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

Shaikh, Omer Jamil

    Related profiles found in government register
  • Shaikh, Omer Jamil
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 1
    • icon of address C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 2
  • Shaikh, Omer Jamil
    British consultant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lichfield Terrace, Sheen Road, Richmond, Surrey, TW9 1AS, England

      IIF 3
  • Shaikh, Omer Jamil
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, United Kingdom

      IIF 4
    • icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, DA12EN, United Kingdom

      IIF 5
    • icon of address Unit 8 Twislton Court, Priory Hill, Dartford, Kent, DA1 2EN, United Kingdom

      IIF 6
    • icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 7 IIF 8
    • icon of address Booths Park 1, Chelford Road, Knutsford, Knutsford, WA16 8GS, United Kingdom

      IIF 9
    • icon of address C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 10 IIF 11
  • Shaikh, Omer Jamil
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C7-8 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, ME2 4NP, England

      IIF 12
  • Shaikh, Omer Jamil
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 13
  • Shaikh, Omer Jamil
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertfordshire, WD6 5PE, United Kingdom

      IIF 14
  • Shaikh, Omer Jamil
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 15
  • Shaikh, Omer Jamil
    British entrepreneur born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epic House, 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ, United Kingdom

      IIF 16
  • Shaikh, Omer Jamil
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Horsenden La North, Greenford, Middlesex, UB6 0PD

      IIF 17
    • icon of address Wilson Hawkins, 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, HA1 3HT, England

      IIF 18
  • Mr Omer Jamil Shaikh
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, DA12EN, United Kingdom

      IIF 19
    • icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 20
  • Mr Omer Jamil Shaikh
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Twislton Court, Priory Hill, Dartford, Kent, DA1 2EN, United Kingdom

      IIF 21
    • icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 22 IIF 23
    • icon of address C7-8 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, ME2 4NP, England

      IIF 24
    • icon of address C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 19, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C7-c8 Spectrum Business Centre, Anthony's Way, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Unit 19 Brook Street, Tring, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,915 GBP2023-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,762 GBP2021-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MARPLACE (NUMBER 759) LIMITED - 2010-10-19
    icon of address Unit 8 Twislton Court, Priory Hill, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,607 GBP2024-09-30
    Officer
    icon of calendar 2010-10-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    M3 BUSINESS ENVIRONMENTS LIMITED - 2018-01-22
    icon of address C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    FRICTION TV LIMITED - 2007-03-07
    FRICTION LTD - 2007-02-13
    FRICTION COMMUNICATIONS LTD. - 2006-04-07
    icon of address Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,042 GBP2024-07-31
    Officer
    icon of calendar 2005-01-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    JUST COURTING LIMITED - 2010-03-16
    icon of address Epic House, 128 Fulwell Road, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 17 - Director → ME
  • 10
    P14TES LIMITED - 2020-04-16
    icon of address Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,907 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 4 - Director → ME
  • 11
    THEE150 LIMITED - 2009-12-17
    icon of address C7-8 Spectrum Business Centre Anthonys Way, Medway City Estate, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,119 GBP2018-08-31
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    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 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address C7-8 Spectrum Business Centre, Anthonys Way, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    RFC PARTNERS LLP - 2021-09-03
    icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,061 GBP2023-07-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 14 - Director → ME
  • 15
    DD SEARCH AGENCY LTD - 2006-03-22
    icon of address Wilson Hawkins 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-21 ~ now
    IIF 18 - Director → ME
  • 16
    DIGITAL BAGEL LTD - 2010-11-03
    icon of address Epic House, 128 Fulwell Road, Teddington, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 16 - Director → ME
Ceased 2
  • 1
    icon of address 11 Lichfield Terrace Sheen Road, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -161,879 GBP2017-12-31
    Officer
    icon of calendar 2017-08-30 ~ 2019-04-26
    IIF 3 - Director → ME
  • 2
    icon of address The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -990,763 GBP2023-04-30
    Officer
    icon of calendar 2021-03-01 ~ 2023-09-08
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.