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

Shaheen, Rahan Ahmad

    Related profiles found in government register
  • Shaheen, Rahan Ahmad
    British banker born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 1
  • Shaheen, Rahan Ahmad
    British businessman born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Pond Place, London, SW3 6TF, United Kingdom

      IIF 2
  • Shaheen, Rahan Ahmad
    British chartered accountant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Denningtons, Worcester Park, Surrey, KT4 7PL, United Kingdom

      IIF 3
  • Shaheen, Rahan Ahmad
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 7
    • icon of address Yakding House, Great Portland Street, 4th Floor, London, W1W 6AJ, England

      IIF 8 IIF 9
    • icon of address Yalding House, Great Portland Street, 4th Floor, London, W1W 6AJ, England

      IIF 10 IIF 11 IIF 12
  • Shaheen, Rahan Ahmad
    British entrepreneur born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Denningtons, Worcester Park, KT4 7PL, England

      IIF 13
  • Shaheen, Rahan Ahmad
    British investment banker born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Denningtons, Worcester Park, Surrey, KT4 7PL, United Kingdom

      IIF 14
  • Shaheen, Rahan Ahmad
    British banker born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 730, Point West, 116 Cromwell Road, London, SW7 4XH, United Kingdom

      IIF 15
  • Shaheen, Rahan Ahmad
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Denningtons, Worcester Park, KT4 7PL, England

      IIF 16
  • Mr Rahan Ahmad Shaheen
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 730 Point West, 116 Cromwell Road, London, SW7 4XH, United Kingdom

      IIF 17
    • icon of address 6, The Denningtons, Worcester Park, KT4 7PL, England

      IIF 18
    • icon of address 6, The Denningtons, Worcester Park, Surrey, KT4 7PL, United Kingdom

      IIF 19
  • Shaheen, Rahan
    British banker born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Wilverley Crescent, New Malden, Surrey, KT3 5LW

      IIF 20
  • Shaheen, Rahan Ahmad
    born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 21
    • icon of address Apartment 730 Point West, 116 Cromwell Road, London, SW7 4XH

      IIF 22
  • Shaheen, Rahan Ahmad
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 730 Point West, 116 Cromwell Road, London, SW7 4XH

      IIF 23
  • Shaheen, Rahan Ahmad
    British accountant

    Registered addresses and corresponding companies
    • icon of address Apartment 730 Point West, 116 Cromwell Road, London, SW7 4XH

      IIF 24
  • Mr Rahan Ahmad Shaheen
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 25
    • icon of address 6, The Denningtons, Worcester Park, KT4 7PL, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 6 The Denningtons, Worcester Park, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 6 The Denningtons, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-28 ~ dissolved
    IIF 20 - Director → ME
  • 3
    EME CAPITAL LIMITED - 2010-05-13
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,503 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    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
  • 4
    icon of address Yakding House Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Yalding House Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Yalding House Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Yakding House Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -100,034 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-05-20 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address 6 The Denningtons, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 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
  • 10
    SHAHEEN INDUSTRIES LIMITED - 2023-10-17
    icon of address 6 The Denningtons, Worcester Park, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 The Denningtons, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    CLIVE CHRISTIAN HOME LTD - 2008-08-06
    CLIVE CHRISTIAN FURNITURE LIMITED - 2006-02-01
    CHRISTIANS ENGLISH FURNITURE COMPANY LIMITED - 2000-03-20
    CHRISTIANS OF ENGLAND LIMITED - 1999-01-29
    CHRISTIANS KITCHENS LIMITED - 1996-09-26
    LANCASHIRE WOODCRAFT LIMITED - 1990-04-27
    SIZEGOLD LIMITED - 1983-07-05
    icon of address Forvis Mazars Llp, One St. Peters Square, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -515,351 GBP2020-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2019-09-04
    IIF 4 - Director → ME
  • 2
    CHRISTIANS ENGLISH PERFUME COMPANY LIMITED - 2000-03-02
    CHRISTIAN ENGLISH PERFUMERY COMPANY LIMITED - 1999-12-30
    CPC HOLDINGS LIMITED - 1999-11-24
    icon of address 32 Brook Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,524,323 GBP2024-06-30
    Officer
    icon of calendar 2015-09-17 ~ 2019-05-28
    IIF 5 - Director → ME
  • 3
    icon of address 32 Brook Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2019-04-28
    IIF 11 - Director → ME
  • 4
    icon of address 5th Floor Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,940 GBP2017-12-31
    Officer
    icon of calendar 2009-06-25 ~ 2011-08-01
    IIF 23 - Secretary → ME
  • 5
    icon of address 160 Victoria Street, London, England
    Active Corporate (45 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-01 ~ 2004-06-30
    IIF 22 - LLP Member → ME
  • 6
    CLIVE CHRISTIAN HOLDINGS LIMITED - 2019-10-15
    EME INVESTMENTS 5 LIMITED - 2015-09-23
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-28 ~ 2019-06-14
    IIF 7 - Director → ME
  • 7
    CLIVE CHRISTIAN LIMITED - 2020-11-02
    CLIVE CHRISTIAN PLC - 2015-09-10
    CHRISTIAN'S INTERIOR DESIGN LIMITED - 1998-09-23
    C.C.M. (FURNISHINGS) LIMITED - 1980-12-31
    icon of address 32 Brook Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,483,634 GBP2024-06-30
    Officer
    icon of calendar 2015-09-17 ~ 2019-05-28
    IIF 6 - Director → ME
  • 8
    DAR CAPITAL (UK) LIMITED - 2014-10-27
    STILLNESS 898 LIMITED - 2007-09-28
    icon of address 15th Floor 33 Cavendish Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ 2011-02-07
    IIF 24 - Secretary → ME
  • 9
    THEO FENNELL LIMITED - 2017-06-29
    THEO FENNELL PLC - 2013-10-09
    HOUSETREE LIMITED - 1985-12-18
    icon of address Bdo Llp 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2016-03-01
    IIF 2 - Director → ME
  • 10
    THEO FENNELL HOLDINGS PLC - 2015-10-14
    MIRFIELD 1964 PLC - 2015-10-14
    icon of address C/o Bdo Llp, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2016-03-01
    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.