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

Shabir, Adeel

    Related profiles found in government register
  • Shabir, Adeel
    British accountant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 1
  • Shabir, Adeel
    British business man born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stevens Way, Chigwell, IG7 6HR, United Kingdom

      IIF 2
  • Shabir, Adeel
    British businessman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chilworth Place, Barking, IG11 0FL, United Kingdom

      IIF 3
    • Unit 4, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 4
    • Davenport House, Office 1-09, 16 Pepper Street, London, E14 9RP, England

      IIF 5
    • Flat 2 Plessey Building, Dod Street, London, E14 7ET, England

      IIF 6
    • Office 272, Ceme Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 7
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 8
  • Shabir, Adeel
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chilworth Place, Barking, Essex, IG11 0FL, United Kingdom

      IIF 9
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 10
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, United Kingdom

      IIF 11
    • Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 12
    • Office Number 4 Roebuck Road, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 13
  • Shabir, Adeel
    Pakistani businessman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2-2a, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 14
  • Shabir, Adeel
    Pakistani director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2-2a, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 15
  • Mr Adeel Shabir
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chilworth Place, Barking, IG11 0FL, United Kingdom

      IIF 16
    • 2, Stevens Way, Chigwell, IG7 6HR, United Kingdom

      IIF 17
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 18
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, United Kingdom

      IIF 19
    • Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 20
    • Office Number 4 Roebuck Road, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 21
    • Davenport House, Office 1-09, 16 Pepper Street, London, E14 9RP, England

      IIF 22
    • Flat 2 Plessey Building, Dod Street, London, E14 7ET, England

      IIF 23
  • Shabir, Adeel
    Pakistani accountant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291, Church Road, Leyton, London, E10 7BQ, England

      IIF 24
    • 469a, Lea Bridge Road, London, E10 7EA

      IIF 25
  • Shabir, Adeel
    Pakistani businessman born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 First Floor, Skylines Village, Lime Harbour, London, E14 9TS

      IIF 26
    • 41 First Floor, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 27
  • Shabir, Adeel
    Pakistani director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adeel Shabir
    Pakistani born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2-2a, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    SPANSOURE LTD - 2015-08-11
    Unit 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    66,182 GBP2023-12-31
    Officer
    2016-02-02 ~ now
    IIF 4 - director → ME
  • 2
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Corporate (1 parent)
    Equity (Company account)
    112,818 GBP2023-12-31
    Officer
    2019-12-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Corporate (1 parent)
    Equity (Company account)
    76,441 GBP2023-08-31
    Officer
    2019-08-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    41 First Floor Skylines Village, Limeharbour, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 24 - director → ME
  • 5
    Unit 2 Celtic Farm Road, Rainham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2013-01-25 ~ dissolved
    IIF 31 - director → ME
  • 6
    41 First Floor Skylines Village, Lime Harbour, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 26 - director → ME
  • 7
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Corporate (1 parent)
    Equity (Company account)
    23,644 GBP2023-02-28
    Officer
    2021-02-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    Office Number 4 Roebuck Road 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    914 GBP2024-01-31
    Officer
    2023-01-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    41 First Floor Skylines Village, Limeharbour, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 27 - director → ME
  • 12
    ROSS MCKINLEY ACCOUN LIMITED - 2012-05-16
    Office 272 Ceme Campus, Marsh Way, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    55,071 GBP2024-05-31
    Officer
    2012-05-10 ~ now
    IIF 7 - director → ME
  • 13
    Office No.272 Marsh Way, Ceme Campus, Rainham, England
    Corporate (1 parent)
    Officer
    2022-07-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    291 Church Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-11-11 ~ dissolved
    IIF 30 - director → ME
  • 15
    Davenport House Office 1-09, 16 Pepper Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -19,486 GBP2023-11-30
    Officer
    2020-02-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    SPANSOURE LTD - 2015-08-11
    Unit 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    66,182 GBP2023-12-31
    Officer
    2017-12-01 ~ 2018-01-15
    IIF 8 - director → ME
  • 2
    469a, Leabridge Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-04-03 ~ 2009-10-01
    IIF 28 - director → ME
  • 3
    First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved corporate (1 parent)
    Equity (Company account)
    53,807 GBP2020-05-31
    Officer
    2018-02-01 ~ 2018-12-13
    IIF 14 - director → ME
    2016-05-27 ~ 2017-03-01
    IIF 1 - director → ME
  • 4
    PLEXAL ACCOUNTANTS LTD - 2019-09-24
    51 Barking Road, London
    Corporate (1 parent)
    Equity (Company account)
    -6,170 GBP2020-09-30
    Officer
    2019-09-11 ~ 2019-10-11
    IIF 6 - director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-11
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    291 Church Road, Leyton, London
    Dissolved corporate
    Officer
    2009-04-03 ~ 2010-10-01
    IIF 29 - director → ME
  • 6
    2 Celtic Farm Road, Rainham, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-18 ~ 2010-08-01
    IIF 25 - director → ME
  • 7
    51 Barking Road, London
    Corporate (1 parent)
    Equity (Company account)
    167 GBP2018-10-31
    Officer
    2017-10-13 ~ 2019-03-27
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.