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

Cheema, Shehzada Sikandar

    Related profiles found in government register
  • Cheema, Shehzada Sikandar
    British ceo born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 1
  • Cheema, Shehzada Sikandar
    British chartered accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Parklands Grove, Isleworth, Middlesex, TW7 5DD

      IIF 2
  • Cheema, Shehzada Sikandar
    British chartered accountant finance d born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Parklands Grove, Isleworth, Middlesex, TW7 5DD

      IIF 3
  • Cheema, Shehzada Sikandar
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Rosemary Avenue, Hounslow, TW4 7JW, England

      IIF 4
    • icon of address 18, Crucifix Lane, London, SE1 3JW, England

      IIF 5
    • icon of address 2nd Floor, 48-54, Moorgate, London, EC2R 6EJ

      IIF 6
    • icon of address 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 7
    • icon of address 4, Station Court, Old Station Road, Solihull, West Midlands, B92 0HA, United Kingdom

      IIF 8
  • Cheema, Shehzada Sikandar
    British company secretary born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 9
  • Cheema, Shehzada Sikandar
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 10 IIF 11
  • Cheema, Shehzada Sikandar
    British finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 12
  • Cheema, Shehzada Sikandar
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 13
    • icon of address 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, West Midlands, B92 0HA, England

      IIF 14
  • Cheema, Shehzada Sikandar
    British none born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE

      IIF 15
  • Cheema, Shez Sikandar
    British chartered accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Station Court, Old Station Road, Old Station Road, Hampton-in-arden, Solihull, West Midlands, B92 0HA, England

      IIF 16
  • Cheema, Shez Sikandar
    British chief executive officer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solutions House, Blisworth Hill Farm, Blisworth, Northants, NN7 3DB

      IIF 17
    • icon of address Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire, NN7 3DB

      IIF 18 IIF 19
    • icon of address Solutions House, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB

      IIF 20
  • Cheema, Shez Sikandar
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 21
  • Cheema, Shez Sikandar
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Sutherland House, 5 - 6 Argyll Street, London, W1F 7TE, England

      IIF 22
    • icon of address 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 23 IIF 24
  • Cheema, Shez Sikandar
    British finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Broughton Market, Edinburgh, Midlothian, EH3 6NU

      IIF 25
  • Cheema, Shez Sikandar
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Station Court, Old Station Road, Hampton In Arden, Solihull, B92 0HA, United Kingdom

      IIF 26
  • Cheema, Shehzada Sikandar
    British

    Registered addresses and corresponding companies
    • icon of address 4 Station Court, Old Station Road, Hampton In Arden, Solihull, B92 0HA

      IIF 27
  • Cheema, Shehzada Sikandar
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3 Parklands Grove, Isleworth, Middlesex, TW7 5DD

      IIF 28
  • Cheema, Shez
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 29
  • Mr Shehzada Sikandar Cheema
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Rosemary Avenue, Hounslow, TW4 7JW, England

      IIF 30
    • icon of address 2 Parklands Grove, Isleworth, Middlesex, TW7 5DD

      IIF 31
    • icon of address The Crabtree, Quinton Green, Quinton, Northampton, NN7 2EG, England

      IIF 32
    • icon of address 4, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 33
    • icon of address 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 34 IIF 35
  • Mr Shez Sikandar Cheema
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Station Court, Old Station Road, Hampton In Arden, Solihull, B92 0HA

      IIF 36
    • icon of address 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, B92 0HA, England

      IIF 37 IIF 38
  • Cheema, Shehzada Sikandar

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48-54, Moorgate, London, EC2R 6EJ

      IIF 39
    • icon of address 3rd Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 40
  • Mr Shez Cheema
    British born in May 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire, NN7 3DB

      IIF 41
  • Cheema, Shez Sikandar

    Registered addresses and corresponding companies
    • icon of address Solutions House, Blisworth Hill Farm, Blisworth, Northants, NN7 3DB

      IIF 42
    • icon of address Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire, NN7 3DB

      IIF 43
    • icon of address 4 Station Court, Old Station Road, Hampton In Arden, Solihull, B92 0HA, United Kingdom

      IIF 44
  • Mr Shez Cheema
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48-54, Moorgate, London, EC2R 6EJ

      IIF 45
  • Cheema, Shez

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Sutherland House, 5 - 6 Argyll Street, London, W1F 7TE, England

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    ACCESS COMMUNICATIONS LIMITED - 2020-11-12
    TELCOINABOX GROUP LIMITED - 2021-05-11
    icon of address The Crabtree Quinton Green, Quinton, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,564 GBP2024-02-28
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Crabtree Quinton Green, Quinton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,031,000 GBP2020-05-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 4 Station Court Old Station Road, Hampton-in-arden, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    PB ON LINE COMPUTING LIMITED - 1993-11-04
    VIEWFLEX LIMITED - 1993-10-27
    icon of address 4 Station Court Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -132,577 GBP2024-10-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19b Camiestone Road, Thainstone Business Park, Inverurie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -512,051 GBP2024-06-30
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Station Court Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,127 GBP2024-04-29
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    TELCOINABOX LIMITED - 2024-02-05
    icon of address 2nd Floor, 48-54 Moorgate, London
    Active Corporate (1 parent)
    Equity (Company account)
    -805,495 GBP2024-01-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-11-02 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Parklands Grove, Isleworth, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    1,001 GBP2024-06-30
    Officer
    icon of calendar 2003-07-27 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-08-14 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 31 - Has significant influence or controlOE
  • 9
    icon of address 3rd Floor Sutherland House, 5-6 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-04-05 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    icon of address 4 Station Court, Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18 Crucifix Lane, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -144,727 GBP2024-01-01 ~ 2024-09-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 5 - Director → ME
  • 12
    PURE MOBILE LIMITED - 2015-11-17
    FRESH BUSINESS COMMUNICATIONS LIMITED - 2006-01-23
    icon of address Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-05-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    PURE MILLENNIUM LIMITED - 2015-03-05
    icon of address Solutions House Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 1st Floor, Unit 6, Farleigh Court, Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Stone Cross Court Stone Cross Park, Golborne, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,494,132 GBP2018-05-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham
    Active Corporate (4 parents)
    Current Assets (Company account)
    24,910 GBP2024-09-30
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 9 - Director → ME
  • 18
    PMGC MANAGED SERVICES LIMITED - 2013-01-16
    PMGC TECHNOLOGY LTD - 2019-06-10
    PMGC MANAGED HOSTING LIMITED - 2014-09-10
    icon of address 4 Station Court Old Station Road, Hampton In Arden, Solihull
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 26 - Director → ME
    icon of calendar 2012-09-17 ~ now
    IIF 44 - Secretary → ME
  • 19
    PMGC TECHNOLOGY LIMITED - 2012-05-16
    PMGC TECHNOLOGY GROUP LIMITED - 2019-06-07
    icon of address 4 Station Court Old Station Road, Hampton In Arden, Solihull
    Active Corporate (1 parent)
    Equity (Company account)
    750,356 GBP2024-05-31
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2012-04-05 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    ESP TECHNOLOGIES (UK) LIMITED - 2021-06-15
    icon of address 4 Station Court Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,492,345 GBP2024-08-31
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    INCORP1 LIMITED - 2024-02-07
    icon of address 128 Rosemary Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4 Station Court, Old Station Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address 4 Broughton Market, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address Solutions House, Blisworth Hill Farm, Blisworth, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-05-31 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 3
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    147,794 GBP2024-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2014-12-22
    IIF 22 - Director → ME
    icon of calendar 2013-06-05 ~ 2014-12-22
    IIF 46 - Secretary → ME
  • 2
    icon of address 2 Parklands Grove, Isleworth, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    1,001 GBP2024-06-30
    Officer
    icon of calendar 2006-08-14 ~ 2006-08-14
    IIF 2 - Director → ME
  • 3
    icon of address 3rd Floor Sutherland House, 5-6 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ 2012-12-22
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.