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

Sharrif, Ibrahim

    Related profiles found in government register
  • Sharrif, Ibrahim
    British commercial director born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6-8, Revenge Road, Chatham, ME5 8UD, England

      IIF 1
  • Sharrif, Ibrahim
    British company director born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11862051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 147, North Street, Glasgow, G3 7DA, Scotland

      IIF 3
  • Sharrif, Ibrahim
    British director born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 4
    • icon of address 84, Miller Street, Glasgow, G1 1DT, United Kingdom

      IIF 5 IIF 6
  • Sharrif, Ibrahim
    British managing director born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 147, 147, North Street, Glasgow, G3 7DA, Scotland

      IIF 7
    • icon of address 15, Flat 13/6, 15 Grafton Place, Glasgow, G1 2TE, Scotland

      IIF 8
    • icon of address 62, Virginia Street, Glasgow, G1 1TX, Scotland

      IIF 9
    • icon of address Virginia House, 62 Virginia Street, Glasgow, G1 1TX, Scotland

      IIF 10
  • Sharrif, Ibrahim
    British operations director born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dept 5788a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 11
  • Sharrif, Ibrahim
    British operations manager born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 13/6, 15 Grafton Place, Glasgow, G1 2TE, Scotland

      IIF 12
    • icon of address 36, Hughes Road, Hayes, UB3 3AW, England

      IIF 13
  • Sharrif, Ibrahim
    British property management born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 17
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 18
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 6a Seacliffe Road, Bangor, Co. Down, BT20 5EY

      IIF 24
  • Sharrif, Ibrahim
    British property manager born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 25
  • Sharri, Ibrahim
    British property management born in June 1989

    Resident in Scotland

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

      IIF 26
  • Shariff, Ibrahim
    English operations manager born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2096, 6-8 Revenge Road, Chatham, ME5 8UD

      IIF 27
  • Sharrif, Ibrahim Salim
    British company director born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 147, North Street, Glasgow, G3 7DA, Scotland

      IIF 28
  • Sharrif, Ibrahim
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 29
  • Sharrif, Ibrahim
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13/6, 15 Grafton Place, Glasgow City, Glasgow, G1 2TF, United Kingdom

      IIF 30
  • Sharrif, Ibrahim
    British property factor born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 31
  • Sharrif, Ibrahim
    British property management born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 32
  • Mr Ibrahim Sharrif
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 33 IIF 34 IIF 35
    • icon of address Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 37
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 38
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 39
    • icon of address 11862051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Suite 2096, 6-8 Revenge Road, Chatham, ME5 8UD

      IIF 46
    • icon of address 6a Seacliffe Road, Bangor, Co. Down, BT20 5EY

      IIF 47
    • icon of address Dept 5788a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 48
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 49
    • icon of address 147, 147, North Street, Glasgow, G3 7DA, Scotland

      IIF 50
    • icon of address 147, North Street, Glasgow, G3 7DA, Scotland

      IIF 51
    • icon of address 15, Flast 13/6, 15 Grafton Place, Glasgow, G1 2TE, Scotland

      IIF 52
    • icon of address 377, Argyle Street, The Clyde Hotel, Glasgow, G2 8LL, United Kingdom

      IIF 53
    • icon of address 84, Miller Street, Glasgow, G1 1DT, United Kingdom

      IIF 54 IIF 55
    • icon of address Flat 13/6, 15 Grafton Place, Glasgow, G1 2TE, Scotland

      IIF 56
    • icon of address Virginia House, 62 Virginia Street, Glasgow, G1 1TX, Scotland

      IIF 57 IIF 58
    • icon of address 36, Hughes Road, Hayes, UB3 3AW, England

      IIF 59
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 60
  • Mr Ibrahim Salim Sharrif
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 147, North Street, Glasgow, G3 7DA, Scotland

      IIF 61
  • Mr Ibrahim Sharrif
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 62 IIF 63
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 64
    • icon of address 13/6, 15 Grafton Place, Glasgow City, Glasgow, G1 2TF, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    246,980 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    WHITEFORT CONTRACTORS LIMITED - 2024-07-16
    CLEARVUE INSIGHTLAB LTD - 2024-07-08
    icon of address Dept 5788a 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    ON POINT MOBILE VALETING LIMITED - 2022-06-07
    icon of address 50 Princes Street, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    19,960,907 GBP2023-02-01
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -11,737 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    848,005 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Joylon House, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    358 GBP2022-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Virginia House, 62 Virginia Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 2096 6-8 Revenge Road, Chatham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    icon of address 377 Argyle Street, The Clyde Hotel, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,678 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ 2023-07-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2023-07-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    WORQ CONTRACTORS LIMITED - 2024-03-21
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,257 GBP2022-02-28
    Officer
    icon of calendar 2023-02-02 ~ 2023-02-02
    IIF 12 - Director → ME
    IIF 4 - Director → ME
    IIF 8 - Director → ME
    IIF 3 - Director → ME
    IIF 7 - Director → ME
    icon of calendar 2020-02-17 ~ 2023-02-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2023-02-02
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2023-02-02 ~ 2023-02-02
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    484,459 GBP2024-04-30
    Officer
    icon of calendar 2020-01-06 ~ 2024-01-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2024-01-03
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -324,495 GBP2024-08-31
    Officer
    icon of calendar 2020-01-06 ~ 2023-02-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2023-02-02
    IIF 64 - Ownership of shares – 75% or more OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ 2023-07-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2023-07-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 84 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    803,714 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ 2022-09-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-01-19
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 7
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    554,704 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2023-05-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2023-05-10
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 8
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    METRO INNS (DUNDEE) LTD - 2024-03-12
    icon of address Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,063,936 GBP2024-02-28
    Officer
    icon of calendar 2020-01-06 ~ 2022-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2022-03-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address 6a Seacliff Road, Bangor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    701,682 GBP2024-08-31
    Officer
    icon of calendar 2020-01-06 ~ 2023-07-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2023-07-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    icon of address Virginia House, 62 Virginia Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    347,947 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-05-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2021-05-24
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 11
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -11,737 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ 2023-07-07
    IIF 14 - Director → ME
  • 12
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    483,977 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2023-07-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2023-07-07
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    icon of address 147 North Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ 2024-01-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ 2024-01-05
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 14
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    332,891 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2023-07-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2023-07-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 2096 6-8 Revenge Road, Chatham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-28
    IIF 1 - Director → ME
  • 16
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    557,138 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2023-07-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2023-07-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    icon of address 6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    377,810 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2023-01-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2023-01-04
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,437,378 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2023-04-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2023-04-04
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    WHITEFORT CONTRACTORS LTD - 2020-01-21
    SHIP ST PROPERTIES (NO 2) LIMITED - 2016-11-02
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    798,299 GBP2023-10-31
    Officer
    icon of calendar 2020-01-06 ~ 2023-04-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2023-04-06
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    icon of address 84 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    182,064 GBP2024-01-31
    Officer
    icon of calendar 2022-01-29 ~ 2023-01-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ 2022-05-27
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE

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.