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

Randeree, Faisal Ahmed

    Related profiles found in government register
  • Randeree, Faisal Ahmed
    British business manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 85 Strand, London, WC2R 0DW, United Kingdom

      IIF 1
    • icon of address 85, Strand, London, WC2R 0DW, England

      IIF 2
    • icon of address 90, Long Acre, London, WC2E 9RA, England

      IIF 3
  • Randeree, Faisal Ahmed
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 4
    • icon of address 85, Strand, 1st Floor, London, WC2R 0DW, United Kingdom

      IIF 5
    • icon of address 85, Strand, London, WC2R 0DW, England

      IIF 6
    • icon of address C/o Pelham Associates, 1st Floor, 85 Strand, London, WC2R 0DW, England

      IIF 7
  • Randeree, Faisal Ahmed
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Randeree, Faisal
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 The Lockhouse, 35 Oval Road, London, NW1 7DF

      IIF 17
    • icon of address 90, Long Acre, London, WC2E 9RA

      IIF 18 IIF 19
  • Randeree, Faisal
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, London, WC2E 9RA

      IIF 20
  • Randeree, Faisal Ahmed
    born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 85 Strand, London, WC2R 0DW, United Kingdom

      IIF 21
    • icon of address 85, Strand, First Floor, London, WC2R 0DW, United Kingdom

      IIF 22
    • icon of address 85, Strand, London, WC2R 0DW, England

      IIF 23
  • Randeree, Faisal Ahmed
    British commercial director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Strand, 1st Floor, London, WC2R 0DW, United Kingdom

      IIF 24
  • Randeree, Faisal Ahmed
    British trustee born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Park Crescent Mews West, Regents Crescent, London, London, W1G 7ES, England

      IIF 25
  • Mr Faisal Ahmed Randeree
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Long Acre, London, WC2E 9RA

      IIF 26
    • icon of address 1st Floor, 85 Strand, London, WC2R 0DW, United Kingdom

      IIF 27 IIF 28
    • icon of address 85, Strand, 1st Floor, London, WC2R 0DW, United Kingdom

      IIF 29
    • icon of address 85, Strand, First Floor, London, WC2R 0DW, United Kingdom

      IIF 30
    • icon of address 85, Strand, London, WC2R 0DW, England

      IIF 31 IIF 32
    • icon of address 90, Long Acre, London, WC2E 9RA

      IIF 33
    • icon of address 90, Long Acre, London, WC2E 9RA, England

      IIF 34 IIF 35
    • icon of address 90 Long Acre, Long Acre, London, WC2E 9RA, England

      IIF 36
  • Randeree, Faisal
    British company director born in January 1974

    Registered addresses and corresponding companies
    • icon of address 11-13, Bayley Street, London, WC1B 3HD, United Kingdom

      IIF 37
  • Randeree, Faisal
    British director born in January 1974

    Registered addresses and corresponding companies
    • icon of address 12 Hamilton Hall, 119 Hamilton Terrace, London, NW8 9QT

      IIF 38 IIF 39
  • Mr Faisal Ahmed Randeree
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Park Crescent Mews West, Regents Crescent, London, London, W1G 7ES, England

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 85 Strand, 1st Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,161 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 24 - Director → ME
  • 2
    DCD FACTORS PLC - 2017-07-24
    icon of address 85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -699,013 GBP2024-12-31
    Officer
    icon of calendar 2004-01-12 ~ now
    IIF 13 - Director → ME
  • 3
    DCD MAIL ORDER LIMITED - 2001-04-05
    icon of address 1st Floor 85 Strand, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -609,095 GBP2024-12-31
    Officer
    icon of calendar 2004-01-12 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 85 Strand, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,171,247 GBP2023-12-31
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 85 Strand, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 11 - Director → ME
  • 6
    REVELATE LIMITED - 2002-04-25
    icon of address 85 Strand, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,627,834 GBP2024-12-31
    Officer
    icon of calendar 2004-01-12 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 90 Long Acre, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 85 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -963,220 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 9
    THE KASHIF SIDDIQI FOUNDATION - 2014-06-05
    FOOTBALL FOR PEACE - 2020-02-12
    icon of address 35 Park Crescent Mews West, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 4 - Director → ME
  • 11
    N-GENIUS VEHICLE SOLUTIONS LIMITED - 2019-08-01
    icon of address 1st Floor 85 Strand, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -408,708 GBP2022-12-31
    Officer
    icon of calendar 2004-01-23 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 85 Strand, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,255,247 GBP2023-12-31
    Officer
    icon of calendar 2012-12-31 ~ now
    IIF 16 - Director → ME
  • 13
    THE DCD FAMILY TRUST - 2017-11-28
    DOMINION TRUST - 2016-10-11
    icon of address 85 Strand, London, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    25,558 GBP2015-12-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,050 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 23 - LLP Designated Member → ME
  • 15
    icon of address 85 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,687 GBP2024-12-31
    Officer
    icon of calendar 2008-11-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 85 Strand, 1st Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,263 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 30 - Has significant influence or controlOE
  • 17
    icon of address 85 Strand, 1st Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    SANCTUARY VENTURES ( TOOTING ) LIMITED - 2021-11-18
    icon of address 1st Floor 85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,373 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 1 - Director → ME
  • 19
    LEFTMIST LIMITED - 1977-12-31
    icon of address C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,599,580 GBP2024-09-30
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address 85 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,642 GBP2024-12-31
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 21
    icon of address 85 Strand, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,647 GBP2022-12-31
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 21 - LLP Designated Member → ME
Ceased 12
  • 1
    icon of address 119 Hamilton Terrace, Flat 12, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,720 GBP2024-09-30
    Officer
    icon of calendar 2005-10-05 ~ 2007-08-20
    IIF 38 - Director → ME
  • 2
    THE SUPPORT STORE LIMITED - 2013-10-09
    icon of address Unit 5 Mole Business Park, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2008-10-08
    IIF 17 - Director → ME
  • 3
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2021-01-06
    IIF 37 - Director → ME
  • 4
    icon of address Path Business Recovery Limited, Flint Glass Works 64 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2006-09-26
    IIF 39 - Director → ME
  • 5
    icon of address 85 Strand, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,171,247 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Has significant influence or control OE
  • 6
    icon of address 85 Strand, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Has significant influence or control OE
  • 7
    icon of address 85 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -963,220 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2016-06-22
    IIF 3 - Director → ME
  • 8
    MEDIA K LIMITED - 2009-10-31
    icon of address 7th Floor Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2013-12-31
    IIF 20 - Director → ME
  • 9
    icon of address Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-01 ~ 2011-02-28
    IIF 19 - Director → ME
  • 10
    N-GENIUS VEHICLE SOLUTIONS LIMITED - 2019-08-01
    icon of address 1st Floor 85 Strand, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -408,708 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-08-27
    IIF 34 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-06-19
    IIF 36 - Has significant influence or control OE
  • 11
    SANCTUARY VENTURES ( TOOTING ) LIMITED - 2021-11-18
    icon of address 1st Floor 85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,373 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-01-07
    IIF 28 - Has significant influence or control OE
  • 12
    icon of address 85 Strand, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,647 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-01-16
    IIF 35 - Has significant influence or control 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.