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

Mehmood, Zainab Sheraz

    Related profiles found in government register
  • Mehmood, Zainab Sheraz

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 1
  • Mehmood, Sheraz

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 2
  • Mehmood, Zainab Sheraz
    born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Linkca Business Solutions Ltd, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 3
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 4 IIF 5
  • Mehmood, Sheraz
    born in March 1976

    Resident in Englad

    Registered addresses and corresponding companies
    • 28, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 6
  • Mehmood, Sheraz
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Linkca Business Solutions Ltd, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 7
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 8 IIF 9
  • Mehmood, Zainab
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 10
  • Mehmood, Zainab Sheraz
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 11 IIF 12
  • Mehmood, Zainab Sheraz
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, United Kingdom

      IIF 13
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 14
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 15 IIF 16
  • Mehmood, Zainab Sheraz
    British director and company secretary born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 17
  • Mehmood, Zainab Sheraz
    British property developer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 18
    • The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 19 IIF 20
  • Mehmood, Sheraz
    British director born in March 1976

    Resident in Englad

    Registered addresses and corresponding companies
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR

      IIF 21
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 22 IIF 23 IIF 24
    • 184, The Mall, Luton, LU1 2TJ, United Kingdom

      IIF 25
    • Kiosk Unit 184a, Bute Square The Mall, The Mall, Luton, LU1 2LJ, England

      IIF 26
  • Mehmood, Sheraz
    British entrepreneur born in March 1976

    Resident in Englad

    Registered addresses and corresponding companies
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, United Kingdom

      IIF 27
  • Mehmood, Sheraz
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Thyme Close, Chineham, Basingstoke, RG24 8XG, England

      IIF 28
    • 4, Lake Drive, Bushey, WD23 1QW, England

      IIF 29
    • Spectre House, Suite 2001a, Stanmore Business And Innovation Centre, Howard Road, Stanmore, HA7 1FW, United Kingdom

      IIF 30
    • Suite 13,buckingham House East, Buckingham Parade, The Broadway, Stanmore, Middlesex, HA7 4EB, England

      IIF 31
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 32 IIF 33 IIF 34
  • Mehmood, Sheraz
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-24, Wote Street, Basingstoke, Hampshire, RG21 7NL

      IIF 35
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 36
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, United Kingdom

      IIF 37
    • 34, Craven Park Road, London, NW10 4AB, England

      IIF 38
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 39
    • Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, HA7 1FW, England

      IIF 40 IIF 41
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 42 IIF 43 IIF 44
    • The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Mehmood, Sheraz
    British property developer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lake Drive, Bushey, WD23 1QW, England

      IIF 49
  • Mehmood, Sheraz
    British sales director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 50
  • Mehmood, Sheraz
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Colin Parade, London, NW9 6SG, United Kingdom

      IIF 51
  • Mehmood, Sheraz
    British property developer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 52 IIF 53
    • The Orchard, The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 54
  • Mr Sheraz Mehmood
    British born in March 1976

    Resident in Englad

    Registered addresses and corresponding companies
    • 21, Harman Drive, London, NW2 2ED

      IIF 55
    • 28, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 56
    • 28, Linkca Business Solutions Ltd, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 57
  • Mr Sheraz Mehmood
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-24, Wote Street, Basingstoke, Hampshire, RG21 7NL

      IIF 58
    • Uni 6, Old Basing Mall, Basingstoke, RG21 7AW, England

      IIF 59
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 60
    • Spectre House, Suite 2001a, Stanmore Business And Innovation Centre, Howard Road, Stanmore, HA7 1FW, United Kingdom

      IIF 61
    • 34, Craven Park Road, London, NW10 4AB, England

      IIF 62
    • Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, HA7 1FW, England

      IIF 63 IIF 64 IIF 65
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 66 IIF 67 IIF 68
    • The Orchard, The Orchard, Green Lane, Stanmore, Middlesex, HA7 3AA, England

      IIF 70
  • Mrs Zainab Sheraz Mehmood
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 71 IIF 72
    • The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 73
  • Mr Sheraz Mehmood
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 74
    • The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 75 IIF 76 IIF 77
    • The Orchard, The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 79
  • Mrs Zainab Mehmood
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 80
    • 28, Linkca Business Solutions Ltd, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 26
  • 1
    The Orchard The Orchard, Green Lane, Stanmore, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    44,208 GBP2023-12-31
    Officer
    2012-12-14 ~ now
    IIF 42 - director → ME
    IIF 15 - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 2
    The Orchard, Green Lane, Stanmore, England
    Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 52 - director → ME
    IIF 19 - director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    113 Geary Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-10 ~ dissolved
    IIF 27 - director → ME
  • 4
    15 Cavendish Drive, Edgware, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 23 - director → ME
  • 5
    15 Cavendish Drive, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    56 Welbeck Road, Harrow, England
    Corporate (4 parents)
    Officer
    2024-11-04 ~ now
    IIF 11 - director → ME
  • 7
    The Orchard, Green Lane, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -7,002 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 53 - director → ME
    IIF 20 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    21 Harman Drive, London
    Corporate (3 parents)
    Equity (Company account)
    591,220 GBP2023-10-31
    Officer
    2012-02-14 ~ now
    IIF 39 - director → ME
    2011-10-19 ~ now
    IIF 14 - director → ME
  • 9
    The Orchard, Green Lane, Stanmore, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    85,809 GBP2024-02-29
    Officer
    2012-03-03 ~ dissolved
    IIF 44 - director → ME
    2012-02-21 ~ dissolved
    IIF 16 - director → ME
    2012-02-21 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    21 Harman Drive, London
    Corporate (3 parents)
    Equity (Company account)
    285,920 GBP2024-03-31
    Officer
    2012-03-28 ~ now
    IIF 37 - director → ME
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 11
    4 Lake Drive, Bushey, England
    Corporate (3 parents)
    Officer
    2024-10-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 12
    4 Lake Drive, Bushey, England
    Corporate (3 parents)
    Officer
    2023-12-20 ~ now
    IIF 49 - director → ME
  • 13
    Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, England
    Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 14
    The Orchard, Green Lane, Stanmore, England
    Corporate (5 parents)
    Officer
    2024-10-16 ~ now
    IIF 33 - director → ME
  • 15
    The Orchard, Green Lane, Stanmore, England
    Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    14,915,522 GBP2024-03-31
    Officer
    2019-01-30 ~ now
    IIF 9 - llp-designated-member → ME
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 71 - Has significant influence or controlOE
  • 16
    20-24 Wote Street, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 21 - director → ME
  • 17
    Spectre House Suite 2001a, Stanmore Business And Innovation Centre, Howard Road, Stanmore, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 18
    Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, England
    Corporate (3 parents)
    Officer
    2024-02-22 ~ now
    IIF 50 - director → ME
    IIF 17 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 64 - Has significant influence or controlOE
  • 19
    Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, England
    Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 20
    The Orchard, Green Lane, Stanmore, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    650,437 GBP2024-03-31
    Officer
    2005-02-10 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 21
    4 Colin Parade, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 51 - director → ME
  • 22
    56 Welbeck Road, Harrow, England
    Corporate (2 parents)
    Officer
    2024-06-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 23
    34 Craven Park Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2024-01-10 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Stanmore Business And Innovation Centre Suite 2001, Howard Road, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    4,411 GBP2023-06-30
    Officer
    2021-06-28 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 25
    The Orchard, Green Lane, Stanmore, England
    Corporate (4 parents)
    Officer
    2024-10-17 ~ now
    IIF 32 - director → ME
  • 26
    408 Shaw & Co, West Green Road, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,308,988 GBP2024-03-31
    Officer
    2019-12-03 ~ now
    IIF 8 - llp-designated-member → ME
    IIF 4 - llp-designated-member → ME
Ceased 11
  • 1
    52 Gatehill Road, Northwood, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ 2022-03-23
    IIF 47 - director → ME
    Person with significant control
    2022-03-18 ~ 2022-03-23
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    184 The Mall, Luton
    Dissolved corporate
    Officer
    2013-06-18 ~ 2014-01-03
    IIF 26 - director → ME
    2011-01-04 ~ 2012-10-10
    IIF 25 - director → ME
  • 3
    Uni 6 Old Basing Mall, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    -28,869 GBP2023-11-30
    Officer
    2008-11-13 ~ 2023-01-10
    IIF 36 - director → ME
    Person with significant control
    2017-04-28 ~ 2023-01-10
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 6 Old Basing Mall, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    39,614 GBP2024-02-29
    Officer
    2013-09-01 ~ 2023-01-24
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-24
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Kingsbury House Oasis Serviced Houses, Office G5, 468 Church Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,626 GBP2023-10-31
    Officer
    2014-10-13 ~ 2015-02-27
    IIF 22 - director → ME
    2018-05-01 ~ 2020-06-16
    IIF 2 - secretary → ME
  • 6
    4 Lake Drive, Bushey, England
    Corporate (3 parents)
    Officer
    2024-09-26 ~ 2024-10-01
    IIF 34 - director → ME
  • 7
    4 Lake Drive, Bushey, England
    Corporate (3 parents)
    Officer
    2023-12-20 ~ 2024-03-18
    IIF 54 - director → ME
    2023-12-20 ~ 2024-01-01
    IIF 18 - director → ME
    Person with significant control
    2023-12-20 ~ 2024-03-18
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 8
    THE FOOD VENUE LTD - 2015-02-25
    149 High Street, Winchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -267 GBP2020-11-30
    Officer
    2020-05-05 ~ 2020-07-01
    IIF 28 - director → ME
    2014-11-18 ~ 2020-05-05
    IIF 45 - director → ME
    Person with significant control
    2018-11-01 ~ 2020-05-05
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Office G5 Oasis Kingsbury, 468 Church Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,921 GBP2023-10-31
    Officer
    2016-10-07 ~ 2022-03-01
    IIF 43 - director → ME
    2023-07-17 ~ 2024-10-15
    IIF 31 - director → ME
    Person with significant control
    2016-10-07 ~ 2024-10-15
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    408 West Green Road, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,170,231 GBP2024-03-31
    Officer
    2017-03-25 ~ 2019-01-30
    IIF 6 - llp-designated-member → ME
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2017-03-25 ~ 2019-01-30
    IIF 80 - Has significant influence or control OE
    IIF 56 - Has significant influence or control OE
  • 11
    408 Shaw & Co, West Green Road, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,308,988 GBP2024-03-31
    Officer
    2016-08-26 ~ 2019-01-30
    IIF 7 - llp-designated-member → ME
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2016-08-26 ~ 2019-01-30
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to surplus assets - More than 25% but not more than 50% OE
© 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.