ~ 2012-11-01
    IIF 18 - Director → ME
  • 5
    icon of address 180 Bebington Road, Bebington, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ 2023-01-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2023-01-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.