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

Shah, Sikander

    Related profiles found in government register
  • Shah, Sikander
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 1
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 2
  • Shah, Sikander
    Pakistani entrepreneur born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392, Thorold Road, Ilford, IG1 4HF, United Kingdom

      IIF 3
  • Shah, Sikander Ali
    Pakistani company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Cranbrook Road, Ilford, IG1 4TF, United Kingdom

      IIF 4
  • Shah, Sikander
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 5
    • 92, Finch Road, Birmingham, B19 1HP

      IIF 6
    • Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 7
  • Mr Sikander Shah
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 8
    • 392, Thorold Road, Ilford, IG1 4HF, United Kingdom

      IIF 9
  • Shah, Sikander
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 10
  • Mr Sikander Ali Shah
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Cranbrook Road, Ilford, IG1 4TF, United Kingdom

      IIF 11
  • Shah, Sikander Ali
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 231b, Cann Hall Road, London, E11 3NL, England

      IIF 12 IIF 13
  • Shah, Sikander Ali
    Pakistani business person born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 231b, Cann Hall Road, London, E11 3NL, England

      IIF 14
  • Mr Sikander Shah
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 15
    • 92, Finch Road, Birmingham, B19 1HP

      IIF 16
    • Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 17
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 18
    • Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 19
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 20
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 21
  • Shah, Sikander
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House 12-22, Newhall Street, Birmingham, B3 3AS, England

      IIF 22
  • Shah, Sikander
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 23
    • Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 24
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 25
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 26
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 27
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 28
    • 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 29
  • Shan, Ali
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Reading Close, Manchester, Lancashire, M11 1UA, United Kingdom

      IIF 30
    • 24, Reading Close, Manchester, M11 1UA, England

      IIF 31
    • Unit 3, Brighton Mill, Spencer Street, Oldham, Lancashire, OL1 3QF, United Kingdom

      IIF 32
  • Shan, Ali
    Pakistani manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 140, Lees Road, Oldham, OL4 1HX

      IIF 33
    • 86, Wellington Road North, Stockport, SK4 1HT

      IIF 34
  • Mr Ali Shan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Reading Close, Manchester, M11 1UA, England

      IIF 35
    • 24, Reading Close, Manchester, M11 1UA, United Kingdom

      IIF 36
    • 140, Lees Road, Oldham, OL4 1HX

      IIF 37
  • Mr Sikander Ali Shah
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Shan, Ali
    British manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 140, Lees Road, Oldham, OL4 1HX, England

      IIF 41
  • Shan, Ali, Mr.
    British manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86, Wellington Road North, Stockport, SK4 1HT, England

      IIF 42
  • Mr Ali Shan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 43
  • Mr Sikander Shah
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11857796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 45
    • 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 46
  • Shah, Sikander

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 47
  • Sikander Shah
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 48
  • Shan, Ali
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 191, Lees Road, Oldham, OL4 1LS, England

      IIF 49
  • Mr Ali Shan
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 191, Lees Road, Oldham, OL4 1LS, England

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    AA HAIR DRESSERS LIMITED
    16908797
    191 Lees Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-12-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-12-13 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 2
    ALIGRA PERSONNEL 01 LIMITED
    - now 11857796
    ZAPT RECRUITMENT LTD
    - 2024-10-29 11857796
    Edmund House 12-22 Newhall Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-03-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    ANDES SERVICES LTD
    11643953
    4385, 11643953 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2020-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    ASKLLA SERVICES LTD
    13672688
    60 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    BETA HEATING & BATHROOM SUPPLIES LTD
    07999225 15766872
    Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,179 GBP2021-03-30
    Person with significant control
    2020-11-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DISPLAY RECRUITS LTD
    11928113
    120 Bark Street, 6th And 7th Floor, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    EAST LONDON PROPERTY DEVELOPMENT LTD
    15281734
    231b Cann Hall Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    EPP1156 LTD
    10788461 10787630, 10787660, 10788177... (more)
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 1 - Director → ME
    2017-05-25 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    FIKULOT RECRUITS LTD
    12938324
    39 Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    FISQ RECRUITS LTD
    11715607
    Compass House Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    HAIDER PROPERTIES LIMITED
    15504755
    24 Reading Close, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    JIJRIFI SERVICES LTD
    13520018
    92 Finch Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    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
  • 13
    KS TRADERS LTD
    15153101
    225 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LEXNORTH LTD
    16454755
    24 Reading Close, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-05-17 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LORIVI SERVICES LTD
    12908705
    62 High Street, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-09-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    LUXIENA RECRUITMENT LTD
    11910999
    431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    NEW PREMIER CABINET LTD
    11793702
    Unit 3, Brighton Mill, Spencer Street, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-04-01 ~ now
    IIF 32 - Director → ME
  • 18
    ON TIME RECRUITS LTD
    10777022
    Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 10 - Director → ME
  • 19
    PRODHIME SOLUTIONS LTD
    12412390
    Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 20
    RED TREE OUTSOURCING LIMITED
    10910894
    131-151 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 2 - Director → ME
  • 21
    SECURITEE LIMITED
    14090445
    231b Cann Hall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    SHAH BROTHERS UK MACHINES LTD
    11083922 10971575
    392 Thorold Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    SJESTORE LTD
    13113437
    231b Cann Hall Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,446 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    Rex House, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    BETA HEATING & BATHROOM SUPPLIES LTD
    07999225 15766872
    Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,179 GBP2021-03-30
    Officer
    2013-08-20 ~ 2017-11-01
    IIF 42 - Director → ME
    2020-03-01 ~ 2023-06-25
    IIF 34 - Director → ME
  • 2
    KS TRADERS LTD
    15153101
    225 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ 2024-11-14
    IIF 4 - Director → ME
  • 3
    OLDHAM PREMIER PLUMBING SUPPLIES LTD
    08140565 07018964, 08089722
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    29,129 GBP2022-06-30
    Officer
    2013-03-19 ~ 2014-06-01
    IIF 41 - Director → ME
    2020-03-01 ~ 2022-11-01
    IIF 33 - Director → ME
    Person with significant control
    2020-03-01 ~ 2022-11-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more 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.