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

Mr Shaquille-mohamed Pabani

    Related profiles found in government register
  • Mr Shaquille-mohamed Pabani
    Canadian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Avix Business Centre 42-46, Edgbaston, Birmingham, B16 8PE, England

      IIF 1
    • 7 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 2
    • 384 Stratford Road, Shirley, Solihull, B90 4AQ, England

      IIF 3
    • 90 Grange Road, Solihull, B91 1DA, England

      IIF 4
  • Mr Shaquille Mohamed Pabani
    Canadian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Stanhope House, Mark Rake, Bromborough, Wirral, CH62 2DN, England

      IIF 5
  • Shaquille-mohamed Pabani
    Canadian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 90 Grange Road, Solihull, West Midlands, B91 1DA, England

      IIF 6
  • Mr Shaquille-mohamed Pabani
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield Hub, Outram Street, Sutton-in-ashfield, NG17 4FU, England

      IIF 7
  • Mr Shaquille-mohamed Pabani
    Canadian born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 8
    • 90, Grange Road, Solihull, B91 1DA, England

      IIF 9
  • Mr. Shaquille Mohamed Pabani
    Canadian born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 10
  • Pabani, Shaquille-mohamed
    Canadian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 11
    • 384 Stratford Road, Shirley, Solihull, B90 4AQ, England

      IIF 12
  • Pabani, Shaquille-mohamed
    Canadian businessman born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Avix Business Centre 42-46, Edgbaston, Birmingham, B16 8PE, England

      IIF 13
  • Shaquille-mohamed Pabani
    Canadian born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanhope House, Mark Rake, Bromborough, Wirral, CH62 2DN, England

      IIF 14
    • Highdown House, 11, Highdown Road, Leamington Spa, CV31 1XT, United Kingdom

      IIF 15
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, United Kingdom

      IIF 16
  • Pabani, Shaquille-mohamed
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 17
    • Ashfield Hub, Outram Street, Sutton-in-ashfield, NG17 4FU, England

      IIF 18
  • Pabani, Shaquille-mohamed
    Canadian born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Edison Building, Electric Wharf, Coventry, CV1 4JA, England

      IIF 19
    • 7 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 20 IIF 21
    • Highdown House, 11, Highdown Road, Leamington Spa, CV31 1XT, United Kingdom

      IIF 22
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 23
    • 90 Grange Road, Solihull, B91 1DA, England

      IIF 24 IIF 25
    • 90 Grange Road, Solihull, West Midlands, B91 1DA, England

      IIF 26
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, United Kingdom

      IIF 27
  • Pabani, Shaquille Mohamed, Mr.
    Canadian born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Edison Buidings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 28
    • 7 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 29 IIF 30 IIF 31
    • Highdown House, 11 Highdown Road, Leamington Spa, CV31 1XT, United Kingdom

      IIF 32
  • Pabani, Shaquille Mohamed, Mr.
    Canadian entreprenuer born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 33
child relation
Offspring entities and appointments 20
  • 1
    384 STRATFORD ROAD LIMITED
    14135758
    7 Edison Buildings, Electric Wharf, Coventry, England
    Active Corporate (1 parent)
    Officer
    2022-05-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    A.C.C.E.S.S 2016 LIMITED
    10231042
    Ashfield Hub, Outram Street, Sutton-in-ashfield, England
    Active Corporate (6 parents)
    Officer
    2024-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    AVIAN DOMICILIARY CARE (MIDLANDS) LTD.
    10318209
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-08 ~ 2018-04-17
    IIF 14 - Has significant influence or control OE
  • 4
    CARE 4U SERVICES (MIDLANDS) LTD
    06390885
    7 Edison Buildings, Electric Wharf, Coventry, England
    Active Corporate (8 parents)
    Officer
    2017-04-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-04-28 ~ 2019-04-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    EMERALDCO INVESTMENTS LIMITED
    15437697
    Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    FRIENDS&FAMILY LTD
    15377378
    Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-12-31 ~ dissolved
    IIF 32 - Director → ME
  • 7
    KAMETI LIMITED
    12680490
    384 Stratford Road Shirley, Solihull, England
    Active Corporate (1 parent)
    Officer
    2020-06-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 3 - Has significant influence or control OE
  • 8
    MAPLE HOUSING LIMITED
    16043887
    Highdown House 11 Highdown Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 9
    PAYCARDPRO LIMITED
    16248056
    325 Highfield Road, Hall Green, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    S14 HOLDINGS LIMITED
    14500762 SC550318... (more)
    90 Grange Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    SOUNDPACE LIMITED
    03247172
    7 Edison Buildings, Electric Wharf, Coventry, England
    Active Corporate (8 parents)
    Officer
    2016-04-12 ~ now
    IIF 20 - Director → ME
  • 12
    SOUTHCREST HOLDINGS LIMITED
    12999838
    26, Second Floor Goodge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-05 ~ 2022-12-01
    IIF 24 - Director → ME
    Person with significant control
    2020-11-05 ~ 2022-12-01
    IIF 4 - Has significant influence or control OE
  • 13
    THE ANTI-AGEING TREATMENT CENTRE LIMITED
    08260129
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2012-10-19 ~ now
    IIF 11 - Director → ME
  • 14
    THE MAPLE GROUP (OPCO) LIMITED
    11314893
    7 Edison Buildings, Electric Wharf, Coventry, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-04-17 ~ now
    IIF 30 - Director → ME
  • 15
    THE MAPLE GROUP LIMITED
    10677816
    7 Edison Buildings, Electric Wharf, Coventry, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2017-03-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    THE MAPLE GROUP PROPERTY LIMITED
    14133790
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 17
    THE PABANI COMPANY LIMITED
    11766115
    42-46 Hagley Road Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 18
    THE WILLOWS RESIDENTIAL CARE HOME (PROPCO) LIMITED
    10967317 10913524
    7 Edison Buildings, Electric Wharf, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-09-18 ~ now
    IIF 29 - Director → ME
  • 19
    THE WILLOWS RESIDENTIAL CARE HOME LIMITED
    10913524 10967317
    7 Edison Building, Electric Wharf, Coventry, England
    Active Corporate (5 parents)
    Officer
    2017-08-14 ~ now
    IIF 19 - Director → ME
  • 20
    YNZ LIMITED
    09920085
    7 Edison Buidings, Electric Wharf, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-12-08 ~ now
    IIF 28 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.