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

Randeree, Shabir Ahmed

    Related profiles found in government register
  • Randeree, Shabir Ahmed
    British businessman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 85 Strand, London, WC2R 0DW, United Kingdom

      IIF 1
    • icon of address 37 Carlton Hill, London, NW8 0JX

      IIF 2 IIF 3
    • icon of address 90, Long Acre, London, WC2E 9RA

      IIF 4
  • Randeree, Shabir Ahmed
    British businessman, company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Park Crescent Mews West, Park Crescent Mews West, London, W1G 7ES, England

      IIF 5
  • Randeree, Shabir Ahmed
    British chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Glade Path, London, SE1 8EG, England

      IIF 6
  • Randeree, Shabir Ahmed
    British company chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Place Ventures, 18-20 Huntsworth Mews, London, NW1 6DD, England

      IIF 7
  • Randeree, Shabir Ahmed
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Randeree, Shabir Ahmed
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 23
    • icon of address 90, Long Acre, London, WC2E 9RA, England

      IIF 24
    • icon of address Office 10, 10-12 Baches Street, London, N1 6DL, England

      IIF 25
    • icon of address 3, Hardman Square, Manchester, M3 3EB, England

      IIF 26
  • Randeree, Shabir Ahmed
    British group m d born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, London, WC2E 9RA

      IIF 27
  • Randeree, Shabir Ahmed
    British group managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Carlton Hill, London, NW8 0JX

      IIF 28
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

      IIF 29
  • Randeree, Shabir Ahmed
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, London, WC2E 9RA, England

      IIF 30
    • icon of address 90, Long Avenue, London, WC2E 9RA

      IIF 31
  • Randeree, Shabir Ahmed
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Carlton Hill, London, NW8 0JX

      IIF 32
    • icon of address Office 10, 10-12 Baches Street, London, N1 6DL, England

      IIF 33
    • icon of address The Naim Dangoor Centre 255, Harrow Road, London, W2 5EZ

      IIF 34
  • Randeree, Shabir Ahmed
    British property born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Carlton Hill, London, NW8 0JX

      IIF 35
  • Randeree, Shabir
    British executive chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Strand, Strand, London, WC2R 0DW, England

      IIF 36
  • Randeree, Shabir Ahmed
    British businessman born in March 1962

    Registered addresses and corresponding companies
    • icon of address 52 Gresham Way, Wimbledon, London, SW19 8ED

      IIF 37
  • Randeree, Shabir Ahmed
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131b, Salusbury Road, Queens Park, London, NW6 6RG, Uk

      IIF 38
  • Randerel, Shabir Ahmed
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, Westminster, London, WC2E 9RA, United Kingdom

      IIF 39
  • Randeree, Ahmed
    British company director born in February 1937

    Registered addresses and corresponding companies
  • Randeree, Ahmed
    British director born in February 1937

    Registered addresses and corresponding companies
    • icon of address 10 Tenniel Close, London, W2 3LE

      IIF 45
  • Randeree, Ahmed
    British merchant born in February 1937

    Registered addresses and corresponding companies
    • icon of address Po Box 34974, Dubai, United Arab Emirates

      IIF 46
  • Mr Shabir Ahmed Randeree
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Long Acre, London, WC2E 9RA

      IIF 47
    • icon of address 90, Long Acre, Covent Garden, London, WC2E 9RA

      IIF 48
    • icon of address 90, Long Acre, London, WC2E 9RA

      IIF 49
    • icon of address 90, Long Acre, London, WC2E 9RA, England

      IIF 50
    • icon of address C/o Pelham Associates/ Dcd L&m, 85 Strand, London, WC2R 0DW, England

      IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    ZENDIC LIMITED - 2001-09-20
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Path Business Recovery Limited, Flint Glass Works 64 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-18 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 85 Strand, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,171,247 GBP2023-12-31
    Officer
    icon of calendar 1994-02-10 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 85 Strand, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-08-17 ~ now
    IIF 9 - Director → ME
  • 5
    G.P. DEPUTISING SERVICE LIMITED - 1998-11-02
    ECONLET LIMITED - 1981-12-31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 23 - Director → ME
  • 6
    REDBUSH TEA LIMITED - 1998-07-20
    icon of address 85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200,264 GBP2024-04-30
    Officer
    icon of calendar 1999-09-24 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,236,688 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 90 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    LEFTMIST LIMITED - 1977-12-31
    icon of address C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,599,580 GBP2024-09-30
    Officer
    icon of calendar 2000-03-20 ~ now
    IIF 21 - Director → ME
  • 10
    PRINCE'S TRUST GROUP COMPANY - 2024-04-05
    icon of address 8 Glade Path, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 5 - Director → ME
  • 11
    PRINCE'S TRUST INTERNATIONAL - 2024-05-02
    icon of address 8 Glade Path, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 120 -125 Peascod Street Peascod Street, Windsor, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address The Maqam Centre, Tiverton Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 38 - Director → ME
Ceased 30
  • 1
    THE SUPPORT STORE LIMITED - 2013-10-09
    icon of address Unit 5 Mole Business Park, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2004-09-01
    IIF 13 - Director → ME
  • 2
    ISLAMIC BANK OF BRITAIN PLC - 2014-12-11
    ISLAMIC HOUSE OF BRITAIN PLC - 2004-08-06
    icon of address 4 Stratford Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-03 ~ 2008-02-06
    IIF 28 - Director → ME
  • 3
    AMS CORPORATE FINANCE LTD - 2021-09-29
    AMS ACCOUNTANTS CORPORATE FINANCE LTD - 2020-05-04
    DESC ACCOUNTANTS LIMITED - 2020-04-15
    icon of address Manchester Business Park, 3000 Aviator Way, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    411,531 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2023-05-15
    IIF 22 - Director → ME
  • 4
    icon of address Manchester Business Park, 3000 Aviator Way, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    137,463 GBP2024-12-31
    Officer
    icon of calendar 2022-09-30 ~ 2023-05-15
    IIF 26 - Director → ME
  • 5
    BRITISH EDUTRUST FOUNDATION LIMITED - 2007-07-04
    icon of address 20 Manor Gardens, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-04 ~ 2009-05-20
    IIF 32 - Director → ME
  • 6
    THE FORBES COLLEGE - 2002-12-31
    icon of address Global House Unit 1 Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ 2014-12-04
    IIF 39 - Director → ME
  • 7
    DCD FACTORS PLC - 2017-07-24
    icon of address 85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -699,011 GBP2023-12-31
    Officer
    icon of calendar 1997-03-10 ~ 2002-03-31
    IIF 44 - Director → ME
    icon of calendar 1997-03-10 ~ 2006-09-30
    IIF 16 - Director → ME
  • 8
    DCD MAIL ORDER LIMITED - 2001-04-05
    icon of address 1st Floor 85 Strand, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -609,095 GBP2023-12-31
    Officer
    icon of calendar 2001-02-19 ~ 2003-03-31
    IIF 42 - Director → ME
    icon of calendar 2000-10-10 ~ 2006-09-30
    IIF 10 - Director → ME
  • 9
    icon of address 85 Strand, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,171,247 GBP2023-12-31
    Officer
    icon of calendar 1994-02-10 ~ 2003-03-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Has significant influence or control OE
  • 10
    icon of address 85 Strand, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Has significant influence or control OE
  • 11
    REVELATE LIMITED - 2002-04-25
    icon of address 85 Strand, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,755,449 GBP2023-12-31
    Officer
    icon of calendar ~ 2003-03-01
    IIF 46 - Director → ME
    icon of calendar ~ 2006-09-30
    IIF 15 - Director → ME
  • 12
    DEVCAP PLC - 2007-03-27
    icon of address Marick, Liberty House, Regent Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2010-12-23
    IIF 31 - Director → ME
  • 13
    E-ACT
    - now
    EDUTRUST ACADEMIES CHARITABLE TRUST - 2010-02-05
    EDUTRUST ACADEMIES TRUST - 2008-05-22
    icon of address The Orangery, 28 Headlands, Kettering, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2009-03-09
    IIF 3 - Director → ME
  • 14
    RASMALA UK LIMITED - 2023-11-16
    RASMALA UK PLC - 2019-01-14
    RASMALA PLC - 2019-01-14
    EUROPEAN ISLAMIC INVESTMENT BANK PLC - 2015-11-16
    icon of address 44-45 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2005-02-21 ~ 2012-08-30
    IIF 29 - Director → ME
  • 15
    VALECOMBE LIMITED - 2002-03-30
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-20 ~ 2002-05-28
    IIF 14 - Director → ME
  • 16
    icon of address 2 Cobden Mews, 90 The Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    -24,530 GBP2023-12-31
    Officer
    icon of calendar 1999-05-07 ~ 2006-10-02
    IIF 17 - Director → ME
  • 17
    icon of address Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-01 ~ 2004-08-01
    IIF 12 - Director → ME
  • 18
    PEEL STREET INVESMENTS LIMITED - 2005-05-03
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -591,329 GBP2024-03-31
    Officer
    icon of calendar 2005-05-09 ~ 2007-05-10
    IIF 35 - Director → ME
  • 19
    icon of address 85 Strand, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,255,247 GBP2023-12-31
    Officer
    icon of calendar ~ 2003-03-31
    IIF 41 - Director → ME
    icon of calendar ~ 2012-12-31
    IIF 4 - Director → ME
  • 20
    icon of address 85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,236,688 GBP2023-12-31
    Officer
    icon of calendar ~ 2002-03-31
    IIF 43 - Director → ME
  • 21
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    510 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-10-24
    IIF 37 - Director → ME
  • 22
    SUSSEX PLACE INVESTMENT MANAGEMENT LIMITED - 2002-05-23
    BOUNDBONUS LIMITED - 1998-09-09
    icon of address 58-60 Fitzroy Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    173,268 GBP2023-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2019-09-17
    IIF 7 - Director → ME
  • 23
    LEFTMIST LIMITED - 1977-12-31
    icon of address C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,599,580 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-04 ~ 2016-10-07
    IIF 48 - Has significant influence or control OE
  • 24
    icon of address C/o Pelham Associates/ Dcd L&m, 85 Strand, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-11-21
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 25
    icon of address Sir Naim Dangoor Centre, 255 Harrow Road, London, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-13 ~ 2022-07-22
    IIF 34 - Director → ME
  • 26
    icon of address 85 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,026 GBP2023-12-31
    Officer
    icon of calendar ~ 2002-03-31
    IIF 45 - Director → ME
    icon of calendar ~ 2004-12-09
    IIF 2 - Director → ME
  • 27
    THE WOOLF INSTITUTE OF ABRAHAMIC FAITHS - 2010-06-29
    CENTRE FOR THE STUDY OF JEWISH-CHRISTIAN RELATIONS - 2007-04-02
    CENTRE FOR JEWISH CHRISTIAN RELATIONS - 2004-06-24
    icon of address Woolf Institute, Madingley Road, Cambridge, Cambs, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-06-28 ~ 2024-06-04
    IIF 30 - Director → ME
  • 28
    icon of address 85 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,527 GBP2023-12-31
    Officer
    icon of calendar 2001-06-12 ~ 2004-09-03
    IIF 11 - Director → ME
  • 29
    icon of address 1st Floor 156 Cromwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    358,724 GBP2024-06-30
    Officer
    icon of calendar 2011-06-11 ~ 2012-06-01
    IIF 20 - Director → ME
  • 30
    WPO LONDON - 2016-09-12
    icon of address Acre House, 11 - 15 William Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,645 GBP2024-06-30
    Officer
    icon of calendar 2015-08-07 ~ 2016-05-11
    IIF 25 - Director → ME
    icon of calendar 2013-05-01 ~ 2015-08-07
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.