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

Sheibani, Abubaker Ahmed Abdulla

    Related profiles found in government register
  • Sheibani, Abubaker Ahmed Abdulla
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uk Coatings Group Limited, Cakemore Road, Rowley Regis, B65 0RD, England

      IIF 1
  • Sheibani, Abubaker Ahmed Abdulla
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zenith Commercial Limited, Cakemore Road, Rowley Regis, West Midlands, B65 0RD, England

      IIF 2
  • Sheibani, Abubaker Ahmed Abdulla
    British director born in October 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, LS28 6LF, England

      IIF 3 IIF 4
    • icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, Yorkshire, LS28 6LF

      IIF 5
    • icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, Yorkshire, LS28 6LF, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 1, Prospect Park, Grangefield Road, Pudsey, Leeds, LS28 6LF, England

      IIF 9
    • icon of address 36, Stonebridgegate, Ripon, HG4 1TP, United Kingdom

      IIF 10
  • Sheibani, Abubaker
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, LS28 6LF, England

      IIF 11
  • Sheibani, Amr
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Stonebridgegate, Ripon, Yorkshire, HG4 1TP, United Kingdom

      IIF 12
  • Sheibani, Abu Baker Ahmed
    British company director born in October 1961

    Registered addresses and corresponding companies
    • icon of address Brookfield House, Gawthorpe Lane, Bingley, West Yorkshire, BD16 4DE

      IIF 13
  • Sheibani, Amr Abubaker Ahmed
    British co director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, LS28 6LF, England

      IIF 14 IIF 15
  • Sheibani, Amr Abubaker Ahmed
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Fulneck Mews, Pudsey, LS28 8SA, England

      IIF 16
  • Sheibani, Amr Abubaker Ahmed
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, LS28 6LF, England

      IIF 17
    • icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, Yorkshire, LS28 6LF, England

      IIF 18
    • icon of address The Paint Works, Cakemore Road, Rowley Regis, West Midlands, B65 0RD, England

      IIF 19
    • icon of address Uk Coatings Group Limited, Cakemore Road, Rowley Regis, B65 0RD, England

      IIF 20
  • Sheibani, Amr Abubaker Ahmed
    British managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 The Chandlers, The Calls, Leeds, LS2 7EJ, United Kingdom

      IIF 21
    • icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, LS28 6LF, England

      IIF 22
    • icon of address T & R Williamson Limited, 36 Stoneridgegate, Ripon, North Yorkshire, HG4 1TP, England

      IIF 23
  • Mr Amr Sheibani
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 The Chandlers, The Calls, Leeds, LS2 7EJ, United Kingdom

      IIF 24
  • Sheibani, Abubaker Ahmed
    Yemeni company director born in October 1962

    Registered addresses and corresponding companies
    • icon of address Brookfield House, Gawthorpe Lane, Bingley, West Yorkshire, BD16 4DE

      IIF 25 IIF 26
  • Sheibani, Abubaker Ahmed
    Yemeni director born in October 1962

    Registered addresses and corresponding companies
    • icon of address Brookfield House, Gawthorpe Lane, Bingley, West Yorkshire, BD16 4DE

      IIF 27 IIF 28
  • Mr Abubaker Ahmed Abdulla Sheibani
    British born in October 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, LS28 6LF, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, Yorkshire, LS28 6LF

      IIF 33
    • icon of address Unit 1, Prospect Park, Grangefield Road, Pudsey, Leeds, Yorkshire, LS28 6LF, England

      IIF 34 IIF 35 IIF 36
    • icon of address 36, Stonebridgegate, Ripon, HG4 1TP

      IIF 37
  • Mr Amr Abubaker Ahmed Sheibani
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, LS28 6LF, England

      IIF 38
    • icon of address 19, Fulneck Mews, Pudsey, LS28 8SA, England

      IIF 39
    • icon of address Unit 1, Prospect Park, Grangefield Road, Pudsey, Leeds, LS28 6LF, England

      IIF 40
  • Mr Abubaker Ahmed Abdulla Sheibani
    British born in October 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address T & R Williamson Limited, 36 Stonebridgegate, Ripon, North Yorkshire, HG4 1TP, England

      IIF 41
  • Mr Abubaker Sheibani
    British born in October 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Uk Coatings Group Limited, Cakemore Road, Rowley Regis, B65 0RD, England

      IIF 42
  • Mr Amr Abubaker Sheibani
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, LS28 6LF, England

      IIF 43
    • icon of address 3rd, Floor 207, Regent Street, London, W1B 3HH

      IIF 44
  • Sheibani, Abubaker Ahmed
    Yemeni

    Registered addresses and corresponding companies
    • icon of address Brookfield House, Gawthorpe Lane, Bingley, West Yorkshire, BD16 4DE

      IIF 45
  • Sheibani, Amr
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, LS28 6LF, England

      IIF 46
  • Sheibani, Abubaker Ahmed

    Registered addresses and corresponding companies
    • icon of address Brookfield House, Gawthorpe Lane, Bingley, West Yorkshire, BD16 4DE

      IIF 47 IIF 48
  • Mr Amr Sheibani
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, LS28 6LF, England

      IIF 49
    • icon of address 36 Stonebridgegate, Ripon, Yorkshire, HG41TP, United Kingdom

      IIF 50
  • Sheibani, Amr

    Registered addresses and corresponding companies
    • icon of address T & R Williamson, 36 Stonebridgegate, Ripon, North Yorkshire, HG4 1TP, England

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 36 Stonebridgegate, Ripon, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1 Prospect Park Grangefield Road, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,178 GBP2024-12-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2013-01-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1 Prospect Park Grangefield Road, Pudsey, Leeds, Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,186 GBP2024-12-31
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-09-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor 207, Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-12-16 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address Unit 1, Prospect Park Grangefield Road, Pudsey, Leeds, Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,327 GBP2024-12-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 36 Stonebridgegate, Ripon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1, Prospect Park Grangefield Road, Pudsey, Leeds, Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100,001 GBP2024-12-31
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 1 Prospect Park Grangefield Road, Pudsey, Leeds, Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -107,487 GBP2024-12-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 35 St Thomas Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-08-16 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,180,324 GBP2024-12-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 9 - Director → ME
    icon of calendar 2009-10-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 12
    GALAXYFIVE LIMITED - 2015-03-25
    icon of address Unit 1 Prospect Park Grangefield Road, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 1 Prospect Park Grangefield Road, Pudsey, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    894,321 GBP2024-12-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 19 Fulneck Mews, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    icon of address The Paint Works, Cakemore Road, Rowley Regis, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,361,030 GBP2024-12-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 19 - Director → ME
  • 16
    UK COATING GROUP LIMITED - 2019-07-29
    icon of address Uk Coatings Group Limited, Cakemore Road, Rowley Regis, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,356 GBP2024-12-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-12-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Zenith Commercial Limited, Cakemore Road, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 2 - Director → ME
Ceased 5
  • 1
    APARTOTEL LIMITED - 2017-03-31
    icon of address 17 Central Buildings, Market Placew, Thirsk, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -20,503 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2020-06-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-26
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    BETINA LIMITED - 1992-01-17
    icon of address 1 Suite 2, 5th Floor, 1 Duchess Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1991-12-20 ~ 1993-03-16
    IIF 27 - Director → ME
    icon of calendar 1991-10-31 ~ 1993-03-16
    IIF 48 - Secretary → ME
  • 3
    icon of address C/o Baker Tilly, 2 Whitehall Quay, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-07-10
    IIF 13 - Director → ME
  • 4
    icon of address Unit 1 Prospect Park Grangefield Road, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2023-11-28
    IIF 14 - Director → ME
    icon of calendar 1994-02-10 ~ 2000-07-10
    IIF 25 - Director → ME
    icon of calendar 1994-02-10 ~ 1995-02-22
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-12-31
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 38 - Has significant influence or control OE
  • 5
    icon of address Unit 1 Prospect Park, Grangefield Road, Pudsey, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,180,324 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-07-10
    IIF 26 - Director → ME
    icon of calendar ~ 1994-06-28
    IIF 45 - Secretary → 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.