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

Shaikh, Noman

    Related profiles found in government register
  • Shaikh, Noman
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157-159, Cherry Orchard Road, Croydon, Surrey, Surrey, CR06BF, United Kingdom

      IIF 1
  • Shaikh, Noaman
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forum, 277 London Road, Burgess Hill, RH15 9QU, United Kingdom

      IIF 2
    • icon of address The Forum, 277 London Road, The Forum, Burgess Hill, RH15 9QU, United Kingdom

      IIF 3
    • icon of address 18, Kearton Close, Kenley, Surrey, CR8 5EN, United Kingdom

      IIF 4
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Shaikh, Noman
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 9
  • Shaikh, Noaman Yusuf
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 10
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 11
  • Shaikh, Noaman Yusuf
    British consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Holland Park, Caterham, Surrey, CR3 5WL, United Kingdom

      IIF 12
  • Shaikh, Noaman Yusuf
    British manager born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Lower Addiscoombe Road, Croydon, Croydon, CR0 6AA, England

      IIF 13
  • Shaikh, Noman
    British business person born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157- 159 Cherry Orchard Road, Croydon, CR0 6BF

      IIF 14
    • icon of address 21, Lower Addiscombe Road, Croydon, CR0 6PQ, England

      IIF 15
  • Shaikh, Noman
    British company secretary/director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
  • Shaikh, Noman
    British director born in April 1973

    Resident in England

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

      IIF 17
  • Shaikh, Noaman
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 21-25, Middleton Road, Morden, SM4 6RW, England

      IIF 18
  • Shaikh, Noaman
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr Noaman Shaikh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forum, 277 London Road, Burgess Hill, RH15 9QU, United Kingdom

      IIF 20
    • icon of address The Forum, 277 London Road, The Forum, Burgess Hill, RH15 9QU, United Kingdom

      IIF 21
    • icon of address 18, Kearton Close, Kenley, CR8 5EN, United Kingdom

      IIF 22
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23 IIF 24
  • Mr Noman Shaikh
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 25
  • Shaikh, Noaman Yusuf
    British business person born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 23 Lower Addiscombe Road, Croydon, CR0 6PQ, England

      IIF 26
  • Shaikh, Noaman Yusuf
    British consultant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Holland Park, Caterham, Surrey, CR3 5WL, England

      IIF 27
  • Shaikh, Noaman Yusuf
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 28
  • Shaikh, Noaman Yusuf
    British consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Lower Addiscombe Road, Croydon, CR0 6AA, England

      IIF 29
  • Mr Noaman Yusuf Shaikh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Holland Park, Caterham, Surrey, CR3 5WL, United Kingdom

      IIF 30
    • icon of address 54, Lower Addiscoombe Road, Croydon, Surrey, CR0 6AA, England

      IIF 31
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 32
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mr Noman Shaikh
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 23 Lower Addiscombe Road, Croydon, CR0 6PQ, England

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36
  • Mr Noaman Shaikh
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 37
  • Shaikh, Noaman Yusuf

    Registered addresses and corresponding companies
    • icon of address 10, Holland Park, Caterham, Surrey, CR3 5WL, England

      IIF 38
  • Shaikh, Noman

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

      IIF 39
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 40
  • Shaikh, Noaman

    Registered addresses and corresponding companies
    • icon of address 18, Kearton Close, Kenley, Surrey, CR8 5EN, United Kingdom

      IIF 41
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Noaman Yusuf Shaikh
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 10 Holland Park, Caterham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-07-10 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-06-05 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,300 GBP2024-09-30
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    769 GBP2024-08-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2021-03-04 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-05-16 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 19 23 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,122 GBP2019-05-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    7EN STARS LTD - 2023-06-26
    icon of address 54 Lower Addiscoombe Road, Croydon, Surrey, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    374,011 GBP2022-01-31
    Officer
    icon of calendar 2020-01-29 ~ 2023-04-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2023-06-17
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    979,608 GBP2023-08-31
    Officer
    icon of calendar 2023-10-21 ~ 2024-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ 2024-01-01
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address 157- 159 Cherry Orchard Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2014-02-01
    IIF 14 - Director → ME
  • 4
    icon of address 33 Baron Grove, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,005 GBP2024-05-31
    Officer
    icon of calendar 2013-05-24 ~ 2014-06-01
    IIF 1 - Director → ME
  • 5
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    32,173 GBP2023-10-31
    Officer
    icon of calendar 2023-11-10 ~ 2023-11-10
    IIF 18 - Director → ME
  • 6
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    769 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ 2023-04-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2023-04-12
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    896 GBP2022-04-30
    Officer
    icon of calendar 2024-02-28 ~ 2024-03-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-03-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 8
    STRENGTH & FITNESS LIMITED - 2023-06-27
    CONSTRUCTION 247 LIMITED - 2024-01-10
    icon of address 36 Otway Street, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2015-07-09 ~ 2016-07-22
    IIF 29 - Director → ME
    icon of calendar 2020-07-01 ~ 2023-04-10
    IIF 15 - Director → ME
    icon of calendar 2016-07-22 ~ 2017-06-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-06-01
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -156,320 GBP2022-02-28
    Officer
    icon of calendar 2023-05-01 ~ 2023-08-01
    IIF 10 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2023-04-12
    IIF 5 - Director → ME
    icon of calendar 2023-08-13 ~ 2023-08-13
    IIF 7 - Director → ME
    icon of calendar 2023-04-12 ~ 2023-04-12
    IIF 6 - Director → ME
    icon of calendar 2023-04-12 ~ 2023-04-12
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2023-04-12
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -397 GBP2024-12-30
    Officer
    icon of calendar 2022-12-02 ~ 2023-04-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2023-04-12
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% 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.