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

Shaikh, Omer Jamil

    Related profiles found in government register
  • Shaikh, Omer Jamil
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 1
  • Shaikh, Omer Jamil
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, United Kingdom

      IIF 2
    • Unit 8 Twisleton Court, Priory Hill, Da1 2en, Dartford, Kent, DA1 2EN, United Kingdom

      IIF 3
    • Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, United Kingdom

      IIF 4
    • Unit 8 Twislton Court, Priory Hill, Dartford, Kent, DA1 2EN, United Kingdom

      IIF 5
  • Shaikh, Omer Jamil
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 6
  • Shaikh, Omer Jamil
    British consultant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lichfield Terrace, Sheen Road, Richmond, Surrey, TW9 1AS, England

      IIF 7
  • Shaikh, Omer Jamil
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Twisleton Court, Priory Hill, Dartford, Kent, DA12EN, United Kingdom

      IIF 8
    • The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 9
    • Booths Park 1, Chelford Road, Knutsford, Knutsford, WA16 8GS, United Kingdom

      IIF 10
    • C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 11 IIF 12
  • Shaikh, Omer Jamil
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C7-8 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, ME2 4NP, England

      IIF 13
  • Shaikh, Omer Jamil
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rowley Farm, Rowley Lane, Borehamwood, Hertfordshire, WD6 5PE, United Kingdom

      IIF 14
    • Wilson Hawkins, 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, HA1 3HT, England

      IIF 15
  • Shaikh, Omer Jamil
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 16
  • Shaikh, Omer Jamil
    British entrepreneur born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Epic House, 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ, United Kingdom

      IIF 17
  • Shaikh, Omer Jamil
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 64 Horsenden La North, Greenford, Middlesex, UB6 0PD

      IIF 18
  • Mr Omer Jamil Shaikh
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Twisleton Court, Priory Hill, Dartford, Kent, DA12EN, United Kingdom

      IIF 19
    • The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 20
  • Mr Omer Jamil Shaikh
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Twisleton Court, Priory Hill, Da1 2en, Dartford, Kent, DA1 2EN, United Kingdom

      IIF 21
    • Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, United Kingdom

      IIF 22
    • Unit 8 Twislton Court, Priory Hill, Dartford, Kent, DA1 2EN, United Kingdom

      IIF 23
    • The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 24
    • C7-8 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, ME2 4NP, England

      IIF 25
    • C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 26 IIF 27
    • Unit 19, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    BEST ONYX GROUP LIMITED
    09419476
    C7-c8 Spectrum Business Centre, Anthony's Way, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BLACK SPARK GROUP LTD
    15169145
    Unit 19 Brook Street, Tring, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-09-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BRIGHT SPARKS COMMUNICATION LTD
    10997207
    The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,780 GBP2024-10-31
    Officer
    2017-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-10-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    EXEMPLA CAPITAL LIMITED
    09972997
    The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,762 GBP2021-01-31
    Officer
    2016-01-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EXEMPLA GLOBAL LIMITED
    - now 07235165
    MARPLACE (NUMBER 759) LIMITED
    - 2010-10-19 07235165 01405763, 01803294, 01892322... (more)
    Unit 8 Twislton Court, Priory Hill, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,607 GBP2024-09-30
    Officer
    2010-10-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    EXEMPLA INTERNATIONAL LTD
    14051551
    8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    EXEMPLA LEISURE LIMITED
    - now 10347858
    M3 BUSINESS ENVIRONMENTS LIMITED - 2018-01-22
    C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2019-04-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    FRICTION LIMITED
    - now 05330661
    FRICTION TV LIMITED
    - 2007-03-07 05330661
    FRICTION LTD
    - 2007-02-13 05330661
    FRICTION COMMUNICATIONS LTD.
    - 2006-04-07 05330661
    Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,042 GBP2024-07-31
    Officer
    2005-01-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    JUST SOCIALISING LTD
    - now 06887063
    JUST COURTING LIMITED
    - 2010-03-16 06887063
    Epic House, 128 Fulwell Road, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2009-04-24 ~ dissolved
    IIF 18 - Director → ME
  • 10
    P14TES LTD
    - now 12554693
    P14TES LIMITED
    - 2020-04-16 12554693
    Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,907 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 2 - Director → ME
  • 11
    RED ONYX LIMITED
    - now 06982399
    THEE150 LIMITED
    - 2009-12-17 06982399
    C7-8 Spectrum Business Centre Anthonys Way, Medway City Estate, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,119 GBP2018-08-31
    Officer
    2009-08-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    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% as a member of a firmOE
  • 12
    REDD SOLUTIONS LTD
    11608037
    C7-8 Spectrum Business Centre, Anthonys Way, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-10-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    RF CAPITAL PARTNERS LLP
    - now OC438352
    RFC PARTNERS LLP
    - 2021-09-03 OC438352
    The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    RFCP LIMITED
    09668160
    Rowley Farm, Rowley Lane, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,495 GBP2024-07-31
    Officer
    2020-12-16 ~ now
    IIF 14 - Director → ME
  • 15
    UPLANDS AND SUMMIT HOUSE LTD
    - now 05610394
    DD SEARCH AGENCY LTD
    - 2006-03-22 05610394
    Wilson Hawkins 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2006-02-21 ~ now
    IIF 15 - Director → ME
  • 16
    VIDEO SPARK LTD
    - now 06850891
    DIGITAL BAGEL LTD
    - 2010-11-03 06850891
    Epic House, 128 Fulwell Road, Teddington, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-18 ~ dissolved
    IIF 17 - Director → ME
Ceased 2
  • 1
    DIGS AND DASH LIMITED
    09922700
    11 Lichfield Terrace Sheen Road, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -161,879 GBP2017-12-31
    Officer
    2017-08-30 ~ 2019-04-26
    IIF 7 - Director → ME
  • 2
    DR JULIAN MEDICAL GROUP LTD
    09856896
    The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -990,763 GBP2023-04-30
    Officer
    2021-03-01 ~ 2023-09-08
    IIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.