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

Miss Sharon Bunt

    Related profiles found in government register
  • Miss Sharon Bunt
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstones House, Burwalls Road, Leigh Woods, Bristol, BS8 3PT, England

      IIF 1
  • Mafko, Azad
    British former teacher born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 14, 6-9 Manor Gardens Centre, Manor Garden Road, London, N7 6LA

      IIF 2 IIF 3
  • Mafko, Azad
    British unemployed born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139b, Liverpool Road, London, N1 0RG, England

      IIF 4
  • Mafko, Azad
    British volunteer community teacher born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Manor Gardens, London, N7 6LA, England

      IIF 5
  • Mr Saheed Patel
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Gordon Road, Ilford, Essex, IG1 2XT, United Kingdom

      IIF 6
  • Patel, Saheed
    British butcher born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Gordon Road, Ilford, Essex, IG1 2XT, England

      IIF 7
  • Patel, Saheed
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Gordon Road, Ilford, Essex, IG1 2XT, United Kingdom

      IIF 8
  • Nicholas Andrew Harris
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, DT1 1RX, England

      IIF 9
  • Mr Nicholas Andrew Harris
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, Dorset, DT1 1RX

      IIF 10
    • icon of address 3 Core Ltd, Bourne Park, Piddlehinton, Dorchester, Dorset, DT2 7TU, England

      IIF 11
  • Mr Nicholas Andrew Harris
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cavendish Place, Eastbourne, East Sussex, BN21 3TZ, England

      IIF 12
  • Harris, Nicholas Andrew
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, DT1 1RX, England

      IIF 13 IIF 14
    • icon of address 24, Cornwall Road, Dorchester, Dorset, DT1 1RX

      IIF 15
  • Harris, Nicholas Andrew
    British electrician born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne Park, Piddlehinton, Dorchester, Dorset, DT2 7TU

      IIF 16
  • Harris, Nicholas Andrew
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cavendish Place, Eastbourne, East Sussex, BN21 3TZ, England

      IIF 17
  • Harris, Nicholas Andrew
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Abidi, Syed Nayyer Abbas, Dr
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oakfield Street, Manchester, Gmc, M8 0SY, England

      IIF 23
  • Bunt, Sharon
    English events organiser born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highstones House, Burwalls Road, Leigh Woods, Bristol, BS8 3PT, England

      IIF 24
  • Efah, Kwame Adjei Amponsah
    British investment banking born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 122 Bedford Road, Kempston, Bedford, MK42 8BQ, England

      IIF 25
  • Mafko, Azad N/a
    British unemployed born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 14, 6-9 Manor Gardens Centre, Manor Garden Road, London, N7 6LA

      IIF 26
  • Mafko, Azad
    British unemployed

    Registered addresses and corresponding companies
    • icon of address 139b, Liverpool Road, London, N1 0RG

      IIF 27
  • Mr Kwame Adjei Amponsah Efah
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 122 Bedford Road, Kempston, Bedford, MK42 8BQ, England

      IIF 28
  • Dr Syed Nayyer Abbas Abidi Mbe
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oakfield Street, Manchester, Gmc, M8 0SY, England

      IIF 29
  • Mafko, Azad

    Registered addresses and corresponding companies
    • icon of address 20, Lupin Crescent, Ilford, IG1 2JR, England

      IIF 30
  • Mr Nicholas Andrew Harris
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Miley Close, Harpenden, AL5 3DS, England

      IIF 31
    • icon of address 199, Bishopsgate, London, EC2M 3TY, England

      IIF 32
  • Birks, Christopher Paul
    English manager born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bryony Gardens, Shilton Park, Carterton, Oxfordshire, OX18 1JN

      IIF 33
  • Birks, Christopher Paul
    English sales director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Corn Street, Witney, Oxfordshire, OX28 6BL

      IIF 34
  • Dr Syed Nayyer Abbas Abidi
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, 27 Oakfield Street, Manchester, Gmc, M8 0SY, England

      IIF 35
  • Harris, Nicholas Andrew
    British co director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 36 IIF 37
  • Harris, Nicholas Andrew
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 38
  • Harris, Nicholas Andrew
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Bishopsgate, London, EC2M 3TY, England

      IIF 39
  • Harris, Nicholas Andrew
    British manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 40
  • Harris, Nicholas Andrew
    British menswear born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7LH

      IIF 41
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 42
  • Mehdi, Adeel
    European media consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Rectory Lane, Prestwich, Manchester, M25 1GB

      IIF 43
  • Abbas Abidi, Syed Nayyer, Dr
    British health activist/campaigner born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Rectory Lane, Prestwich, Manchester, M25 1GB

      IIF 44
  • Abidi Mbe, Syed Nayyer Abbas, Dr
    British health promotion specialist born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Rectory Lane, Prestwich, Manchester, Gmc, M25 1GB, United Kingdom

      IIF 45
  • Abidi Mbe, Syed Nayyer Abbas, Dr
    British public health advisor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/a, 108 Rectory Lane, Prestwich, Manchester, Gmc, M25 1GB, England

      IIF 46
  • Muntazir, Muhammad
    Pakistani youth volunteer born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/a, 108 Rectory Lane, Prestwich, Manchester, Gmc, M25 1GB, England

      IIF 47
  • Mohamed, Bahra N/a
    Iraqi (kurdish) British house wife born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 14, 6-9 Manor Gardens Centre, Manor Garden Road, London, N7 6LA

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    3 CORE PUMPING SYSTEMS LIMITED - 2024-11-19
    icon of address 24 Cornwall Road, Dorchester, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    91,792 GBP2024-05-31
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DORSET GRAIN SERVICES LIMITED - 2024-11-19
    icon of address 24 Cornwall Road, Dorchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    121,433 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 13 - Director → ME
  • 3
    3 CORE LIMITED - 2024-11-19
    icon of address Bourne Park, Piddlehinton, Dorchester, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,998 GBP2024-05-31
    Officer
    icon of calendar 2000-05-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    NDMH HOLDINGS LIMITED - 2024-11-19
    icon of address 24 Cornwall Road, Dorchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,041 GBP2024-05-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Dr S N A Abidi Mbe, 108 Rectory Lane, Prestwich, Manchester, Gmc, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 45 - Director → ME
  • 6
    CLOBBER CLOTHES LTD - 2020-12-14
    icon of address 120 Cavendish Place, Eastbourne, East Sussex, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240 GBP2023-10-31
    Officer
    icon of calendar 2020-11-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-08 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 120 Cavendish Place, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 120 Cavendish Place, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 120 Cavendish Place, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 120 Cavendish Place, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Flat 2 122 Bedford Road, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,773 GBP2017-10-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Manor Gardens, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,302 GBP2019-07-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Highstones House Burwalls Road, Leigh Woods, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,924 GBP2018-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 127 Gordon Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,716 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 199 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,645 GBP2018-10-31
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 27 Oakfield Street, Manchester, Gmc, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2019-05-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    CRANE PROJECTS LTD - 2017-06-06
    CRANE PROJECT MANAGEMENT LTD - 2016-05-18
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,379 GBP2018-02-28
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-07 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-21 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 37 - Director → ME
  • 21
    VENICE MENSWEAR LIMITED - 2004-08-04
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,632 GBP2015-06-30
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 42 - Director → ME
Ceased 8
  • 1
    icon of address Dr S N A Abidi Mbe, 108 Rectory Lane, Prestwich, Manchester, Gmc, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2010-07-30
    IIF 46 - Director → ME
    icon of calendar 2009-10-01 ~ 2010-08-10
    IIF 44 - Director → ME
    icon of calendar 2010-08-01 ~ 2011-07-01
    IIF 47 - Director → ME
    icon of calendar 2010-08-01 ~ 2010-08-10
    IIF 43 - Director → ME
  • 2
    icon of address 120 Cavendish Place, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2025-03-13
    IIF 19 - Director → ME
  • 3
    icon of address 9 Manor Gardens, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,302 GBP2019-07-31
    Officer
    icon of calendar 2011-11-26 ~ 2012-11-16
    IIF 2 - Director → ME
    icon of calendar 2012-11-16 ~ 2012-11-16
    IIF 3 - Director → ME
    icon of calendar 2010-11-14 ~ 2011-11-26
    IIF 26 - Director → ME
    icon of calendar 2014-03-09 ~ 2014-11-23
    IIF 4 - Director → ME
    icon of calendar 2010-06-24 ~ 2011-11-26
    IIF 48 - Director → ME
    icon of calendar 2006-10-11 ~ 2007-09-21
    IIF 27 - Secretary → ME
    icon of calendar 2017-09-14 ~ 2020-02-02
    IIF 30 - Secretary → ME
  • 4
    icon of address 32 Corn Street, Witney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    569,614 GBP2024-03-31
    Officer
    icon of calendar 2010-08-16 ~ 2011-06-08
    IIF 34 - Director → ME
  • 5
    icon of address 127 Gordon Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,716 GBP2024-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2016-10-20
    IIF 7 - Director → ME
  • 6
    icon of address 27 Oakfield Street, Manchester, Gmc, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-15 ~ 2019-08-20
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    VENICE MENSWEAR LIMITED - 2004-08-04
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,632 GBP2015-06-30
    Officer
    icon of calendar 2001-06-05 ~ 2010-09-13
    IIF 41 - Director → ME
  • 8
    icon of address Witney Rugby Football Club, Hailey, Witney
    Active Corporate (3 parents)
    Equity (Company account)
    90,104 GBP2024-03-31
    Officer
    icon of calendar 2009-06-17 ~ 2015-06-24
    IIF 33 - 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.