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 Hassan Saddi Sadiq

    Related profiles found in government register
  • Mr Hassan Saddi Sadiq
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 90, Long Acre, London, WC2E 9RA, England

      IIF 1
    • C/o Pelham Associates, 90 Long Acre, London, WC2E 9RA, United Kingdom

      IIF 2
    • 7 Wensley View, Leeds, West Yorkshire, LS7 3QL

      IIF 3
  • Mr Hassan Saadi Sadiq
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Sf14, Greetwell Place, 2 Lime Kiln Way, Lincoln, LN2 4US, England

      IIF 4
  • Sadiq, Hassan Saadi
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree Farm 3 Fivewood Barn, Money Lane, Chadwich, Bromsgrove, West Midlands, B61 0QY, England

      IIF 5
  • Sadiq, Hassan Saddi
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pelham Associates, 90 Long Acre, London, WC2E 9RA, United Kingdom

      IIF 6
  • Sadiq, Hassan Saddi
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 90, Long Acre, London, WC2E 9RA, England

      IIF 7
  • Hassan Saadi Sadiq
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Sf14, Greetwell Place, 2 Lime Kiln Way, Lincoln, Lincolnshire, LN2 4US, England

      IIF 8
  • Sadiq, Hassan Saadi
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Sf14, Greetwell Place, 2 Lime Kiln Way, Lincoln, Lincolnshire, LN2 4US, England

      IIF 9
    • 90, Long Acre, Covent Garden, London, WC2E 9RA, England

      IIF 10
    • Newlands Farmhouse, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT

      IIF 11 IIF 12 IIF 13
  • Sadiq, Hassan Saadi
    British chairman born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vintry House, 18-24 Piccadilly, Bradford, BD1 3LS, United Kingdom

      IIF 14
    • 168-172, Brooker Road, Waltham Abbey, Essex, EN9 1JH, United Kingdom

      IIF 15 IIF 16
  • Sadiq, Hassan Saadi
    British chief executive born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sadiq, Hassan Saadi
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clark House, Silverstone, Technology Park Silverstone, Circuit Silverstone, Northamptonshire, NN12 8GX

      IIF 22
    • Newlands Farm, Stroud Green Lane, Fareham, Hampshire, PO14 2HT, United Kingdom

      IIF 23
    • 90, Long Acre, London, WC2E 9RZ, England

      IIF 24
    • Clark House, Silverstone Circuit, Silverstone, Northampton, Northamptonshire, NN12 8GX

      IIF 25 IIF 26
    • Clark House, Silverstone, Technology Circuit, Silverstone, Northamptonshire, NN12 8GX

      IIF 27
    • Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, Northamptonshire, NN12 8GX

      IIF 28 IIF 29
    • Clark House, Silverstone Technology Park, Silverstone Circuit Silverstone, Northamptonshirenh12 8gx

      IIF 30
    • Newlands Farmhouse, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT

      IIF 31 IIF 32 IIF 33
  • Sadiq, Hassan Saadi
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sadiq, Hassan Saadi
    British global chief executive officer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newlands Farmhouse, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT

      IIF 39
  • Sadiq, Hassan

    Registered addresses and corresponding companies
    • Newlands Farm, Stroud Green Lane, Fareham, Hampshire, PO14 2HT, United Kingdom

      IIF 40
    • 90, Long Acre, Covent Garden, London, WC2E 9RA, England

      IIF 41
    • C/o Pelham Associates, 90 Long Acre, London, WC2E 9RA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    C/o Pelham Associates 1st Floor, 85 Strand, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    HASBETH CONSULTING LIMITED - 2014-02-24
    C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,386,141 GBP2025-03-31
    Officer
    2014-02-14 ~ now
    IIF 10 - Director → ME
    2014-02-14 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    1 Shay Fold, Heaton, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,241 GBP2024-03-31
    Officer
    2005-04-01 ~ now
    IIF 11 - Director → ME
  • 4
    7 Wensley View, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -5,503 GBP2024-03-31
    Officer
    2003-12-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    Yew Tree Farm 3 Fivewood Barn, Money Lane Chadwich, Bromsgrove
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,127,549 GBP2024-10-31
    Officer
    2017-10-01 ~ now
    IIF 5 - Director → ME
  • 6
    C/o Pelham Associates, 85 Strand, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-11-07 ~ dissolved
    IIF 6 - Director → ME
    2019-11-07 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    90 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    27a Lidget Hill, Pudsey, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 14 - Director → ME
Ceased 23
  • 1
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2007-04-05 ~ 2009-11-10
    IIF 36 - Director → ME
  • 2
    BROOMCO (3438) LIMITED - 2004-05-05
    Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2004-04-26 ~ 2004-10-28
    IIF 38 - Director → ME
    2007-01-26 ~ 2009-11-10
    IIF 21 - Director → ME
  • 3
    2nd Floor, Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-09 ~ 2015-11-17
    IIF 30 - Director → ME
  • 4
    2nd Floor Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-09 ~ 2015-11-17
    IIF 27 - Director → ME
  • 5
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2003-03-18 ~ 2009-11-10
    IIF 17 - Director → ME
  • 6
    MILEAGE MANAGEMENT LIMITED - 2016-09-08
    36 Queensbridge, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    436,692 GBP2020-03-31
    Officer
    2013-02-27 ~ 2015-11-17
    IIF 24 - Director → ME
  • 7
    HIMEX LIMITED - 2016-01-20
    HIME LIMITED - 2012-04-23
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-01 ~ 2015-11-12
    IIF 23 - Director → ME
    2010-11-01 ~ 2014-02-17
    IIF 40 - Secretary → ME
  • 8
    VALECOMBE LIMITED - 2002-03-30
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2002-03-20 ~ 2002-05-28
    IIF 31 - Director → ME
    2010-05-12 ~ 2012-05-30
    IIF 16 - Director → ME
  • 9
    DIGI-GUYS LIMITED - 2009-12-18
    CUSTOM MOMENTS LIMITED - 2001-09-13
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-22 ~ 2012-05-30
    IIF 15 - Director → ME
  • 10
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-07-09 ~ 2015-11-17
    IIF 28 - Director → ME
  • 11
    ROAD ANGEL GROUP LIMITED - 2018-03-28
    BLACK SPOT INTERACTIVE LIMITED - 2006-09-28
    EGGSHELL (467) LIMITED - 2001-09-13
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2013-07-09 ~ 2015-11-17
    IIF 22 - Director → ME
  • 12
    NOBILAS UK LIMITED - 2013-11-12
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1998-01-01
    MISONIC LIMITED - 1997-12-18
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2007-12-03 ~ 2009-11-10
    IIF 13 - Director → ME
  • 13
    Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2007-05-02 ~ 2009-11-10
    IIF 39 - Director → ME
  • 14
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-05-09 ~ 2003-01-27
    IIF 35 - Director → ME
  • 15
    SUREPITCH LIMITED - 1991-07-05
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,122,395 GBP2016-09-30
    Officer
    2003-03-18 ~ 2004-03-31
    IIF 20 - Director → ME
  • 16
    BLAKEDEW 234 LIMITED - 2000-05-30
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-09 ~ 2015-09-17
    IIF 25 - Director → ME
  • 17
    ROADPILOT LIMITED - 2018-03-28
    MORPHEOUS LIMITED - 2004-03-09
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-09 ~ 2015-11-17
    IIF 26 - Director → ME
  • 18
    WIDETOWN LIMITED - 1994-06-16
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-10
    IIF 34 - Director → ME
  • 19
    TIG EQUALS LIMITED - 2004-04-06
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2003-03-18 ~ 2005-12-08
    IIF 18 - Director → ME
    2007-01-26 ~ 2009-11-10
    IIF 19 - Director → ME
  • 20
    ROAD ANGEL LIMITED - 2012-10-09
    2nd Floor Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-09 ~ 2015-11-17
    IIF 29 - Director → ME
  • 21
    BROOMCO (2650) LIMITED - 2001-10-18
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-03-18 ~ 2009-11-10
    IIF 33 - Director → ME
  • 22
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2001-12-13 ~ 2009-11-10
    IIF 37 - Director → ME
  • 23
    TIG ACQUISITION HOLDINGS - 2019-04-02
    TIG ACQUISITION (HOLDINGS) - 2006-10-20
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2006-10-16 ~ 2009-11-10
    IIF 32 - Director → ME

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.