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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sheikh, Sadaf Naz

    Related profiles found in government register
  • Sheikh, Sadaf Naz
    Pakistani director born in January 1969

    Registered addresses and corresponding companies
    • 88-b Iii, Gulberg Iii, Lahore, Pakistan

      IIF 1
  • Sheikh, Sadaf Naz
    British creative born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, West Berkshire, RG20 7AS, United Kingdom

      IIF 2
  • Sheikh, Sadaf Naz
    British general manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 3
  • Sheikh, Sadaf Naz
    British manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Boston House Grove Business Park Downsview Road, Boston House, Grove Business Park , Downsview Road, Wantage, OX12 9FF, England

      IIF 4
  • Sheikh, Sadaf Naz
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 5
  • Sheikh, Sadaf Naz
    British mrs born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 6
  • Sheikh, Sadaf Naz
    British teaching born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 7
  • Sheikh, Sadaf Naz
    British web developer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS

      IIF 8
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 9 IIF 10 IIF 11
    • Hartourt House, Harcourt House, Cold Harbour, West Ilsley, Berkshire, RG20 7AS, England

      IIF 12
  • Sheikh, Sadaf Naz
    Pakistani cogito learning ltd born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 13
  • Sheikh, Sadaf Naz
    Pakistani curry splash ltd born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kirk Close, Kennington, Oxford, Oxfordshire, OX1 5PX, United Kingdom

      IIF 14
  • Sheikh, Sadaf Naz
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS, England

      IIF 15
  • Sheikh, Sadaf Naz
    Pakistani food born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS

      IIF 16
  • Sheikh, Sadaf Naz
    Pakistani web developer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Harcourt House, Cold Harbour, Harcourt House, Newbury, Berkshire, RG20 7AS, England

      IIF 17
  • Sheikh, Sadaf Naz
    British,pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sheikh, Sadaf
    Pakistan director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Sherwood Ave, Sherwood Avenue, Abingdon, Oxfordshire, OX14 3TX, United Kingdom

      IIF 25
  • Mrs Sadaf Naz Sheikh
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS, United Kingdom

      IIF 26
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, West Berkshire, RG20 7AS, England

      IIF 27
  • Mrs Sadaf Naz Sheikh
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 28
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS

      IIF 29
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 30 IIF 31 IIF 32
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, West Berkshire, RG20 7AS, England

      IIF 35
    • Harcourt House, Harcourt House, Cold Harbour, Harcourt House, Newbury, Berkshire, RG20 7AS, England

      IIF 36
    • Boston House Grove Business Park Downsview Road, Boston House, Grove Business Park , Downsview Road, Wantage, OX12 9FF, England

      IIF 37
    • Hartourt House, Harcourt House, Cold Harbour, West Ilsley, Berkshire, RG20 7AS, England

      IIF 38
  • Schmitz, Holger
    German

    Registered addresses and corresponding companies
    • 135, Sherwood Ave, Sherwood Avenue, Abingdon, Oxfordshire, OX14 3TX, United Kingdom

      IIF 39
  • Schmitz, Holger
    German research assistant

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS, England

      IIF 40
  • Schmitz, Holger

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 41 IIF 42
    • 5, Kirk Close, Kennington, Oxford, Oxfordshire, OX1 5PX, United Kingdom

      IIF 43
  • Mrs Sadaf Naz Sheikh
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 44
  • Mrs Sadaf Naz Sheikh
    British,pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Schmitz, Holger
    German general manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS

      IIF 52
  • Schmitz, Holger
    German research assistant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS, England

      IIF 53
  • Wasay, Abdul
    Pakistani food preparation born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS

      IIF 54
  • Schmitz, Holger, Dr
    German director and company secretary born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 55
  • Dr Holger Schmitz
    German born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 56
  • Mr Holger Schmitz
    German born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS, England

      IIF 57
child relation
Offspring entities and appointments 26
  • 1
    AIZDIHAR ECOMMERCE LIMITED
    11373295
    Harcourt House Cold Harbour, West Ilsley, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    BRACCIT LTD
    - now 06238814
    PAISLEY PARKS (EUROPE) LIMITED
    - 2010-01-05 06238814
    135 Sherwood Ave, Sherwood Avenue, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-05-08 ~ dissolved
    IIF 25 - Director → ME
    2007-05-08 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    BULARIS VISION LTD
    12465048
    Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    CAFE LALILANO LTD
    16448170
    Corbiere Church Hill, Chilton, Didcot, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    CASTLEMORE VENTURES LTD
    13459985
    Boston House Grove Business Park, Downsview Road, Wantage, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    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
  • 6
    CHOCOLATE AFFAIR LIMITED
    09813089
    5 Kirk Close, Kennington, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 14 - Director → ME
    2015-10-07 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    CODERON TECH AI LTD
    16201659
    Corbiere Church Hill, Chilton, Didcot, England
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    CODERON TECH LTD
    12000130
    Harcourt House Harcourt House, Cold Harbour, Harcourt House, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    COGITO LEARNING LTD
    - now 06510778
    VIVENTIC SOLUTIONS LIMITED
    - 2010-01-03 06510778
    Harcourt House Cold Harbour, West Ilsley, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-02-20 ~ dissolved
    IIF 53 - Director → ME
    2008-02-20 ~ 2019-07-04
    IIF 15 - Director → ME
    2008-02-20 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 10
    CURRY SPLASH LIMITED
    09873104
    Harcourt House Cold Harbour, West Ilsley, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 16 - Director → ME
    2015-11-16 ~ 2019-01-09
    IIF 52 - Director → ME
    2015-11-16 ~ 2017-07-22
    IIF 54 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
    2017-03-14 ~ 2017-08-14
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 11
    HAYBUNDLE LTD
    10883031
    Harcourt House Cold Harbour, West Ilsley, Newbury, West Berkshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-07-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 12
    HEXLANE SYSTEMS LTD
    16979924
    Corbiere Church Hill, Chilton, Didcot, England
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    HIGHLANDS RISE LIMITED
    14781783 13543822
    Corbiere Church Hill, Chilton, Didcot, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 14
    HIGHLANDS RISE LTD
    13543822 14781783
    Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    HIGHLANDS RISE PROPERTY INVESTMENTS LTD
    15154815
    Corbiere Church Hill, Chilton, Didcot, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    IKKI CHIRON LIMITED
    09813700 12489552... (more)
    Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 7 - Director → ME
    2016-01-08 ~ 2017-10-07
    IIF 41 - Secretary → ME
    2015-10-07 ~ 2017-10-05
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
  • 17
    Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    MICROCOREM LTD
    15854694 16979911
    Corbiere Church Hill, Chilton, Didcot, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-07-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 20
    MICROCOREM LTD
    16979911 15854694
    Corbiere Church Hill, Chilton, Didcot, England
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 21
    MORELAND ACCOUNTANCY LIMITED
    11109768
    Boston House Grove Business Park Downsview Road Boston House, Grove Business Park , Downsview Road, Wantage, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    NELL AND FROG LTD
    10839772 12087160
    Harcourt House, Cold Harbour, West Ilsley Cold Harbour, West Ilsley, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 23
    NELLY AND FROG LTD
    12087160 10839772
    Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 3 - Director → ME
  • 24
    QUEL STUFF LTD
    12436644
    Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 25
    SUPER ENERGY LTD - now
    ENERGY EFFICIENCY EXPERTS LTD - 2015-05-22
    MAGNUM PLUS LIMITED
    - 2014-09-26 03225964
    Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (7 parents)
    Officer
    1996-07-17 ~ 2001-09-25
    IIF 1 - Director → ME
  • 26
    WEST FIELD WALK LIMITED
    10813319
    Hartourt House Harcourt House, Cold Harbour, West Ilsley, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.