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

Hasham, Liakat

    Related profiles found in government register
  • Hasham, Liakat
    British ceo of chd living born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunrise, 37, Meadway, Esher, KT10 9HG, England

      IIF 1
  • Hasham, Liakat
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hasham, Liakat
    British health care business born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bellfield Avenue, Harrow, Middlesex, HA3 6SX

      IIF 21
  • Hasham, Liakat
    British managing director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 106, Meadrow, Godalming, Surrey, GU7 3HY, England

      IIF 22
    • icon of address Mercury House, 1 Heather Park Drive, Wembley, Middlesex, HA0 1SX, United Kingdom

      IIF 23
  • Hasham, Liakat
    British healthcare business born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, East Lane, Wembley, Middlesex, HA0 3LB

      IIF 24
  • Mr Liakat Hasham
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, United Kingdom

      IIF 25
    • icon of address Capital House, 106 Meadrow, Godalming, GU7 3HY, England

      IIF 26 IIF 27 IIF 28
    • icon of address Capital House, 106 Meadrow, Godalming, Surrey, GU7 3HY, England

      IIF 30
    • icon of address Capital House, 106 Meadrow, Godalming, Surrey, GU7 3HY, United Kingdom

      IIF 31
    • icon of address Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, IG1 4HP, England

      IIF 32
    • icon of address Capital House, 106 Meadrow, Godalming, Surrey, GU7 3HY, United Kingdom

      IIF 33
  • Hasham, Liakatagi
    British co director born in July 1954

    Registered addresses and corresponding companies
    • icon of address Surrey Heights, Brook Road, Wormley, Surrey, GU8 5UA

      IIF 34
  • Hasham, Liakatagi
    British construction born in July 1954

    Registered addresses and corresponding companies
    • icon of address Capital House, 106 Meadrow, Godalming, Surrey, GU7 3HY, England

      IIF 35
  • Hasham, Liakatali Kamrudin
    British accredited mediator born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, IG1 4HP, England

      IIF 36
  • Hasham, Liakatali Kamrudin
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 37
    • icon of address Capital House, 106 Meadrow, Godalming, GU7 3HY, England

      IIF 38
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 39
  • Mr Liakatali Kamrudin Hasham
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,321,672 GBP2024-03-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 189 Lynchford Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 35 - Director → ME
  • 3
    BAGSHOT PARK CARE CENTRE LIMITED - 2018-01-24
    icon of address Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,742,251 GBP2024-03-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Capital House, 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Capital House, 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Profit/Loss (Company account)
    582,848 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    -126,098 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Capital House, 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    66,692 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Capital House, Meadrow, Godalming, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    794,630 GBP2024-03-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Capital House, 106 Meadrow, Godalming, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,720,024 GBP2024-03-31
    Officer
    icon of calendar 2010-02-23 ~ now
    IIF 9 - Director → ME
  • 13
    ST CATHERINE'S MANOR HOUSE LIMITED - 2018-01-24
    icon of address Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,044,169 GBP2024-03-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 37 - Director → ME
  • 15
    CHD LIVING LIMITED - 2018-02-12
    CHD (CARE HOMES) LIMITED - 2010-04-14
    icon of address Capital House, 106 Meadrow, Godalming, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,523,029 GBP2024-03-31
    Officer
    icon of calendar 2005-02-23 ~ now
    IIF 22 - Director → ME
  • 16
    SURREY HILLS & HEIGHTS DEMENTIA CARE CENTRE LIMITED - 2025-06-13
    SURREY HILLS & SURREY HEIGHTS LIMITED - 2018-01-24
    icon of address Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,243,303 GBP2024-03-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,529,690 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,534 GBP2024-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CHD CARE LTD - 2018-02-12
    icon of address Capital House, 106 Meadrow, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,069,381 GBP2024-03-31
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address Capital House, 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    534,315 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 16 - Director → ME
Ceased 12
  • 1
    icon of address Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,321,672 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ 2018-01-03
    IIF 38 - Director → ME
  • 2
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2019-09-30
    IIF 39 - Director → ME
  • 3
    icon of address 34 Bellfield Avenue, Harrow, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2017-03-10
    IIF 21 - Director → ME
  • 4
    icon of address Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-24 ~ 2024-06-10
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,631 GBP2024-05-31
    Officer
    icon of calendar 2016-03-16 ~ 2020-08-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-15
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MADAD
    - now
    MADAD LIMITED - 2010-02-06
    icon of address 331 East Lane, Wembley, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2019-09-18
    IIF 24 - Director → ME
  • 7
    icon of address 16 Meadway, Esher, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,428 GBP2022-12-31
    Officer
    icon of calendar 2021-05-15 ~ 2024-08-28
    IIF 3 - Director → ME
  • 8
    icon of address 85 Great Portland Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    42,581 GBP2021-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2019-12-11
    IIF 1 - Director → ME
  • 9
    icon of address Second Floor, 5 Priceton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    145,322 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2004-02-03
    IIF 34 - Director → ME
  • 10
    icon of address 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-17 ~ 2017-06-30
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    SURREY HILLS & HEIGHTS DEMENTIA CARE CENTRE LIMITED - 2025-06-13
    SURREY HILLS & SURREY HEIGHTS LIMITED - 2018-01-24
    icon of address Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,243,303 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-12 ~ 2024-06-10
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-02-26
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.