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

Sarif, Shamim

    Related profiles found in government register
  • Sarif, Shamim
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 60, Long Elmes, Harrow, HA3 5JL, England

      IIF 1
    • 338a, Ilford Lane, Ilford, London, IG1 2NB, United Kingdom

      IIF 2
    • Unit 9, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 3
    • 2a, Flax Road, Leicester, LE4 6QD, England

      IIF 4
    • 151 Copse Hill, Copse Hill, London, SW20 0SU, England

      IIF 5
    • 151, Copse Hill, London, SW20 0SU, England

      IIF 6 IIF 7
    • 151, Copse Hill, London, SW20 0SU, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Sarif, Shamim
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 151, Copse Hill, London, SW20 0SU, England

      IIF 16
  • Sarif, Shamim
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9 Princeton Mews, Kingston, KT2 6ND, United Kingdom

      IIF 17
    • Unit 9, Princeton Mews, 167 London Road, Kingston-upon-thames, Surrey, KT2 6PT, United Kingdom

      IIF 18
    • 151, Copse Hill, London, London, SW20 0SU, United Kingdom

      IIF 19
    • 151, Copse Hill, London, SW20 0SU, England

      IIF 20 IIF 21
    • 151 Copse Hill, London, SW20 0SU, United Kingdom

      IIF 22
  • Sarif, Shamim
    British writer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 151 Copse Hill, Copse Hill, London, SW20 0SU, England

      IIF 23
    • 151 Copse Hill, London, SW20 0SU, England

      IIF 24
    • 151, Copse Hill, London, SW20 0SU, United Kingdom

      IIF 25 IIF 26
  • Sarif, Shamim
    British writer/director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 151 Copse Hill, Copse Hill, London, SW20 0SU, England

      IIF 27
  • Sharif, Shamim
    British writer born in September 1969

    Registered addresses and corresponding companies
    • 77 Cheyne Court, London, SW3 5TT

      IIF 28
  • Sarif, Shamim
    British director born in May 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 77, Cheyne Court, Royal Hospital Road, London, SW3 5TT

      IIF 29
  • Ms Shamim Sarif
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sarif, Shamim
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Cheyne Court, London, SW3 5TT, England

      IIF 49
  • Sarif, Shamim
    British administrator born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Cheyne Court, London, SW3 5TT

      IIF 50
  • Sarif, Shamim
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Cheyne Court, London, SW3 5TT

      IIF 51
  • Miss Shamim Sarif
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 52
  • Sarif, Shamim
    British

    Registered addresses and corresponding companies
    • 354, Eastcote Lane, Harrow, HA2 9AJ, England

      IIF 53
    • 2a, Flax Road, Leicester, LE4 6QD, England

      IIF 54
    • 151 Copse Hill, Copse Hill, London, SW20 0SU, England

      IIF 55 IIF 56 IIF 57
    • 151, Copse Hill, London, SW20 0SU, United Kingdom

      IIF 58
  • Sarif, Shamim
    British operations director

    Registered addresses and corresponding companies
    • Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 59
  • Miss Shamim Sariff
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 151 Copse Hill, Copse Hill, London, SW20 0SU, England

      IIF 60
  • Sharif, Shamim
    British writer

    Registered addresses and corresponding companies
    • 77 Cheyne Court, London, SW3 5TT

      IIF 61
  • Sarif, Shamim

    Registered addresses and corresponding companies
    • 9 Princeton Mews, Kingston, KT2 6ND, United Kingdom

      IIF 62
    • Unit 9, Princeton Mews, 167 London Road, Kingston-upon-thames, Surrey, KT2 6PT, United Kingdom

      IIF 63
    • 151 Copse Hill, London, SW20 0SU, England

      IIF 64 IIF 65
    • 151, Copse Hill, London, SW20 0SU, United Kingdom

      IIF 66 IIF 67 IIF 68
    • 35, Corbridge Crescent, London, E2 9EZ, England

      IIF 69
    • Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 70
child relation
Offspring entities and appointments 30
  • 1
    ARRANGED FILM LIMITED
    12947553
    Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,355 GBP2024-12-31
    Person with significant control
    2021-06-15 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATTERBURY LIMITED
    04040412
    47 Canon Road, Bromley, England
    Active Corporate (14 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2004-10-27 ~ 2007-06-22
    IIF 28 - Director → ME
    2004-10-27 ~ 2007-06-22
    IIF 61 - Secretary → ME
  • 3
    BUSINESS MASTERY ONLINE LTD
    09011657
    151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,926 GBP2015-04-30
    Officer
    2014-04-25 ~ dissolved
    IIF 21 - Director → ME
  • 4
    CASANOVA 1 LTD
    08003540
    Unit 9 Princeton Mews, 167-169 London Road, Kingston, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 26 - Director → ME
    2012-03-23 ~ dissolved
    IIF 66 - Secretary → ME
  • 5
    COOLCASH UK LIMITED
    08665831
    Myers, Fletcher & Gordon, 15 Cambridge Court Shepherds Bush Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2013-11-01 ~ 2014-02-28
    IIF 3 - Director → ME
  • 6
    ENLIGHTENED CO-LIVING LTD
    12774946
    151 Copse Hill, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-07-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    ENLIGHTENMENT CONSTRUCTION LIMITED
    16107084
    Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ENLIGHTENMENT FILMS LTD
    05298203
    354 Eastcote Lane, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,094 GBP2023-12-31
    Officer
    2004-11-26 ~ 2024-02-10
    IIF 6 - Director → ME
    2004-11-26 ~ 2024-02-15
    IIF 53 - Secretary → ME
    Person with significant control
    2021-06-15 ~ 2024-02-10
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ENLIGHTENMENT GROUP HOLDINGS LTD
    16072856
    Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ENLIGHTENMENT MEDIA LTD
    - now 09270799
    ATHENA PROTOCOL LIMITED
    - 2018-10-18 09270799
    ARTEMIS PROTOCOL LTD
    - 2018-08-13 09270799
    HIDDEN AGENDA FILM LIMITED
    - 2015-11-11 09270799
    144 Station Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,171 GBP2022-12-31
    Officer
    2021-06-20 ~ 2024-10-20
    IIF 16 - Director → ME
    2014-10-20 ~ 2020-08-10
    IIF 22 - Director → ME
    2014-10-20 ~ 2020-08-10
    IIF 67 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2020-08-10
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ENLIGHTENMENT PRESS LIMITED
    07034360
    2a Flax Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,073 GBP2023-12-31
    Officer
    2009-09-30 ~ 2024-02-15
    IIF 4 - Director → ME
    2009-09-30 ~ 2024-02-15
    IIF 54 - Secretary → ME
  • 12
    ENLIGHTENMENT PRODUCTIONS LIMITED
    04247563
    Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,026 GBP2024-12-31
    Officer
    2001-07-07 ~ now
    IIF 14 - Director → ME
    2001-09-15 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ENLIGHTENMENT PROPERTIES LTD
    07407038
    Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,272 GBP2024-12-31
    Officer
    2010-10-14 ~ now
    IIF 11 - Director → ME
    2010-10-14 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ENLIGHTENMENT RECORDS LIMITED
    06709865
    338a Ilford Lane, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,803 GBP2023-12-31
    Officer
    2021-06-20 ~ 2024-01-23
    IIF 1 - Director → ME
    2008-09-29 ~ 2020-08-10
    IIF 5 - Director → ME
    2008-09-29 ~ 2020-08-10
    IIF 57 - Secretary → ME
    Person with significant control
    2020-06-01 ~ 2020-08-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    ENLIGHTENMENT STUDIOS LIMITED
    12572021
    151 Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,996 GBP2022-12-31
    Officer
    2020-04-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ETG GAMES LTD
    09617626 15452353
    151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 24 - Director → ME
    2015-06-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 17
    EXECUTIVE & CORPORATE FINANCIAL SERVICES LTD.
    - now 02286279
    NATIONGRANGE LIMITED - 1988-12-05
    86-90 Paul Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    678 GBP2020-06-30
    Officer
    1999-01-21 ~ 2015-06-01
    IIF 50 - Director → ME
  • 18
    FALLING SNOW LTD
    08003604
    151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,893 GBP2018-10-31
    Officer
    2012-03-23 ~ dissolved
    IIF 25 - Director → ME
    2012-03-23 ~ dissolved
    IIF 68 - Secretary → ME
  • 19
    FILISTEEN DISTRIBUTION LIMITED
    - now 07166898
    EBS DIGITAL LIMITED
    - 2018-05-07 07166898
    ENLIGHTENMENT BUSINESS SOLUTIONS LIMITED
    - 2013-01-28 07166898
    ENLIGHTENMENT SOLUTIONS LIMITED
    - 2010-08-24 07166898
    338a Ilford Lane, Ilford, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -51,360 GBP2023-12-31
    Officer
    2010-02-24 ~ 2020-05-15
    IIF 49 - Director → ME
    2021-03-15 ~ 2024-02-15
    IIF 2 - Director → ME
    2020-06-15 ~ 2020-08-10
    IIF 7 - Director → ME
    2010-02-24 ~ 2020-05-15
    IIF 69 - Secretary → ME
    2020-06-15 ~ 2020-08-10
    IIF 65 - Secretary → ME
    Person with significant control
    2020-06-15 ~ 2020-08-10
    IIF 36 - Ownership of shares – 75% or more OE
    2021-03-15 ~ 2024-01-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2017-02-01 ~ 2020-05-15
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    FILISTEEN HOLDINGS LIMITED
    - now 11173581
    TABUN KITCHEN HOLDINGS LIMITED
    - 2018-05-04 11173581
    338a Ilford Lane, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,054 GBP2023-12-31
    Officer
    2018-01-29 ~ 2024-01-26
    IIF 8 - Director → ME
    Person with significant control
    2018-01-29 ~ 2024-01-20
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 21
    FILISTEEN LIMITED
    - now 11173280
    TABUN KITCHEN SOHO LIMITED
    - 2018-05-04 11173280
    34 Windmill Lane, Smethwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    -47,247 GBP2023-12-31
    Officer
    2018-01-29 ~ 2024-02-15
    IIF 10 - Director → ME
    Person with significant control
    2018-01-29 ~ 2024-02-14
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 22
    ICTS FILMS LTD
    06289220
    151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2007-06-21 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MOVIE SALES LIMITED
    06822291
    151 Copse Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-03-16 ~ dissolved
    IIF 29 - Director → ME
  • 24
    POLARIZED FILMS LTD
    11372676
    30 Kincraig Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,903 GBP2023-12-31
    Officer
    2018-05-21 ~ 2024-02-10
    IIF 9 - Director → ME
    Person with significant control
    2018-05-21 ~ 2023-02-10
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SARIF KATTAN FOUNDATION
    06969476
    151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,932 GBP2016-12-31
    Officer
    2009-07-22 ~ dissolved
    IIF 27 - Director → ME
    2009-07-22 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SSAS PROPERTIES LTD
    12705913
    Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,070 GBP2024-12-31
    Officer
    2020-06-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 27
    SUMMIT BESPOKE INVESTMENTS LTD
    09135625
    151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,541 GBP2016-07-31
    Officer
    2014-07-17 ~ dissolved
    IIF 18 - Director → ME
    2014-07-17 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TABUN KITCHEN LTD
    - now 09841924
    TABUN LIMITED
    - 2015-11-16 09841924
    ZAAKI LTD
    - 2015-11-13 09841924
    2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    590,127 GBP2016-12-31
    Officer
    2015-10-26 ~ dissolved
    IIF 17 - Director → ME
    2015-10-26 ~ dissolved
    IIF 62 - Secretary → ME
  • 29
    THE WORLD UNSEEN FILMS LIMITED
    04824002
    151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -206,594 GBP2017-12-31
    Officer
    2003-07-07 ~ dissolved
    IIF 23 - Director → ME
    2003-07-07 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WESTMINSTER T.C. LIMITED
    01927572
    Fairman Harris, 3rd Floor North, 224-236 Walworth Road, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2002-06-01 ~ 2014-03-31
    IIF 51 - 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.