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 Shabbir Merali

    Related profiles found in government register
  • Mr Shabbir Merali
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Citibase 42-44, Clarendon Road, Watford, WD17 1JJ

      IIF 1
  • Merali, Shabbir
    British director born in January 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • 4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU, Uk

      IIF 2
  • Merali, Shabbir Hassanali Walimohammed
    British chartered accountant

    Registered addresses and corresponding companies
    • Third Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 3
  • Mr Shabbir Hassanali Walimohammed Merali
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citibase Watford, 42-44 Clarendon Road, Watford, WD17 1JJ, England

      IIF 4
    • Citibase Watford, 42-44 Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 5
  • Merali, Shabbir Hassanali Walimohammed
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU, England

      IIF 6
    • Citibase Watford, 42-44 Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 7
  • Merali, Shabbir Hassanali Walimohammed
    British chartered accountant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B1, Waterfold House, Waterfold Park, Bury, Greater Manchester, BL9 7BR, England

      IIF 8
    • 10a High Street, High Street, Pewsey, Wiltshire, SN9 5AQ, England

      IIF 9
  • Merali, Shabbir Hassanali Walimohammed
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citibase, 42-44 Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 10
  • Merali, Shabbir Hassanali Walimohammed
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    3 Bunhill Row, London
    Dissolved Corporate (5 parents)
    Officer
    2010-08-09 ~ dissolved
    IIF 15 - Director → ME
  • 2
    3 Bunhill Row, London
    Dissolved Corporate (5 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 14 - Director → ME
  • 3
    NEWHEAVEN CARE LIMITED - 2017-06-15
    Citibase Watford, 42-44 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,488,892 GBP2024-10-31
    Officer
    2017-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    PROGRESS CARE LIMITED - 2007-11-22
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Officer
    2014-04-25 ~ 2018-01-12
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HESLEY ASPERGER SYNDROME SERVICES LIMITED - 2005-09-29
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 28 - Director → ME
  • 3
    HESLEY AUTISM SERVICES LIMITED - 2005-09-29
    THE FORUM SCHOOL LIMITED - 2000-11-28
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 26 - Director → ME
  • 4
    CAMBIAN EDUCATION LIMITED - 2005-09-12
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 25 - Director → ME
  • 5
    HERITAGE HOLDINGS (SOUTH) LIMITED - 2005-10-10
    HESLEY HOLDINGS (SOUTH) LIMITED - 2005-09-29
    CASTLEGATE 340 LIMITED - 2004-12-17
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 21 - Director → ME
  • 6
    THE HESLEY GROUP LIMITED - 2005-10-10
    THE HESLEY GROUP LIMITED - 2005-09-29
    STEELRAY NO. 140 LIMITED - 2000-02-08
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 22 - Director → ME
  • 7
    CAMBIAN SCHOOLS LIMITED - 2005-09-12
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 23 - Director → ME
  • 8
    SIGNPOST CARE SERVICES LIMITED - 2012-05-18
    4th Floor, Waterfront, Manbre Wharf, Manbre Road, Hammersmith, England
    Dissolved Corporate (5 parents)
    Officer
    2012-04-05 ~ 2013-10-31
    IIF 20 - Director → ME
  • 9
    SIGNPOST CHILDREN'S SERVICES LIMITED - 2012-05-24
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2012-04-05 ~ 2013-10-31
    IIF 19 - Director → ME
  • 10
    WHINFELL SCHOOL LTD - 2013-07-24
    4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2013-06-13 ~ 2013-10-31
    IIF 6 - Director → ME
  • 11
    CARE ASPIRATIONS PROPERTIES LIMITED - 2017-06-26
    CA BIDCO LIMITED - 2008-08-11
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-09-23 ~ 2013-10-31
    IIF 12 - Director → ME
  • 12
    CAMBIAN LEARNING DISABILITIES SERVICES LIMITED - 2017-06-26
    CARE ASPIRATIONS SERVICES LIMITED - 2010-07-27
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2010-01-28 ~ 2013-10-31
    IIF 2 - Director → ME
  • 13
    CAMBIAN ST PAUL'S LIMITED - 2017-06-26
    ST PAUL'S HEALTHCARE GROUP LIMITED - 2010-07-27
    NEW CHALLENGE (CARE HOMES) LIMITED - 2007-03-23
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    2008-09-23 ~ 2013-10-31
    IIF 17 - Director → ME
  • 14
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    2014-05-28 ~ 2018-01-12
    IIF 11 - Director → ME
  • 15
    CAS ASPIRATIONS DEVELOPMENTS LIMITED - 2018-04-30
    CARE ASPIRATIONS DEVELOPMENTS LIMITED - 2017-06-26
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2009-10-16 ~ 2013-10-31
    IIF 16 - Director → ME
  • 16
    CAS BEHAVIOURAL HEALTH LIMITED - 2018-04-30
    CAMBIAN HEALTHCARE LIMITED - 2017-06-26
    NHP HEALTHCARE PARTNERSHIPS LIMITED - 2004-05-10
    NHP HEALTHCARE LIMITED - 2003-01-20
    LEGISLATOR 1472 LIMITED - 2000-06-09
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 24 - Director → ME
  • 17
    CAS CARE SERVICES LIMITED - 2018-04-30
    CAMBIAN CARE SERVICES LIMITED - 2017-06-26
    HESLEY CARE SERVICES LIMITED - 2005-09-29
    HESLEY CARE LIMITED - 2000-11-28
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    2011-11-10 ~ 2013-10-31
    IIF 27 - Director → ME
  • 18
    CAS LEARNING DISABILITIES LIMITED - 2018-04-30
    CAMBIAN LEARNING DISABILITIES LIMITED - 2017-06-26
    CARE ASPIRATIONS LIMITED - 2010-07-27
    NEW CHALLENGE (CARE SERVICES) LIMITED - 2003-07-31
    SOUNDWORTH LIMITED - 1999-08-24
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-09-23 ~ 2013-10-31
    IIF 13 - Director → ME
  • 19
    CAS LEARNING DISABILITIES MIDLANDS LIMITED - 2018-04-30
    CAMBIAN LEARNING DISABILITIES MIDLANDS LIMITED - 2017-06-26
    SHIREBROOK CARE LIMITED - 2010-07-27
    SHIREBROOK NURSING HOME LIMITED - 2005-03-03
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    2009-12-18 ~ 2013-10-31
    IIF 18 - Director → ME
  • 20
    10a High Street High Street, Pewsey, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    623,732 GBP2024-03-31
    Officer
    2005-01-25 ~ 2015-01-22
    IIF 9 - Director → ME
    2005-01-25 ~ 2010-03-18
    IIF 3 - Secretary → ME
  • 21
    MERRYDEN CARE LIMITED - 2016-03-22
    MERRYDEN CARE PROPERTIES LTD - 2015-04-23
    MERRYDEN CARE LIMITED - 2015-04-01
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    41,959 GBP2020-03-31 ~ 2021-03-30
    Officer
    2016-02-23 ~ 2018-01-12
    IIF 10 - Director → ME
  • 22
    NEWHEAVEN CARE LIMITED - 2017-06-15
    Citibase Watford, 42-44 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,488,892 GBP2024-10-31
    Person with significant control
    2017-03-22 ~ 2017-07-24
    IIF 5 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.