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

Sarif, Shamim

    Related profiles found in government register
  • Sarif, Shamim

    Registered addresses and corresponding companies
    • icon of address 9 Princeton Mews, Kingston, KT2 6ND, United Kingdom

      IIF 1
    • icon of address Unit 9, Princeton Mews, 167 London Road, Kingston-upon-thames, Surrey, KT2 6PT, United Kingdom

      IIF 2
    • icon of address 151 Copse Hill, London, SW20 0SU, England

      IIF 3 IIF 4
    • icon of address 151, Copse Hill, London, SW20 0SU, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 35, Corbridge Crescent, London, E2 9EZ, England

      IIF 8
    • icon of address Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 9
  • Sarif, Shamim
    British

    Registered addresses and corresponding companies
    • icon of address 354, Eastcote Lane, Harrow, HA2 9AJ, England

      IIF 10
    • icon of address 2a, Flax Road, Leicester, LE4 6QD, England

      IIF 11
    • icon of address 151 Copse Hill, Copse Hill, London, SW20 0SU, England

      IIF 12 IIF 13 IIF 14
    • icon of address 151, Copse Hill, London, SW20 0SU, United Kingdom

      IIF 15
  • Sarif, Shamim
    British operations director

    Registered addresses and corresponding companies
    • icon of address Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 16
  • Sharif, Shamim
    British writer

    Registered addresses and corresponding companies
    • icon of address 77 Cheyne Court, London, SW3 5TT

      IIF 17
  • Sharif, Shamim
    British writer born in September 1969

    Registered addresses and corresponding companies
    • icon of address 77 Cheyne Court, London, SW3 5TT

      IIF 18
  • Sarif, Shamim
    British director born in May 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 77, Cheyne Court, Royal Hospital Road, London, SW3 5TT

      IIF 19
  • Sarif, Shamim
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Long Elmes, Harrow, HA3 5JL, England

      IIF 20
    • icon of address 338a, Ilford Lane, Ilford, London, IG1 2NB, United Kingdom

      IIF 21
    • icon of address 2a, Flax Road, Leicester, LE4 6QD, England

      IIF 22
    • icon of address 151, Copse Hill, London, SW20 0SU, England

      IIF 23 IIF 24
    • icon of address 151, Copse Hill, London, SW20 0SU, United Kingdom

      IIF 25 IIF 26
    • icon of address Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 27
  • Sarif, Shamim
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Princeton Mews, Kingston, KT2 6ND, United Kingdom

      IIF 28
    • icon of address Unit 9, Princeton Mews, 167 London Road, Kingston-upon-thames, Surrey, KT2 6PT, United Kingdom

      IIF 29
    • icon of address 151, Copse Hill, London, London, SW20 0SU, United Kingdom

      IIF 30
    • icon of address 151, Copse Hill, London, SW20 0SU, England

      IIF 31 IIF 32
    • icon of address 151 Copse Hill, London, SW20 0SU, United Kingdom

      IIF 33 IIF 34
    • icon of address Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 35 IIF 36
  • Sarif, Shamim
    British film producer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Copse Hill, Copse Hill, London, SW20 0SU, England

      IIF 37
    • icon of address Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 38
  • Sarif, Shamim
    British operations director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 39
  • Sarif, Shamim
    British writer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Copse Hill, Copse Hill, London, SW20 0SU, England

      IIF 40
    • icon of address 151, Copse Hill, London, SW20 0SU, England

      IIF 41 IIF 42
    • icon of address 151, Copse Hill, London, SW20 0SU, United Kingdom

      IIF 43 IIF 44
    • icon of address Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 45
  • Sarif, Shamim
    British writer/director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Copse Hill, Copse Hill, London, SW20 0SU, England

      IIF 46
  • Sarif, Shamim
    British administrator born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Cheyne Court, London, SW3 5TT

      IIF 47
  • Sarif, Shamim
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Cheyne Court, London, SW3 5TT

      IIF 48
    • icon of address 77, Cheyne Court, London, SW3 5TT, England

      IIF 49
  • Ms Shamim Sarif
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Miss Shamim Sarif
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 69
  • Miss Shamim Sariff
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Copse Hill, Copse Hill, London, SW20 0SU, England

      IIF 70
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,355 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,926 GBP2015-04-30
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Unit 9 Princeton Mews, 167-169 London Road, Kingston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2012-03-23 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    icon of address 151 Copse Hill, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ 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
  • 7
    icon of address Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,026 GBP2024-12-31
    Officer
    icon of calendar 2001-07-07 ~ now
    IIF 27 - Director → ME
    icon of calendar 2001-09-15 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,272 GBP2024-12-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 45 - Director → ME
    icon of calendar 2010-10-14 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 151 Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,996 GBP2022-12-31
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ 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
  • 10
    icon of address 151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2015-06-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address 151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,893 GBP2018-10-31
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2012-03-23 ~ dissolved
    IIF 7 - Secretary → ME
  • 12
    icon of address 151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 151 Copse Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,932 GBP2016-12-31
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2009-07-22 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,070 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,541 GBP2016-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-07-17 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TABUN LIMITED - 2015-11-16
    ZAAKI LTD - 2015-11-13
    icon of address 2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    590,127 GBP2016-12-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-10-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 18
    icon of address 151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -206,594 GBP2017-12-31
    Officer
    icon of calendar 2003-07-07 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2003-07-07 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 47 Canon Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2007-06-22
    IIF 18 - Director → ME
    icon of calendar 2004-10-27 ~ 2007-06-22
    IIF 17 - Secretary → ME
  • 2
    icon of address Myers, Fletcher & Gordon, 15 Cambridge Court Shepherds Bush Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-02-28
    IIF 39 - Director → ME
  • 3
    icon of address 354 Eastcote Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,094 GBP2023-12-31
    Officer
    icon of calendar 2004-11-26 ~ 2024-02-10
    IIF 41 - Director → ME
    icon of calendar 2004-11-26 ~ 2024-02-15
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2024-02-10
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ATHENA PROTOCOL LIMITED - 2018-10-18
    HIDDEN AGENDA FILM LIMITED - 2015-11-11
    ARTEMIS PROTOCOL LTD - 2018-08-13
    icon of address 144 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,171 GBP2022-12-31
    Officer
    icon of calendar 2014-10-20 ~ 2020-08-10
    IIF 33 - Director → ME
    icon of calendar 2021-06-20 ~ 2024-10-20
    IIF 23 - Director → ME
    icon of calendar 2014-10-20 ~ 2020-08-10
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-08-10
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2a Flax Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,073 GBP2023-12-31
    Officer
    icon of calendar 2009-09-30 ~ 2024-02-15
    IIF 22 - Director → ME
    icon of calendar 2009-09-30 ~ 2024-02-15
    IIF 11 - Secretary → ME
  • 6
    icon of address 338a Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,803 GBP2023-12-31
    Officer
    icon of calendar 2008-09-29 ~ 2020-08-10
    IIF 37 - Director → ME
    icon of calendar 2021-06-20 ~ 2024-01-23
    IIF 20 - Director → ME
    icon of calendar 2008-09-29 ~ 2020-08-10
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-08-10
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    NATIONGRANGE LIMITED - 1988-12-05
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    678 GBP2020-06-30
    Officer
    icon of calendar 1999-01-21 ~ 2015-06-01
    IIF 47 - Director → ME
  • 8
    ENLIGHTENMENT SOLUTIONS LIMITED - 2010-08-24
    EBS DIGITAL LIMITED - 2018-05-07
    ENLIGHTENMENT BUSINESS SOLUTIONS LIMITED - 2013-01-28
    icon of address 338a Ilford Lane, Ilford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,360 GBP2023-12-31
    Officer
    icon of calendar 2010-02-24 ~ 2020-05-15
    IIF 49 - Director → ME
    icon of calendar 2020-06-15 ~ 2020-08-10
    IIF 24 - Director → ME
    icon of calendar 2021-03-15 ~ 2024-02-15
    IIF 21 - Director → ME
    icon of calendar 2020-06-15 ~ 2020-08-10
    IIF 4 - Secretary → ME
    icon of calendar 2010-02-24 ~ 2020-05-15
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-08-10
    IIF 56 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-15 ~ 2024-01-15
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-02-01 ~ 2020-05-15
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TABUN KITCHEN HOLDINGS LIMITED - 2018-05-04
    icon of address 338a Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,054 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2024-01-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2024-01-20
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 10
    TABUN KITCHEN SOHO LIMITED - 2018-05-04
    icon of address 34 Windmill Lane, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,247 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2024-02-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2024-02-14
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 11
    icon of address 30 Kincraig Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,903 GBP2023-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2024-02-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2023-02-10
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Fairman Harris, 3rd Floor North, 224-236 Walworth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2002-06-01 ~ 2014-03-31
    IIF 48 - 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.