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

Mr Shabir Ahmed Randeree

    Related profiles found in government register
  • Mr Shabir Ahmed Randeree
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 90 Long Acre, London, WC2E 9RA

      IIF 1
    • 90, Long Acre, Covent Garden, London, WC2E 9RA

      IIF 2
    • 90, Long Acre, London, WC2E 9RA

      IIF 3
    • 90, Long Acre, London, WC2E 9RA, England

      IIF 4
    • C/o Pelham Associates/ Dcd L&m, 85 Strand, London, WC2R 0DW, England

      IIF 5
  • Randeree, Shabir Ahmed
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 35 Park Crescent Mews West, Park Crescent Mews West, London, W1G 7ES, England

      IIF 6
    • 8, Glade Path, London, SE1 8EG, England

      IIF 7
    • 84, Newman Street, London, W1T 3EU, England

      IIF 8 IIF 9 IIF 10
    • 85, C/o Pelham Associates, Strand, London, WC2R 0DW, England

      IIF 13
  • Randeree, Shabir Ahmed
    British businessman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Randeree, Shabir Ahmed
    British company chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Place Ventures, 18-20 Huntsworth Mews, London, NW1 6DD, England

      IIF 17
  • Randeree, Shabir Ahmed
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Randeree, Shabir Ahmed
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 38, De Montfort Street, Leicester, LE1 7GS

      IIF 29
    • 90, Long Acre, London, WC2E 9RA, England

      IIF 30
    • Office 10, 10-12 Baches Street, London, N1 6DL, England

      IIF 31
    • 3, Hardman Square, Manchester, M3 3EB, England

      IIF 32
  • Randeree, Shabir Ahmed
    British group m d born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 90, Long Acre, London, WC2E 9RA

      IIF 33
  • Randeree, Shabir Ahmed
    British group managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37 Carlton Hill, London, NW8 0JX

      IIF 34
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

      IIF 35
  • Randeree, Shabir Ahmed
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 90, Long Acre, London, WC2E 9RA, England

      IIF 36
    • 90, Long Avenue, London, WC2E 9RA

      IIF 37
  • Randeree, Shabir Ahmed
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37 Carlton Hill, London, NW8 0JX

      IIF 38
    • Office 10, 10-12 Baches Street, London, N1 6DL, England

      IIF 39
    • The Naim Dangoor Centre 255, Harrow Road, London, W2 5EZ

      IIF 40
  • Randeree, Shabir Ahmed
    British property born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37 Carlton Hill, London, NW8 0JX

      IIF 41
  • Randeree, Shabir
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 120 -125 Peascod Street, Peascod Street, Windsor, Berkshire, SL4 1DP, England

      IIF 42
  • Randeree, Shabir Ahmed
    British born in March 1962

    Registered addresses and corresponding companies
    • 52 Gresham Way, Wimbledon, London, SW19 8ED

      IIF 43
  • Randeree, Ahmed
    British company director born in February 1937

    Registered addresses and corresponding companies
  • Randeree, Ahmed
    British director born in February 1937

    Registered addresses and corresponding companies
    • 10 Tenniel Close, London, W2 3LE

      IIF 49
  • Randeree, Ahmed
    British merchant born in February 1937

    Registered addresses and corresponding companies
    • Po Box 34974, Dubai, United Arab Emirates

      IIF 50
  • Randeree, Shabir Ahmed
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131b, Salusbury Road, Queens Park, London, NW6 6RG, Uk

      IIF 51
  • Randerel, Shabir Ahmed
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Long Acre, Westminster, London, WC2E 9RA, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 40
  • 1
    ADDAX SUPPORT SERVICES LIMITED - now
    THE SUPPORT STORE LIMITED
    - 2013-10-09 03928476
    Unit 5 Mole Business Park, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (16 parents)
    Officer
    2000-04-01 ~ 2004-09-01
    IIF 21 - Director → ME
  • 2
    AL RAYAN BANK PLC - now
    ISLAMIC BANK OF BRITAIN PLC
    - 2014-12-11 04483430
    ISLAMIC HOUSE OF BRITAIN PLC
    - 2004-08-06 04483430
    4 Stratford Place, London, England
    Active Corporate (52 parents, 2 offsprings)
    Officer
    2003-03-03 ~ 2008-02-06
    IIF 34 - Director → ME
  • 3
    BLACKSQUARE ADVISORY LIMITED
    - now 11696816
    AMS CORPORATE FINANCE LTD
    - 2021-09-29 11696816 11898889... (more)
    AMS ACCOUNTANTS CORPORATE FINANCE LTD - 2020-05-04
    DESC ACCOUNTANTS LIMITED - 2020-04-15
    Manchester Business Park, 3000 Aviator Way, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    411,531 GBP2024-12-31
    Officer
    2020-12-14 ~ 2023-05-15
    IIF 28 - Director → ME
  • 4
    BLACKSQUARE ADVISORY TOPCO LIMITED
    14318861
    Manchester Business Park, 3000 Aviator Way, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    137,463 GBP2024-12-31
    Officer
    2022-09-30 ~ 2023-05-15
    IIF 32 - Director → ME
  • 5
    BRITISH EDUTRUST FOUNDATION
    - now 05769604
    BRITISH EDUTRUST FOUNDATION LIMITED - 2007-07-04
    20 Manor Gardens, Hampton, Middlesex
    Dissolved Corporate (17 parents)
    Officer
    2007-10-04 ~ 2009-05-20
    IIF 38 - Director → ME
  • 6
    BRITISH MUSLIM RESEARCH CENTRE (BMRC)
    - now 02154005
    THE FORBES COLLEGE - 2002-12-31
    Global House Unit 1 Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    2013-05-14 ~ 2014-12-04
    IIF 52 - Director → ME
  • 7
    BRITISH MUSLIM TRUST
    11561445
    85 C/o Pelham Associates, Strand, London, England
    Active Corporate (8 parents)
    Officer
    2025-07-11 ~ now
    IIF 13 - Director → ME
  • 8
    CASUALTY PLUS LIMITED
    - now 04269133
    ZENDIC LIMITED - 2001-09-20
    Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (11 parents)
    Officer
    2005-09-12 ~ dissolved
    IIF 33 - Director → ME
  • 9
    COLLINS LEISURE LIMITED
    02907167
    Path Business Recovery Limited, Flint Glass Works 64 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    1994-05-18 ~ dissolved
    IIF 26 - Director → ME
  • 10
    DCD FACTORS LIMITED - now
    DCD FACTORS PLC
    - 2017-07-24 03330970
    85 Strand, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -699,013 GBP2024-12-31
    Officer
    1997-03-10 ~ 2002-03-31
    IIF 48 - Director → ME
    1997-03-10 ~ 2006-09-30
    IIF 24 - Director → ME
  • 11
    DCD FINANCE (UK) LIMITED
    - now 03928481
    DCD MAIL ORDER LIMITED
    - 2001-04-05 03928481
    1st Floor 85 Strand, London, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    -609,095 GBP2024-12-31
    Officer
    2000-10-10 ~ 2006-09-30
    IIF 18 - Director → ME
    2001-02-19 ~ 2003-03-31
    IIF 46 - Director → ME
  • 12
    DCD LONDON & MUTUAL PLC
    02896868
    85 Strand, London, England
    Active Corporate (16 parents, 9 offsprings)
    Equity (Company account)
    2,171,247 GBP2023-12-31
    Officer
    1994-02-10 ~ 2003-03-01
    IIF 44 - Director → ME
    1994-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Has significant influence or control OE
  • 13
    DCD PROPERTIES LIMITED
    03092306
    85 Strand, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    1995-08-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 14
    DCD TRADE SERVICES LIMITED
    - now 01324937
    REVELATE LIMITED
    - 2002-04-25 01324937
    85 Strand, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -11,627,834 GBP2024-12-31
    Officer
    ~ 2006-09-30
    IIF 23 - Director → ME
    ~ 2003-03-01
    IIF 50 - Director → ME
  • 15
    DEVCAP LIMITED
    - now 05921029
    DEVCAP PLC - 2007-03-27
    Marick, Liberty House, Regent Street, London
    Dissolved Corporate (20 parents)
    Officer
    2007-05-04 ~ 2010-12-23
    IIF 37 - Director → ME
  • 16
    E-ACT - now
    EDUTRUST ACADEMIES CHARITABLE TRUST
    - 2010-02-05 06526376
    EDUTRUST ACADEMIES TRUST
    - 2008-05-22 06526376
    The Orangery, 28 Headlands, Kettering, England
    Active Corporate (60 parents, 3 offsprings)
    Officer
    2008-03-31 ~ 2009-03-09
    IIF 15 - Director → ME
  • 17
    G33 GLOBAL 1 LIMITED - now
    RASMALA UK LIMITED - 2023-11-16
    RASMALA PLC - 2019-01-14
    RASMALA UK PLC - 2019-01-14
    EUROPEAN ISLAMIC INVESTMENT BANK PLC
    - 2015-11-16 05328847 10016416
    44-45 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (33 parents, 12 offsprings)
    Officer
    2005-02-21 ~ 2012-08-30
    IIF 35 - Director → ME
  • 18
    IGNITION ENTERTAINMENT LIMITED
    - now 04293817
    VALECOMBE LIMITED
    - 2002-03-30 04293817
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2002-03-20 ~ 2002-05-28
    IIF 22 - Director → ME
  • 19
    MEDICENTRES (UK) LIMITED
    - now 01536367 02866639
    G.P. DEPUTISING SERVICE LIMITED - 1998-11-02
    ECONLET LIMITED - 1981-12-31
    38 De Montfort Street, Leicester
    Dissolved Corporate (29 parents)
    Officer
    2008-10-20 ~ dissolved
    IIF 29 - Director → ME
  • 20
    MUSLIM DIRECTORY (UK) LIMITED
    03218452
    2 Cobden Mews, 90 The Broadway, London
    Active Corporate (10 parents)
    Equity (Company account)
    -21,568 GBP2024-12-31
    Officer
    1999-05-07 ~ 2006-10-02
    IIF 25 - Director → ME
  • 21
    N-GENIUS LIMITED
    03937298
    Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (8 parents)
    Officer
    2000-04-01 ~ 2004-08-01
    IIF 20 - Director → ME
  • 22
    PEEL STREET INVESTMENTS LIMITED
    - now 05406238
    PEEL STREET INVESMENTS LIMITED - 2005-05-03
    Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -591,329 GBP2024-03-31
    Officer
    2005-05-09 ~ 2007-05-10
    IIF 41 - Director → ME
  • 23
    PELHAM INCORPORATED LIMITED
    02473227
    85 Strand, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,255,247 GBP2023-12-31
    Officer
    ~ 2003-03-31
    IIF 45 - Director → ME
    ~ 2012-12-31
    IIF 16 - Director → ME
  • 24
    REDBUSH TEA COMPANY LIMITED
    - now 03477726
    REDBUSH TEA LIMITED - 1998-07-20
    85 Strand, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -200,264 GBP2024-04-30
    Officer
    1999-09-24 ~ now
    IIF 8 - Director → ME
  • 25
    RICHERSON LIMITED
    02060441
    85 Strand, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,936,578 GBP2024-12-31
    Officer
    ~ 2002-03-31
    IIF 47 - Director → ME
    ~ now
    IIF 12 - Director → ME
  • 26
    SA RANDEREE LTD
    13027851
    90 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 27
    SILVERCREST HOUSE MANAGEMENT LIMITED
    02222998
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (44 parents)
    Equity (Company account)
    510 GBP2024-03-31
    Officer
    ~ 2002-10-24
    IIF 43 - Director → ME
  • 28
    SUSSEX PLACE VENTURES LIMITED
    - now 03610855
    SUSSEX PLACE INVESTMENT MANAGEMENT LIMITED - 2002-05-23
    BOUNDBONUS LIMITED - 1998-09-09
    58-60 Fitzroy Street, London, England
    Active Corporate (22 parents, 8 offsprings)
    Equity (Company account)
    79,444 GBP2024-12-31
    Officer
    2013-12-11 ~ 2019-09-17
    IIF 17 - Director → ME
  • 29
    TARHOUSE MANAGEMENT LIMITED
    - now 01290055
    LEFTMIST LIMITED - 1977-12-31
    C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    54,599,580 GBP2024-09-30
    Officer
    2000-03-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-09-04 ~ 2016-10-07
    IIF 2 - Has significant influence or control OE
  • 30
    TESTFRWD UK LTD
    13480762
    C/o Pelham Associates/ Dcd L&m, 85 Strand, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2021-06-28 ~ 2022-11-21
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    THE KING'S TRUST GROUP COMPANY
    - now 14142157
    PRINCE'S TRUST GROUP COMPANY
    - 2024-04-05 14142157
    8 Glade Path, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-11-01 ~ now
    IIF 6 - Director → ME
  • 32
    THE KING'S TRUST INTERNATIONAL
    - now 09090276 03161821... (more)
    PRINCE'S TRUST INTERNATIONAL
    - 2024-05-02 09090276
    8 Glade Path, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2021-07-13 ~ now
    IIF 7 - Director → ME
  • 33
    THE WESTMINSTER ACADEMY (WESTBOURNE GREEN)
    05102934
    Sir Naim Dangoor Centre, 255 Harrow Road, London, England
    Active Corporate (49 parents, 2 offsprings)
    Officer
    2012-12-13 ~ 2022-07-22
    IIF 40 - Director → ME
  • 34
    THE WINDSOR LEADERSHIP TRUST
    03034557
    120 -125 Peascod Street Peascod Street, Windsor, Berkshire, England
    Active Corporate (54 parents)
    Officer
    2024-02-22 ~ now
    IIF 42 - Director → ME
  • 35
    WARRENBY LIMITED
    02126998
    85 Strand, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    23,642 GBP2024-12-31
    Officer
    ~ 2004-12-09
    IIF 14 - Director → ME
    ~ 2002-03-31
    IIF 49 - Director → ME
  • 36
    WOOLF INSTITUTE
    - now 03540878
    THE WOOLF INSTITUTE OF ABRAHAMIC FAITHS - 2010-06-29
    CENTRE FOR THE STUDY OF JEWISH-CHRISTIAN RELATIONS - 2007-04-02
    CENTRE FOR JEWISH CHRISTIAN RELATIONS - 2004-06-24
    Woolf Institute, Madingley Road, Cambridge, Cambs, United Kingdom
    Active Corporate (36 parents)
    Officer
    2016-06-28 ~ 2024-06-04
    IIF 36 - Director → ME
  • 37
    WORK SOURCE LIMITED
    04232990
    84 Newman Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -41,906 GBP2024-12-31
    Officer
    2001-06-12 ~ 2004-09-03
    IIF 19 - Director → ME
  • 38
    YOUNG PRESIDENTS' ORGANISATION LONDON
    04268590
    1st Floor 156 Cromwell Road, London, England
    Active Corporate (33 parents)
    Equity (Company account)
    358,724 GBP2024-06-30
    Officer
    2011-06-11 ~ 2012-06-01
    IIF 27 - Director → ME
  • 39
    YPO GOLD LONDON - now
    WPO LONDON
    - 2016-09-12 08106009
    Acre House, 11 - 15 William Road, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    191,645 GBP2024-06-30
    Officer
    2015-08-07 ~ 2016-05-11
    IIF 31 - Director → ME
    2013-05-01 ~ 2015-08-07
    IIF 39 - Director → ME
  • 40
    YUSUF ISLAM FOUNDATION
    07055355
    The Maqam Centre, Tiverton Road, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2016-03-30 ~ now
    IIF 51 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.