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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sherif, Matin

    Related profiles found in government register
  • Sherif, Matin
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brandons, Gravel Lane, Chigwell, IG7 6DQ, England

      IIF 1
  • Mr Matin Sherif
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brandons, Gravel Lane, Chigwell, IG7 6DQ, England

      IIF 2
  • Sheriff, Matin Khalid Mahmuad

    Registered addresses and corresponding companies
    • Brandons, Gravel Lane, Chigwell, Essex, IG7 6DQ, England

      IIF 3
  • Sheriff, Matin Khalid Mahmuad, Dr
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brandons, Gravel Lane, Chigwell, IG7 6DQ, England

      IIF 4 IIF 5
    • Brandons, Gravel Lane, Chigwell, IG7 6DQ, United Kingdom

      IIF 6
    • Burney House, 11-17 Hainault Business Park, Fowler Road, Ilford, IG6 3UJ, England

      IIF 7 IIF 8
    • Burney House 11-17, Hainault Business Park, Fowler Road, Ilford, IG6 3UJ, United Kingdom

      IIF 9
    • 63, Kingsway, Manchester, M19 2LL, England

      IIF 10
  • Sheriff, Matin Khalid Mahmuad, Dr
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brandons, Gravel Lane, Chigwell, Essex, IG7 6DQ, England

      IIF 11
    • 42 Station Road, London, E12 5BT, United Kingdom

      IIF 12
  • Sheriff, Matin Khalid Mahmuad, Dr
    British doctor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brandons, Gravel Lane, Chigwell, IG7 6DQ, England

      IIF 13
  • Sheriff, Matin Khalid Mahmuad, Dr
    British surgeon born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brandons, Gravel Lane, Chigwell, Essex, IG7 6DQ, England

      IIF 14
  • Sheriff, Matin Khalid Mahmuad, Dr
    British business man born in March 1962

    Resident in London

    Registered addresses and corresponding companies
    • 14, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 15
  • Sheriff, Matin Khalid Mahmuad, Dr
    British consultant urologist born in March 1962

    Resident in London

    Registered addresses and corresponding companies
    • Horizon House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 16
    • Horizon House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 17
  • Sheriff, Matin Khalid Mahmuad, Dr
    British director born in March 1962

    Resident in London

    Registered addresses and corresponding companies
    • 130, Tonbridge Road, Maidstone, Kent, ME16 8SP, England

      IIF 18
    • 130, Tonbridge Road, Maidstone, ME16 8SP, England

      IIF 19
  • Sheriff, Matin Khalid Mahmuad, Dr
    British doctor born in March 1962

    Resident in London

    Registered addresses and corresponding companies
    • 295, Hempstead Road, Hempstead, Gillingham, Kent, ME7 3QJ

      IIF 20
  • Sheriff, Matin Khalid Mahmuad, Dr
    British urological surgeon born in March 1962

    Resident in London

    Registered addresses and corresponding companies
    • 130, Tonbridge Road, Maidstone, Kent, ME16 8SP, United Kingdom

      IIF 21
  • Dr Matin Khalid Mahmuad Sheriff
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brandons, Gravel Lane, Chigwell, IG7 6DQ, England

      IIF 22 IIF 23
    • Brandons, Gravel Lane, Chigwell, IG7 6DQ, United Kingdom

      IIF 24
    • Burney House 11-17, Hainault Business Park, Fowler Road, Ilford, IG6 3UJ, England

      IIF 25 IIF 26
    • Burney House 11-17, Hainault Business Park, Fowler Road, Ilford, IG6 3UJ, United Kingdom

      IIF 27
  • Sheriff, Matin Khalid Mahmuad
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brandons, Gravel Lane, Chigwell, IG7 6DQ, United Kingdom

      IIF 28
  • Prof Matin Khalid Mahmuad Sheriff
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brandons, Gravel Lane, Chigwell, Essex, IG7 6DQ, England

      IIF 29
  • Sheriff, Matin Khalid Mahmuad, Dr
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brandons, Gravel Lane Chigwell, Essex, England, IG7 6DQ, United Kingdom

      IIF 30
  • Dr Matin Khalid Mahmuad Sheriff
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brandons, Gravel Lane Chigwell, Essex, England, IG7 6DQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 21
  • 1
    CYBERMED LTD
    16930930
    63 Kingsway, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-12-24 ~ now
    IIF 10 - Director → ME
  • 2
    EAGLE MEDICAL SERVICES (EMS) LIMITED
    15156794
    Iron Latch, Manorway, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EVEREST MEDICAL SERVICES LIMITED
    16748681
    Brandons, Gravel Lane, Chigwell, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-09-29 ~ now
    IIF 4 - Director → ME
  • 4
    HEALTH SOLUTIONS GLOBAL LIMITED
    08349104
    130 Tonbridge Road, Maidstone
    Dissolved Corporate (4 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 19 - Director → ME
  • 5
    HEALTHCARE SOLUTIONS GLOBAL LTD
    11662790
    Brandons, Gravel Lane, Chigwell, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2018-11-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    KENT NEUROSCIENCES LIMITED
    08134634
    Horizon House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (15 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 16 - Director → ME
  • 7
    KENT NEUROSCIENCES PROPERTY LIMITED
    09000261
    Asb Law Llp, Horizon House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (16 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 17 - Director → ME
  • 8
    MEADOW SELF STORAGE LTD
    11001121
    368 Forest Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-10-06 ~ 2020-03-13
    IIF 28 - Director → ME
  • 9
    MEDICS ACROSS UK LTD
    15759084
    Burney House 11-17 Hainault Business Park, Fowler Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    MINIMALLY INVASIVE SURGERY TEACHING IN KENT (MISTIK) CIC
    - now 07164312
    MINIMALLY INVASIVE SURGERY IN KENT (MISTIK) CIC
    - 2012-12-17 07164312
    Brandons, Gravel Lane, Chigwell, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2010-02-22 ~ dissolved
    IIF 14 - Director → ME
    2010-02-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    PAKISTAN ASSOCIATION OF UROLOGICAL SURGEONS INTERNATIONAL CIC
    13595556
    Burney House 11-17 Hainault Business Park, Fowler Road, Ilford, England
    Active Corporate (5 parents)
    Officer
    2021-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PAKISTAN INTERNATIONAL UROLOGY SOCIETY (PIUS) LTD
    15803843
    Burney House 11-17 Hainault Business Park, Fowler Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2024-06-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    PHYSICIANS ACROSS CONTINENTS UK LTD
    - now 09787755
    PHYSICIANS ACROSS CONTINENTS LTD
    - 2016-05-06 09787755
    14 Bonhill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-21 ~ 2016-07-08
    IIF 15 - Director → ME
  • 14
    R&M MEADOW INVESTMENTS LTD
    10898253
    368 Forest Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-08-03 ~ 2020-03-13
    IIF 12 - Director → ME
  • 15
    REGENERATIVE SOLUTIONS GLOBAL LTD
    08276666
    130 Tonbridge Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 16
    ROBOTIC SURGERY GLOBAL LTD
    15798488
    Brandons, Gravel Lane, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 17
    ROBOTIC TRAINING CENTRE LTD
    15990060
    Brandons, Gravel Lane Chigwell, Essex, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 18
    SHERIFFS HOLDING LIMITED
    13392321
    Brandons, Gravel Lane, Chigwell, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-05-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    SHERIFFSONS LTD
    10892674
    368 Forest Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2017-08-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SK RESEARCH FOUNDATION LTD
    08039832
    295 Hempstead Road, Hempstead, Gillingham, Kent
    Dissolved Corporate (4 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 20 - Director → ME
  • 21
    STEM CELL FD LIMITED
    08706519
    Longcroft Windmill Park, Wrotham Heath, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 21 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.