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

Mr Haniel Nasheed

    Related profiles found in government register
  • Mr Haniel Nasheed
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre, Printing House Lane, Hayes, UB3 1AP, United Kingdom

      IIF 1
    • icon of address 132, Haig Road, Hillingdon, UB8 3EG, United Kingdom

      IIF 2
    • icon of address 132, Haig Road, London, UB8 3EG, United Kingdom

      IIF 3
    • icon of address 8b, Streatley Road, Kilburn, London, NW6 7LH, United Kingdom

      IIF 4
    • icon of address 132 Haig Road, Hillingdon, Uxbridge, UB8 3EG, United Kingdom

      IIF 5
  • Mr Daniel Sheehan
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Haig Court, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8XZ, United Kingdom

      IIF 6
    • icon of address Unit 1, Yew Tree Works, Congleton Road, Marton, Macclesfield, SK11 9HN, United Kingdom

      IIF 7
  • Mr Danie Sheehan
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Haig Court, Knutsford, WA16 8XZ, United Kingdom

      IIF 8
  • Mr Nathaniel Thomas
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cox Lane, Epsom, KT19 9PB, United Kingdom

      IIF 9 IIF 10
    • icon of address 132, Haig Road, London, UB8 3EG, United Kingdom

      IIF 11
  • Nasheed, Haniel
    British dire born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Haig Road, Uxbridge, UB8 3EG, United Kingdom

      IIF 12
  • Nasheed, Haniel
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre, Printing House Lane, Hayes, UB3 1AP, United Kingdom

      IIF 13
    • icon of address 132, Haig Road, Hillingdon, UB8 3EG, United Kingdom

      IIF 14
    • icon of address 132, Haig Road, Hillingdon, London, UB8 3EG, United Kingdom

      IIF 15
    • icon of address 8b, Streatley Road, Kilburn, London, NW6 7LH, United Kingdom

      IIF 16
    • icon of address 132 Haig Road, Hillingdon, Uxbridge, UB8 3EG, United Kingdom

      IIF 17
    • icon of address 132, Haig Road, Uxbridge, Middlesex, UB8 3EG, United Kingdom

      IIF 18
  • Thomas, Nathaniel
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sheehan, Danie
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ, United Kingdom

      IIF 24
  • Sheehan, Daniel
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Haig Court, Haig Road, Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8XZ, United Kingdom

      IIF 25
    • icon of address Unit 1, Yew Tree Works, Congleton Road, Marton, Macclesfield, SK11 9HN, United Kingdom

      IIF 26
  • Thomas, Nathaniel
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Illife, London, SE17 3LL, England

      IIF 27
  • Nasheed, Haniel
    English director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 28
  • Sheehan, Daniel James
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Yew Tree Works, Congleton Road, Marton, Macclesfield, SK11 9HN, England

      IIF 29
  • Thomas, Nathaniel

    Registered addresses and corresponding companies
    • icon of address 20, Cox Lane, Epsom, KT19 9PB, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 132, Haig Road, Hillingdon, London, UB8 3EG, United Kingdom

      IIF 33
    • icon of address 68, Illife, London, SE17 3LL, England

      IIF 34
  • Nasheed, Haniel

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre, Printing House Lane, Hayes, UB3 1AP, United Kingdom

      IIF 35 IIF 36
    • icon of address 132, Haig Road, Hillingdon, London, UB8 3EG, United Kingdom

      IIF 37 IIF 38
    • icon of address 8b, Streatley Road, Kilburn, London, NW6 7LH, United Kingdom

      IIF 39
    • icon of address 132 Haig Road, Hillingdon, Uxbridge, UB8 3EG, United Kingdom

      IIF 40
    • icon of address 132, Haig Road, Uxbridge, Middlesex, UB8 3EG, United Kingdom

      IIF 41
  • Sheehan, Daniel

    Registered addresses and corresponding companies
    • icon of address Unit 1, Yew Tree Works, Congleton Road, Marton, Macclesfield, SK11 9HN, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 132 Haig Road Hillingdon, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 132 Haig Road, Hillingdon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59 GBP2023-01-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-08-02 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address 20 Cox Lane, Epsom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 8b Streatley Road, Kilburn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2023-10-31 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 132 Haig Road, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -105 GBP2022-01-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-01-02 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Westminster Business Center, Printing House Lane, Hayes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-08-17 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    icon of address 132 Haig Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,754 GBP2021-08-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Unit 1, Yew Tree Works Congleton Road, Marton, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,499 GBP2024-02-29
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address Unit 1, Yew Tree Works Congleton Road, Marton, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-02-29
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 68 Iliffe Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-09-11 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    icon of address 20 Cox Lane, Epsom, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-02-21 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Cox Lane, Epsom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-04-17 ~ now
    IIF 30 - Secretary → ME
  • 14
    icon of address Unit 1, Yew Tree Works Congleton Road, Marton, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2022-02-03 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 1, Yew Tree Works Congleton Road, Marton, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 35 - Secretary → ME
  • 17
    icon of address 20 Cox Lane, Epsom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-04-16 ~ now
    IIF 31 - Secretary → ME
  • 18
    icon of address 132 Haig Road, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 132 Haig Road, Hillingdon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59 GBP2023-01-31
    Officer
    icon of calendar 2019-01-04 ~ 2023-08-01
    IIF 37 - Secretary → ME
  • 2
    BEN JOHNSON'S TAKEAWAY LTD - 2021-11-01
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ 2023-11-03
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2023-10-19
    IIF 1 - Has significant influence or control OE
  • 3
    THOMAS ECCLESTON & CO LTD - 2023-10-20
    icon of address 132 Haig Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ 2023-10-03
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.