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

Ms Shairose Ebrahim

    Related profiles found in government register
  • Ms Shairose Ebrahim
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis, Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 55, Apollo Building, 1 Newton Place, London, E14 3TS, England

      IIF 5
  • Shairose Ebrahim
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 6
  • Ebrahim, Shairose
    British ceo born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.3 Abney Hall, Manchester Road, Cheadle, SK8 2PD, United Kingdom

      IIF 7 IIF 8
    • icon of address 55, Apollo Building, 1 Newton Place, London, E14 3TS, England

      IIF 9
    • icon of address 2nd Floor Vega House, Opal Drive, Fox Milne, Milton Keynes, MK15 0DF, England

      IIF 10
  • Ebrahim, Shairose
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis, Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, United Kingdom

      IIF 11
    • icon of address Flat 55 Apollo Building, Newton Place Westferry Road, Docklands, London, E14 3TS

      IIF 12
    • icon of address 6th Floor, St Clare House, 30-33 Minories, London, EC3N 1DD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Flat 55 Apollo Building 1 Newton, Place Westferry Road Docklands, London, E14 3TS

      IIF 16
    • icon of address C/o Ascendis 2nd Floor, Wilmslow Road, Manchester, M20 6RE, England

      IIF 17
  • Ebrahim, Shairose
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HN, England

      IIF 18
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, United Kingdom

      IIF 19
    • icon of address 55 Apollo Building, 1 Newton Place, London, E14 3TS, England

      IIF 20 IIF 21 IIF 22
  • Ebrahim, Shairose
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 6 - Has significant influence or controlOE
  • 2
    INDEPENDENT MEDHEALTH EDUCATION LIMITED - 2019-12-09
    icon of address 55 Apollo Building, 1 Newton Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    259,088 GBP2015-11-30
    Officer
    icon of calendar 2003-06-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    IMC MEDICAL COMMUNICATION LIMITED - 2022-12-02
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,298,142 GBP2020-12-31
    Officer
    icon of calendar 2009-03-27 ~ 2022-02-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-07-20
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-16 ~ 2020-08-07
    IIF 19 - LLP Member → ME
  • 3
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,125,260 GBP2022-12-31
    Officer
    icon of calendar 2021-05-06 ~ 2021-08-06
    IIF 8 - Director → ME
  • 4
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ 2018-07-31
    IIF 22 - LLP Member → ME
  • 5
    icon of address 2nd Floor Vega House Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,143,390 GBP2021-12-31
    Officer
    icon of calendar 2021-05-17 ~ 2022-02-07
    IIF 10 - Director → ME
  • 6
    IMC BIDCO LIMITED - 2022-03-21
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    2,786,599 GBP2021-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2022-02-07
    IIF 13 - Director → ME
  • 7
    IMC MIDCO LIMITED - 2022-12-16
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,725,934 GBP2021-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2022-02-07
    IIF 14 - Director → ME
  • 8
    IMC TOPCO LIMITED - 2022-12-16
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,100,765 GBP2020-05-13 ~ 2020-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2022-02-07
    IIF 15 - Director → ME
  • 9
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2018-09-14
    IIF 20 - LLP Member → ME
  • 10
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-05 ~ 2023-06-05
    IIF 21 - LLP Member → ME
  • 11
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2019-12-23
    IIF 18 - LLP Member → ME
  • 12
    INTEGRATED MEDHEALTH COMMUNICATION GROUP LTD - 2021-04-23
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    854,967 GBP2022-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2022-02-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-05-21
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    PHILIP MYERS PRESS GROUP LIMITED - 2014-05-12
    PMP2 LIMITED - 2009-09-21
    PULSAR COMMUNICATIONS LIMITED - 2023-07-13
    icon of address 175 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,646,013 GBP2022-12-31
    Officer
    icon of calendar 2021-05-06 ~ 2021-08-06
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.