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, Mohammed

    Related profiles found in government register
  • Sharif, Mohammed
    born in February 1995

    Resident in England

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

      IIF 1
  • Sharif, Mohammed
    British contractor born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 2
  • 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 3
  • 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 4
    • icon of address Suite 1, 34 High Street, Yarm, TS15 9AE, England

      IIF 5
  • 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 6
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address 19, Maidstone Drive, Marton-in-cleveland, Middlesbrough, Cleveland, TS7 8QW, England

      IIF 12
  • 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 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
  • 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 18
  • 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 19
  • 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 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21 IIF 22
  • Sharif, Azeem
    British property

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

      IIF 23
  • 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 24
    • icon of address 5th Floor St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 25
  • 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 26
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address 2 Kingfisher Way, Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 31
    • icon of address Suite 1, 34 High Street, Yarm, TS15 9AE, England

      IIF 32
  • Sharif, Mohammed Zohaib
    British company director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Coniston Avenue, Huddersfield, HD5 9PZ, England

      IIF 33
    • icon of address 330, Blackmoorfoot Road, Huddersfield, HD4 5QU, England

      IIF 34
  • Sharif, Mohammed Zohaib
    British consultant born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 330, Blackmoorfoot Road, Huddersfield, HD4 5QU, England

      IIF 35
  • Sharif, Mohammed Zohaib
    British director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Victoria Works, Waterside, Halifax, HX3 9HG, England

      IIF 36
    • icon of address 101, Coniston Avenue, Huddersfield, HD5 9PZ, England

      IIF 37
    • icon of address 330, Blackmoorfoot Road, Huddersfield, West Yorkshire, HD4 5QU, United Kingdom

      IIF 38
    • icon of address 460, New Hey Road, Huddersfield, HD3 3XD, England

      IIF 39
  • 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 40
  • Mr Mohammed Zohaib Sharif
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 330, Blackmoorfoot Road, Huddersfield, HD4 5QU, England

      IIF 41
  • Sharif, Mohammed Zohaib Ali
    British director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 460, New Hey Road, Huddersfield, HD3 3XD, England

      IIF 42
  • 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 43
    • icon of address 104, Durnsford Road, Wimbledon, London, SW19 8HQ

      IIF 44
  • 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 45
  • 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 46 IIF 47
  • Mr Mohammed Zohaib Sharif
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Coniston Avenue, Huddersfield, HD5 9PZ, England

      IIF 48
    • icon of address 330, Blackmoorfoot Road, Huddersfield, HD4 5QU, England

      IIF 49 IIF 50
    • icon of address 330, Blackmoorfoot Road, Huddersfield, West Yorkshire, HD4 5QU, United Kingdom

      IIF 51
    • icon of address 460, New Hey Road, Huddersfield, HD3 3XD, England

      IIF 52 IIF 53
  • Mr Mohammed Zohaib Ali Sharif
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Land Rear Of 460, New Hey Road, Huddersfield, HD3 3XD, England

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 460 New Hey Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,945 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 2
    M SHARIF CONSULTANCY LIMITED - 2020-05-21
    M S PRESTIGE CARS LTD - 2020-07-07
    icon of address 330 Blackmoorfoot Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,345 GBP2021-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 330 Blackmoorfoot Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 101 Coniston Avenue, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    43 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    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 12 - Director → ME
  • 6
    icon of address 104 Durnsford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HOME & LIVING HD LTD - 2024-06-22
    icon of address Unit 5 Victoria Works, Waterside, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 1, 34 High Street, Yarm, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-23 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    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
  • 12
    icon of address Land Rear Of 460 New Hey Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 15
    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 13 - Director → ME
  • 16
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 330 Blackmoorfoot Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    LITIGATION FUNDING AND INSURANCE SOLUTIONS LTD - 2020-09-24
    icon of address 330 Blackmoorfoot Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -176,379 GBP2021-06-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    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 24 - Ownership of shares – 75% or moreOE
Ceased 11
  • 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 40 - Director → ME
  • 2
    ELAHI CONSULTANTS LIMITED - 2020-10-13
    icon of address 36 The Crescent, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181 GBP2019-07-31
    Officer
    icon of calendar 2020-09-07 ~ 2020-10-13
    IIF 2 - Director → ME
  • 3
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2023-04-03
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2021-12-02
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-14 ~ 2021-12-14
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2022-11-02
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    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 6 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2021-09-12
    IIF 1 - LLP Member → ME
  • 9
    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 3 - Director → ME
  • 10
    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 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 25 - Has significant influence or control OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Suite 2g Premier House, Holmes Road, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ 2011-12-02
    IIF 16 - Director → ME
    icon of calendar 2004-07-07 ~ 2005-12-09
    IIF 15 - 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.