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

Mr Zaki Sharif

    Related profiles found in government register
  • Mr Zaki Sharif
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, Ancona Rd, London, NW10 5YA, United Kingdom

      IIF 1
    • icon of address 45, Albemarle Street, 3rd Floor, London, W1S 4JL, England

      IIF 2
  • Mr Khalil Sharif
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, 110 Woodcote Grove Road, Coulsdon, Surrey, CR5 2AF, United Kingdom

      IIF 3
  • Mr Zaki Bilal Sharif
    British born in March 1989

    Resident in United Kingdom

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

      IIF 4
  • Mr Zaki Sharif
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mille Tower, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 5
    • icon of address C/o Sjt Accounting Solutions Ltd, Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 6
  • Sharif, Zaki
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, Ancona Rd, London, NW10 5YA, United Kingdom

      IIF 7
  • Sharif, Zaki
    British managing director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, 3rd Floor, London, W1S 4JL, England

      IIF 8
  • Sharif, Khalil
    British project manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, 110 Woodcote Grove Road, Coulsdon, Surrey, CR5 2AF, England

      IIF 9
    • icon of address Grove House, 110 Woodcote Grove Road, Coulsdon, Surrey, CR5 2AF, United Kingdom

      IIF 10
  • Sharif, Zaki Bilal
    British company director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1000, Great West Road, First Floor, The Mille Tower, Brentford, TW8 9DW, England

      IIF 11
  • Sharif, Zaki Bilal
    British managing director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mille Tower, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 12
  • Sharif, Ilyas
    British designer born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 13
  • Mr Zaki Bilal Sharif
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000, Great West Road, Brentford, TW8 9DW, England

      IIF 14
    • icon of address 1000, Great West Road, First Floor, The Mille Tower, Brentford, TW8 9DW, England

      IIF 15
    • icon of address First Floor The Mille Tower, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 16
    • icon of address 6, Hinckes Road, Wolverhampton, WV6 8RJ, England

      IIF 17
  • Sharif, Khalil Ilyas
    British design manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 72, Hammersmith Road, London, W14 8TH, United Kingdom

      IIF 18
  • Sharif, Ilyas Kalyle
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 292, Maddison House, 226 High Street, Croydon, CR9 1DF, United Kingdom

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Sharif, Zaki
    British director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sjt Accounting Solutions Ltd, Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 21
  • Sharif, Zaki Bilal
    British company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hinckes Road, Wolverhampton, WV6 8RJ, England

      IIF 22
  • Sharif, Zaki Bilal
    British graduate surveyor born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor The Mille Tower, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 23
  • Sharif, Zaki Bilal
    British managing director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000, Great West Road, Brentford, TW8 9DW, England

      IIF 24
  • Mr Ilyas Kalyle Sharif
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 27
    • icon of address 150, Old Lodge Lane, Purley, Surrey, CR84AL, England

      IIF 28
  • Sharif, Ilyas Kalyle
    British design manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Woodcote Grove Road, Coulsdon, CR52AF, United Kingdom

      IIF 29
  • Sharif, Ilyas Kalyle
    British design manager company administrator born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 30
  • Sharif, Ilyas Kalyle
    British designer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 33
  • Sharif, Ilyas Kalyle
    British project manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Sharif, Khalil

    Registered addresses and corresponding companies
    • icon of address Grove House, 110 Woodcote Grove Rd, Coulsdon, CR5 2AF, England

      IIF 35
    • icon of address Grove House, 110 Woodcote Grove Road, Coulsdon, Surrey, CR5 2AF, United Kingdom

      IIF 36
  • Sharif, Zaki

    Registered addresses and corresponding companies
    • icon of address 18b, Ancona Rd, London, NW10 5YA, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address First Floor The Mille Tower, 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,991 GBP2024-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Mille Tower, 1000 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,235 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Rochester Gardens, Rochester Gardens, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 150 Old Lodge Lane, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-07-09 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 150 Old Lodge Lane, Purley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    UV SAFE ZONE LTD - 2020-12-01
    icon of address 1000 Great West Road, First Floor, The Mille Tower, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,012 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address C/o Sjt Accounting Solutions Ltd Abbey House, 25 Clarendon Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address W1b 3hh, Third Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2011-08-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    307,208 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Hinckes Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 45 Albemarle Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,761 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 110 Woodcote Grove Road, Coulsdon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ 2013-06-03
    IIF 29 - Director → ME
  • 2
    icon of address 18b Ancona Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ 2019-02-11
    IIF 7 - Director → ME
    icon of calendar 2018-11-27 ~ 2019-02-11
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2019-02-11
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    UV SAFE ZONE LTD - 2020-12-01
    icon of address 1000 Great West Road, First Floor, The Mille Tower, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,012 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2021-06-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-06-17
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 110 Woodcote Grove Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-12 ~ 2014-08-23
    IIF 13 - Director → ME
  • 5
    icon of address 150 Old Lodge Lane, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2012-07-09 ~ 2014-01-31
    IIF 9 - Director → ME
  • 6
    WEBB ESTATE PROJECT SERVICES LIMITED - 2011-06-28
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-24 ~ 2010-10-25
    IIF 18 - Director → ME
    icon of calendar 2011-07-04 ~ 2013-01-28
    IIF 30 - 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.