Jafar SHAREEF

Total number of appointments 18, 17 active appointments

CYBERIANIQ LTD

Correspondence address
85 Great Portland Street , First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1990
Appointed on
17 January 2025
Resigned on
1 April 2025
Nationality
British
Occupation
Director

AGRI AGENTS LTD

Correspondence address
86-90 Paul Street, London, England, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
December 1990
Appointed on
14 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

ROWS RESTAURANTS LTD

Correspondence address
C/O Cwa Accountants First Floor, 271 Upper Street, London, United Kingdom, N1 2UQ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
18 November 2022
Resigned on
31 December 2022
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode N1 2UQ £938,000

F & D WHOLESALE LTD

Correspondence address
86-90 Paul Street, London, England, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
December 1990
Appointed on
13 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

SHAREEF INTERNATIONAL LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1990
Appointed on
2 October 2022
Nationality
British
Occupation
Director

AUTO PARTS GROUP LIMITED

Correspondence address
C/O Cwa Accountants First Floor, 271 Upper Street, London, United Kingdom, N1 2UQ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
21 February 2022
Resigned on
6 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 2UQ £938,000

THE PAINTED LADY GROUP LTD

Correspondence address
C/O Cwa, Unit 4, 3rd Floor Pride Court, 80-82 White Lion Street, London, England, N1 9PF
Role ACTIVE
director
Date of birth
December 1990
Appointed on
30 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 9PF £969,000

BASIC PROPERTY INVESTMENTS LTD

Correspondence address
117 Station Road, Edgware, England, HA8 7JG
Role ACTIVE
director
Date of birth
December 1990
Appointed on
29 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA8 7JG £734,000

HARLOW PROPERTIES 21 LTD

Correspondence address
117 Station Road, Edgware, England, HA8 7JG
Role ACTIVE
director
Date of birth
December 1990
Appointed on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode HA8 7JG £734,000

FOURTEEN TWELVE PROPERTIES LTD

Correspondence address
124 City Road City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1990
Appointed on
1 June 2020
Nationality
British
Occupation
Company Director

FOURTEEN TWELVE HOLDINGS LTD

Correspondence address
Suite 6 117 Station Road, Edgware, England, HA8 7JG
Role ACTIVE
director
Date of birth
December 1990
Appointed on
1 June 2020
Resigned on
1 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HA8 7JG £734,000

BASIC MANAGEMENT LIMITED

Correspondence address
16 South End, Croydon, England, CR0 1DN
Role ACTIVE
director
Date of birth
December 1990
Appointed on
1 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1DN £822,000

LDN FREIGHT SERVICES LTD

Correspondence address
Suite 7, 1 The Rows The High, Harlow, England, CM20 1BX
Role ACTIVE
director
Date of birth
December 1990
Appointed on
5 February 2020
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 1BX £354,000

LDN WHOLESALE SUPPLIES LTD

Correspondence address
Suite 7, 1 The Rows The High, Harlow, England, CM20 1BX
Role ACTIVE
director
Date of birth
December 1990
Appointed on
5 February 2020
Resigned on
16 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 1BX £354,000

FOURTEEN TWELVE INVESTMENTS LTD

Correspondence address
Suite 7, 1 The Rows The High, Harlow, England, CM20 1BX
Role ACTIVE
director
Date of birth
December 1990
Appointed on
8 January 2020
Resigned on
1 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM20 1BX £354,000

MASSA MOTORS LTD

Correspondence address
Unit 42 Elizabeth Way, Harlow, England, CM20 2HU
Role ACTIVE
director
Date of birth
December 1990
Appointed on
21 September 2018
Resigned on
25 May 2019
Nationality
British
Occupation
Director

FOURTEEN TWELVE TRADING LIMITED

Correspondence address
CM20 2HU Unit 42 Harlow Enterprise Centre, Burnt Mill, Harlow, Essex, England, CM20 2HU
Role ACTIVE
director
Date of birth
December 1990
Appointed on
22 June 2017
Nationality
British
Occupation
Director

INTERNATIONAL 12 LOGISTICS LTD

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role RESIGNED
director
Date of birth
December 1990
Appointed on
12 November 2019
Resigned on
1 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N13 4BS £667,000