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

Merali, Shabbir Hassanali Walimohammed

    Related profiles found in government register
  • Merali, Shabbir Hassanali Walimohammed
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citibase Watford, 42-44 Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 1
  • Merali, Shabbir Hassanali Walimohammed
    British chartered accountant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B1, Waterfold House, Waterfold Park, Bury, Greater Manchester, BL9 7BR, England

      IIF 2
    • icon of address 10a High Street, High Street, Pewsey, Wiltshire, SN9 5AQ, England

      IIF 3
  • Merali, Shabbir Hassanali Walimohammed
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citibase, 42-44 Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 4
  • Merali, Shabbir Hassanali Walimohammed
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shabbir Hassanali Walimohammed Merali
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citibase Watford, 42-44 Clarendon Road, Watford, WD17 1JJ, England

      IIF 24
    • icon of address Citibase Watford, 42-44 Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 25
  • Merali, Shabbir Hassanali Walimohammed
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 26
  • Mr Shabbir Merali
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citibase 42-44, Clarendon Road, Watford, WD17 1JJ

      IIF 27
  • Merali, Shabbir
    British director born in January 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU, Uk

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 3 Bunhill Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 3 Bunhill Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 8 - Director → ME
  • 3
    NEWHEAVEN CARE LIMITED - 2017-06-15
    icon of address Citibase Watford, 42-44 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,488,892 GBP2024-10-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    PROGRESS CARE LIMITED - 2007-11-22
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2018-01-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HESLEY ASPERGER SYNDROME SERVICES LIMITED - 2005-09-29
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2013-10-31
    IIF 23 - Director → ME
  • 3
    HESLEY AUTISM SERVICES LIMITED - 2005-09-29
    THE FORUM SCHOOL LIMITED - 2000-11-28
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2013-10-31
    IIF 21 - Director → ME
  • 4
    CAMBIAN EDUCATION LIMITED - 2005-09-12
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ 2013-10-31
    IIF 20 - Director → ME
  • 5
    HERITAGE HOLDINGS (SOUTH) LIMITED - 2005-10-10
    HESLEY HOLDINGS (SOUTH) LIMITED - 2005-09-29
    CASTLEGATE 340 LIMITED - 2004-12-17
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ 2013-10-31
    IIF 16 - Director → ME
  • 6
    THE HESLEY GROUP LIMITED - 2005-10-10
    STEELRAY NO. 140 LIMITED - 2000-02-08
    THE HESLEY GROUP LIMITED - 2005-09-29
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2013-10-31
    IIF 17 - Director → ME
  • 7
    CAMBIAN SCHOOLS LIMITED - 2005-09-12
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ 2013-10-31
    IIF 18 - Director → ME
  • 8
    SIGNPOST CARE SERVICES LIMITED - 2012-05-18
    icon of address 4th Floor, Waterfront, Manbre Wharf, Manbre Road, Hammersmith, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2013-10-31
    IIF 15 - Director → ME
  • 9
    SIGNPOST CHILDREN'S SERVICES LIMITED - 2012-05-24
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2013-10-31
    IIF 13 - Director → ME
  • 10
    WHINFELL SCHOOL LTD - 2013-07-24
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2013-10-31
    IIF 14 - Director → ME
  • 11
    CA BIDCO LIMITED - 2008-08-11
    CARE ASPIRATIONS PROPERTIES LIMITED - 2017-06-26
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-23 ~ 2013-10-31
    IIF 6 - Director → ME
  • 12
    CARE ASPIRATIONS SERVICES LIMITED - 2010-07-27
    CAMBIAN LEARNING DISABILITIES SERVICES LIMITED - 2017-06-26
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2013-10-31
    IIF 28 - Director → ME
  • 13
    ST PAUL'S HEALTHCARE GROUP LIMITED - 2010-07-27
    CAMBIAN ST PAUL'S LIMITED - 2017-06-26
    NEW CHALLENGE (CARE HOMES) LIMITED - 2007-03-23
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2013-10-31
    IIF 11 - Director → ME
  • 14
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2018-01-12
    IIF 5 - Director → ME
  • 15
    CARE ASPIRATIONS DEVELOPMENTS LIMITED - 2017-06-26
    CAS ASPIRATIONS DEVELOPMENTS LIMITED - 2018-04-30
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2009-10-16 ~ 2013-10-31
    IIF 10 - Director → ME
  • 16
    CAS BEHAVIOURAL HEALTH LIMITED - 2018-04-30
    LEGISLATOR 1472 LIMITED - 2000-06-09
    NHP HEALTHCARE LIMITED - 2003-01-20
    CAMBIAN HEALTHCARE LIMITED - 2017-06-26
    NHP HEALTHCARE PARTNERSHIPS LIMITED - 2004-05-10
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ 2013-10-31
    IIF 19 - Director → ME
  • 17
    HESLEY CARE SERVICES LIMITED - 2005-09-29
    CAS CARE SERVICES LIMITED - 2018-04-30
    HESLEY CARE LIMITED - 2000-11-28
    CAMBIAN CARE SERVICES LIMITED - 2017-06-26
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2013-10-31
    IIF 22 - Director → ME
  • 18
    CAS LEARNING DISABILITIES LIMITED - 2018-04-30
    CAMBIAN LEARNING DISABILITIES LIMITED - 2017-06-26
    SOUNDWORTH LIMITED - 1999-08-24
    NEW CHALLENGE (CARE SERVICES) LIMITED - 2003-07-31
    CARE ASPIRATIONS LIMITED - 2010-07-27
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2013-10-31
    IIF 7 - Director → ME
  • 19
    CAMBIAN LEARNING DISABILITIES MIDLANDS LIMITED - 2017-06-26
    SHIREBROOK CARE LIMITED - 2010-07-27
    CAS LEARNING DISABILITIES MIDLANDS LIMITED - 2018-04-30
    SHIREBROOK NURSING HOME LIMITED - 2005-03-03
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2013-10-31
    IIF 12 - Director → ME
  • 20
    icon of address 10a High Street High Street, Pewsey, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    623,732 GBP2024-03-31
    Officer
    icon of calendar 2005-01-25 ~ 2015-01-22
    IIF 3 - Director → ME
    icon of calendar 2005-01-25 ~ 2010-03-18
    IIF 26 - Secretary → ME
  • 21
    MERRYDEN CARE PROPERTIES LTD - 2015-04-23
    MERRYDEN CARE LIMITED - 2015-04-01
    MERRYDEN CARE LIMITED - 2016-03-22
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    41,959 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2016-02-23 ~ 2018-01-12
    IIF 4 - Director → ME
  • 22
    NEWHEAVEN CARE LIMITED - 2017-06-15
    icon of address Citibase Watford, 42-44 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,488,892 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-07-24
    IIF 25 - Has significant influence or control 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.