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

Ahmed, Sheraz

    Related profiles found in government register
  • Ahmed, Sheraz
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 1
  • Ahmed, Sheraz
    British businessman born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 2
  • Ahmed, Sheraz
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 90, Lawrence Avenue, New Malden, KT3 5NB, United Kingdom

      IIF 3 IIF 4
  • Ahmed, Sheraz
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Welbeck Street, London, W1G 8DZ, United Kingdom

      IIF 5
  • Ahmed, Sheraz
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 6
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 7
    • 78, The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 8
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 9
    • 6, Gainsborough Road, New Malden, Surrey, KT3 5NU, United Kingdom

      IIF 10
    • The River Practice Specialist Centre, Castle Mews, 10 Castle St, Truro, Cornwall, TR1 3AB, United Kingdom

      IIF 11
  • Ahmed, Sheraz
    British business consultant born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Gainsborough Road, New Malden, Surrey, KT3 5NU, United Kingdom

      IIF 12 IIF 13
  • Ahmed, Sheraz
    British businessman born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 14
  • Ahmed, Sheraz
    British chief financial officer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 15
  • Ahmed, Sheraz
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Welbeck Street, London, W1G 8DZ, United Kingdom

      IIF 16
  • Ahmed, Sheraz
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 17
    • 45, Welbeck Street, London, W1G 8DZ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 6, Ganisborough Road, New Malden, KT3 5NU, United Kingdom

      IIF 21
  • Ahmed, Sheraz
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Welbeck Street, London, W1G 8DZ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 45, Welbeck Street, Marleybone, W1G 8DZ, United Kingdom

      IIF 25
  • Mr Sheraz Ahmed
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 26
    • 90, Lawrence Avenue, New Malden, KT3 5NB, England

      IIF 27
    • 90, Lawrence Avenue, New Malden, KT3 5NB, United Kingdom

      IIF 28
  • Ahmed, Sheraz
    Pakistani student born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Sc752376 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 29
  • Ahmad, Sheraz
    Pakistani born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 30
  • Mr Sheraz Ahmad
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, Moss Bank, Manchester, M8 5AP, England

      IIF 31
  • Ahmad, Sheraz
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Moss Bank, Manchester, Lancashire, M8 5AP, United Kingdom

      IIF 32
  • Ahmad, Sheraz
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Moss Bank, Manchester, M8 5AP, England

      IIF 33
  • Akram, Muhammad Sheraz
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cudworth Drive, Mapperley, Nottingham, NG3 6AW, England

      IIF 34 IIF 35
  • Akram, Muhammad Sheraz
    British manager born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cudworth Drive, Mapperley, Nottingham, NG3 6AW, England

      IIF 36
  • Ahmad, Sheraz
    Pakistani company director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 37
  • Ahmad, Sheraz
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Ahmad, Sheraz
    Pakistani self employed born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F 133, C3, Block C Eithad Garden, Rahim Yar Khan, 64200, Pakistan

      IIF 39
  • Ahmad, Sheraz
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Chak No 16/11-l Chak No 23/11-l, Tehsil Chichawatni, Chichawatni, 57200, Pakistan

      IIF 40
  • Ahmad, Sheraz
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 41
  • Ahmad, Sheraz
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1591, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 42
  • Ahmad, Sheraz
    Pakistani sales director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Hardy Street, Oldham, OL4 1DU, England

      IIF 43
  • Ahmad, Sheraz
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Royal Mall And Residency, C, Sector A Bahria Enclave, Islamabad, 44000, Pakistan

      IIF 44
  • Mr Muhammad Sheraz Akram
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Sheraz
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah, Multani Wala Po Khas Kotchutta, No 2 Tehsil Kotchutta District Dera Ghazi Khan, Dera Ghazi Khan, 32350, Pakistan

      IIF 48
  • Ahmed, Sheraz

    Registered addresses and corresponding companies
    • Sc752376 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 49
    • 6, Ganisborough Road, New Malden, KT3 5NU, United Kingdom

      IIF 50
  • Ahmed, Sheraz
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9013, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Ahmad, Sheraz
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 52
  • Ahmad, Sheraz
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, The Leadings, Wembley, London, HA9 9DT, England

      IIF 53
  • Ahmad Sheraz
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Bramshott Place, Fleet, GU51 4QF, England

      IIF 54
  • Mr Sheraz Ahmed
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 55
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 56
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 57
    • 78, The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 58
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 59
    • 6, Gainsborough Road, New Malden, Surrey, KT3 5NU, United Kingdom

      IIF 60
    • 6, Ganisborough Road, New Malden, KT3 5NU, United Kingdom

      IIF 61
  • Mr Sheraz Ahmed
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Sc752376 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 62
  • Mr Ahmad Sheraz
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3135, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 63
  • Mr Muhammad Akram Sheraz
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fron Heulog Terrace, Bangor, LL57 2RB, United Kingdom

      IIF 64 IIF 65
  • Mr Sheraz Ahmad
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 66
  • Sheraz, Ahmad
    Pakistani director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3135, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 67
  • Sheraz Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 68
  • Mr Sheraz Ahmad
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Sheraz, Ahmad
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Bramshott Place, Fleet, GU51 4QF, England

      IIF 70
  • Mr Sheraz Ahmad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F 133, C3, Block C Eithad Garden, Rahim Yar Khan, 64200, Pakistan

      IIF 71
  • Mr Sheraz Ahmad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Chak No 16/11-l Chak No 23/11-l, Tehsil Chichawatni, Chichawatni, 57200, Pakistan

      IIF 72
  • Mr Sheraz Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 73
  • Mr Sheraz Ahmad
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1591, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 74
  • Mr Sheraz Ahmad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Hardy Street, Oldham, OL4 1DU, England

      IIF 75
  • Mr Sheraz Ahmad
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Royal Mall And Residency, C, Sector A Bahria Enclave, Islamabad, 44000, Pakistan

      IIF 76
  • Sheraz Ahmad
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah, Multani Wala Po Khas Kotchutta, No 2 Tehsil Kotchutta District Dera Ghazi Khan, Dera Ghazi Khan, 32350, Pakistan

      IIF 77
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 78
  • Sheraz Ahmed
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9013, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Sheraz Ahmad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 80
  • Sheraz Ahmad
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, The Leadings, Wembley, London, HA9 9DT, England

      IIF 81
  • Akram, Muhammad Sheraz
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, England

      IIF 82
  • Akram, Muhammad Sheraz
    Pakistani administrator born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, England

      IIF 83
  • Akram, Muhammad Sheraz
    Pakistani company director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fron Heulog Terrace, Bangor, LL57 2RB, Wales

      IIF 84
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, England

      IIF 85
  • Akram, Muhammad Sheraz
    Pakistani manager born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, England

      IIF 86
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, United Kingdom

      IIF 87
    • 48, North Sherwood Street, Nottingham, NG1 4EE, England

      IIF 88
  • Akram, Muhammad Sheraz
    Pakistani retailer born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, United Kingdom

      IIF 89
  • Mr Muhammad Sheraz Akram
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fron Heulog Terrace, Bangor, LL57 2RB, United Kingdom

      IIF 90
    • 68, Cumberland Road, Bradford, BD7 2JW, England

      IIF 91
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, England

      IIF 92
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, United Kingdom

      IIF 93
    • 23, The Poplars, Nottingham, NG7 5HA, England

      IIF 94
    • 48, North Sherwood Street, Nottingham, NG1 4EE, England

      IIF 95
child relation
Offspring entities and appointments 51
  • 1
    ACEABLE LTD
    SC752376
    24238, Sc752376 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 29 - Director → ME
    2022-12-06 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    ACUCURA GROUP LTD
    09836609
    C/o Kaman And Co, 50 Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    ACUCURA LIMITED
    06967048
    Level 1, Devonshire House, 1 Mayfair Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-21 ~ dissolved
    IIF 2 - Director → ME
    2009-10-01 ~ 2012-04-01
    IIF 16 - Director → ME
  • 4
    ACUCURA MANAGEMENT LTD - now
    ACUCURA FLEET MANAGEMENT LTD
    - 2015-07-24 08911114
    25 Derby Road, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-25 ~ 2014-04-01
    IIF 22 - Director → ME
  • 5
    AHMED MANAGEMENT CONSULTING LIMITED
    10630147
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-21 ~ 2017-04-19
    IIF 17 - Director → ME
    Person with significant control
    2017-02-21 ~ 2019-04-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 6
    ALIGN ASSETS LTD
    15278318
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ARSHMAN TRADERS LTD
    15131296
    Office 101 89 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 8
    BURGER PLACE LIMITED
    - now 09432541
    STEAK 'N SHAKE LIMITED
    - 2015-03-18 09432541
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-13 ~ 2015-11-25
    IIF 14 - Director → ME
  • 9
    CORNWALL HEALTHCARE LIMITED
    15468721
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-02-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DOWNTOWN CAFE LTD
    12828343
    23 The Poplars, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2023-04-20 ~ 2023-08-26
    IIF 82 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    DUKE STREET TRADING LTD
    - now 08315748
    DUKESTREET PROPERTIES LIMITED - 2013-01-28
    188 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    2013-04-23 ~ 2015-11-25
    IIF 9 - Director → ME
  • 12
    EQUITYCARE LIMITED
    09136055
    45 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-17 ~ 2015-08-07
    IIF 23 - Director → ME
  • 13
    EQUITYOFFSET LIMITED
    09136220
    45 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-17 ~ 2015-08-07
    IIF 24 - Director → ME
  • 14
    EUROLINK SOLUTIONS LTD
    16717445
    Flat 1 85 Moss Bank, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 15
    F5 23 HYDE PARK PLACE LTD
    11511355
    Kaman Co 50 Salisbury Road, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 21 - Director → ME
    2018-08-10 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
  • 16
    FONE UNIVERSE LTD
    11534924
    49 Botwell Lane, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-25 ~ 2019-10-04
    IIF 86 - Director → ME
  • 17
    FULLBROOKS INVESTMENTS LTD
    08399533
    45 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 19 - Director → ME
  • 18
    GLOBAL FONE LTD
    11736776
    Unit 31 Crossgates Shopping Centre, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2019-02-15 ~ 2019-09-01
    IIF 84 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-09-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 19
    GLOBAL MOBILE LIMITED
    11445249
    5 Fron Heulog Terrace, Bangor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    GLOBAL SAFE HORIZON LTD
    16435154
    21 Cudworth Drive, Mapperley, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 21
    HARMON HEALTHCARE LTD
    16459813
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 22
    HD ERETAIL LIMITED
    15134122
    85 Great Portland Street First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 23
    KIDALIGN LIMITED
    15132108
    78, The Foundry The Beacon, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LONDON CAPITAL ASSETS LTD
    07509733
    45 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-28 ~ 2011-01-29
    IIF 20 - Director → ME
    2011-01-29 ~ dissolved
    IIF 18 - Director → ME
  • 25
    MANAVA CAFE LTD
    11687014
    184 Carr Bottom Road, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-20 ~ 2019-08-23
    IIF 89 - Director → ME
    Person with significant control
    2018-11-20 ~ 2019-08-23
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MASTERJH LTD
    13988466
    4385, 13988466 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 27
    MEGNA TRADINGS LTD
    12497162
    12 Haugh Shaw Road, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 28
    MILTON ROAD LTD
    10287661
    C/o Kaman And Co, 50 Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 29
    MOBILE TRADERS LTD
    - now 11878052
    UNITED EDUCATIONAL CONSULTANTS LTD
    - 2019-09-11 11878052
    89 Houghton Road, Grantham, England
    Dissolved Corporate (6 parents)
    Officer
    2020-10-10 ~ 2021-06-18
    IIF 88 - Director → ME
    2019-03-12 ~ 2020-09-06
    IIF 87 - Director → ME
    Person with significant control
    2020-10-10 ~ 2021-06-18
    IIF 95 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
    IIF 95 - Has significant influence or control over the trustees of a trust OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    2019-03-12 ~ 2020-09-06
    IIF 93 - Right to appoint or remove directors OE
  • 30
    MODERN RUGS CARPETS LTD
    13423872
    Suite 9 2 Bicycle Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 31
    NAWAB COMMERCE LTD
    16294758
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 32
    NEKI PROPERTY LTD
    11629320
    651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 33
    ONENGCOM LIMITED
    11136397
    22 Bramshott Place, Fleet, England
    Active Corporate (4 parents)
    Officer
    2025-06-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-06-15 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 34
    PIYA &CO LIMITED
    14243897
    4385, 14243897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 35
    REVIVE PROPERTY AND MAINTENANCE LTD
    15898641
    21 Cudworth Drive, Mapperley, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-08-15 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 36
    REVIVE.STORE LTD
    15330587
    21 Cudworth Drive, Mapperley, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    SAK APPS LTD
    16611406
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 38
    SALUBRITAS LIMITED
    12548395
    1 Cedar Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    SEBASTIAN & ASSOCIATES LLP
    OC373946
    45 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 40
    SHERAZ & ZUNAIRA LTD
    14507341
    33 Brookfield Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 41
    SHERAZ AHMED LIMITED
    - now 07477095
    MAYFAIR ASSETS LTD
    - 2012-03-29 07477095
    45 Welbeck Street, Marleybone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 25 - Director → ME
  • 42
    SHERAZAHMAD1 LTD
    15113857
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 43
    SHERAZAHMED LTD
    15176443
    4385, 15176443 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 44
    SHOP WHOP LTD
    16778943
    14 The Leadings, Wembley, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-10-12 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 45
    SUSTAINABLE HEALTHCARE GROUP LIMITED
    14605857 14609578
    1 Cedar Road, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-01-20 ~ 2024-09-12
    IIF 10 - Director → ME
  • 46
    SUSTAINABLE HEALTHCARE LIMITED
    14609578 14605857
    1 Cedar Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-01-23 ~ 2024-04-01
    IIF 13 - Director → ME
  • 47
    THE BEST ONLINE SHOPPING TELEMART LTD
    14519905
    4385, 14519905 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 48
    THE RIVER PRACTICE LIMITED
    06579254
    The River Practice Specialist Centre Castle Mews, 10 Castle St, Truro, Cornwall, United Kingdom
    Active Corporate (9 parents)
    Officer
    2024-05-03 ~ now
    IIF 11 - Director → ME
  • 49
    TRADEZHUB LTD
    14138162
    59 Hardy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 50
    VELADIX LIMITED
    16001853
    Office 5581 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-10-07 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 51
    WEALTH MEDICS LTD
    13188583
    78 The Foundry The Beacon, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2021-02-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE

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.