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

Paul, Sharjeel

    Related profiles found in government register
  • Paul, Sharjeel
    Pakistani corporate director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 1
  • Paul, Sharjeel
    Pakistani corporate strategy director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Paul, Sharjeel
    Pakistani managing director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 15
  • Paul, Sharjeel
    Pakistani corporate strategy director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 16
  • Paul, Sharjeel
    Pakistani chartered engineer born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address #1846 2 Cross Lane, Cross Lane, Braunston, Daventry, NN11 7HH, England

      IIF 17
  • Paul, Sharjeel
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11819928 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Sharjeel Paul
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Sharjeel Paul
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 34
  • Mr Sharjeel Paul
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box: 4385, 11819928 - Companies House, Cardiff, CF14 8LH

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    ACE INVESTMENT HOLDINGS LTD - 2021-03-22
    icon of address 4385, 11449889 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    212 GBP2021-07-30
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 34 - Has significant influence or controlOE
  • 2
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    ELLIOT WEAR LIMITED - 2019-06-28
    icon of address 4385, 12066003 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -72,243 GBP2023-06-30
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address #1842, Suite 1, 2cross Lane Cross Lane, Braunston, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,665 GBP2023-03-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address 4385, 10568674 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -224,123 GBP2024-01-30
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 31 - Has significant influence or controlOE
  • 6
    icon of address 4385, 11420920 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,814 GBP2021-06-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,424 GBP2020-02-29
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 33 - Has significant influence or controlOE
  • 8
    icon of address 4385, 11819928 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 10132070 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -9,653 GBP2023-04-30
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    icon of address Summit House, 4-5, Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,143 GBP2023-01-31
    Officer
    icon of calendar 2024-05-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 11
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    119 GBP2020-05-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 23 - Has significant influence or controlOE
  • 12
    RESTORATION (SCOTLAND) LIMITED - 2020-12-10
    icon of address 48 West George Street, Suite 2/3, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    972 GBP2021-02-28
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 21 - Has significant influence or controlOE
  • 13
    icon of address 4385, 11425177 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 27 - Has significant influence or controlOE
  • 14
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,378 GBP2019-03-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 30 - Has significant influence or controlOE
  • 15
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -40,934 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 28 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address C/o Lubor Industries 18 Gladiator Way, Glebe Farm Industrial Estate, Rugby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,147 GBP2023-06-30
    Officer
    icon of calendar 2024-07-05 ~ 2024-09-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-09-25
    IIF 24 - Has significant influence or control OE
  • 2
    icon of address Summit House, 4-5, Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,143 GBP2023-01-31
    Officer
    icon of calendar 2024-05-02 ~ 2024-05-10
    IIF 2 - Director → ME
  • 3
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -40,934 GBP2023-03-31
    Officer
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.