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

Iqbal, Sheeraz

    Related profiles found in government register
  • Iqbal, Sheeraz
    British businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129 King Road, Kings Road, London, SW3 4PW, England

      IIF 1
    • icon of address 39 Kings Road, Kings Road, London, SW3 4NB, England

      IIF 2
  • Iqbal, Sheeraz
    British commercial director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 961 Great West Road, Great West Road, Brentford, TW8 9FX, England

      IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
    • icon of address Unit2, Windsor Trade Center, Unit2, Windsor Trade Center, Dedworth Road, Windsor, SL4 4LE, England

      IIF 5
  • Iqbal, Sheeraz
    British managing director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Vista House, Chapter Way, London, SW19 2RY, United Kingdom

      IIF 6
    • icon of address 50a, Debranded Outlet, Queensmere, Slough, SL1 1DD, England

      IIF 7
  • Iqbal, Sheeraz
    British businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Big Yellow Storage, Great West Road, Brentford, TW8 9FX, England

      IIF 8
  • Iqbal, Sheraz
    British commercial director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Vista House, Chapter Way, London, SW19 2RY, England

      IIF 9
  • Iqbal, Sheeraz
    English businesmen born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 961 Great West Road, Great West Road, Brentford, TW8 9FX, England

      IIF 10
  • Iqbal, Sheeraz
    English businessmen born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60a, Upton Park, Slough, SL1 2DE, England

      IIF 11
    • icon of address 60a Upton Park, Slough, SL12DE, England

      IIF 12
  • Iqbal, Sheeraz
    English director born in March 1980

    Resident in England

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

      IIF 13
    • icon of address 60a Upton Park, Slough, SL12DE, England

      IIF 14
  • Iqbal, Sheeraz
    English managing director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60a, Upton Park, Slough, SL1 2DE, England

      IIF 15
  • Iqbal, Sheeraz
    British # born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Sheeraz
    British business born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Kingfisher House, Juniper Drive London, London, SW181TY, United Kingdom

      IIF 19
  • Iqbal, Sheeraz
    British businessmen born in March 1980

    Resident in United Kingdom

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

      IIF 20
    • icon of address Flat 61, 2 Chapter Way, London, SW19 2RY, England

      IIF 21
  • Iqbal, Sheeraz
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address SL5

      IIF 22
    • icon of address Ascentia House, Lyndhurst Road, Ascot, SL5 9ED, England

      IIF 23
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
    • icon of address Unit 2, Windsor Trading Center, Dedworth Road, Windsor, SL4 4LE, England

      IIF 25
  • Mr Sheeraz Iqbal
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion House, Bagshot Road, Ascot, SL5 9JL, England

      IIF 26
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 2, Windsor Trade Center, Dedworth Road, Windsor, SL4 5LE, England

      IIF 30
  • Iqbal, Shiraz
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Kingfisher House, Juniper Drive, London, SW18 1TY, England

      IIF 31
  • Mr Sheeraz Iqbal
    English born in March 1980

    Resident in England

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

      IIF 32
    • icon of address 60a, Upton Park, Slough, SL1 2DE, England

      IIF 33
  • Iqbal, Sheeraz

    Registered addresses and corresponding companies
    • icon of address SL5

      IIF 34
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 35 IIF 36
    • icon of address 56, Kingfisher House, Juniper Drive London, London, SW181TY, United Kingdom

      IIF 37
    • icon of address 61, Vista House, Chapter Way, London, SW19 2RY, United Kingdom

      IIF 38
    • icon of address 60a, Upton Park, Slough, SL1 2DE, England

      IIF 39
    • icon of address 60a Upton Park, Slough, SL12DE, England

      IIF 40 IIF 41
  • Mr Sheeraz Iqbal
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, Bagshot Road, Ascot, SL5 9JL, England

      IIF 42
    • icon of address Flat 61, 2 Chapter Way, London, SW19 2RY, England

      IIF 43
    • icon of address 60a, Upton Park, Slough, SL1 2DE, England

      IIF 44
    • icon of address Unit 2, Windsor Trading Center, Dedworth Road, Windsor, SL4 4LE, England

      IIF 45
  • Mr Sheeraz Iqbal
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Chapter Way, London, SW19 2RY, United Kingdom

      IIF 46
  • Mr Sheeraz Iqbal
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robert Robinson Avenue, Unit 2, Oxford, OX4 4GP, England

      IIF 47
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 266 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address Flat 61 2 Chapter Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 3
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 222 High Street, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ 2015-08-05
    IIF 14 - Director → ME
    icon of calendar 2015-02-18 ~ 2015-07-03
    IIF 40 - Secretary → ME
  • 2
    icon of address 4385, 12186489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2022-02-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2022-01-01
    IIF 32 - Has significant influence or control OE
  • 3
    icon of address 266 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ 2016-09-02
    IIF 11 - Director → ME
    icon of calendar 2016-08-16 ~ 2016-09-02
    IIF 39 - Secretary → ME
  • 4
    icon of address 4385, 12370720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2022-03-03
    IIF 24 - Director → ME
    icon of calendar 2019-12-19 ~ 2022-05-02
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2022-03-02
    IIF 27 - Has significant influence or control OE
  • 5
    icon of address 130 Old Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-22 ~ 2019-10-02
    IIF 17 - Director → ME
    icon of calendar 2018-06-22 ~ 2019-11-02
    IIF 34 - Secretary → ME
  • 6
    icon of address Unit 3 Bath Road, Slough, Slough, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ 2023-05-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-06-01
    IIF 45 - Has significant influence or control OE
  • 7
    icon of address Unit 405 Reva Syke Road, Clayton, Bradford, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2020-01-01 ~ 2022-09-03
    IIF 4 - Director → ME
    icon of calendar 2019-02-21 ~ 2022-01-01
    IIF 20 - Director → ME
    icon of calendar 2023-02-02 ~ 2023-03-02
    IIF 5 - Director → ME
    icon of calendar 2019-02-21 ~ 2022-02-01
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ 2023-09-05
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-01 ~ 2022-08-01
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-21 ~ 2022-01-02
    IIF 28 - Has significant influence or control OE
  • 8
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-02 ~ 2023-02-02
    IIF 16 - Director → ME
    icon of calendar 2022-10-26 ~ 2023-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ 2023-02-02
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-26 ~ 2023-01-27
    IIF 30 - Has significant influence or control OE
  • 9
    icon of address 1 Bath Road, Slough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    333,001 GBP2018-08-23
    Officer
    icon of calendar 2018-06-02 ~ 2018-06-05
    IIF 3 - Director → ME
    icon of calendar 2019-06-11 ~ 2019-10-02
    IIF 2 - Director → ME
  • 10
    icon of address 4 Blenheim Court, Peppercorn Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,238,875 GBP2023-11-30
    Officer
    icon of calendar 2023-08-03 ~ 2024-04-02
    IIF 9 - Director → ME
    icon of calendar 2011-09-26 ~ 2013-08-01
    IIF 19 - Director → ME
    icon of calendar 2017-01-05 ~ 2019-03-02
    IIF 8 - Director → ME
    icon of calendar 2020-01-18 ~ 2022-02-02
    IIF 1 - Director → ME
    icon of calendar 2013-09-03 ~ 2016-03-02
    IIF 15 - Director → ME
    icon of calendar 2011-09-26 ~ 2013-08-01
    IIF 37 - Secretary → ME
  • 11
    icon of address 222 High Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ 2015-12-01
    IIF 6 - Director → ME
    icon of calendar 2015-08-08 ~ 2015-12-01
    IIF 38 - Secretary → ME
  • 12
    icon of address 222 High Street, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ 2015-07-01
    IIF 12 - Director → ME
    icon of calendar 2014-09-25 ~ 2015-07-01
    IIF 41 - Secretary → ME
  • 13
    icon of address 17-19 Leek Road, Leek Road, Cheadle, Stoke On Trent, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-07
    Officer
    icon of calendar 2023-02-02 ~ 2023-04-01
    IIF 18 - Director → ME
    icon of calendar 2016-08-05 ~ 2016-09-03
    IIF 10 - Director → ME
    icon of calendar 2022-04-03 ~ 2022-08-01
    IIF 23 - Director → ME
    icon of calendar 2015-08-08 ~ 2016-08-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2022-05-02
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-03 ~ 2023-03-03
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2017-02-02
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.