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

Mr Suhail Hanif

    Related profiles found in government register
  • Mr Suhail Hanif
    English born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Walton Road, Caldecotte, Milton Keynes, Bucks, MK7 8AE

      IIF 1
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 2 IIF 3
    • icon of address Newtown House, 38 Newtown Road, Liphook, GU30 7DX, England

      IIF 4
    • icon of address Newtown House, 38 Newtown Road, Liphook, GU30 7DX, United Kingdom

      IIF 5 IIF 6
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 7
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
    • icon of address 18, Walton Road, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8AE, England

      IIF 9
    • icon of address 18, Walton Road, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8AE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 18, Walton Road, Caldecotte, Milton Keynes, MK7 8AE, England

      IIF 13
  • Hanif, Suhail
    English director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Newtown House, 38 Newtown Road, Liphook, GU30 7DX, England

      IIF 17
    • icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 18 IIF 19
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21
    • icon of address 86-90, Paul Street, London, EC2A 4NE, Uk.

      IIF 22
    • icon of address 18 Walton Road, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8AE

      IIF 23 IIF 24
    • icon of address 18, Walton Road, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8AE, England

      IIF 25
    • icon of address 18, Walton Road, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8AE, United Kingdom

      IIF 26 IIF 27
  • Hanif, Suhail
    English managing director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Walton Road, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8AE

      IIF 28
  • Hanif, Suhail
    English retail consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Walton Road, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8AE

      IIF 29
  • Hanif, Suhail
    English retailer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newtown House, 38 Newtown Road, Liphook, GU30 7DX, United Kingdom

      IIF 30 IIF 31
    • icon of address 18, Walton Road, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8AE, United Kingdom

      IIF 32
  • Hanif, Suhail
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 33 IIF 34
  • Hanif, Suhail
    British managing director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 35
  • Hanif, Suhail

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 36
    • icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 37 IIF 38
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 40
    • icon of address 18, Walton Road, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8AE, England

      IIF 41
    • icon of address 18, Walton Road, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8AE, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 18 Walton Road, Caldecotte, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -36,352 GBP2024-05-31
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 26 - Director → ME
    icon of calendar 2013-05-20 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    NCH CAPITAL PARTNERS LIMITED - 2017-10-20
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LONDON ORIENT GROUP LIMITED - 2017-10-20
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75 GBP2017-10-31
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2016-10-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    icon of address 18 Walton Road, Caldecotte, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-01-14 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-02-03 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    icon of address 18 Walton Road, Caldecotte, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address Newtown House, 38 Newtown Road, Liphook, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 18 Walton Road, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 27 - Director → ME
    icon of calendar 2015-01-21 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    SH PROPERTY LIMITED - 2023-04-06
    icon of address 18 Walton Road, Caldecotte, Milton Keynes, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2005-06-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 86-90 Paul Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,138 GBP2024-03-31
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
  • 15
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 20 - Director → ME
    icon of calendar 2015-03-03 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address National Network To End Child Abuse, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 21 - Director → ME
    icon of calendar 2015-07-21 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Newtown House, 38 Newtown Road, Liphook
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-02-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 19
    icon of address 5 Technology Park Colindeep Lane, Colindale, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 5 Technology Park Colindeep Lane, Colindale, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    FULLZONE HOLDINGS LIMITED - 2007-09-04
    icon of address Unit-c 41 Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-31 ~ 2009-01-02
    IIF 29 - Director → ME
  • 2
    MAMMARO (GLASGOW) LIMITED - 2003-04-16
    FOREWELD LIMITED - 1999-06-15
    icon of address Pkf (uk) Llp, 78 Carlton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2009-01-04
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.