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

Mrs Sadaf Naz Sheikh

    Related profiles found in government register
  • Mrs Sadaf Naz Sheikh
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS, United Kingdom

      IIF 1
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, West Berkshire, RG20 7AS, England

      IIF 2
  • Mrs Sadaf Naz Sheikh
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corbiere, Church Hill, Chilton, Didcot, OX11 0SH, England

      IIF 3 IIF 4 IIF 5
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 8
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS

      IIF 9
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 10 IIF 11 IIF 12
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, West Berkshire, RG20 7AS, England

      IIF 15
    • icon of address Harcourt House, Harcourt House, Cold Harbour, Harcourt House, Newbury, Berkshire, RG20 7AS, England

      IIF 16
    • icon of address Boston House Grove Business Park Downsview Road, Boston House, Grove Business Park , Downsview Road, Wantage, OX12 9FF, England

      IIF 17
    • icon of address Hartourt House, Harcourt House, Cold Harbour, West Ilsley, Berkshire, RG20 7AS, England

      IIF 18
  • Mrs Sadaf Naz Sheikh
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 19
  • Sheikh, Sadaf Naz
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sheikh, Sadaf Naz
    British creative born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, West Berkshire, RG20 7AS, United Kingdom

      IIF 23
  • Sheikh, Sadaf Naz
    British general manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 24
  • Sheikh, Sadaf Naz
    British manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston House Grove Business Park Downsview Road, Boston House, Grove Business Park , Downsview Road, Wantage, OX12 9FF, England

      IIF 25
  • Sheikh, Sadaf Naz
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 26
  • Sheikh, Sadaf Naz
    British mrs born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 27
  • Sheikh, Sadaf Naz
    British property investor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corbiere, Church Hill, Chilton, Didcot, OX11 0SH, England

      IIF 28
  • Sheikh, Sadaf Naz
    British software engineer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corbiere, Church Hill, Chilton, Didcot, OX11 0SH, England

      IIF 29
  • Sheikh, Sadaf Naz
    British teaching born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 30
  • Sheikh, Sadaf Naz
    British web developer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS

      IIF 31
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 32 IIF 33 IIF 34
    • icon of address Hartourt House, Harcourt House, Cold Harbour, West Ilsley, Berkshire, RG20 7AS, England

      IIF 35
  • Sheikh, Sadaf Naz
    Pakistani director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 88-b Iii, Gulberg Iii, Lahore, Pakistan

      IIF 36
  • Sheikh, Sadaf Naz
    Pakistani cogito learning ltd born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 37
  • Sheikh, Sadaf Naz
    Pakistani curry splash ltd born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kirk Close, Kennington, Oxford, Oxfordshire, OX1 5PX, United Kingdom

      IIF 38
  • Sheikh, Sadaf Naz
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS, England

      IIF 39
  • Sheikh, Sadaf Naz
    Pakistani food born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS

      IIF 40
  • Sheikh, Sadaf Naz
    Pakistani web developer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Harcourt House, Cold Harbour, Harcourt House, Newbury, Berkshire, RG20 7AS, England

      IIF 41
  • Sheikh, Sadaf
    Pakistan director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Sherwood Ave, Sherwood Avenue, Abingdon, Oxfordshire, OX14 3TX, United Kingdom

      IIF 42
  • Mr Holger Schmitz
    German born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS, England

      IIF 43
  • Dr Holger Schmitz
    German born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 44
  • Wasay, Abdul
    Pakistani food preparation born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS

      IIF 45
  • Schmitz, Holger
    German general manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS

      IIF 46
  • Schmitz, Holger
    German research assistant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS, England

      IIF 47
  • Schmitz, Holger, Dr
    German director and company secretary born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 48
  • Schmitz, Holger
    German

    Registered addresses and corresponding companies
    • icon of address 135, Sherwood Ave, Sherwood Avenue, Abingdon, Oxfordshire, OX14 3TX, United Kingdom

      IIF 49
  • Schmitz, Holger
    German research assistant

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS, England

      IIF 50
  • Schmitz, Holger

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 51 IIF 52
    • icon of address 5, Kirk Close, Kennington, Oxford, Oxfordshire, OX1 5PX, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Harcourt House Cold Harbour, West Ilsley, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 2
    PAISLEY PARKS (EUROPE) LIMITED - 2010-01-05
    icon of address 135 Sherwood Ave, Sherwood Avenue, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2007-05-08 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    icon of address Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Corbiere Church Hill, Chilton, Didcot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Boston House Grove Business Park, Downsview Road, Wantage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Kirk Close, Kennington, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2015-10-07 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    icon of address Corbiere Church Hill, Chilton, Didcot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address Harcourt House Harcourt House, Cold Harbour, Harcourt House, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    VIVENTIC SOLUTIONS LIMITED - 2010-01-03
    icon of address Harcourt House Cold Harbour, West Ilsley, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,321 GBP2021-02-28
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2008-02-20 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Harcourt House Cold Harbour, West Ilsley, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-30
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address Harcourt House Cold Harbour, West Ilsley, Newbury, West Berkshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,650 GBP2020-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address Corbiere Church Hill, Chilton, Didcot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Corbiere Church Hill, Chilton, Didcot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2017-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Corbiere Church Hill, Chilton, Didcot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Boston House Grove Business Park Downsview Road Boston House, Grove Business Park , Downsview Road, Wantage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    icon of address Harcourt House, Cold Harbour, West Ilsley Cold Harbour, West Ilsley, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    icon of address Hartourt House Harcourt House, Cold Harbour, West Ilsley, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    VIVENTIC SOLUTIONS LIMITED - 2010-01-03
    icon of address Harcourt House Cold Harbour, West Ilsley, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,321 GBP2021-02-28
    Officer
    icon of calendar 2008-02-20 ~ 2019-07-04
    IIF 39 - Director → ME
  • 2
    icon of address Harcourt House Cold Harbour, West Ilsley, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-30
    Officer
    icon of calendar 2015-11-16 ~ 2017-07-22
    IIF 45 - Director → ME
    icon of calendar 2015-11-16 ~ 2019-01-09
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2017-08-14
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2017-10-31
    Officer
    icon of calendar 2015-10-07 ~ 2017-10-05
    IIF 52 - Secretary → ME
    icon of calendar 2016-01-08 ~ 2017-10-07
    IIF 51 - Secretary → ME
  • 4
    MAGNUM PLUS LIMITED - 2014-09-26
    ENERGY EFFICIENCY EXPERTS LTD - 2015-05-22
    icon of address Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-17 ~ 2001-09-25
    IIF 36 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.