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

Elsayed, Sherief

    Related profiles found in government register
  • Elsayed, Sherief

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 1
    • Cortlandt, George Street, Hailsham, BN27 1AE, England

      IIF 2
    • Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, England

      IIF 3 IIF 4 IIF 5
  • Elsayed, Sherief, Dr

    Registered addresses and corresponding companies
    • Flat 10, Bristol Court, 142 Marine Parade, Brighton, BN2 1DF, United Kingdom

      IIF 6
    • Southerden House, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 7
    • 36c, Magdala Road, Mapperley Park, Nottingham, NG3 5DF, United Kingdom

      IIF 8
  • Elsayed, Sherief
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 9
    • 35-43, Lincoln's Inn Fields, London, WC2A 3PE

      IIF 10
  • Elsayed, Sherief
    British surgeon born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36c, Magdala Road, Mapperley Park, Nottingham, NG3 5DF, United Kingdom

      IIF 11
    • Flat C, 36 Magdala Road, Mapperley Park, Nottingham, Nottinghamshire, NG3 5DF

      IIF 12
  • Elsayed, Sherief
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southerden House, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 13
  • Elsayed, Sherief
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 14
  • Elsayed, Sherief
    British doctor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lime Tree Mews, 2 Lime Walk, Oxford, OX3 7DZ, England

      IIF 15
  • Elsayed, Sherief
    British spinal surgeon born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Elsayed, Sherief
    British surgeon born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Bristol Court, 142 Marine Parade, Brighton, BN2 1DF, United Kingdom

      IIF 17
    • Cortlandt, George Street, Hailsham, BN27 1AE, England

      IIF 18
    • Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, England

      IIF 19 IIF 20 IIF 21
  • Mr Sherief Elsayed
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 22
  • Mr Sherief Elsayed
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Bristol Court, 142 Marine Parade, Brighton, BN2 1DF, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Cortlandt, George Street, Hailsham, BN27 1AE, England

      IIF 26
    • Southerden House, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 27
    • Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, England

      IIF 28 IIF 29 IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 14
  • 1
    BRITISH ASSOCIATION OF SPINE SURGEONS
    - now 08156883
    BRITISH ASSOCIATION OF SPINAL SURGEONS - 2012-09-14
    35-43 Lincoln's Inn Fields, London
    Active Corporate (53 parents)
    Equity (Company account)
    351,263 GBP2024-12-31
    Officer
    2016-04-07 ~ 2019-04-05
    IIF 10 - Director → ME
  • 2
    DOOCLE LIMITED
    09693471
    Cortlandt, George Street, Hailsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,181 GBP2020-09-30
    Officer
    2015-07-20 ~ dissolved
    IIF 18 - Director → ME
    2015-07-20 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    ESTATE MANAGEMENT 89 LIMITED
    04113076 04018079... (more)
    Flat E 36 Magdala Road, Mapperley Park, Nottingham
    Active Corporate (22 parents)
    Equity (Company account)
    660 GBP2024-03-31
    Officer
    2006-10-30 ~ 2021-10-06
    IIF 12 - Director → ME
  • 4
    NURTURECARE LIMITED
    08619371
    Unit 3 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    947,254 GBP2024-03-31
    Officer
    2015-05-18 ~ 2017-10-23
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PROFESSIONAL MEDICAL EDUCATION LIMITED
    05783765
    11 Lime Tree Mews, 2 Lime Walk, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,932 GBP2024-07-31
    Officer
    2006-04-18 ~ 2017-02-07
    IIF 17 - Director → ME
  • 6
    PROFESSIONAL MEDICAL INDEMNITY LIMITED
    07258743
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 11 - Director → ME
    2010-05-19 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    PROFESSIONAL MEDICAL LIMITED
    06022593
    11 Lime Tree Mews, 2 Lime Walk, Oxford, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -163,015 GBP2024-07-31
    Officer
    2006-12-07 ~ 2024-01-08
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-13
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    S E INVESTMENT MANAGEMENT LTD
    08672876
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-09-30
    Officer
    2013-09-02 ~ now
    IIF 9 - Director → ME
    2013-09-02 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    SHERIEF ELSAYED LIMITED
    07236092
    Southerden House, Market Street, Hailsham, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,603 GBP2022-09-30
    Officer
    2010-04-27 ~ now
    IIF 13 - Director → ME
    2010-04-27 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    SSPINE LIMITED
    09689355
    Cortlandt, George Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,493 GBP2020-09-30
    Officer
    2015-07-16 ~ dissolved
    IIF 19 - Director → ME
    2015-07-16 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 11
    THE ELSAYED GROUP LIMITED
    09716213
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2015-08-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    THE MASTER CLINIC LIMITED
    09692861
    Cortlandt, George Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-07-20 ~ dissolved
    IIF 20 - Director → ME
    2015-07-20 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 13
    UPSPINE LTD
    14954274
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    VR2 LIMITED
    09693391
    Cortlandt, George Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-07-20 ~ dissolved
    IIF 21 - Director → ME
    2015-07-20 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.