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

Cheema, Shez

    Related profiles found in government register
  • Cheema, Shez

    Registered addresses and corresponding companies
    • 3rd, Floor Sutherland House, 5 - 6 Argyll Street, London, W1F 7TE, England

      IIF 1
  • Cheema, Shez Sikandar

    Registered addresses and corresponding companies
    • Solutions House, Blisworth Hill Farm, Blisworth, Northants, NN7 3DB

      IIF 2
    • Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire, NN7 3DB

      IIF 3
    • 4 Station Court, Old Station Road, Hampton In Arden, Solihull, B92 0HA, United Kingdom

      IIF 4
  • Cheema, Shehzada Sikandar

    Registered addresses and corresponding companies
    • 2nd Floor, 48-54, Moorgate, London, EC2R 6EJ

      IIF 5
    • 3rd Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 6
  • Cheema, Shez
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 7
  • Cheema, Shehzada Sikandar
    British

    Registered addresses and corresponding companies
    • 4 Station Court, Old Station Road, Hampton In Arden, Solihull, B92 0HA

      IIF 8
  • Cheema, Shehzada Sikandar
    British chartered accountant

    Registered addresses and corresponding companies
    • 3 Parklands Grove, Isleworth, Middlesex, TW7 5DD

      IIF 9
  • Cheema, Shez Sikandar
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Station Court, Old Station Road, Hampton In Arden, Solihull, B92 0HA, United Kingdom

      IIF 10
    • 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 11 IIF 12
  • Cheema, Shez Sikandar
    British chartered accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Station Court, Old Station Road, Old Station Road, Hampton-in-arden, Solihull, West Midlands, B92 0HA, England

      IIF 13
  • Cheema, Shez Sikandar
    British chief executive officer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Solutions House, Blisworth Hill Farm, Blisworth, Northants, NN7 3DB

      IIF 14
    • Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire, NN7 3DB

      IIF 15 IIF 16
    • Solutions House, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB

      IIF 17
  • Cheema, Shez Sikandar
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor Sutherland House, 5 - 6 Argyll Street, London, W1F 7TE, England

      IIF 18
    • 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 19
  • Cheema, Shez Sikandar
    British finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broughton Market, Edinburgh, Midlothian, EH3 6NU

      IIF 20
  • Cheema, Shehzada Sikandar
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Eclarity Solutions Ltd, Network House, 10g Buntsford Park Road, Bromsgrove, Worcester, B60 3DX, England

      IIF 21
    • 128, Rosemary Avenue, Hounslow, TW4 7JW, England

      IIF 22
    • 3 Parklands Grove, Isleworth, Middlesex, TW7 5DD

      IIF 23
    • The Royal Stores, 152 Offmore Road, Kidderminster, Worcestershire, DY10 1SB

      IIF 24
    • 18, Crucifix Lane, London, SE1 3JW, England

      IIF 25
    • 2nd Floor, 48-54, Moorgate, London, EC2R 6EJ

      IIF 26
    • 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 27 IIF 28 IIF 29
  • Cheema, Shehzada Sikandar
    British chartered accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Parklands Grove, Isleworth, Middlesex, TW7 5DD

      IIF 33
  • Cheema, Shehzada Sikandar
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Station Court, Old Station Road, Solihull, West Midlands, B92 0HA, United Kingdom

      IIF 34
  • Cheema, Shehzada Sikandar
    British finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 35
  • Cheema, Shehzada Sikandar
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, West Midlands, B92 0HA, England

      IIF 36
  • Cheema, Shehzada Sikandar
    British none born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE

      IIF 37
  • Mr Shez Cheema
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 48-54, Moorgate, London, EC2R 6EJ

      IIF 38
  • Mr Shez Sikandar Cheema
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Station Court, Old Station Road, Hampton In Arden, Solihull, B92 0HA

      IIF 39
    • 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 40 IIF 41
  • Mr Shehzada Sikandar Cheema
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Eclarity Solutions Ltd, Network House, 10g Buntsford Park Road, Bromsgrove, Worcester, B60 3DX, England

      IIF 42
    • 128, Rosemary Avenue, Hounslow, TW4 7JW, England

      IIF 43
    • 2 Parklands Grove, Isleworth, Middlesex, TW7 5DD

      IIF 44
    • The Crabtree, Quinton Green, Quinton, Northampton, NN7 2EG, England

      IIF 45
    • 4, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 46
    • 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 26
  • 1
    ACCESS COMMUNICATIONS GROUP LIMITED
    - now 02469404
    TELCOINABOX GROUP LIMITED
    - 2021-05-11 02469404 05830519
    ACCESS COMMUNICATIONS LIMITED
    - 2020-11-12 02469404
    The Crabtree Quinton Green, Quinton, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,564 GBP2024-02-28
    Officer
    2018-05-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    ACCESS CONSORTIUM LIMITED
    08356586
    The Crabtree Quinton Green, Quinton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,031,000 GBP2020-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 19 - Director → ME
  • 3
    AMC COMMUNICATIONS (UK) LIMITED
    04697432
    4 Station Court Old Station Road, Hampton-in-arden, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 36 - Director → ME
  • 4
    AT ON LINE COMPUTING LIMITED
    - now 02855399
    PB ON LINE COMPUTING LIMITED - 1993-11-04
    VIEWFLEX LIMITED - 1993-10-27
    4 Station Court Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -132,577 GBP2024-10-31
    Officer
    2021-04-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    COLTEST LIMITED
    SC229995
    19b Camiestone Road, Thainstone Business Park, Inverurie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -512,051 GBP2024-06-30
    Officer
    2019-10-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    ECLARITY SOLUTIONS LIMITED
    03987586
    1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    399,527 GBP2024-05-31
    Officer
    2025-12-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    HOME-SAVE.CO.UK LIMITED
    04443234
    4 Station Court Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,127 GBP2024-04-29
    Officer
    2019-01-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    LIQUEFY LIMITED
    - now 06445691
    TELCOINABOX LIMITED
    - 2024-02-05 06445691 15462971
    2nd Floor, 48-54 Moorgate, London
    Active Corporate (1 parent)
    Equity (Company account)
    -805,495 GBP2024-01-31
    Officer
    2020-11-02 ~ now
    IIF 26 - Director → ME
    2020-11-02 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    MJS IT SERVICES LTD
    04654259
    The Royal Stores, 152 Offmore Road, Kidderminster, Worcestershire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    607,242 GBP2025-01-31
    Officer
    2025-12-24 ~ now
    IIF 24 - Director → ME
  • 10
    PARKLAND GROVE RESIDENTS LIMITED
    03583215
    2 Parklands Grove, Isleworth, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    1,001 GBP2024-06-30
    Officer
    2003-07-27 ~ now
    IIF 23 - Director → ME
    2006-08-14 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 44 - Has significant influence or controlOE
  • 11
    PHONEBOX COMMUNICATIONS LIMITED
    03000048
    3rd Floor Sutherland House, 5-6 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-04-05 ~ dissolved
    IIF 35 - Director → ME
    2012-04-05 ~ dissolved
    IIF 6 - Secretary → ME
  • 12
    PMGC TECHNOLOGY GROUP LIMITED
    12041535 07974624
    4 Station Court, Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-06-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 13
    PRIORITY ONE IT LIMITED
    06452722
    18 Crucifix Lane, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -144,727 GBP2024-01-01 ~ 2024-09-30
    Officer
    2024-10-29 ~ now
    IIF 25 - Director → ME
  • 14
    PURE BUSINESS SERVICES LIMITED
    - now 05645783
    PURE MOBILE LIMITED - 2015-11-17
    FRESH BUSINESS COMMUNICATIONS LIMITED - 2006-01-23
    Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2017-05-26 ~ dissolved
    IIF 16 - Director → ME
  • 15
    PURE GROUP HOLDINGS LIMITED
    05859332
    Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 15 - Director → ME
    2017-05-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 16
    PURE HOSTED SOLUTIONS LIMITED
    - now 07251403
    PURE MILLENNIUM LIMITED - 2015-03-05
    Solutions House Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 17 - Director → ME
  • 17
    R G TECHNOLOGY SOLUTIONS LIMITED
    08843090
    1st Floor, Unit 6, Farleigh Court, Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 13 - Director → ME
  • 18
    ROCK NETWORKS LIMITED
    07578928
    Stone Cross Court Stone Cross Park, Golborne, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,494,132 GBP2018-05-31
    Officer
    2018-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 19
    STATION COURT PROPERTY MANAGEMENT (BUILDING B) LIMITED
    04729506
    Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham
    Active Corporate (5 parents)
    Current Assets (Company account)
    24,910 GBP2024-09-30
    Officer
    2023-02-09 ~ now
    IIF 31 - Director → ME
  • 20
    TELA TECHNOLOGY GROUP LIMITED
    - now 08217457
    PMGC TECHNOLOGY LTD
    - 2019-06-10 08217457 07974624
    PMGC MANAGED HOSTING LIMITED
    - 2014-09-10 08217457
    PMGC MANAGED SERVICES LIMITED
    - 2013-01-16 08217457
    4 Station Court Old Station Road, Hampton In Arden, Solihull
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    2012-09-17 ~ now
    IIF 10 - Director → ME
    2012-09-17 ~ now
    IIF 4 - Secretary → ME
  • 21
    TELA TECHNOLOGY LIMITED
    - now 07974624
    PMGC TECHNOLOGY GROUP LIMITED
    - 2019-06-07 07974624 12041535
    PMGC TECHNOLOGY LIMITED
    - 2012-05-16 07974624 08217457
    4 Station Court Old Station Road, Hampton In Arden, Solihull
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    750,356 GBP2024-05-31
    Officer
    2012-04-05 ~ now
    IIF 27 - Director → ME
    2012-04-05 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 22
    TELCOINABOX GROUP LTD
    - now 05830519 02469404
    ESP TECHNOLOGIES (UK) LIMITED
    - 2021-06-15 05830519
    4 Station Court Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,492,345 GBP2024-08-31
    Officer
    2020-09-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    TELCOINABOX LIMITED
    - now 15462971 06445691
    INCORP1 LIMITED
    - 2024-02-07 15462971
    128 Rosemary Avenue, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 24
    THINK TELECOM LIMITED
    12930069
    4 Station Court, Old Station Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 34 - Director → ME
  • 25
    VEECOM SYSTEMS LIMITED
    SC375272
    4 Broughton Market, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 20 - Director → ME
  • 26
    WE ARE JAM LIMITED
    06658656
    Solutions House, Blisworth Hill Farm, Blisworth, Northants
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 14 - Director → ME
    2017-05-31 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 3
  • 1
    ISAAC INTELLIGENCE LIMITED
    08556325
    124 City Road, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    147,794 GBP2024-06-30
    Officer
    2013-06-05 ~ 2014-12-22
    IIF 18 - Director → ME
    2013-06-05 ~ 2014-12-22
    IIF 1 - Secretary → ME
  • 2
    PARKLAND GROVE RESIDENTS LIMITED
    03583215
    2 Parklands Grove, Isleworth, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    1,001 GBP2024-06-30
    Officer
    2006-08-14 ~ 2006-08-14
    IIF 33 - Director → ME
  • 3
    PREMIER MOBILE LTD
    03545754
    3rd Floor Sutherland House, 5-6 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-05 ~ 2012-12-22
    IIF 37 - 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.