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

Iqbal, Sheeraz

    Related profiles found in government register
  • Iqbal, Sheeraz
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
    • 56, Kingfisher House, Juniper Drive London, London, SW181TY, United Kingdom

      IIF 2
  • Iqbal, Sheeraz
    British # born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Sheeraz
    British businessmen born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
    • Flat 61, 2 Chapter Way, London, SW19 2RY, England

      IIF 7
  • Iqbal, Sheeraz
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 8
    • Ascentia House, Lyndhurst Road, Ascot, SL5 9ED, England

      IIF 9
    • Unit 2, Windsor Trading Center, Dedworth Road, Windsor, SL4 4LE, England

      IIF 10
  • Iqbal, Shiraz
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Kingfisher House, Juniper Drive, London, SW18 1TY, England

      IIF 11
  • Iqbal, Sheeraz
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 961 Great West Road, Great West Road, Brentford, TW8 9FX, England

      IIF 12
    • 129 King Road, Kings Road, London, SW3 4PW, England

      IIF 13
    • 39 Kings Road, Kings Road, London, SW3 4NB, England

      IIF 14
  • Iqbal, Sheeraz
    British commercial director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
    • Unit2, Windsor Trade Center, Unit2, Windsor Trade Center, Dedworth Road, Windsor, SL4 4LE, England

      IIF 16
  • Iqbal, Sheeraz
    British managing director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 61, Vista House, Chapter Way, London, SW19 2RY, United Kingdom

      IIF 17
    • 50a, Debranded Outlet, Queensmere, Slough, SL1 1DD, England

      IIF 18
  • Iqbal, Sheeraz
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Big Yellow Storage, Great West Road, Brentford, TW8 9FX, England

      IIF 19
  • Iqbal, Sheraz
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 61 Vista House, Chapter Way, London, SW19 2RY, England

      IIF 20
  • Mr Sheeraz Iqbal
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion House, Bagshot Road, Ascot, SL5 9JL, England

      IIF 21
    • Flat 61, 2 Chapter Way, London, SW19 2RY, England

      IIF 22
    • 60a, Upton Park, Slough, SL1 2DE, England

      IIF 23
    • Unit 2, Windsor Trading Center, Dedworth Road, Windsor, SL4 4LE, England

      IIF 24
  • Mr Sheeraz Iqbal
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Chapter Way, London, SW19 2RY, United Kingdom

      IIF 25
  • Mr Sheeraz Iqbal
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robert Robinson Avenue, Unit 2, Oxford, OX4 4GP, England

      IIF 26
  • Iqbal, Sheeraz
    English born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 27
    • 60a, Upton Park, Slough, SL1 2DE, England

      IIF 28
  • Iqbal, Sheeraz
    English businesmen born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 961 Great West Road, Great West Road, Brentford, TW8 9FX, England

      IIF 29
  • Iqbal, Sheeraz
    English businessmen born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60a, Upton Park, Slough, SL1 2DE, England

      IIF 30
    • 60a Upton Park, Slough, SL12DE, England

      IIF 31
  • Iqbal, Sheeraz
    English director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60a Upton Park, Slough, SL12DE, England

      IIF 32
  • Mr Sheeraz Iqbal
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lion House, Bagshot Road, Ascot, SL5 9JL, England

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34 IIF 35 IIF 36
    • Unit 2, Windsor Trade Center, Dedworth Road, Windsor, SL4 5LE, England

      IIF 37
  • Iqbal, Sheeraz

    Registered addresses and corresponding companies
    • IIF 38
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 39 IIF 40
    • 56, Kingfisher House, Juniper Drive London, London, SW181TY, United Kingdom

      IIF 41
    • 61, Vista House, Chapter Way, London, SW19 2RY, United Kingdom

      IIF 42
    • 60a, Upton Park, Slough, SL1 2DE, England

      IIF 43
    • 60a Upton Park, Slough, SL12DE, England

      IIF 44 IIF 45
  • Mr Sheeraz Iqbal
    English born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 46
    • 60a, Upton Park, Slough, SL1 2DE, England

      IIF 47
child relation
Offspring entities and appointments 15
  • 1
    DEBRANDED OUTLET LIMITED
    09445763
    222 High Street, Slough
    Dissolved Corporate (2 parents)
    Officer
    2015-02-18 ~ 2015-08-05
    IIF 32 - Director → ME
    2015-02-18 ~ 2015-07-03
    IIF 44 - Secretary → ME
  • 2
    DEBRANDED OUTLET SLOUGH LIMITED
    12186489
    4385, 12186489 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-09-03 ~ 2022-02-03
    IIF 27 - Director → ME
    Person with significant control
    2019-09-03 ~ 2022-01-01
    IIF 46 - Has significant influence or control OE
  • 3
    FAST FASHION RETAIL CONCEPTS LIMITED
    10331833
    266 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ 2016-09-02
    IIF 30 - Director → ME
    2016-08-16 ~ 2016-09-02
    IIF 43 - Secretary → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 4
    FSF FOOD CONCEPTS LIMITED
    11589232
    Flat 61 2 Chapter Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 5
    KIDLET CREATION LIMITED
    12370720
    4385, 12370720 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-12-19 ~ 2022-03-03
    IIF 1 - Director → ME
    2019-12-19 ~ 2022-05-02
    IIF 40 - Secretary → ME
    Person with significant control
    2019-12-19 ~ 2022-03-02
    IIF 34 - Has significant influence or control OE
  • 6
    MEGAN HESS CAFE LIMITED
    11428758
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-22 ~ 2019-10-02
    IIF 4 - Director → ME
    2018-06-22 ~ 2019-11-02
    IIF 38 - Secretary → ME
  • 7
    OLUXE LIVING LIMITED
    14444047
    Unit 3 Bath Road, Slough, Slough, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-26 ~ 2023-05-02
    IIF 10 - Director → ME
    Person with significant control
    2022-10-26 ~ 2023-06-01
    IIF 24 - Has significant influence or control OE
  • 8
    ORYX RETAIL GROUP LIMITED
    11840017
    Unit 405 Reva Syke Road, Clayton, Bradford, England
    Liquidation Corporate (10 parents)
    Officer
    2020-01-01 ~ 2022-09-03
    IIF 15 - Director → ME
    2023-02-02 ~ 2023-03-02
    IIF 16 - Director → ME
    2019-02-21 ~ 2022-01-01
    IIF 6 - Director → ME
    2019-02-21 ~ 2022-02-01
    IIF 39 - Secretary → ME
    Person with significant control
    2019-02-21 ~ 2022-01-02
    IIF 35 - Has significant influence or control OE
    2022-02-01 ~ 2022-08-01
    IIF 36 - Ownership of shares – 75% or more OE
    2023-07-01 ~ 2023-09-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    ORYX RETAIL GROUP U.K LIMITED
    14443924
    3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-02 ~ 2023-02-02
    IIF 3 - Director → ME
    2022-10-26 ~ 2023-01-01
    IIF 8 - Director → ME
    Person with significant control
    2022-10-26 ~ 2023-01-27
    IIF 37 - Has significant influence or control OE
    2023-01-02 ~ 2023-02-02
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    ORYX RETAIL LIMITED
    10216963
    1 Bath Road, Slough, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-06-02 ~ 2018-06-05
    IIF 12 - Director → ME
    2019-06-11 ~ 2019-10-02
    IIF 14 - Director → ME
  • 11
    RED GLOBAL VENTURES LIMITED
    07786025 08900206
    4 Blenheim Court, Peppercorn Close, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2020-01-18 ~ 2022-02-02
    IIF 13 - Director → ME
    2013-09-03 ~ 2016-03-02
    IIF 28 - Director → ME
    2017-01-05 ~ 2019-03-02
    IIF 19 - Director → ME
    2023-08-03 ~ 2024-04-02
    IIF 20 - Director → ME
    2011-09-26 ~ 2013-08-01
    IIF 2 - Director → ME
    2011-09-26 ~ 2013-08-01
    IIF 41 - Secretary → ME
  • 12
    RED GLOBAL VENTURES RETAIL CORP LIMITED
    09723829 09234597
    222 High Street, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-08 ~ 2015-12-01
    IIF 17 - Director → ME
    2015-08-08 ~ 2015-12-01
    IIF 42 - Secretary → ME
  • 13
    RED GLOBAL VENTURES RETAIL LIMITED
    09234597 09723829
    222 High Street, Slough
    Dissolved Corporate (2 parents)
    Officer
    2014-09-25 ~ 2015-07-01
    IIF 31 - Director → ME
    2014-09-25 ~ 2015-07-01
    IIF 45 - Secretary → ME
  • 14
    RGV RETAIL LIMITED
    09722549
    17-19 Leek Road, Leek Road, Cheadle, Stoke On Trent, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2023-02-02 ~ 2023-04-01
    IIF 5 - Director → ME
    2015-08-08 ~ 2016-08-03
    IIF 18 - Director → ME
    2022-04-03 ~ 2022-08-01
    IIF 9 - Director → ME
    2016-08-05 ~ 2016-09-03
    IIF 29 - Director → ME
    Person with significant control
    2016-05-17 ~ 2022-05-02
    IIF 23 - Ownership of shares – 75% or more OE
    2023-02-03 ~ 2023-03-03
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    THE TSHIRT SWAG LIMITED
    08608727
    268 Bath Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-15 ~ 2017-02-02
    IIF 11 - Director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more 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.