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 Humayun Munir Sheikh

    Related profiles found in government register
  • Mr Humayun Munir Sheikh
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Langton Place, Bury St Edmunds, Suffolk, IP33 1NE, England

      IIF 1 IIF 2 IIF 3
    • 18, Langton Place, Bury St Edmunds, Suffolk, IP33 1NE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Walnut Tree Farm, Mitchery Lane, Rattlesden, Bury St. Edmunds, IP30 0SS, England

      IIF 9
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 10
    • Care Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 11
    • C/o Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, England

      IIF 12
  • Mr Humayun Munir Sheikh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Humayan Munir Sheikh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 22
  • Humayun Munir Sheikh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG, England

      IIF 23
  • Sheikh, Humayun Munir
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Langton Place, Bury St Edmunds, Suffolk, IP33 1NE, United Kingdom

      IIF 24
    • Care Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 25
  • Sheikh, Humayun Munir
    British director and company secretary born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Langton Place, Bury St Edmunds, Suffolk, IP33 1NE, United Kingdom

      IIF 26
  • Mr Humayun Sheikh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Chippenham Lodge Stud, Parkside, Chippenham, Ely, CB7 5PX, England

      IIF 27
  • Sheikh, Humayun Munir
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Sheikh, Humayun Munir
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Langton Place, Bury St Edmunds, Suffolk, IP33 1NE, United Kingdom

      IIF 43
  • Sheikh, Humayun Munir
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Langton Place, Bury St Edmunds, Suffolk, IP33 1NE, England

      IIF 44 IIF 45
    • Walnut Tree Farm, Mitchery Lane, Rattlesden, Bury St Edmunds, Suffolk, IP30 0SS, England

      IIF 46
    • 555-557, Cranbrook Road, Redbridge, Essex, IG2 6HE, United Kingdom

      IIF 47
    • 116, North Brink, Wisbech, Cambridgeshire, PE13 1LL, United Kingdom

      IIF 48
  • Sheikh, Humayun Munir
    British none born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Brickfields Business Park, Woolpit, Bury St Edmunds, Suffolk, IP30 9QS, England

      IIF 49
  • Sheikh, Humayun Munir
    British professional born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, England

      IIF 50
  • Sheikh, Humayun
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Chippenhem Lodge Stud, Parkside, Chippenham, Ely, Cambridgeshire, CB7 5 PX, England

      IIF 51
  • Sheikh, Humayun Munir
    British

    Registered addresses and corresponding companies
    • 116, North Brink, Wisbech, Cambridgeshire, PE13 1LL, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 27
  • 1
    ASSMBL.AI LIMITED
    15230707
    18 Langton Place, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,001,566 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    ATL STEEL LIMITED
    - now 04309088
    AARDVARK TRADERS LTD
    - 2009-09-10 04309088
    18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,173,037 GBP2024-09-30
    Officer
    2001-10-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ATOMIX ENTERPRISES LTD
    16187643
    18 Langton Place, Bury St Edmunds, Suffolk, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-01-16 ~ now
    IIF 32 - Director → ME
  • 4
    ATOMIX INVESTMENTS LTD
    17002707
    18 Langton Place, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ATOMIX LTD
    12395459
    18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    692,378 GBP2025-01-31
    Officer
    2020-01-09 ~ now
    IIF 24 - Director → ME
  • 6
    ATOMIX SOLUTIONS1 LTD
    16190864
    18 Langton Place, Bury St Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2025-01-17 ~ now
    IIF 31 - Director → ME
  • 7
    ATOMIX.AI LTD
    15151071
    18 Langton Place, Bury St Edmunds, Suffolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,516,000 GBP2025-01-31
    Officer
    2023-09-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BLOOM LABS LIMITED
    12265178
    18 Langton Place, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2021-05-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CHIPPENHAM STUD LIMITED
    13304355
    18 Langton Place, Bury St Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -250,940 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 29 - Director → ME
  • 10
    EPS MATERIALS RECOVERY LTD
    08016976
    25 Farringdon Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -56,686 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 11
    ESCAPADE 2 LIMITED
    15040404 14020446, 14307152, 14360890... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-01-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    FAI REALISATIONS 2024 LIMITED
    - now 11203766
    FETCH.AI LIMITED
    - 2024-02-07 11203766 15446341
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    3,070,349 GBP2022-08-31
    Officer
    2018-02-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    FETCH HEALTH LIMITED
    15642684
    18 Langton Place, Bury St Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2024-04-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    FETCH.AI LIMITED
    - now 15446341 11203766
    FETCH.AI 2024 LIMITED
    - 2024-02-07 15446341 11203766
    18 Langton Place, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,599 GBP2025-03-31
    Officer
    2024-01-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    GENE WEAVER LTD
    14556830
    Helions Farm, Sages End Road, Helions Bumpstead, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    703,340 GBP2024-12-31
    Officer
    2024-03-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-06-07 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    GLOXAL LTD
    07623787
    1 Langham Grange, Langham, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 46 - Director → ME
  • 17
    HALOFIT LIMITED
    10545991
    18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,797 GBP2021-01-31
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    KOMX LIMITED
    12330626
    18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    METTALEX LIMITED
    09165537
    18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,038,401 GBP2024-08-31
    Officer
    2016-07-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    METTALIS INVESTMENTS LTD
    09813305
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 21
    METTALIS LIMITED
    07942490
    18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -364,426 GBP2022-09-30
    Officer
    2012-06-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    METTALIS RECYCLING LIMITED
    08794700
    C/o Hart Shaw Europa Link, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2013-11-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    METTALIS URBAN MINING LTD
    08655058
    Uhy Hacker Young, Lanyon House, Mission Court, Newport, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -214,093 GBP2017-05-31
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    NOVUS4 LIMITED
    09165371
    18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -478,334 GBP2024-08-31
    Officer
    2016-08-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    QBIO.AI LTD
    15193961
    18 Langton Place, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,558 GBP2024-10-31
    Officer
    2023-10-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 26
    RE LODGE HOLDINGS LTD
    12245874
    18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,231,842 GBP2023-10-31
    Officer
    2020-10-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    UVUE LTD
    09718895
    18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,358,982 GBP2024-08-31
    Officer
    2018-07-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ATL STEEL LIMITED
    - now 04309088
    AARDVARK TRADERS LTD
    - 2009-09-10 04309088
    18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,173,037 GBP2024-09-30
    Officer
    2001-10-23 ~ 2012-02-21
    IIF 52 - Secretary → ME
  • 2
    ATOMIX LTD
    12395459
    18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    692,378 GBP2025-01-31
    Person with significant control
    2020-01-09 ~ 2024-09-18
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    EPS MATERIALS RECOVERY LTD
    08016976
    25 Farringdon Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -56,686 GBP2019-04-30
    Officer
    2013-01-28 ~ 2020-05-05
    IIF 49 - Director → ME
  • 4
    METTALIS HOLDINGS LIMITED
    10119801
    18 Langton Place, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,405 GBP2023-04-30
    Officer
    2016-04-12 ~ 2021-05-26
    IIF 45 - Director → ME
    Person with significant control
    2016-04-12 ~ 2021-05-26
    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
  • 5
    OSOSIM LIMITED
    06608651
    9 Hills Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    83,910 GBP2024-07-31
    Officer
    2008-06-30 ~ 2009-05-15
    IIF 48 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.