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

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
    • 4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU, England

      IIF 1
    • Citibase Watford, 42-44 Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 2
  • Merali, Shabbir Hassanali Walimohammed
    British chartered accountant born in May 1956

    Resident in United Kingdom

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

      IIF 3
    • 10a High Street, High Street, Pewsey, Wiltshire, SN9 5AQ, England

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

    Resident in United Kingdom

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

      IIF 5
  • Merali, Shabbir Hassanali Walimohammed
    British director born in May 1956

    Resident in United Kingdom

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

      IIF 6
    • 4th Floor, Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU

      IIF 7 IIF 8 IIF 9
    • 4th Floor, Waterfront Building, Chancellor's Road Hammersmith Embankment, London, W6 9RU, England

      IIF 14 IIF 15
    • 4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU, Uk

      IIF 16 IIF 17 IIF 18
    • 4th Floor Waterfront Buildings, Chancellors Road, Hammersmith Embankment, London, W6 9RU, Uk

      IIF 22 IIF 23
  • Mr Shabbir Hassanali Walimohammed Merali
    British born in May 1956

    Resident in United Kingdom

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

      IIF 24
    • 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
    • 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
    • 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
    • 4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU, Uk

      IIF 28
child relation
Offspring entities and appointments 24
  • 1
    ACCESS HOUSING LIMITED
    - now 06340939
    PROGRESS CARE LIMITED - 2007-11-22
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2014-04-25 ~ 2018-01-12
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAMBIAN ASPERGER SYNDROME SERVICES LIMITED
    - now 04117476
    HESLEY ASPERGER SYNDROME SERVICES LIMITED - 2005-09-29
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (25 parents)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 23 - Director → ME
  • 3
    CAMBIAN AUTISM SERVICES LIMITED
    - now 03449214
    HESLEY AUTISM SERVICES LIMITED - 2005-09-29
    THE FORUM SCHOOL LIMITED - 2000-11-28
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (26 parents)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 21 - Director → ME
  • 4
    CAMBIAN EDUCATION SERVICES LIMITED
    - now 05554772
    CAMBIAN EDUCATION LIMITED - 2005-09-12
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (28 parents, 4 offsprings)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 20 - Director → ME
  • 5
    CAMBIAN HERITAGE I LIMITED
    - now 05150238 03898254
    HERITAGE HOLDINGS (SOUTH) LIMITED - 2005-10-10
    HESLEY HOLDINGS (SOUTH) LIMITED - 2005-09-29
    CASTLEGATE 340 LIMITED - 2004-12-17
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 16 - Director → ME
  • 6
    CAMBIAN HERITAGE II LIMITED
    - now 03898254 05150238
    THE HESLEY GROUP LIMITED - 2005-10-10
    THE HESLEY GROUP LIMITED - 2005-09-29
    STEELRAY NO. 140 LIMITED - 2000-02-08
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (25 parents)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 17 - Director → ME
  • 7
    CAMBIAN PROPERTIES (U.K.) LIMITED
    - now 05554819
    CAMBIAN SCHOOLS LIMITED - 2005-09-12
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 18 - Director → ME
  • 8
    CAMBIAN SIGNPOST CARE SERVICES LIMITED
    - now 07028864
    SIGNPOST CARE SERVICES LIMITED
    - 2012-05-18 07028864
    4th Floor, Waterfront, Manbre Wharf, Manbre Road, Hammersmith, England
    Dissolved Corporate (14 parents)
    Officer
    2012-04-05 ~ 2013-10-31
    IIF 15 - Director → ME
  • 9
    CAMBIAN SIGNPOST LIMITED
    - now 06253729
    SIGNPOST CHILDREN'S SERVICES LIMITED
    - 2012-05-24 06253729
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (19 parents)
    Officer
    2012-04-05 ~ 2013-10-31
    IIF 14 - Director → ME
  • 10
    CAMBIAN WHINFELL SCHOOL LIMITED
    - now 04617562
    WHINFELL SCHOOL LTD
    - 2013-07-24 04617562
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (24 parents)
    Officer
    2013-06-13 ~ 2013-10-31
    IIF 1 - Director → ME
  • 11
    CARE ASPIRATIONS PROPERTIES III LTD
    07231083 07275013... (more)
    3 Bunhill Row, London
    Dissolved Corporate (6 parents)
    Officer
    2010-08-09 ~ dissolved
    IIF 10 - Director → ME
  • 12
    CARE ASPIRATIONS PROPERTIES IV LIMITED
    07275013 07231083... (more)
    3 Bunhill Row, London
    Dissolved Corporate (6 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 9 - Director → ME
  • 13
    CAS ASPIRATIONS PROPERTIES LIMITED - now
    CARE ASPIRATIONS PROPERTIES LIMITED
    - 2017-06-26 06667473 07275013... (more)
    CA BIDCO LIMITED - 2008-08-11
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2008-09-23 ~ 2013-10-31
    IIF 7 - Director → ME
  • 14
    CAS LEARNING DISABILITIES SERVICES LIMITED - now
    CAMBIAN LEARNING DISABILITIES SERVICES LIMITED
    - 2017-06-26 07139601 02111989
    CARE ASPIRATIONS SERVICES LIMITED
    - 2010-07-27 07139601 04122956... (more)
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (18 parents)
    Officer
    2010-01-28 ~ 2013-10-31
    IIF 28 - Director → ME
  • 15
    CAS ST PAUL'S LIMITED - now
    CAMBIAN ST PAUL'S LIMITED
    - 2017-06-26 03921792
    ST PAUL'S HEALTHCARE GROUP LIMITED
    - 2010-07-27 03921792
    NEW CHALLENGE (CARE HOMES) LIMITED - 2007-03-23
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (29 parents)
    Officer
    2008-09-23 ~ 2013-10-31
    IIF 12 - Director → ME
  • 16
    CHOSEN CARE LIMITED
    04408664
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (20 parents)
    Officer
    2014-05-28 ~ 2018-01-12
    IIF 6 - Director → ME
  • 17
    CYGNET ASPIRATIONS DEVELOPMENTS LIMITED - now
    CAS ASPIRATIONS DEVELOPMENTS LIMITED - 2018-04-30
    CARE ASPIRATIONS DEVELOPMENTS LIMITED
    - 2017-06-26 07047184
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (19 parents, 9 offsprings)
    Officer
    2009-10-16 ~ 2013-10-31
    IIF 11 - Director → ME
  • 18
    CYGNET BEHAVIOURAL HEALTH LIMITED - now
    CAS BEHAVIOURAL HEALTH LIMITED - 2018-04-30
    CAMBIAN HEALTHCARE LIMITED
    - 2017-06-26 03977299 06514054
    NHP HEALTHCARE PARTNERSHIPS LIMITED - 2004-05-10
    NHP HEALTHCARE LIMITED - 2003-01-20
    LEGISLATOR 1472 LIMITED - 2000-06-09
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (33 parents, 3 offsprings)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 19 - Director → ME
  • 19
    CYGNET CARE SERVICES LIMITED - now
    CAS CARE SERVICES LIMITED - 2018-04-30
    CAMBIAN CARE SERVICES LIMITED
    - 2017-06-26 02683377
    HESLEY CARE SERVICES LIMITED - 2005-09-29
    HESLEY CARE LIMITED - 2000-11-28
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (26 parents)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 22 - Director → ME
  • 20
    CYGNET LEARNING DISABILITIES LIMITED - now
    CAS LEARNING DISABILITIES LIMITED - 2018-04-30
    CAMBIAN LEARNING DISABILITIES LIMITED
    - 2017-06-26 02111989 07139601
    CARE ASPIRATIONS LIMITED
    - 2010-07-27 02111989 04122956... (more)
    NEW CHALLENGE (CARE SERVICES) LIMITED - 2003-07-31
    SOUNDWORTH LIMITED - 1999-08-24
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2008-09-23 ~ 2013-10-31
    IIF 8 - Director → ME
  • 21
    CYGNET LEARNING DISABILITIES MIDLANDS LIMITED - now
    CAS LEARNING DISABILITIES MIDLANDS LIMITED - 2018-04-30
    CAMBIAN LEARNING DISABILITIES MIDLANDS LIMITED
    - 2017-06-26 02626319
    SHIREBROOK CARE LIMITED
    - 2010-07-27 02626319
    SHIREBROOK NURSING HOME LIMITED - 2005-03-03
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (29 parents)
    Officer
    2009-12-18 ~ 2013-10-31
    IIF 13 - Director → ME
  • 22
    ERACH AND ROSHAN SADRI FOUNDATION
    05341555
    10a High Street High Street, Pewsey, Wiltshire
    Active Corporate (8 parents)
    Officer
    2005-01-25 ~ 2015-01-22
    IIF 4 - Director → ME
    2005-01-25 ~ 2010-03-18
    IIF 26 - Secretary → ME
  • 23
    MERRY DEN CARE LIMITED
    - now 05045869
    MERRYDEN CARE LIMITED
    - 2016-03-22 05045869
    MERRYDEN CARE PROPERTIES LTD - 2015-04-23
    MERRYDEN CARE LIMITED - 2015-04-01
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (20 parents)
    Officer
    2016-02-23 ~ 2018-01-12
    IIF 5 - Director → ME
  • 24
    NEWHAVEN CARE LIMITED
    - now 10683519
    NEWHEAVEN CARE LIMITED
    - 2017-06-15 10683519
    Citibase Watford, 42-44 Clarendon Road, Watford, England
    Active Corporate (6 parents)
    Officer
    2017-03-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 24 - Right to appoint or remove directors OE
    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
    2017-03-22 ~ 2017-07-24
    IIF 25 - Has significant influence or control 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.