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

Sheikh, Sadaf Naz

    Related profiles found in government register
  • Sheikh, Sadaf Naz
    British,pakistani property investor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Corbiere, Church Hill, Chilton, Didcot, OX11 0SH, England

      IIF 1
  • Sheikh, Sadaf Naz
    British,pakistani software engineer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Corbiere, Church Hill, Chilton, Didcot, OX11 0SH, England

      IIF 2 IIF 3 IIF 4
  • Sheikh, Sadaf Naz
    British creative born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, West Berkshire, RG20 7AS, United Kingdom

      IIF 5
  • Sheikh, Sadaf Naz
    British general manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 6
  • Sheikh, Sadaf Naz
    British manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Boston House Grove Business Park Downsview Road, Boston House, Grove Business Park , Downsview Road, Wantage, OX12 9FF, England

      IIF 7
  • Sheikh, Sadaf Naz
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 8
  • Sheikh, Sadaf Naz
    British mrs born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 9
  • Sheikh, Sadaf Naz
    British teaching born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 10
  • Sheikh, Sadaf Naz
    British web developer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS

      IIF 11
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 12 IIF 13 IIF 14
    • Hartourt House, Harcourt House, Cold Harbour, West Ilsley, Berkshire, RG20 7AS, England

      IIF 15
  • Mrs Sadaf Naz Sheikh
    British,pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Corbiere, Church Hill, Chilton, Didcot, OX11 0SH, England

      IIF 16
  • Sheikh, Sadaf Naz
    Pakistani director born in January 1969

    Registered addresses and corresponding companies
    • 88-b Iii, Gulberg Iii, Lahore, Pakistan

      IIF 17
  • Sheikh, Sadaf Naz
    Pakistani cogito learning ltd born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 18
  • Sheikh, Sadaf Naz
    Pakistani curry splash ltd born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kirk Close, Kennington, Oxford, Oxfordshire, OX1 5PX, United Kingdom

      IIF 19
  • Sheikh, Sadaf Naz
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS, England

      IIF 20
  • Sheikh, Sadaf Naz
    Pakistani food born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS

      IIF 21
  • Sheikh, Sadaf Naz
    Pakistani web developer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Harcourt House, Cold Harbour, Harcourt House, Newbury, Berkshire, RG20 7AS, England

      IIF 22
  • Mrs Sadaf Naz Sheikh
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS, United Kingdom

      IIF 23
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, West Berkshire, RG20 7AS, England

      IIF 24
  • Sheikh, Sadaf
    Pakistan director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Sherwood Ave, Sherwood Avenue, Abingdon, Oxfordshire, OX14 3TX, United Kingdom

      IIF 25
  • Mrs Sadaf Naz Sheikh
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Corbiere, Church Hill, Chilton, Didcot, OX11 0SH, England

      IIF 26 IIF 27 IIF 28
    • Harcourt House, Cold Harbour, West Ilsley, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 29
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, Berkshire, RG20 7AS

      IIF 30
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, England

      IIF 31 IIF 32 IIF 33
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, West Berkshire, RG20 7AS, England

      IIF 36
    • Harcourt House, Harcourt House, Cold Harbour, Harcourt House, Newbury, Berkshire, RG20 7AS, England

      IIF 37
    • Boston House Grove Business Park Downsview Road, Boston House, Grove Business Park , Downsview Road, Wantage, OX12 9FF, England

      IIF 38
    • Hartourt House, Harcourt House, Cold Harbour, West Ilsley, Berkshire, RG20 7AS, England

      IIF 39
  • Mrs Sadaf Naz Sheikh
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House, Cold Harbour, West Ilsley, Newbury, RG20 7AS, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    Harcourt House Cold Harbour, West Ilsley, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 2
    PAISLEY PARKS (EUROPE) LIMITED - 2010-01-05
    135 Sherwood Ave, Sherwood Avenue, Abingdon, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-05-08 ~ dissolved
    IIF 25 - director → ME
  • 3
    Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    Boston House Grove Business Park, Downsview Road, Wantage, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    5 Kirk Close, Kennington, Oxford, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-07 ~ dissolved
    IIF 19 - director → ME
  • 6
    Corbiere Church Hill, Chilton, Didcot, England
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    Harcourt House Harcourt House, Cold Harbour, Harcourt House, Newbury, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2020-05-31
    Officer
    2019-05-16 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 8
    Harcourt House Cold Harbour, West Ilsley, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-30
    Officer
    2015-11-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 9
    Harcourt House Cold Harbour, West Ilsley, Newbury, West Berkshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,650 GBP2020-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 10
    Corbiere Church Hill, Chilton, Didcot, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    Corbiere Church Hill, Chilton, Didcot, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    102 GBP2017-10-31
    Officer
    2015-10-07 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 14
    Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    Corbiere Church Hill, Chilton, Didcot, England
    Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    Boston House Grove Business Park Downsview Road Boston House, Grove Business Park , Downsview Road, Wantage, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-12-13 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    Harcourt House, Cold Harbour, West Ilsley Cold Harbour, West Ilsley, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    Harcourt House Cold Harbour, West Ilsley, Newbury, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 6 - director → ME
  • 20
    Hartourt House Harcourt House, Cold Harbour, West Ilsley, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    2017-06-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    VIVENTIC SOLUTIONS LIMITED - 2010-01-03
    Harcourt House Cold Harbour, West Ilsley, Newbury, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,321 GBP2021-02-28
    Officer
    2008-02-20 ~ 2019-07-04
    IIF 20 - director → ME
  • 2
    Harcourt House Cold Harbour, West Ilsley, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-30
    Person with significant control
    2017-03-14 ~ 2017-08-14
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 3
    ENERGY EFFICIENCY EXPERTS LTD - 2015-05-22
    MAGNUM PLUS LIMITED - 2014-09-26
    Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    1996-07-17 ~ 2001-09-25
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.