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

Sharif, Zaki

    Related profiles found in government register
  • Sharif, Zaki
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sjt Accounting Solutions Ltd, Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 1
  • Sharif, Zaki Bilal
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1000, Great West Road, Brentford, TW8 9DW, England

      IIF 2
    • First Floor The Mille Tower, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 3
  • Sharif, Zaki Bilal
    British company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hinckes Road, Wolverhampton, WV6 8RJ, England

      IIF 4
  • Mr Zaki Sharif
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • The Mille Tower, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 5
    • C/o Sjt Accounting Solutions Ltd, Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 6
  • Sharif, Zaki
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Albemarle Street, 3rd Floor, London, W1S 4JL, England

      IIF 7
  • Sharif, Zaki
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18b, Ancona Rd, London, NW10 5YA, United Kingdom

      IIF 8
  • Sharif, Ilyas Kalyle
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 9
  • Sharif, Ilyas Kalyle
    British design manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 110, Woodcote Grove Road, Coulsdon, CR52AF, United Kingdom

      IIF 10
  • Sharif, Ilyas Kalyle
    British design manager company administrator born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
  • Sharif, Ilyas Kalyle
    British designer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 12
  • Sharif, Ilyas Kalyle
    British project manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Zaki Bilal Sharif
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1000, Great West Road, Brentford, TW8 9DW, England

      IIF 14
    • 1000, Great West Road, First Floor, The Mille Tower, Brentford, TW8 9DW, England

      IIF 15
    • First Floor The Mille Tower, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 16
    • 6, Hinckes Road, Wolverhampton, WV6 8RJ, England

      IIF 17
  • Sharif, Zaki Bilal
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1000, Great West Road, First Floor, The Mille Tower, Brentford, TW8 9DW, England

      IIF 18
    • The Mille Tower, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 19
  • Sharif, Khalil
    British project manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, 110 Woodcote Grove Road, Coulsdon, Surrey, CR5 2AF, England

      IIF 20
    • Grove House, 110 Woodcote Grove Road, Coulsdon, Surrey, CR5 2AF, United Kingdom

      IIF 21
  • Sharif, Ilyas
    British designer born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 22
  • Sharif, Zaki

    Registered addresses and corresponding companies
    • 18b, Ancona Rd, London, NW10 5YA, United Kingdom

      IIF 23
  • Sharif, Khalil

    Registered addresses and corresponding companies
    • Grove House, 110 Woodcote Grove Rd, Coulsdon, CR5 2AF, England

      IIF 24
    • Grove House, 110 Woodcote Grove Road, Coulsdon, Surrey, CR5 2AF, United Kingdom

      IIF 25
  • Mr Ilyas Kalyle Sharif
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 20-22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Zaki Sharif
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18b, Ancona Rd, London, NW10 5YA, United Kingdom

      IIF 28
    • 45, Albemarle Street, 3rd Floor, London, W1S 4JL, England

      IIF 29
  • Sharif, Khalil Ilyas
    British design manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 72, Hammersmith Road, London, W14 8TH, United Kingdom

      IIF 30
  • Sharif, Ilyas Kalyle
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
  • Sharif, Ilyas Kalyle
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 292, Maddison House, 226 High Street, Croydon, CR9 1DF, United Kingdom

      IIF 33
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Khalil Sharif
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, 110 Woodcote Grove Road, Coulsdon, Surrey, CR5 2AF, United Kingdom

      IIF 35
  • Mr Zaki Bilal Sharif
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Mr Ilyas Kalyle Sharif
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 38
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 39
child relation
Offspring entities and appointments 20
  • 1
    ADAPTABUILD LIMITED
    07821942
    110 Woodcote Grove Road, Coulsdon
    Dissolved Corporate (3 parents)
    Officer
    2011-10-25 ~ 2013-06-03
    IIF 10 - Director → ME
  • 2
    AIG + PARTNERS LTD
    11824968
    First Floor The Mille Tower, 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    2019-02-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    ALTERED GROUP LTD
    11699075
    18b Ancona Rd, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-11-27 ~ 2019-02-11
    IIF 8 - Director → ME
    2018-11-27 ~ 2019-02-11
    IIF 23 - Secretary → ME
    Person with significant control
    2018-11-27 ~ 2019-02-11
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    AQUISITIONS INVESTMENT GROUP LTD
    09612382
    The Mille Tower, 1000 Great West Road, Brentford, England
    Active Corporate (3 parents)
    Officer
    2023-05-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CONTINENTAL ELITE LIMITED
    08618858
    4 Rochester Gardens, Rochester Gardens, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 33 - Director → ME
  • 6
    CONVOY CRUISE LTD
    08135313
    150 Old Lodge Lane, Purley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 21 - Director → ME
    2012-07-09 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    EDITION DEVELOPMENTS LTD
    08638945
    20-22 Wenlock Road Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2014-02-03 ~ 2026-03-13
    IIF 24 - Secretary → ME
    Person with significant control
    2016-07-23 ~ 2026-03-14
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    EICR AND PROPERTY UPLIFT LTD
    - now 12689919
    UV SAFE ZONE LTD
    - 2020-12-01 12689919
    1000 Great West Road, First Floor, The Mille Tower, Brentford, England
    Active Corporate (1 parent)
    Officer
    2020-06-22 ~ 2021-06-17
    IIF 34 - Director → ME
    2021-06-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-06-22 ~ 2021-06-17
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    2021-06-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    ILYAS PROJECT MANAGEMENT LIMITED
    15162655
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 10
    KHALIL DESIGN LIMITED
    07985595
    1st Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 12 - Director → ME
  • 11
    LONDON FACADE CO LTD
    08637825
    110 Woodcote Grove Road, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-03-12 ~ 2014-08-23
    IIF 22 - Director → ME
  • 12
    MAGICAL PRESS LTD
    16052988
    C/o Sjt Accounting Solutions Ltd Abbey House, 25 Clarendon Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    MY RETIREMENT HOME LTD
    08135263
    150 Old Lodge Lane, Purley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-09 ~ 2014-01-31
    IIF 20 - Director → ME
  • 14
    PROJECT EDITION LIMITED
    07748606
    W1b 3hh, Third Floor, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2011-08-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    PRUDENTIAL PROPERTIES LTD
    13604794
    1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    2021-09-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 16
    RICHBYE DIGITAL LTD
    14142429
    6 Hinckes Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    STROLL PROPERTY LTD
    10407389
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    STROLL RENO LTD
    16886700
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 19
    UK HEATING PLAN LTD
    11948422
    45 Albemarle Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Officer
    2019-04-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    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
    IIF 29 - Right to appoint or remove directors OE
  • 20
    WILLIAM WEBB LTD
    - now 07354578
    WEBB ESTATE PROJECT SERVICES LIMITED
    - 2011-06-28 07354578
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-04 ~ 2013-01-28
    IIF 11 - Director → ME
    2010-08-24 ~ 2010-10-25
    IIF 30 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.