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

Nasheed, Haniel

    Related profiles found in government register
  • Nasheed, Haniel
    British dire born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Haig Road, Uxbridge, UB8 3EG, United Kingdom

      IIF 1
  • Nasheed, Haniel
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre, Printing House Lane, Hayes, UB3 1AP, United Kingdom

      IIF 2
    • icon of address 132, Haig Road, Hillingdon, UB8 3EG, United Kingdom

      IIF 3
    • icon of address 132, Haig Road, Hillingdon, London, UB8 3EG, United Kingdom

      IIF 4
    • icon of address 8b, Streatley Road, Kilburn, London, NW6 7LH, United Kingdom

      IIF 5
    • icon of address 132 Haig Road, Hillingdon, Uxbridge, UB8 3EG, United Kingdom

      IIF 6
    • icon of address 132, Haig Road, Uxbridge, Middlesex, UB8 3EG, United Kingdom

      IIF 7
  • Sheehan, Daniel
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Haig Court, Haig Road, Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8XZ, United Kingdom

      IIF 8
    • icon of address Unit 1, Yew Tree Works, Congleton Road, Marton, Macclesfield, SK11 9HN, United Kingdom

      IIF 9
  • Sheehan, Danie
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ, United Kingdom

      IIF 10
  • Thomas, Nathaniel
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Haniel Nasheed
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre, Printing House Lane, Hayes, UB3 1AP, United Kingdom

      IIF 16
    • icon of address 132, Haig Road, Hillingdon, UB8 3EG, United Kingdom

      IIF 17
    • icon of address 132, Haig Road, London, UB8 3EG, United Kingdom

      IIF 18
    • icon of address 8b, Streatley Road, Kilburn, London, NW6 7LH, United Kingdom

      IIF 19
    • icon of address 132 Haig Road, Hillingdon, Uxbridge, UB8 3EG, United Kingdom

      IIF 20
  • Nasheed, Haniel
    English director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 21
  • Mr Nathaniel Thomas
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cox Lane, Epsom, KT19 9PB, United Kingdom

      IIF 22 IIF 23
    • icon of address 132, Haig Road, London, UB8 3EG, United Kingdom

      IIF 24
  • Mr Danie Sheehan
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Haig Court, Knutsford, WA16 8XZ, United Kingdom

      IIF 25
  • Mr Daniel Sheehan
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Haig Court, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8XZ, United Kingdom

      IIF 26
    • icon of address Unit 1, Yew Tree Works, Congleton Road, Marton, Macclesfield, SK11 9HN, United Kingdom

      IIF 27
  • Thomas, Nathaniel
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Illife, London, SE17 3LL, England

      IIF 28
  • Nasheed, Haniel

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre, Printing House Lane, Hayes, UB3 1AP, United Kingdom

      IIF 29 IIF 30
    • icon of address 132, Haig Road, Hillingdon, London, UB8 3EG, United Kingdom

      IIF 31 IIF 32
    • icon of address 8b, Streatley Road, Kilburn, London, NW6 7LH, United Kingdom

      IIF 33
    • icon of address 132 Haig Road, Hillingdon, Uxbridge, UB8 3EG, United Kingdom

      IIF 34
    • icon of address 132, Haig Road, Uxbridge, Middlesex, UB8 3EG, United Kingdom

      IIF 35
  • Sheehan, Daniel James
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Yew Tree Works, Congleton Road, Marton, Macclesfield, SK11 9HN, England

      IIF 36
  • Sheehan, Daniel

    Registered addresses and corresponding companies
    • icon of address Unit 1, Yew Tree Works, Congleton Road, Marton, Macclesfield, SK11 9HN, United Kingdom

      IIF 37
  • Thomas, Nathaniel

    Registered addresses and corresponding companies
    • icon of address 20, Cox Lane, Epsom, KT19 9PB, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 132, Haig Road, Hillingdon, London, UB8 3EG, United Kingdom

      IIF 41
    • icon of address 68, Illife, London, SE17 3LL, England

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 132 Haig Road Hillingdon, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 132 Haig Road, Hillingdon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59 GBP2023-01-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-08-02 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address 20 Cox Lane, Epsom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 8b Streatley Road, Kilburn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2023-10-31 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 132 Haig Road, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -105 GBP2022-01-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2019-01-02 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Westminster Business Center, Printing House Lane, Hayes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-08-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address 132 Haig Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,754 GBP2021-08-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Unit 1, Yew Tree Works Congleton Road, Marton, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,499 GBP2024-02-29
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address Unit 1, Yew Tree Works Congleton Road, Marton, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-02-29
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 68 Iliffe Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-09-11 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    icon of address 20 Cox Lane, Epsom, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-02-21 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Cox Lane, Epsom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-04-17 ~ now
    IIF 38 - Secretary → ME
  • 14
    icon of address Unit 1, Yew Tree Works Congleton Road, Marton, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2022-02-03 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 1, Yew Tree Works Congleton Road, Marton, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 29 - Secretary → ME
  • 17
    icon of address 20 Cox Lane, Epsom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-04-16 ~ now
    IIF 39 - Secretary → ME
  • 18
    icon of address 132 Haig Road, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 132 Haig Road, Hillingdon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59 GBP2023-01-31
    Officer
    icon of calendar 2019-01-04 ~ 2023-08-01
    IIF 31 - Secretary → ME
  • 2
    BEN JOHNSON'S TAKEAWAY LTD - 2021-11-01
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ 2023-11-03
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2023-10-19
    IIF 16 - Has significant influence or control OE
  • 3
    THOMAS ECCLESTON & CO LTD - 2023-10-20
    icon of address 132 Haig Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ 2023-10-03
    IIF 2 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.