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

Saddique, Reehaina

    Related profiles found in government register
  • Saddique, Reehaina
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 221, Northlight House, Pendle Lane, Brierfield, Lancashire, BB9 5FL, United Kingdom

      IIF 1
    • icon of address Suite 2, 117a Briscoe Lane, Manchester, M40 2TP, United Kingdom

      IIF 2
  • Saddique, Reehaina
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 123, 1st Floor, Castle House, Eastgate, Office 123, 1st Floor Castle House, Eastgate, Accrington, Lancashire, BB5 6AA, United Kingdom

      IIF 3
    • icon of address B16 Northridge House, Elm Street, Burnley, Lancashire, BB10 1PD, United Kingdom

      IIF 4
    • icon of address Mainway Insurance Building No:52, Milkstone Road, Rochdale, OL11 1EB, England

      IIF 5
  • Saddique, Reehaina
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brooke Close, Accrington, BB5 2QX, United Kingdom

      IIF 6
    • icon of address 268, Colne Road, Burnley, Lancashire, BB10 1DZ, England

      IIF 7
    • icon of address 272, Colne Road, Burnley, Lancashire, BB10 1DZ, United Kingdom

      IIF 8
  • Saddique, Reehaina
    British project manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Livingstone Street, Brierfield, Nelson, BB9 5DB, England

      IIF 9
  • Saddique, Reehaina
    British registered manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northbridge House, Elm Street, Burnley, BB10 1PD, England

      IIF 10
  • Saddique, Reehaina
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Bradshawgate, Bolton, BL1 1DR, United Kingdom

      IIF 11
    • icon of address 08566472 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Saddique, Reehaina
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Colne Road, Burnley, Lancashire, BB10 1DZ, England

      IIF 13 IIF 14
    • icon of address 266, Colne Road, Burnley, Lancashire, BB10 1DZ, Uk

      IIF 15
    • icon of address 272, Colne Road, Burnley, Lancashire, BB10 1DZ

      IIF 16
    • icon of address 272, Colne Road, Burnley, Lancashire, BB10 1DZ, United Kingdom

      IIF 17
  • Saddique, Reehaina
    British none born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Colne Road, Burnley, Lancashire, BB10 1DZ

      IIF 18
  • Miss Reehaina Saddique
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 221, Northlight House, Pendle Lane, Brierfield, Lancashire, BB9 5FL, United Kingdom

      IIF 19
    • icon of address 272, Colne Road, Burnley, Lancashire, BB10 1DZ

      IIF 20
    • icon of address 08566472 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address Suite 2, 117a Briscoe Lane, Manchester, M40 2TP, United Kingdom

      IIF 22
    • icon of address 1, Livingstone Street, Brierfield, Nelson, BB9 5DB, England

      IIF 23
  • Ms Reehaina Saddique
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 123, 1st Floor, Castle House, Eastgate, Office 123, 1st Floor Castle House, Eastgate, Accrington, Lancashire, BB5 6AA, United Kingdom

      IIF 24
    • icon of address B16 Northridge House, Elm Street, Burnley, Lancashire, BB10 1PD, United Kingdom

      IIF 25
    • icon of address Northbridge House, Elm Street, Burnley, BB10 1PD, England

      IIF 26
    • icon of address Mainway Insurance Building No:52, Milkstone Road, Rochdale, OL11 1EB, England

      IIF 27
  • Ms Reehaina Reehaina Saddique
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Colne Road, Burnley, Lancashire, BB10 1DZ

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 221 Northlight House, Pendle Lane, Brierfield, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ONLINE CARE TRAINING UK LTD - 2024-02-23
    icon of address Office 123, 1st Floor, Castle House, Eastgate, Office 123, 1st Floor Castle House, Eastgate, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address B16 Northridge House, Elm Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2 117a Briscoe Lane, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Mainway Insurance Building No:52, Milkstone Road, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Northbridge House, Elm Street, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 55 Bradshawgate, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,144 GBP2024-07-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 272 Colne Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    85,068,830 GBP2015-08-31
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 266 Colne Road, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 4385, 08566472 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -118,084 GBP2023-06-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 272 Colne Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 12
    icon of address 272 Colne Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 272 Colne Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 266 Colne Road, Burnley, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-15 ~ 2013-06-14
    IIF 15 - Director → ME
  • 2
    icon of address 4th Floor Cambridge House, 244-254 Cambridge Heath Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2013-06-14
    IIF 18 - Director → ME
  • 3
    icon of address Mainway Insurance Building No:52, Milkstone Road, Rochdale, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-12 ~ 2021-12-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address 21 Colne Road, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,835 GBP2024-03-31
    Officer
    icon of calendar 2020-07-28 ~ 2024-04-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2024-04-15
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 268 Colne Road, Burnley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2015-02-20
    IIF 7 - Director → ME
  • 6
    icon of address 266 Colne Road, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ 2015-01-12
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.