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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nasir Mahmood Sharif

    Related profiles found in government register
  • Mr Nasir Mahmood Sharif
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hall Lane, London, E4 8HH, England

      IIF 1
    • 76, Edinburgh Road, London, E17 7QB, England

      IIF 2 IIF 3
    • 78, Edinburgh Road, London, E17 7QB, United Kingdom

      IIF 4
    • 80, Edinburgh Road, London, E17 7QB, England

      IIF 5
  • Mr Nasir Mahmood Sharif
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hall Lane, London, E4 8HH, England

      IIF 6
  • Mr Nasir Sharif
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 89, Langham Road, London, N15 3LR, England

      IIF 7
    • 214, High Street, Woodford Green, IG8 9HH

      IIF 8
  • Mr Nasir Sharif
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 89, Langham Road, London, N15 3LR, England

      IIF 9
  • Mr Nasir Mahmood Sharif
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Edinburgh Road, London, E17 7QB, United Kingdom

      IIF 10
    • 89, 89 Langham Road, London, N15 3LR, England

      IIF 11
    • 89, Langham Road, London, N15 3LR, England

      IIF 12
    • 133, Hainault Road, Romford, RM5 3AR, United Kingdom

      IIF 13
  • Mr Nasir Mahmood Sharif
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nasir Sharif
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA, England

      IIF 17
  • Sharif, Nasir Mahmood
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hall Lane, London, E4 8HH, England

      IIF 18
    • 76, Edinburgh Road, London, E17 7QB, England

      IIF 19
    • 78, Edinburgh Road, London, E17 7QB, England

      IIF 20
    • 80, Edinburgh Road, London, E17 7QB, England

      IIF 21
  • Sharif, Nasir Mahmood
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 76 Edinburgh Road, Walthamstow, London, E17 7QB

      IIF 22
  • Sharif, Nasir Mahmood
    British consultant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 76, Edinburgh Road, London, E17 7QB, England

      IIF 23
  • Sharif, Nasir Mahmood
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 76 Edinburgh Road, Walthamstow, London, E17 7QB

      IIF 24 IIF 25
    • 78, Edinburgh Road, London, E17 7QB, United Kingdom

      IIF 26
  • Sharif, Nasir Mahmood
    British manager born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 76, Edinburgh Road, London, E17 7QB, England

      IIF 27
    • 76a, Edinburgh Road, London, E17 7QB, United Kingdom

      IIF 28
  • Sharif, Nasir Mahmood
    British salaeman born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 92, High Street, London, E17 7LD, United Kingdom

      IIF 29
  • Sharif, Nasir Mahmood
    British salesman born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 89, Langham Road, London, N15 3LR, England

      IIF 30 IIF 31
    • 214, High Street, Woodford Green, IG8 9HH, England

      IIF 32
  • Mr Nasir Mahmood Sharif
    British born in April 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hall Lane, London, E4 8HH, England

      IIF 33
  • Mr Nasir Mohamed Sharif
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Hall Lane, London, E4 8HH, England

      IIF 34
  • Sharif, Nasir Mahmood
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hall Lane, London, E4 8HH, England

      IIF 35
  • Sharif, Nasir Mahmood
    British consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hall Lane, London, E4 8HH, England

      IIF 36
  • Sharif, Nasir Mahmood
    British sales person born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 76, Edinburgh Road, London, E17 7QB, England

      IIF 37
  • Sharif, Nasir Mahmood
    British salesman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Sharif, Nasir Mohammed
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Hall Lane, London, E4 8HH, England

      IIF 40
  • Sharif, Nasir
    British salesman born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Elder Green, Wakefield, West Yorkshire, WF2 9AH, England

      IIF 41
  • Mr Nasir Sharif
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Outram House, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 42 IIF 43
    • Flint Glass Works, 63 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW, England

      IIF 44
    • Unit 5 L, Standard Industial Estate, Henley Road, Silvertown, London, E16 2ES

      IIF 45
  • Sharif, Nasir
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fen Road, Boardsides, Wyberton Fen, Boston, Lincolnshire, PE21 7PB

      IIF 46
    • 126, North Street, Keighley, West Yorkshire, BD21 3AL, England

      IIF 47
    • 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA, England

      IIF 48
  • Sharif, Nasir
    British manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 49
  • Sharif, Nasir Mahmood
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Edinburgh Road, London, E17 7QB, United Kingdom

      IIF 50
    • 89, 89 Langham Road, London, N15 3LR, England

      IIF 51
  • Sharif, Nasir Mahmood
    British consultant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Hainault Road, Romford, RM5 3AR, United Kingdom

      IIF 52
  • Sharif, Nasir Mahmood
    British salesman born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharif, Nasir Mahmood
    British salesman born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, High Road, Woodford Green, IG8 9HH, England

      IIF 55
  • Sharif, Nasir
    British salesrep born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Langham Road, London, N15 3LR, England

      IIF 56
  • Sharif, Nasir
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Portland Street, Manchester, M1 3BE, England

      IIF 57
    • 8 Outram House, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 58
  • Sharif, Nasir
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, North Street, Keighley, West Yorkshire, BD21 3AL, England

      IIF 59
  • Sharif, Nasir
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fen Road, Boardsides, Wyberton Fen, Boston, Lincolnshire, PE21 7PB, United Kingdom

      IIF 60
    • Gable House, No 1 Balfour Road, Ilford, IG1 4HP, United Kingdom

      IIF 61
    • 8 Outram House, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 62
    • 8-10 Outram House, Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA, United Kingdom

      IIF 63
    • Flint Glass Works, 63 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW, England

      IIF 64
child relation
Offspring entities and appointments 35
  • 1
    ACCIDENT LAWYERS HELPLINE (ALH) UK LTD.
    08023205 06790541
    Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Liquidation Corporate (2 parents)
    Officer
    2012-04-10 ~ now
    IIF 49 - Director → ME
  • 2
    AIYA INVESTMENTS LTD
    11041148
    76 Edinburgh Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    2021-02-01 ~ 2021-03-17
    IIF 23 - Director → ME
  • 3
    BRICOLEUR LTD
    06728144
    1 Hall Lane, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-07-18 ~ dissolved
    IIF 36 - Director → ME
    2011-12-01 ~ 2017-01-01
    IIF 30 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    D & R MARKETING LTD
    - now 06790541
    ACCIDENT LAWYERS HELPLINE LTD
    - 2014-03-07 06790541 08023205
    126 North Street, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 59 - Director → ME
  • 5
    DOMESTICAL LTD
    - now 07434299
    APPLIANCE STORE LTD
    - 2016-12-23 07434299
    CAR EXPERTS LTD
    - 2012-01-13 07434299
    89 Langham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2011-11-01 ~ 2017-03-01
    IIF 31 - Director → ME
    Person with significant control
    2016-11-05 ~ 2017-04-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    DP LEAKE (AUDIO & IMAGES) LTD
    08649694
    214 High Road, Woodford Green
    Dissolved Corporate (1 parent)
    Officer
    2013-08-14 ~ dissolved
    IIF 55 - Director → ME
  • 7
    DP LEAKE LTD
    - now 07977004 16840474
    CATHEDRAL CITY INVESTMENTS LTD
    - 2013-08-14 07977004
    4385, 07977004: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    31,490 GBP2016-03-31
    Officer
    2013-06-15 ~ 2017-01-18
    IIF 32 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-04-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    DPLEAKE LTD
    16840474 07977004
    80 Edinburgh Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    EAST ANGLIA TRADING CO LTD
    - now 08667698
    BOARDSIDE RECYCLING LTD
    - 2015-03-13 08667698
    Office 3 Unique Enterprise Centre 2nd Floor, Benfield Road, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,505 GBP2024-08-31
    Officer
    2013-08-29 ~ 2018-05-10
    IIF 60 - Director → ME
  • 10
    HANSEL ESTATE LTD - now
    4888279 LIMITED
    - 2012-01-13 04888279
    89 Langham Road, Tottenham, London
    Dissolved Corporate (8 parents)
    Officer
    2003-11-28 ~ 2004-06-01
    IIF 25 - Director → ME
  • 11
    HANSEL LETTINGS LTD
    07606021
    214 High Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 28 - Director → ME
  • 12
    HUMAZA LTD
    12867266
    133 Hainault Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    INSTALL LIMITED
    05606649
    80 Edinburgh Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2005-10-28 ~ 2007-04-01
    IIF 24 - Director → ME
    2011-10-01 ~ 2012-07-01
    IIF 29 - Director → ME
    2020-11-01 ~ dissolved
    IIF 39 - Director → ME
    2011-12-01 ~ 2017-03-01
    IIF 56 - Director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    2016-10-10 ~ 2017-03-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    INSTANT HELP & HIRE LTD
    09043939
    Unit 5 L Standard Industial Estate, Henley Road, Silvertown, London
    Dissolved Corporate (3 parents)
    Officer
    2014-05-16 ~ 2016-12-23
    IIF 61 - Director → ME
    Person with significant control
    2016-10-14 ~ 2016-12-23
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KITCHEN DESIGN CENTRE LTD
    - now 07809938
    IBOJ SECURITY LIMITED
    - 2023-12-06 07809938
    76 Edinburgh Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    KUCHENS LTD
    15340825
    78 Edinburgh Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    KULAMI LTD
    16005045 13446479
    80 Edinburgh Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    LEAK ELECTRICALS LTD
    10690654
    31 Argyle Industrial Estate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-25 ~ 2017-04-01
    IIF 53 - Director → ME
    Person with significant control
    2017-03-25 ~ 2017-04-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 19
    LIME BLACK KITCHENS LTD
    - now 07562516
    LUXKITCHENS LTD
    - 2014-06-05 07562516
    14 Argall Avenue, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    111,725 GBP2016-03-31
    Officer
    2011-03-14 ~ 2017-04-28
    IIF 27 - Director → ME
  • 20
    LUV LAW LTD
    - now 06787744
    EXPRESS LAWYERS DIRECT LTD - 2010-08-26
    126 North Street, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 47 - Director → ME
  • 21
    M.O PROPERTY MANAGEMENT LTD
    14089928
    76 Edinburgh Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2025-07-01 ~ now
    IIF 20 - Director → ME
  • 22
    MASTERCLASS LONDON LTD
    10249167
    89 Langham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-11-01 ~ dissolved
    IIF 38 - Director → ME
    2016-06-24 ~ 2017-04-01
    IIF 54 - Director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    MEDI-ATE & HIRE LTD
    07075750
    8-10 Outram House Piccadilly Village, Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -140,952 GBP2019-08-31
    Officer
    2009-11-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 24
    PARAGON MARKETING LIMITED
    09797611
    Flint Glass Works 63 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    PLATINUM APPLIANCES LTD
    - now 10690614
    PLATINIUM KITCHEN LTD
    - 2020-05-14 10690614 10901466
    89 Langham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    350 GBP2023-03-31
    Officer
    2020-08-08 ~ now
    IIF 40 - Director → ME
    2017-03-25 ~ 2017-05-01
    IIF 51 - Director → ME
    Person with significant control
    2017-03-25 ~ 2017-05-01
    IIF 11 - Ownership of shares – 75% or more OE
    2020-08-20 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 26
    PLATINUM INTERIOR DESIGNS LTD
    - now 13694391 10901556
    IHTEFAQ CAR PARTS LTD
    - 2024-09-02 13694391
    189 Lea Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    254 GBP2024-10-31
    Officer
    2024-08-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 27
    PLATINUM INTERIORS DESIGNS LTD
    10901556 13694391
    89 Langham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 28
    PLATINUM KITCHENS LTD
    10901466 10690614
    16 Dolphin Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    246,904 GBP2023-08-31
    Officer
    2022-04-01 ~ 2023-04-15
    IIF 18 - Director → ME
    2021-09-15 ~ 2022-04-01
    IIF 35 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-04-15
    IIF 1 - Ownership of shares – 75% or more OE
    2020-11-01 ~ 2022-04-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 29
    PRIME VIEW ESTATES LTD
    03576861
    312 High Road Leyton, London
    Active Corporate (6 parents)
    Equity (Company account)
    19,187 GBP2022-09-30
    Officer
    1998-06-06 ~ 1999-03-30
    IIF 22 - Director → ME
  • 30
    SMA SMILES LIMITED - now
    DANDA: DEVELOPMENTAL ADULT NEURO-DIVERSITY ASSOCIATION
    - 2015-04-17 04772119
    1 Elder Green, Wakefield, West Yorkshire
    Dissolved Corporate (33 parents)
    Officer
    2013-04-09 ~ 2015-02-01
    IIF 41 - Director → ME
  • 31
    T & N LEGAL SERVICES LIMITED
    09311999
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,854 GBP2017-11-30
    Officer
    2014-11-14 ~ 2015-10-21
    IIF 63 - Director → ME
  • 32
    TRILCOT LIMITED
    01762301
    8-10 Outram House Piccadilly Village, Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,002 GBP2018-01-31
    Officer
    2013-05-09 ~ 2017-02-28
    IIF 46 - Director → ME
  • 33
    ZENITH MARKETING LIMITED
    11013524 09834580
    64 Drake Street, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    98,354 GBP2023-10-31
    Officer
    2018-07-05 ~ 2020-06-29
    IIF 57 - Director → ME
  • 34
    ZINK GLOBAL MARKETING UK LTD
    12447383
    8 Outram House, Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,275 GBP2023-02-28
    Officer
    2020-02-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 35
    ZIRCON MARKETING LTD
    11218359
    8 Outram House, Great Ancoats Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,288 GBP2023-02-28
    Officer
    2018-02-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE

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.