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

Sharif, Mohammad

    Related profiles found in government register
  • Sharif, Mohammad
    British business consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0LA, United Kingdom

      IIF 1
  • Sharif, Mohammad
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kingfisher Way, Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 2
    • icon of address Suite 1, 34 High Street, Yarm, TS15 9AE, England

      IIF 3
  • Sharif, Mohammad
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, TS16 0LA

      IIF 4
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address 19, Maidstone Drive, Marton-in-cleveland, Middlesbrough, Cleveland, TS7 8QW, England

      IIF 10
  • Sharif, Mohammad
    British it born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0LA, England

      IIF 11
  • Sharif, Mohammad Azeem
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Durnsford Road, Wimbledon, London, SW19 8HQ, United Kingdom

      IIF 12
  • Sharif, Mohammad Azeem
    British self employed born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Durnsford Road, London, SW19 8HQ, United Kingdom

      IIF 13
  • Sharif, Azeem
    British driving instructor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Sharif, Azeem
    British it consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Maidstone Drive, Marton, Middlesbrough, Cleveland, TS7 8QW

      IIF 15
    • icon of address 19, Maidstone Drive, Marton, Middlesbrough, TS7 8QW, England

      IIF 16
  • Sharif, Azeem
    British property born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Maidstone Drive, Marton, Middlesbrough, Cleveland, TS7 8QW

      IIF 17
  • Mr Azeem Sharif
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Durnsford Road, London, SW19 8HQ

      IIF 18
    • icon of address 5th Floor St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 19
  • Mr Mohammad Sharif
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 2 Kingfisher Way, Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 25
    • icon of address Suite 1, 34 High Street, Yarm, TS15 9AE, England

      IIF 26
  • Sharif, Mohammad Azeem
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Fleet Street, London, EC4A 2AB, United Kingdom

      IIF 27
  • Sharif, Azeem
    British property

    Registered addresses and corresponding companies
    • icon of address 19 Maidstone Drive, Marton, Middlesbrough, Cleveland, TS7 8QW

      IIF 28
  • Sharif, Mohammed
    Indian director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, Carneige Court, Burgess Springs, Chelmsford, Essex, CM1 1DG, United Kingdom

      IIF 29
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30 IIF 31
  • Mr Mohammad Azeem Sharif
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Durnsford Road, London, SW19 8HQ, United Kingdom

      IIF 32
    • icon of address 104, Durnsford Road, Wimbledon, London, SW19 8HQ

      IIF 33
  • Mohammed Sharif
    Indian born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, Carneige Court, Burgess Springs, Chelmsford, Essex, CM1 1DG, United Kingdom

      IIF 34
  • Mr Mohammed Sharif
    Indian born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 104 Durnsford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TGW CONSULTANTS LTD - 2024-08-29
    icon of address 2 Kingfisher Way, Kingfisher Way, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 1, 34 High Street, Yarm, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-23 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,037 GBP2024-04-01
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 12, Carneige Court, Burgess Springs, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 104 Durnsford Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105 GBP2018-02-28
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 9
    ASSET GLOBAL LIMITED - 2013-04-26
    icon of address The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 11 - Director → ME
  • 10
    SGP FINANCIAL MANAGER LTD - 2021-09-16
    A TO B CONSULTANT SERVICES LTD - 2020-12-22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address 4385, 08501666: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2014-02-21
    IIF 27 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -105,773 GBP2024-08-01
    Officer
    icon of calendar 2018-02-15 ~ 2023-04-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2023-04-03
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-18 ~ 2021-12-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2021-12-02
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-05 ~ 2021-12-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-14 ~ 2021-12-14
    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
  • 5
    icon of address The Cube, Haverton Hill Road, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,624 GBP2020-12-31
    Officer
    icon of calendar 2018-07-13 ~ 2022-11-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2022-11-02
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202,160 GBP2019-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2013-06-05
    IIF 4 - Director → ME
  • 7
    THORNBERRY GLOBAL LIMITED - 2019-01-09
    THORNBERRY ENGINEERING (SERVICES) LIMITED - 2013-07-16
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    429,490 GBP2017-12-31
    Officer
    icon of calendar 2011-07-08 ~ 2014-01-24
    IIF 1 - Director → ME
  • 8
    icon of address 2-16 Bury New Road, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    136,046 GBP2023-12-31
    Officer
    icon of calendar 2003-08-18 ~ 2018-05-01
    IIF 17 - Director → ME
    icon of calendar 2003-08-18 ~ 2007-04-12
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Suite 2g Premier House, Holmes Road, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-07 ~ 2005-12-09
    IIF 15 - Director → ME
    icon of calendar 2010-01-04 ~ 2011-12-02
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.