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

Mr Shamim Haider Ali Mukhtar

    Related profiles found in government register
  • Mr Shamim Haider Ali Mukhtar
    English born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Spaces, C/o Romulus, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 1
    • icon of address 30 Parkwood Court, Parkwood Rise, Keighley, BD21 4RE, England

      IIF 2
    • icon of address Annexe G, Oaktree House, Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 7
    • icon of address 9, Coneywell Court, Northampton, NN3 9DP, United Kingdom

      IIF 8
    • icon of address 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 9
    • icon of address C/o Spaces, 1a, Concourse Way, Sheffield, South Yorkshire, S1 2BJ, United Kingdom

      IIF 10
  • Mr Shamim Haider Ali Mukhtar
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 33 Anglesey House, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 11
  • Mr Shamim Haider-ali Mukhtar
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Long Lane, Harden, Bingley, BD16 1BU, England

      IIF 12
  • Mr Shamim Haider Ali Mukhtar
    English born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Yew Tree Lane, Yardley, Birmingham, B26 1AY, England

      IIF 13
  • Mukhtar, Shamim Haider Ali
    English company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Spaces, C/o Romulus, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 14
    • icon of address 3 City West, Gelderd Road, Leeds, LS12 6LN, England

      IIF 15
    • icon of address 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 16
  • Mukhtar, Shamim Haider Ali
    English director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Yew Tree Lane, Yardley, Birmingham, B26 1AY, England

      IIF 17
    • icon of address Annexe G, Oaktree House, Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address 9, Coneywell Court, Northampton, Northamptonshire, NN3 9DP, United Kingdom

      IIF 23
  • Mr Shamim Mukhtar
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 City West, Gelderd Road, Leeds, LS12 6LN, England

      IIF 24
  • Mr Sham Mukhtar
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street, Queensway, Birmingham, B3 3HN, England

      IIF 25
    • icon of address 2nd Floor, Victoria Avenue, Harrogate, HG1 1EL, United Kingdom

      IIF 26
  • Mukhtar, Shamim Haider Ali
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 33 Anglesey House, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 27
  • Mukhtar, Shamim Haider Ali
    British managing director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Long Lane, Harden, Bingley, BD16 1BU, England

      IIF 28
  • Mukhtar, Sham
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 29
  • Mukhtar, Sham
    British company secretary/director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 City West, Gelderd Road, Leeds, LS12 6LN, England

      IIF 30
  • Mukhtar, Sham
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Victoria Avenue, Harrogate, HG1 1EL, United Kingdom

      IIF 31
  • Shamim Mukhtar
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 30 Parkwood Court Parkwood Rise, Keighley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 74 Long Lane, Harden, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,285 GBP2017-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14091916 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 2nd Floor, Victoria Avenue, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,363 GBP2023-08-31
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address 4385, 14518372 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 156 Spaces, C/o Romulus, Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -359,101 GBP2023-07-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ 2025-08-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-08-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2021-09-10 ~ 2023-01-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ 2023-01-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 2nd Floor, Victoria Avenue, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,363 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-08-13 ~ 2022-08-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 8 The Town, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2023-01-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2023-01-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Office 40, 2nd Floor Anglesey Business Park, Anglesey Road, Burton On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,322 GBP2023-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 11 - Has significant influence or control OE
  • 6
    icon of address 3 City West, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-01
    IIF 15 - Director → ME
    icon of calendar 2025-07-01 ~ 2025-07-25
    IIF 30 - Director → ME
    icon of calendar 2024-05-02 ~ 2024-06-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-07-01
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2024-05-02 ~ 2024-06-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    MIS-SOLD ENERGY LTD - 2023-01-17
    icon of address Rose Thorpe Park East Common Lane, Melbourne, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ 2023-01-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2023-01-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.