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

Mrs Shuma Noor

    Related profiles found in government register
  • Mrs Shuma Noor
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Broadway, Bexleyheath, DA6 7EZ, England

      IIF 1 IIF 2
  • Ms Shuma Noor
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 3
  • Miss Shuma Noor
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, London Road, Benfleet, SS7 1BG, England

      IIF 4
    • icon of address 137, Broadway, Bexleyheath, DA6 7EZ, England

      IIF 5
    • icon of address 144, Corbets Tey Road, Upminster, RM14 2ED, England

      IIF 6
  • Shuma Noor
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Broadway, Bexleyheath, DA6 7EZ, England

      IIF 7
  • Miss Shuma Noor
    English born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Scratton Road, Stanford-le-hope, SS17 0NZ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 144 Corbets Tey Road, Upminster, RM14 2ED, England

      IIF 12
    • icon of address 161 Westborough Road, Westcliff-on-sea, SS0 9JF, England

      IIF 13
  • Noor, Shuma
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Broadway, Bexleyheath, DA6 7EZ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 72, Elm Road, Grays, Essex, RM17 6LD, United Kingdom

      IIF 17
    • icon of address 72 Elm Road, Grays, RM176LD, England

      IIF 18
    • icon of address 144, Corbets Tey Road, Upminster, RM14 2ED, England

      IIF 19
  • Noor, Shuma
    British manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Corbets Tey Road, Upminster, RM14 2ED, England

      IIF 20
  • Noor, Shuma
    British n/a born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, London Road, Benfleet, Essex, SS7 1BG, England

      IIF 21
  • Miss Shuma Noor
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Hornchurch, Essex, CM13 3BE, England

      IIF 22
    • icon of address 2, Scratton Road, Stanford-le-hope, Essex, SS17 0NZ, England

      IIF 23
  • Noor, Shuma
    English director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Broadway, Bexleyheath, DA6 7EZ, England

      IIF 24 IIF 25 IIF 26
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 27
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 28
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 29
    • icon of address Trafalgar House, 1 Grenville Place, London, NW7 3SA, United Kingdom

      IIF 30
    • icon of address 2 Scratton Road, Stanford-le-hope, SS17 0NZ, England

      IIF 31 IIF 32 IIF 33
    • icon of address 144 Corbets Tey Road, Upminster, RM14 2ED, England

      IIF 36
    • icon of address 161 Westborough Road, Westcliff-on-sea, SS0 9JF, England

      IIF 37
  • Miss Shuma Noor
    English born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 38
  • Noor, Shuma
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, The Drive, Brentwood, Essex, CM133FR, England

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,980 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -787 GBP2024-02-29
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,692 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 38 - Has significant influence or controlOE
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 The Drive, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Trafalgar House, 1 Grenville Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,096 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2 Scratton Road, Stanford-le-hope, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 11
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,219 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 358 London Road, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,995 GBP2015-08-31
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,709 GBP2024-05-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address 144 Corbets Tey Road, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    259,541 GBP2024-02-29
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Jubilee House, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 39 - Director → ME
Ceased 6
  • 1
    COASTAL LIVING SOUTHEND LTD - 2023-01-25
    icon of address 31 Clarence Street, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,161 GBP2021-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2021-04-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2021-04-01
    IIF 8 - Has significant influence or control OE
  • 2
    icon of address 161 Westborough Road, Westcliff-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ 2017-07-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-07-01
    IIF 10 - Has significant influence or control OE
  • 3
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,567 GBP2020-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2024-12-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2024-12-23
    IIF 11 - Has significant influence or control OE
  • 4
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    179,924 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 32 - Director → ME
  • 5
    SOUTHEND ASSETS GROSVENOR LTD - 2021-01-18
    SOUTHEND ASSETS CLARENCE LTD - 2023-08-09
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-01-24 ~ 2023-08-01
    IIF 24 - Director → ME
  • 6
    icon of address Stanley House, Stanley Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2018-10-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2018-10-20
    IIF 13 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.