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

Shayeb, Baharul Alam

    Related profiles found in government register
  • Shayeb, Baharul Alam
    British chief executive born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Botanical Works, 2 Jubilee Street, London, E1 3FU, England

      IIF 1
    • icon of address Botanical Works, 2 Jubilee Street, London, E1 3FU, United Kingdom

      IIF 2
  • Shayeb, Baharul Alam
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Jubilee Street, London, E1 3FU, England

      IIF 3
    • icon of address Botanical Works, 2 Jubilee Street, London, E1 3FU, England

      IIF 4
    • icon of address Unit 1, 120-132, Chrisp Street, London, E14 6NL, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Shayeb, Baharul
    British none born in March 1983

    Resident in United Kindom

    Registered addresses and corresponding companies
    • icon of address 388b, Prince Regent Lane, London, E16 3DH, England

      IIF 10
  • Shayeb, Baharul Alam
    British ceo born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sdv Unit 1, 120-132 Chrisp Street, London, E14 6NL, England

      IIF 11
  • Shayeb, Baharul Alam
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, South Park Drive, Ilford, Essex, IG3 9AG, United Kingdom

      IIF 12
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
    • icon of address Unit 1 Ground Floor, 120-132 Chrisp Street, London, E14 6NL

      IIF 14
  • Shayeb, Baharul Alam
    British manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Chrisp Street, 14, London, Essex, E14 6NL, United Kingdom

      IIF 15
  • Mr Baharul Alam Shayeb
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, England, EC1V 2NX

      IIF 16
    • icon of address Botanical Works, 2 Jubilee Street, London, E1 3FU, United Kingdom

      IIF 17
  • Shayeb, Baharul Alam
    British

    Registered addresses and corresponding companies
    • icon of address 14, South Park Drive, Ilford, Essex, IG3 9AG, United Kingdom

      IIF 18
  • Alam Shayeb, Baharul
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Botanical Works, 2 Jubilee Street, London, E1 3FU, England

      IIF 19 IIF 20
  • Mr Baharul Alam Shayeb
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 21
    • icon of address 120 Chrisp Street, London, London, E14 6NL

      IIF 22
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
    • icon of address Botanical Works, 2 Jubilee Street, London, E1 3FU, England

      IIF 24
    • icon of address Sdv Unit 1, 120-132 Chrisp Street, London, E14 6NL, England

      IIF 25
    • icon of address Unit Lk106, Lock Studios, 7 Corsican Square, London, E3 3YD

      IIF 26
    • icon of address Unit Lk106, Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 27
  • Shayeb, Baharul Alam

    Registered addresses and corresponding companies
    • icon of address 2, Jubilee Street, London, E1 3FU, England

      IIF 28
  • Shayeb, Baharul

    Registered addresses and corresponding companies
    • icon of address 120, Chrisp Street, 14, London, E14 6NL, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Botanical Works, 2 Jubilee Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,378 GBP2024-12-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Botanical Works, 2 Jubilee Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -351 GBP2024-12-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Botanical Works, 2 Jubilee Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-07-16 ~ now
    IIF 28 - Secretary → ME
  • 4
    icon of address Botanical Works, 2 Jubilee Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -140 GBP2024-12-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 17 - Has significant influence or controlOE
  • 5
    icon of address Botanical Works, 2 Jubilee Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -41,386 GBP2023-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 408 Fortis House, 160 London Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-09-04 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address Sdv Unit 1, 120-132 Chrisp Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250 GBP2018-06-30
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 8
    icon of address Botanical Works, 2 Jubilee Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -818,808 GBP2024-12-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Unit 1, 120-132 Chrisp Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Unit 1, 120-132 Chrisp Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 6 - Director → ME
  • 11
    ZAXIS GROUP HOLDINGS LTD - 2019-02-22
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,565 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    STERLING DE VERE LTD - 2013-12-10
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -277,496 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 120 Chrisp Street London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Botanical Works, 2 Jubilee Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,378 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-06-08
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address Botanical Works, 2 Jubilee Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -351 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-06-08
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    SDV CONTRACTS LTD - 2020-10-02
    icon of address 29 Coronation Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2020-04-16
    IIF 5 - Director → ME
  • 4
    icon of address 408 Fortis House, 160 London Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-04 ~ 2009-10-01
    IIF 12 - Director → ME
  • 5
    icon of address Botanical Works, 2 Jubilee Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -818,808 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-19 ~ 2023-06-08
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ZAXIS GROUP HOLDINGS LTD - 2019-02-22
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,565 GBP2021-03-31
    Officer
    icon of calendar 2016-03-24 ~ 2021-08-31
    IIF 13 - Director → ME
  • 7
    STERLING DE VERE LTD - 2013-12-10
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -277,496 GBP2020-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2019-01-01
    IIF 14 - Director → ME
  • 8
    icon of address Unit 1, 120-132 Chrisp Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-01-02
    IIF 9 - Director → ME
  • 9
    icon of address Unit 1, 120-132 Chrisp Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-01-02
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.