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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Rai, Arunkumar Ramas
    Director born in April 1977
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-12-02 ~ now
    OF - Director → CIF 0
  • 2
    Stark, Amari
    Director born in November 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-09-16 ~ now
    OF - Director → CIF 0
  • 3
    Conran-rabinovitch, Patricia
    Director born in April 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-16 ~ now
    OF - Director → CIF 0
    Ms Patricia Conran Rabinovitch
    Born in April 1949
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Stark, Shawn
    Director born in July 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-02 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Mclaren, Gregory David
    Director born in November 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2019-09-16
    OF - Director → CIF 0
  • 2
    Dunn, Christopher
    Architect born in August 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-02 ~ 2010-03-12
    OF - Director → CIF 0
  • 3
    Link, Mordechai Motti
    Property Consultant born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-08 ~ 2014-10-07
    OF - Director → CIF 0
  • 4
    Stark, Amari Devorah Etta Maria Theresa
    Director born in November 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2014-03-31
    OF - Director → CIF 0
  • 5
    Robinson, William Alvin
    Company Director born in February 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-29 ~ 2014-10-07
    OF - Director → CIF 0
  • 6
    Rabinovitch, Giris Frank
    Property Manager born in July 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-01-09 ~ 2014-04-01
    OF - Director → CIF 0
    Rabinovitch, Giris Frank
    Director born in July 1947
    Individual (5 offsprings)
    icon of calendar 2014-06-01 ~ 2020-12-02
    OF - Director → CIF 0
    Rabinovitch, Giris Frank
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-01-09 ~ 2020-12-02
    OF - Secretary → CIF 0
    Mr Giris Frank Rabinovitch
    Born in July 1947
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Eckhardt, Westley Adam
    Consultant born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-06-22 ~ 2014-10-07
    OF - Director → CIF 0
    Eckhardt, Westley Adam
    Director born in May 1945
    Individual (2 offsprings)
    icon of calendar 2014-10-08 ~ 2021-03-04
    OF - Director → CIF 0
  • 8
    Alqasimi, Iman Saqer Mohmaed, H.e.shaikha
    Director born in February 1958
    Individual
    Officer
    icon of calendar 2017-06-07 ~ 2018-05-22
    OF - Director → CIF 0
  • 9
    Al Qassemi, Faisal Bin Khalid Sultan, H.e Sheikh
    Director born in November 1955
    Individual
    Officer
    icon of calendar 2011-07-26 ~ 2016-12-19
    OF - Director → CIF 0
  • 10
    Bin Sagar Al Quassimi, Sager Bin Mohammed, His Highness Sheikh
    Landowner born in May 1934
    Individual
    Officer
    icon of calendar 1998-01-09 ~ 2008-01-10
    OF - Director → CIF 0
  • 11
    Shaikha Iman Saqer Mohamed Alqasimi
    Born in February 1958
    Individual
    Person with significant control
    icon of calendar 2017-02-23 ~ 2018-05-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Stanton, Victor Raymond
    Director born in January 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-05-08 ~ 2024-12-23
    OF - Director → CIF 0
  • 13
    Goldberg, Isaac
    Director born in August 1927
    Individual
    Officer
    icon of calendar 2007-07-27 ~ 2014-03-31
    OF - Director → CIF 0
  • 14
    icon of addressJsa House, 110 The Parade, Watford, Hertfordshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    1998-01-09 ~ 1998-01-09
    PE - Secretary → CIF 0
  • 15
    icon of addressJsa House, 110 The Parade, Watford, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1998-01-09 ~ 1998-01-09
    PE - Director → CIF 0
parent relation
Company in focus

SAGER GROUP LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets - Investments
11 GBP2025-06-30
11 GBP2024-06-30
Debtors
14,188,219 GBP2025-06-30
14,123,888 GBP2024-06-30
Cash at bank and in hand
3,253,801 GBP2025-06-30
3,832,804 GBP2024-06-30
Current Assets
17,442,020 GBP2025-06-30
17,956,692 GBP2024-06-30
Creditors
Current
1,015,631 GBP2025-06-30
1,664,677 GBP2024-06-30
Net Current Assets/Liabilities
16,426,389 GBP2025-06-30
16,292,015 GBP2024-06-30
Total Assets Less Current Liabilities
16,426,400 GBP2025-06-30
16,292,026 GBP2024-06-30
Creditors
Non-current
316,703 GBP2025-06-30
326,096 GBP2024-06-30
Net Assets/Liabilities
16,109,697 GBP2025-06-30
15,965,930 GBP2024-06-30
Equity
Capital redemption reserve
2 GBP2025-06-30
2 GBP2024-06-30
Retained earnings (accumulated losses)
16,109,693 GBP2025-06-30
15,965,926 GBP2024-06-30
Equity
16,109,697 GBP2025-06-30
15,965,930 GBP2024-06-30
Average Number of Employees
52024-07-01 ~ 2025-06-30
52023-07-01 ~ 2024-06-30
Amounts Owed by Group Undertakings
Current
14,188,219 GBP2025-06-30
14,123,888 GBP2024-06-30
Amounts owed to group undertakings
Current
1,011,525 GBP2025-06-30
894,002 GBP2024-06-30
Other Taxation & Social Security Payable
Current
3,711 GBP2025-06-30
1,007 GBP2024-06-30
Other Creditors
Current
395 GBP2025-06-30
769,668 GBP2024-06-30
Non-current
316,703 GBP2025-06-30
326,096 GBP2024-06-30

Related profiles found in government register
  • SAGER GROUP LIMITED
    Info
    Registered number 03490457
    icon of addressSager House, 50 Seymour Street, London W1H 7JG
    Private Limited Company incorporated on 1998-01-09 (27 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
  • SAGER GROUP LIMITED
    S
    Registered number 03490457
    icon of address50, Seymour Street, London, England, W1H 7JG
    Company Limited By Shares in England, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressSager House, 50 Seymour Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,138,737 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSager House, 50 Seymour Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -278,622 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSager House, 50 Seymour Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -58,825 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    CYBERKEY I.T. LIMITED - 1998-01-05
    icon of addressSager House, 50 Seymour Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    CYBERHELP CONSULTING LIMITED - 1998-01-05
    icon of addressSager House, 50 Seymour Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,322,834 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    GLITTERBAY CONSULTING LIMITED - 2001-06-12
    icon of addressSager House, 50 Seymour Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    SAGIR HOUSE LIMITED - 1996-01-24
    icon of addressSager House, 50 Seymour Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,455,075 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    SUPREME I.T. MANAGEMENT LIMITED - 1999-10-21
    icon of addressSager House, 50 Seymour Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,707,289 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address50 Seymour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,083 GBP2025-06-30
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE

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.