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

Ahmad, Saeed

    Related profiles found in government register
  • Ahmad, Saeed
    British actuary

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 1 IIF 2
  • Ahmad, Saeed
    British manager

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 3
  • Ahmad, Saeed
    British manager actuary

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 4
  • Ahmad, Saeed
    British managing director

    Registered addresses and corresponding companies
  • Ahmad, Saeed, Mr.
    British

    Registered addresses and corresponding companies
    • 52 The Drive, London, E18 2BJ

      IIF 9
  • Ahmad, Saeed, Mr.
    British managing director

    Registered addresses and corresponding companies
  • Ahmad, Saeed, Mr.

    Registered addresses and corresponding companies
    • 52, The Drive, South Woodford, London, E18 2BJ, England

      IIF 13
  • Ahmad, Saeeda

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 14
  • Amhad, Saeed, Mr.
    British

    Registered addresses and corresponding companies
    • 52 The Drive, London, E18 2BJ

      IIF 15
  • Ahmad, Saeed
    British actuary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British actuary manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 19
  • Ahmad, Saeed
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 20
  • Ahmad, Saeed
    British manager actuary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 21
  • Ahmad, Saeed
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Milton Meadows, Milton, Tenby, SA70 8PL, Wales

      IIF 25
  • Ahmad, Saeed, Mr.
    British ceo born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52, The Drive, London, London, E18 2BJ, England

      IIF 26
  • Ahmad, Saeed, Mr.
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 27
  • Ahmad, Saeed, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, London, E18 2BJ

      IIF 28
  • Ahmad, Saeed, Mr.
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 29
  • Ahmad, Saeed, Mr.
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 30
  • Ahmad, Saeed
    Pakistani director born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 63953, Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 31
  • Ahmad, Saeed
    Pakistani company director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 262, Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 32
  • Ahmad, Saeed
    Pakistani born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 33
  • Ahmad, Saeed
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Ahmad, Saeed
    Pakistani owner born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 94849, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 35
  • Ahmad, Saeed
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 36
  • Ahmad, Saeed
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 37
  • Ahmad, Saeed
    Pakistani manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat, 467 Kingsland Road, London, E8 4AU, England

      IIF 38
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, London, EC1N 8LE, United Kingdom

      IIF 39
  • Ahmad, Saeed
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 456 Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ, United Kingdom

      IIF 40
  • Ahmad, Saeed
    Pakistani company director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office 383 Gb, Check 384 Gb Check Tehsil Jaranwala District, Faisalbad, 37000, Pakistan

      IIF 41
  • Amhad, Saeed, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, London, E18 2BJ

      IIF 42
  • Ahmad, Saeeda
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Saeeda
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 48
  • Ahmad, Saeeda
    British none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 49
  • Ahmad, Saeed, Mr,
    Pakistani owner born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Wahi Jogian Hamid Por Kalan Tehsil, Ahmedpur East, Bahawalpur, 63401, Pakistan

      IIF 50
  • Ahmad, Saeed, Mr.
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 459, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Mr Ahmad Saeed
    Danish born in September 1998

    Resident in Denmark

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Ahmad Saeed
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
    • Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Ahmad Saeed
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16043, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Saeed, Ahmad
    Danish born in September 1998

    Resident in Denmark

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Mr Saeed Ahmad
    British born in January 1949

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shazia Ahmad Saeed
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Yelverton Drive, Birmingham, West Midlands, B15 3NT, England

      IIF 68
  • Ahmad, Saeed
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 69
  • Mr Ahmad Saeed
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8825 182-184, High Street North, London, E6 2JA, England

      IIF 70
    • Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
    • House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 72
  • Mr Ahmad Saeed
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.9, Street No.1, Gelani Homes, Shadab Garden, Ferozpur Road, Lahore, 54000, Pakistan

      IIF 73
  • Mr Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 11, Imex Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 74
  • Saeed, Ahmad
    Pakistani company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 158, Hornby Street, Bury, Lancashire, BL9 5BB

      IIF 75
  • Saeed, Ahmad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 136-138, Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 76
  • Saeed, Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8825 182-184, High Street North, London, E6 2JA, England

      IIF 77
    • Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
    • House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 79
  • Saeed, Ahmad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Saeed, Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.9, Street No.1, Gelani Homes, Shadab Garden, Ferozpur Road, Lahore, 54000, Pakistan

      IIF 81
  • Saeed, Ahmad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 11, Imex Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 82
  • Saeed, Ahmad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
    • Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Saeed, Ahmad
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16043, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Saeed, Shazia Ahmad
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Yelverton Drive, Birmingham, West Midlands, B15 3NT, England

      IIF 86
  • Ahmad, Saeeda, Mrs.
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Milton Meadows, Milton, Tenby, SA70 8PL, Wales

      IIF 91
  • Saeed, Ahmad
    Pakistani director born in November 1941

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36a Crosby Road North, Liverpool, L22 4QQ

      IIF 92
  • Mr, Saeed Ahmad
    Pakistani born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Wahi Jogian Hamid Por Kalan Tehsil, Ahmedpur East, Bahawalpur, 63401, Pakistan

      IIF 93
  • Saeed Ahmad
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 262, Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 94
  • Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 95
  • Saeed Ahmad
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat, 467 Kingsland Road, London, E8 4AU, England

      IIF 96
  • Mr Saeed Ahmad
    Pakistani born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 63953, Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 97
  • Mr Saeed Ahmad
    Pakistani born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 98
  • Mr Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 94849, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 99
  • Mr Saeed Ahmad
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 100
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 101
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, London, EC1N 8LE, United Kingdom

      IIF 102
  • Mr. Saeed Ahmad
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 459, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 103
  • Mr Saeed Ahmad
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 456 Shaftmoor Lane, Birmingham, B28 8SZ, United Kingdom

      IIF 104
  • Mr Saeed Ahmad
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office 383 Gb, Check 384 Gb Check Tehsil Jaranwala District, Faisalbad, 37000, Pakistan

      IIF 105
  • Saeed, Shazia Ahmad
    Pakistani company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 158, Hornby Street, Bury, Lancashire, BL9 5BB

      IIF 106
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 107
  • Saeed, Shazia Ahmad
    Pakistani director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136-138, Marjorie Street, Leicester, LE4 5GX, United Kingdom

      IIF 108
    • 136-138, Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 109
child relation
Offspring entities and appointments
Active 31
  • 1
    Office 8186 - 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 2
    8 Milton Meadows, Milton, Tenby, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 3
    9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2007-05-10 ~ dissolved
    IIF 27 - Director → ME
    2009-03-11 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    The Hollands Nursing Home 2 Church Road, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 26 - Director → ME
    2009-11-05 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    136-138 Marjorie Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 108 - Director → ME
  • 6
    136-138 Marjorie Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 76 - Director → ME
    IIF 109 - Director → ME
  • 7
    293-295 Shaftmoor Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 11 Imex Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    52 The Drive, London
    Dissolved Corporate (1 parent)
    Officer
    2007-03-30 ~ dissolved
    IIF 29 - Director → ME
    2009-03-11 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 12
    4385, 14075206 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 13
    Office 8825 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-19 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 14
    8825 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 15
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 16
    Unit 94849 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 17
    262 Woodlands Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 18
    4385, 13668307: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    Office 157, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 20
    Ground Floor 456 Shaftmoor Lane, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,883 GBP2024-03-31
    Officer
    2019-01-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    4385, 15034975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 22
    4385, 15192549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    Office 16043 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-05 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 24
    Basement Flat, 467 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 25
    4385, 14044581 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 26
    Suite 3855 Unit 3a 34-35 Hatton Garden Holborn, Londan, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 27
    4385, 15378017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 28
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    822,776 GBP2024-03-31
    Officer
    2016-11-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 30
    Office 63953 Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2009-02-06 ~ 2012-04-12
    IIF 87 - Director → ME
  • 2
    FAIRTEX EQUIPMENT COMPANY LIMITED - 2008-12-29
    158 Hornby Street, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    551,963 GBP2024-03-31
    Officer
    2014-06-22 ~ 2016-11-07
    IIF 75 - Director → ME
    2014-06-22 ~ 2021-06-25
    IIF 106 - Director → ME
  • 3
    52 The Drive, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    -305,830 GBP2024-06-30
    Officer
    2005-04-06 ~ 2018-11-01
    IIF 88 - Director → ME
    IIF 30 - Director → ME
    2005-04-06 ~ 2018-11-01
    IIF 11 - Secretary → ME
  • 4
    52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    947,968 GBP2024-12-31
    Officer
    2006-12-14 ~ 2018-07-29
    IIF 28 - Director → ME
    2006-12-14 ~ 2018-10-01
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 5
    52 The Drive, London
    Dissolved Corporate (1 parent)
    Officer
    2009-02-06 ~ 2012-04-12
    IIF 89 - Director → ME
  • 6
    C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    910,749 GBP2020-06-30
    Officer
    ~ 2011-04-15
    IIF 92 - Director → ME
  • 7
    PENGELLY PREMIER SERVICES LIMITED - 2001-09-28
    52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    953,339 GBP2024-06-30
    Officer
    2005-04-06 ~ 2018-07-29
    IIF 48 - Director → ME
    IIF 23 - Director → ME
    2005-04-06 ~ 2018-07-29
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 8
    Basement Flat, 467 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ 2024-01-20
    IIF 38 - Director → ME
  • 9
    52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,194,627 GBP2024-05-31
    Officer
    2001-05-17 ~ 2018-07-29
    IIF 22 - Director → ME
    2001-05-17 ~ 2018-07-29
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    SAGE CARE HOMES LIMITED - 2004-10-11
    52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    725,216 GBP2024-06-30
    Officer
    1997-03-03 ~ 2018-07-29
    IIF 19 - Director → ME
    2006-02-15 ~ 2018-07-29
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 11
    SAGE CARE HOMES (MANAGEMENT) LIMITED - 2004-09-28
    SAGE CARE HOMES (THRONCLIFFE) LIMITED - 2003-03-12
    52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    -46,499 GBP2023-01-31
    Officer
    2005-11-27 ~ 2018-07-29
    IIF 46 - Director → ME
    2010-01-01 ~ 2018-07-29
    IIF 24 - Director → ME
    2002-01-16 ~ 2005-11-29
    IIF 18 - Director → ME
    2005-01-30 ~ 2005-05-01
    IIF 49 - Director → ME
    2002-01-16 ~ 2018-07-29
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
  • 12
    52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,385,641 GBP2025-03-31
    Officer
    2011-01-16 ~ 2018-07-29
    IIF 44 - Director → ME
    2001-01-16 ~ 2018-07-29
    IIF 21 - Director → ME
    2001-01-16 ~ 2018-07-29
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 13
    RALEIGH HOSTEL LIMITED - 2001-01-17
    52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    167,475 GBP2024-12-31
    Officer
    1995-12-01 ~ 2018-10-01
    IIF 16 - Director → ME
    1996-11-20 ~ 2018-10-01
    IIF 47 - Director → ME
    2005-03-20 ~ 2018-10-01
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 14
    52, The Drive, South Woodford, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    276,864 GBP2024-06-30
    Officer
    2010-01-01 ~ 2018-07-29
    IIF 45 - Director → ME
    2005-03-16 ~ 2018-07-29
    IIF 17 - Director → ME
    2006-05-01 ~ 2018-07-29
    IIF 8 - Secretary → ME
    2005-03-16 ~ 2010-01-01
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 15
    NETWAYS PROPERTIES LIMITED - 2008-07-09
    52 The Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -490,761 GBP2024-10-31
    Officer
    2002-10-29 ~ 2018-08-01
    IIF 20 - Director → ME
    2003-12-11 ~ 2018-08-01
    IIF 43 - Director → ME
    2002-10-29 ~ 2018-08-01
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 16
    52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    787,168 GBP2024-11-30
    Officer
    2010-11-28 ~ 2018-09-01
    IIF 90 - Director → ME
    2006-11-28 ~ 2018-09-01
    IIF 42 - Director → ME
    2006-11-28 ~ 2018-09-01
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE

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.