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

Ebrahim, Shairose

    Related profiles found in government register
  • Ebrahim, Shairose
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HN, England

      IIF 1
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, United Kingdom

      IIF 2
    • 55 Apollo Building, 1 Newton Place, London, E14 3TS, England

      IIF 3 IIF 4 IIF 5
  • Ebrahim, Shairose
    British ceo born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.3 Abney Hall, Manchester Road, Cheadle, SK8 2PD, United Kingdom

      IIF 6 IIF 7
    • 55, Apollo Building, 1 Newton Place, London, E14 3TS, England

      IIF 8
    • 2nd Floor Vega House, Opal Drive, Fox Milne, Milton Keynes, MK15 0DF, England

      IIF 9
  • Ebrahim, Shairose
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ascendis, Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, United Kingdom

      IIF 10
    • Flat 55 Apollo Building, Newton Place Westferry Road, Docklands, London, E14 3TS

      IIF 11
    • 6th Floor, St Clare House, 30-33 Minories, London, EC3N 1DD, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Flat 55 Apollo Building 1 Newton, Place Westferry Road Docklands, London, E14 3TS

      IIF 15
    • C/o Ascendis 2nd Floor, Wilmslow Road, Manchester, M20 6RE, England

      IIF 16
  • Ebrahim, Shairose
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 17
  • Ms Shairose Ebrahim
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ascendis, Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 55, Apollo Building, 1 Newton Place, London, E14 3TS, England

      IIF 22
  • Shairose Ebrahim
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-11-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    INDEPENDENT MEDHEALTH EDUCATION LIMITED - 2019-12-09
    55 Apollo Building, 1 Newton Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2016-01-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    259,088 GBP2015-11-30
    Officer
    2003-06-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    IMC MEDICAL COMMUNICATION LIMITED - 2022-12-02
    175 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,298,142 GBP2020-12-31
    Officer
    2009-03-27 ~ 2022-02-07
    IIF 15 - Director → ME
    Person with significant control
    2016-04-07 ~ 2016-07-20
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    FENTON LANE FUNDING LLP
    Other registered number: OC444402
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-16 ~ 2020-08-07
    IIF 2 - LLP Member → ME
  • 3
    175 High Holborn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,125,260 GBP2022-12-31
    Officer
    2021-05-06 ~ 2021-08-06
    IIF 7 - Director → ME
  • 4
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2018-07-31
    IIF 5 - LLP Member → ME
  • 5
    2nd Floor Vega House Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,143,390 GBP2021-12-31
    Officer
    2021-05-17 ~ 2022-02-07
    IIF 9 - Director → ME
  • 6
    IMC BIDCO LIMITED - 2022-03-21
    175 High Holborn, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    2,786,599 GBP2021-12-31
    Officer
    2020-05-21 ~ 2022-02-07
    IIF 12 - Director → ME
  • 7
    IMC MIDCO LIMITED - 2022-12-16
    175 High Holborn, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,725,934 GBP2021-12-31
    Officer
    2020-05-21 ~ 2022-02-07
    IIF 13 - Director → ME
  • 8
    IMC TOPCO LIMITED - 2022-12-16
    175 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,100,765 GBP2020-05-13 ~ 2020-12-31
    Officer
    2020-05-21 ~ 2022-02-07
    IIF 14 - Director → ME
  • 9
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-01 ~ 2018-09-14
    IIF 3 - LLP Member → ME
  • 10
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2023-06-05
    IIF 4 - LLP Member → ME
  • 11
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-17 ~ 2019-12-23
    IIF 1 - LLP Member → ME
  • 12
    INTEGRATED MEDHEALTH COMMUNICATION GROUP LTD - 2021-04-23
    175 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    854,967 GBP2022-12-31
    Officer
    2016-03-07 ~ 2022-02-07
    IIF 10 - Director → ME
    Person with significant control
    2016-04-07 ~ 2020-05-21
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    PULSAR COMMUNICATIONS LIMITED - 2023-07-13
    PHILIP MYERS PRESS GROUP LIMITED - 2014-05-12
    PMP2 LIMITED - 2009-09-21
    175 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,646,013 GBP2022-12-31
    Officer
    2021-05-06 ~ 2021-08-06
    IIF 6 - 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.