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

Gondal, Shahid Irfan

    Related profiles found in government register
  • Gondal, Shahid Irfan

    Registered addresses and corresponding companies
    • icon of address 3, Glebe Avenue, Mitcham, CR4 3DZ, England

      IIF 1
  • Gondal, Shahid Irfan
    British business born in June 1985

    Resident in England

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

      IIF 2
  • Gondal, Shahid Irfan
    British businessman born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Fairfield Road, Ilford, IG1 2JL, England

      IIF 3
  • Gondal, Shahid Irfan
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 4
  • Gondal, Shahid Irfan
    Pakistani business born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127-145, Upper Tooting Road, London, SW17 7TJ, England

      IIF 5
  • Gondal, Shahid Irfan
    Pakistani businessman born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Wanstead Lane, Ilford, IG1 3SE, England

      IIF 6
  • Gondal, Shahid Irfan
    British business man born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Brooklands Road, Birmingham, B28 8LB, United Kingdom

      IIF 7
    • icon of address Unit F01 Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 8
  • Gondal, Shahid Irfan
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, York Road, Birmingham, B28 8BE, United Kingdom

      IIF 9
    • icon of address 205 Fairgate House, Kings Road, Birmingham, B11 2AA, England

      IIF 10
    • icon of address 81, Brooklands Road, Birmingham, B28 8LB

      IIF 11
    • icon of address 81, Brooklands Road, Birmingham, B28 8LB, England

      IIF 12
  • Gondal, Shahid Irfan
    Pakistani business man born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Glebe Avenue, Mitcham, CR4 3DZ, England

      IIF 13
  • Gondal, Shahid Irfan
    Pakistani businessman born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Bensham Lane, Suite No 318, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 14
  • Mr Shahid Irfan Gondal
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Brooklands Road, Birmingham, B28 8LB

      IIF 15
    • icon of address 81, Brooklands Road, Birmingham, B28 8LB, England

      IIF 16
    • icon of address Unit F01 Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 17
  • Mr Shahid Irfan Gondal
    Pakistani born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit-8 Cranbrook House, 61, Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 18
  • Mr Shahid Irfan Gondal
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, York Road, Birmingham, B28 8BE, United Kingdom

      IIF 19
    • icon of address 205 Fairgate House, Kings Road, Birmingham, B11 2AA, England

      IIF 20
    • icon of address 43, Olorenshaw Road, Birmingham, B26 3NE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Stanton House 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 15 Daybrook Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 81 Brooklands Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -1,040 GBP2024-05-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 4
    CROWN AUTOS LTD - 2022-12-30
    icon of address 81 Brooklands Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    MAYFAIR INTERNATIONAL PROPERTIES LTD - 2023-02-08
    icon of address 2 York Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit F01 Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    274,832 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 127-145 Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2013-06-01
    IIF 5 - Director → ME
  • 2
    HOME PLUSS LTD - 2020-12-16
    HOME PLUSS LTD - 2019-03-29
    IBEX SECURITY SERVICES LTD - 2019-12-30
    icon of address 149 Victoria Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-11-01
    IIF 3 - Director → ME
  • 3
    VITAL CORPORATION LTD - 2015-03-27
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,407 GBP2017-11-30
    Officer
    icon of calendar 2015-03-23 ~ 2017-06-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2017-06-06
    IIF 18 - Has significant influence or control over the trustees of a trust OE
  • 4
    icon of address 4385, 11098190: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ 2018-04-20
    IIF 2 - Director → ME
  • 5
    PREMIERE SECURITY SERVICES LTD - 2018-09-24
    RYLAND MANAGEMENT LTD - 2018-02-28
    RYLAND CONSTRUCTION LTD - 2016-12-28
    icon of address Suite 8 Cranbrook House, 61 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2018-03-05 ~ 2018-09-07
    IIF 4 - Director → ME
  • 6
    MAYFAIR INTERNATIONAL PROPERTIES LTD - 2023-02-08
    icon of address 2 York Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ 2025-02-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2025-02-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    KUKU KEBAB HOUSE (GB) LIMITED - 2018-05-14
    S A J BUSINESS SERVICES LIMITED - 2015-12-08
    LONDON MOTORS (GB) LIMITED - 2011-11-04
    icon of address 46 Thornton Road, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,943 GBP2017-05-31
    Officer
    icon of calendar 2011-05-24 ~ 2011-10-05
    IIF 14 - 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.