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

Qureshi, Shakaib

    Related profiles found in government register
  • Qureshi, Shakaib

    Registered addresses and corresponding companies
  • Qureshi, Shakaib Ahmed
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 390, London Road, Mitcham, CR4 4EA, England

      IIF 10
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 11 IIF 12
  • Qureshi, Shakaib Ahmed
    British solicitor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP, United Kingdom

      IIF 13
    • icon of address 33, Parkland Avenue, Slough, SL3 7LG, England

      IIF 14
  • Qureshi, Shakaib
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 420, Ladypool Road, Birmingham, B12 8JZ, England

      IIF 15
  • Qureshi, Shakaib
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 16
  • Mr Shakaib Ahmed Qureshi
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 390, London Road, Mitcham, CR4 4EA, England

      IIF 17
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 18 IIF 19
  • Mr Shakaib Qureshi
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 420, Ladypool Road, Birmingham, B12 8JZ, England

      IIF 20
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 390 London Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Grove Court, 28 Bath Road, Maidenhead, Berkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    AMERSHAM HOLDINGS (UK) LIMITED - 2001-03-19
    AMERSHAM G L LIMITED - 1997-09-18
    STREAMROCK LIMITED - 1997-05-23
    icon of address Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ 2012-06-26
    IIF 6 - Secretary → ME
  • 2
    AMERSHAM OVERSEAS HOLDINGS LIMITED - 2001-03-19
    AMERSHAM MEDICAL PRODUCTS LIMITED - 1996-04-29
    ISOPURE LIMITED - 1987-02-23
    ZONECHIEF LIMITED - 1986-09-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-10 ~ 2012-06-26
    IIF 7 - Secretary → ME
  • 3
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2021-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-08-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    AMERSHAM PHARMACIA BIOTECH LIMITED - 2001-10-31
    AMERSHAM BIOSCIENCES - 2020-07-06
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-06-26
    IIF 9 - Secretary → ME
  • 5
    AMERSHAM INTERNATIONAL PUBLIC LIMITED COMPANY - 1997-10-22
    AMERSHAM PLC - 2005-02-14
    NYCOMED AMERSHAM PLC - 2001-07-12
    RADIOCHEMICAL CENTRE LIMITED (THE) - 1981-12-31
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-02 ~ 2012-06-26
    IIF 1 - Secretary → ME
  • 6
    ANDNA LIMITED - 2002-05-13
    IMANET HOLDINGS LIMITED - 2017-10-20
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-10 ~ 2012-06-26
    IIF 4 - Secretary → ME
  • 7
    AMERSHAM NMP CHINA LIMITED - 2020-06-17
    GE HEALTHCARE (NMP) LIMITED - 2025-07-09
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-10 ~ 2012-06-26
    IIF 2 - Secretary → ME
  • 8
    AMERSHAM TRUSTEES LIMITED - 2020-06-13
    NYCOMED AMERSHAM TRUSTEES LIMITED - 2001-09-21
    FIGURELEADER LIMITED - 1998-01-13
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2012-06-26
    IIF 13 - Director → ME
    icon of calendar 2012-01-10 ~ 2012-06-26
    IIF 8 - Secretary → ME
  • 9
    IMAGING RESEARCH SOLUTIONS LIMITED - 2003-06-11
    IMAGING RESEARCH SERVICES LIMITED - 2000-12-13
    DE FACTO 751 LIMITED - 1999-05-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2012-06-26
    IIF 3 - Secretary → ME
  • 10
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2012-03-27 ~ 2012-06-26
    IIF 5 - Secretary → ME
  • 11
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ 2020-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2020-12-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.