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 Gulam Shaikh

    Related profiles found in government register
  • Mr Gulam Shaikh
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gulam Shaikh
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, England

      IIF 26
  • Shaikh, Gulam Mohammed
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St Mary's Road, Tonbridge, Kent, TN2 3GP, United Kingdom

      IIF 27
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 28 IIF 29 IIF 30
  • Shaikh, Gulam
    British accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, England

      IIF 31
  • Shaikh, Gulam
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Shaikh, Gulam
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, England

      IIF 42
  • Shaikh, Gulam Mohamed
    British chartered accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorneyfold Farm, Bodle Street, Hailsham, East Sussex, BN27 4QY, United Kingdom

      IIF 43
  • Shaikh, Gulam Mohamed
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaikh, Gulam Mohamed
    British director

    Registered addresses and corresponding companies
    • icon of address 10, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, United Kingdom

      IIF 52
  • Shaikh, Gulam Mohammed
    British director

    Registered addresses and corresponding companies
    • icon of address 51, St Mary's Road, Tonbridge, Kent, TN2 3GP, United Kingdom

      IIF 53
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 54
  • Shaikh, Gulam Mohammed
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, United Kingdom

      IIF 55
  • Shaikh, Gulam Mohammed
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    SHAIKH & CO LIMITED - 2016-09-13
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,482 GBP2016-06-30
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 10 Decimus Park Kingstanding Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Decimus Park Kingstanding Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    CARBOLUX (UK) LIMITED - 2010-10-13
    icon of address Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address Frp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 69 - Director → ME
  • 6
    AMPS NHS SUPPLIES LTD - 2011-06-01
    icon of address 51 St. Marys Road, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 Decimus Park Kingstanding Way, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    SHAIKH & CO ACCOUNTANTS LTD - 2017-11-14
    ASSOCIATED MEDICAL SUPPLIES COMPANY LIMITED - 2015-05-27
    CHINA MANUFACTURING LIMITED - 2014-03-06
    MARUBENI INC LIMITED - 2013-10-29
    icon of address 51 St. Marys Road, Tonbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 10 Decimus Park Kingstanding Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    GLOBALWORLD LTD - 2000-11-21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,257 GBP2024-03-31
    Officer
    icon of calendar 2000-11-10 ~ now
    IIF 27 - Director → ME
    icon of calendar 2000-11-10 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SHAIKH FINANCING LTD - 2017-11-14
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Decimus Park Kingstanding Way, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 51 St. Marys Road, Tonbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    REFLEX PRINTED PLASTICS LIMITED - 2015-03-05
    icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 58 - Director → ME
  • 19
    QUEST HOUSE LIMITED - 2007-01-16
    icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-08 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,297 GBP2024-03-30
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,403 GBP2024-06-30
    Officer
    icon of calendar 2002-04-22 ~ now
    IIF 29 - Director → ME
    icon of calendar 2002-04-22 ~ now
    IIF 54 - Secretary → ME
  • 24
    REACH REVENUE LIMITED - 2017-09-11
    icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 51 St. Marys Road, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 56 - Director → ME
  • 26
    icon of address 10 Decimus Park Kingstanding Way, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 10 Decimus Park Kingstanding Way, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 10 Decimus Park Kingstanding Way, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 10 Decimus Park Kingstanding Way, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    LIFCO LIMITED - 2011-03-22
    icon of address 51 St Mary's Road, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339,453 GBP2024-03-31
    Officer
    icon of calendar 2009-10-20 ~ 2011-03-22
    IIF 49 - Director → ME
  • 2
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ 2011-04-21
    IIF 51 - Director → ME
  • 3
    icon of address Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2009-03-01
    IIF 44 - Director → ME
    icon of calendar 2002-06-19 ~ 2010-06-18
    IIF 52 - Secretary → ME
  • 4
    R S L PRIVATE FINANCE LTD - 2014-04-07
    icon of address 51 St Mary's Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,791 GBP2017-11-30
    Officer
    icon of calendar 2011-06-15 ~ 2016-12-05
    IIF 50 - Director → ME
  • 5
    BHALLOO CONSULTING LIMITED - 2019-01-08
    icon of address Kensington Pavillion, 96 Kensington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,971 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-08-30
    IIF 31 - Director → ME
  • 6
    CTS-INTERNATIONAL LTD - 2024-10-30
    R S L CAPITAL PARTNERS LTD - 2018-03-08
    icon of address 18/19 Oak Trees Business Centre The Courtyard, Orbital Park, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-06-15 ~ 2018-03-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-08
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2012-07-01
    IIF 45 - Director → ME
  • 8
    THROWLEY WAY DEVELOPMENTS LIMITED - 2013-09-27
    THROWLEY WAY LIMITED - 2014-03-13
    icon of address Kensington Pavillion, 96 Kensington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    240,362 GBP2024-12-31
    Officer
    icon of calendar 2013-09-25 ~ 2015-09-07
    IIF 66 - Director → ME
  • 9
    icon of address 10 Decimus Park, Kingstanding Way, Tunbridgewells, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-17 ~ 2011-09-22
    IIF 43 - Director → ME
  • 10
    REFLEX PRINTED PLASTICS LIMITED - 2024-09-16
    icon of address 51 St. Marys Road, Tonbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2021-09-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,403 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF 2 - Has significant influence or control OE
  • 12
    BBCOM (INT) LIMITED - 2017-02-16
    PRINX LIMITED - 2014-04-08
    icon of address 51 St. Marys Road, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2020-11-30
    Officer
    icon of calendar 2014-04-07 ~ 2016-12-05
    IIF 70 - 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.