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

Ms Shafia Zahoor

    Related profiles found in government register
  • Ms Shafia Zahoor
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 85, Cassiobury Park Avenue, Watford, WD18 7LH, England

      IIF 1
    • 85, Cassiobury Park Avenue, Watford, WD18 7LH, United Kingdom

      IIF 2
  • Shafia Zahoor
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 3
    • 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 4
  • Zahoor, Shafia
    British accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL, Wales

      IIF 5
    • 16, Charlotte Square, Edinburgh, Scotland, EH2 4DF, Scotland

      IIF 6
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 7
    • Berkeley Sq House, Berkeley Sq, Mayfair, London, W1J 6BD, United Kingdom

      IIF 8 IIF 9
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, Uk

      IIF 10
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 11
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 12
    • 85, Cassiobury Park Avenue, Watford, WD18 7LH, England

      IIF 13
    • 85, Cassiobury Park Avenue, Watford, WD18 7LH, United Kingdom

      IIF 14
  • Zahoor, Shafia
    British chartered accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Berkley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 15
    • 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 16
  • Zahoor, Shafia
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Berkeley Square, London, W1J 6EQ

      IIF 17
    • 20, Berkeley Square, London, W1J 6EQ, England

      IIF 18 IIF 19
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 20 IIF 21
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 22
    • Room 1047, 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 23
    • Room 1047, 10th Floor, Hardman Street, Manchester, M3 3HF, England

      IIF 24
  • Zahoor, Shafia
    British accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zahoor, Shafia
    British chartered accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Excalibur, Berkeley Square, London, W1J 6BD, England

      IIF 36
  • Zahoor, Shafia
    British accountant

    Registered addresses and corresponding companies
    • 7 Albemarle Street, London, W1S 4HQ

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    EXCALIBUR DIAGNOSTICS LIMITED - 2023-06-09
    2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,816,668 GBP2022-03-30
    Officer
    2022-02-28 ~ now
    IIF 7 - director → ME
  • 2
    EXCALIBUR HEALTHCARE SERVICES LIMITED - 2022-03-05
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    10,593,774 GBP2020-01-20 ~ 2021-03-31
    Officer
    2021-11-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    DUTYSKILL LIMITED - 1998-10-21
    Excalibur Group Holdings Ltd, Berkeley Sq House Berkeley Sq, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 8 - director → ME
  • 4
    MERLIN BIOSCIENCES LIMITED - 1999-10-18
    CHANGEFIVE LIMITED - 1999-05-25
    Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 12 - director → ME
  • 5
    EXCALIBUR FUND MANAGERS LIMITED - 2009-02-17
    DEVRX LIMITED - 2008-08-04
    AUDIOSKILL LIMITED - 1999-03-09
    Excalibur Group Holdings Ltd, Berkeley Sq House Berkeley Sq, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 9 - director → ME
  • 6
    SUGARGREEN LIMITED - 2002-07-15
    Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved corporate (4 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 22 - director → ME
  • 7
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 21 - director → ME
  • 8
    85 Cassiobury Park Avenue, Watford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    85 Cassiobury Park Avenue, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,165 GBP2022-03-31
    Officer
    2021-01-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    Avon House, 2 Timberwharf Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,132 GBP2023-12-31
    Officer
    2010-04-01 ~ 2011-07-31
    IIF 35 - director → ME
  • 2
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -28,094,467 GBP2020-03-31
    Officer
    2011-08-15 ~ 2018-09-13
    IIF 19 - director → ME
  • 3
    PERCEPTIVE BIOSCIENCE HOLDINGS LIMITED - 2016-04-15
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-09-23 ~ 2017-11-17
    IIF 17 - director → ME
  • 4
    PERCEPTIVE BIOSCIENCE INVESTMENTS LIMITED - 2016-04-15
    1 More London Place, London
    Corporate (1 parent, 2 offsprings)
    Officer
    2015-09-15 ~ 2016-06-07
    IIF 20 - director → ME
  • 5
    ARTHURIAN LIFE SCIENCES LIMITED - 2018-06-20
    1 More London Place, London
    Corporate (5 parents, 1 offspring)
    Officer
    2012-11-01 ~ 2017-10-13
    IIF 10 - director → ME
  • 6
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2013-01-31 ~ 2017-11-17
    IIF 6 - director → ME
  • 7
    C/o Deloitte Llp, 1, New Street Square, London
    Corporate (4 parents, 1 offspring)
    Officer
    2013-02-22 ~ 2017-11-17
    IIF 5 - director → ME
  • 8
    168 Brighton Road, Coulsdon, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,065 GBP2015-03-12
    Officer
    2013-06-04 ~ 2017-06-23
    IIF 36 - director → ME
  • 9
    Q21 PJ LTD - 2020-02-05
    Turpin Barker Armstrong Allen House, 1 Westmead Road, Sutton, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-11 ~ 2017-06-23
    IIF 23 - director → ME
  • 10
    7 Albemarle Street, London
    Corporate (6 parents, 4 offsprings)
    Officer
    2010-04-01 ~ 2011-07-31
    IIF 29 - director → ME
  • 11
    CITCO FINANCIAL MANAGEMENT (UK) LIMITED - 1997-08-22
    HACKREMCO (NO.705) LIMITED - 1991-12-04
    7 Albemarle Street, London
    Corporate (2 parents, 203 offsprings)
    Officer
    2010-04-01 ~ 2011-07-31
    IIF 27 - director → ME
    2008-03-18 ~ 2011-07-31
    IIF 37 - secretary → ME
  • 12
    10 Stratton Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2015-04-14 ~ 2017-01-20
    IIF 11 - director → ME
  • 13
    PETERSON AMPERSAND NOMINEE LIMITED - 2017-06-16
    RESOLUTION QUADRANGLE NOMINEE LIMITED - 2013-05-14
    46 Aldgate High Street, London
    Corporate (2 parents)
    Officer
    2010-04-01 ~ 2011-04-30
    IIF 30 - director → ME
  • 14
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED - 2009-02-17
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-15 ~ 2018-09-13
    IIF 18 - director → ME
  • 15
    SHELFCO (NO. 3277) LIMITED - 2006-10-27
    19-23 Wells Street, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2010-04-01 ~ 2011-04-30
    IIF 34 - director → ME
  • 16
    SHELFCO (NO.3315) LIMITED - 2006-10-27
    19-23 Wells Street, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-04-01 ~ 2011-04-30
    IIF 31 - director → ME
  • 17
    EXCALIBUR HEALTHCARE SERVICES LIMITED - 2022-03-05
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    10,593,774 GBP2020-01-20 ~ 2021-03-31
    Person with significant control
    2022-05-03 ~ 2023-01-01
    IIF 3 - Has significant influence or control OE
  • 18
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (10 parents)
    Officer
    2010-04-01 ~ 2011-07-31
    IIF 33 - director → ME
  • 19
    7 Albemarle Street, London
    Dissolved corporate (4 parents, 6 offsprings)
    Officer
    2010-04-01 ~ 2011-07-31
    IIF 25 - director → ME
  • 20
    7 Albemarle Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-04-01 ~ 2011-07-31
    IIF 26 - director → ME
  • 21
    EXCALIBUR HEALTHCARE SERVICES LIMITED - 2020-01-14
    30 Orange Street Calder And Co, West End, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-17 ~ 2018-09-13
    IIF 15 - director → ME
  • 22
    QBRAND 21 LTD - 2015-12-11
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,191,832 GBP2021-03-31
    Officer
    2015-01-21 ~ 2017-06-23
    IIF 24 - director → ME
  • 23
    3 Field Court, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-30 ~ 2011-07-31
    IIF 28 - director → ME
  • 24
    LOTHIAN FIFTY (905) LIMITED - 2002-09-02
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2010-09-30 ~ 2011-07-31
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.