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.

Jump to: Offsprings
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

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
  • Ahmad, Saeed, Mr.

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

      IIF 14
  • Ahmad, Saeeda

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

      IIF 15
  • Amhad, Saeed, Mr.
    British

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

      IIF 16
  • 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 20
  • 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 21
  • 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 22
  • 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 26
  • 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 27
  • 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 28
  • Ahmad, Saeed, Mr.
    British director born in January 1949

    Resident in England

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

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • Ahmad, Saeed
    Pakistani born in March 1975

    Resident in England

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

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • Ahmad, Saeed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 78, Block L Westwood Colony, Lahore, 54000, Pakistan

      IIF 38
  • 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 39
  • 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 40
  • Ahmad, Saeed
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • Amhad, Saeed, Mr.
    British director born in January 1949

    Resident in England

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

      IIF 45
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
    • Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • 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 59
  • 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 60
  • 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 71
  • 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 72
  • 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 73
    • Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
    • House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79
  • 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 80
    • Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
    • House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
    • Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • 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 88
  • 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 89
  • 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 94
  • Saeed, Ahmad
    Pakistani director born in November 1941

    Resident in Pakistan

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

      IIF 95
  • 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 96
  • Saeed Ahmad
    Pakistani born in May 1966

    Resident in Pakistan

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

      IIF 97
  • 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 98
  • 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 99
  • 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 100
  • Mr Saeed Ahmad
    Pakistani born in March 1975

    Resident in England

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

      IIF 101
  • 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 102
  • 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 103
  • Mr Saeed Ahmad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 78, Block L Westwood Colony, Lahore, 54000, Pakistan

      IIF 104
  • 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 105
  • Mr Saeed Ahmad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 106
  • 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 107
  • 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 108
  • 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 109
  • 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 110
  • 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 111
  • 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 112
  • 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 113
    • 136-138, Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 114
child relation
Offspring entities and appointments 46
  • 1
    4KCHANNELS LTD
    15115453
    Office 8186 - 321-323 High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 2
    AB MUIZ LTD
    14304517
    8 Milton Meadows, Milton, Tenby, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 3
    ABSOLUTE CARE HOMES (SWINTON) LIMITED
    03970336
    9th Floor Bond Court, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 28 - Director → ME
    2009-02-06 ~ 2012-04-12
    IIF 90 - Director → ME
    2009-03-11 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    APKI HOME CARE SERVICE LTD
    07067517
    The Hollands Nursing Home 2 Church Road, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 27 - Director → ME
    2009-11-05 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    ASK KAROBAR (UK) LIMITED
    08768850
    136-138 Marjorie Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 113 - Director → ME
  • 6
    ASK KAROBAR LIMITED
    08765341
    136-138 Marjorie Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 114 - Director → ME
    IIF 79 - Director → ME
  • 7
    ASK REALTY LIMITED
    13487724
    293-295 Shaftmoor Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2021-07-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    B2 FITNESS (UK) LIMITED
    - now 06097767
    FAIRTEX EQUIPMENT COMPANY LIMITED - 2008-12-29
    158 Hornby Street, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    2014-06-22 ~ 2021-06-25
    IIF 111 - Director → ME
    2014-06-22 ~ 2016-11-07
    IIF 78 - Director → ME
  • 9
    BELLGARTH CARE HOMES LIMITED
    04312218
    52 The Drive, South Woodford, London
    Active Corporate (9 parents)
    Officer
    2005-04-06 ~ 2018-11-01
    IIF 31 - Director → ME
    IIF 91 - Director → ME
    2005-04-06 ~ 2018-11-01
    IIF 11 - Secretary → ME
  • 10
    BELMAR CARE HOMES LIMITED
    06029329
    52 The Drive, South Woodford, London
    Active Corporate (4 parents)
    Officer
    2006-12-14 ~ 2018-07-29
    IIF 29 - Director → ME
    2006-12-14 ~ 2018-10-01
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 11
    CASA CROWN LTD
    16556492
    Unit 11 Imex Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 12
    DEVEXER (UK) LTD
    16089281
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EVERGREEN CARE LIMITED
    05328907
    52 The Drive, London
    Dissolved Corporate (6 parents)
    Officer
    2009-02-06 ~ 2012-04-12
    IIF 92 - Director → ME
    2007-03-30 ~ dissolved
    IIF 30 - Director → ME
    2009-03-11 ~ dissolved
    IIF 12 - Secretary → ME
  • 14
    FLYVERA LTD
    17117796
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-26 ~ now
    IIF 41 - Director → ME
    2026-03-26 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2026-03-26 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 15
    IL&MO PROPERTY LTD
    15330903
    C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2023-12-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 16
    ITS HAADI LTD
    14075206
    4385, 14075206 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 17
    JOHN E. ROBINSON (LIVERPOOL) LIMITED
    01059055
    C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    (before 1991-12-19) ~ 2011-04-15
    IIF 95 - Director → ME
  • 18
    LIQUID DEVELOPERS UK LTD
    15147651
    Office 8825 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 19
    LIQUIDSOLS LTD
    15154319
    8825 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 20
    LUIZ REP LTD
    10356995
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 21
    MAIDAH TECH LTD
    13889151
    Unit 94849 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 22
    MILLREED LODGE CARE LIMITED
    - now 04215776
    PENGELLY PREMIER SERVICES LIMITED - 2001-09-28
    52 The Drive, South Woodford, London
    Active Corporate (8 parents)
    Officer
    2005-04-06 ~ 2018-07-29
    IIF 24 - Director → ME
    IIF 51 - Director → ME
    2005-04-06 ~ 2018-07-29
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 23
    NAZIX LTD
    14024240
    262 Woodlands Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 24
    PERCEPTION TRADERS LTD
    13668307
    4385, 13668307: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 25
    PR EXPERTS LTD
    15698035
    Office 157, 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 26
    PROZONE SECURITY LTD
    11755119
    Ground Floor 456 Shaftmoor Lane, Hall Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    PUBLISHERSMESS LTD
    15034975
    4385, 15034975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 28
    READERSMESS LTD
    15192549
    4385, 15192549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 29
    REISON STAR LTD
    16893163
    Office 16043 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-05 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 30
    SAEED AHMAD KOT KASUR LIMITED
    15372364
    Basement Flat, 467 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ 2024-01-20
    IIF 40 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 31
    SAEED AHMAD PRO LTD
    17120103
    Suit 5, 58a Tudor Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-03-27 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 32
    SAEED GROUPS LIMITED
    14044581
    4385, 14044581 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 33
    SAEED PRO LTD
    15336017
    Suite 3855 Unit 3a 34-35 Hatton Garden Holborn, Londan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 34
    SAGE CARE HOMES (HAZELDENE) LIMITED
    04219080
    52 The Drive, South Woodford, London
    Active Corporate (5 parents)
    Officer
    2001-05-17 ~ 2018-07-29
    IIF 23 - Director → ME
    2001-05-17 ~ 2018-07-29
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 35
    SAGE CARE HOMES (JANSONDEAN) LIMITED
    - now 03326907
    SAGE CARE HOMES LIMITED
    - 2004-10-11 03326907 04575441
    52 The Drive, South Woodford, London
    Active Corporate (7 parents)
    Officer
    1997-03-03 ~ 2018-07-29
    IIF 20 - Director → ME
    2006-02-15 ~ 2018-07-29
    IIF 1 - 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
  • 36
    SAGE CARE HOMES (JASMIN COURT) LTD
    - now 04351365
    SAGE CARE HOMES (MANAGEMENT) LIMITED
    - 2004-09-28 04351365
    SAGE CARE HOMES (THRONCLIFFE) LIMITED
    - 2003-03-12 04351365
    52 The Drive, South Woodford, London
    Active Corporate (5 parents)
    Officer
    2005-11-27 ~ 2018-07-29
    IIF 49 - Director → ME
    2005-01-30 ~ 2005-05-01
    IIF 52 - Director → ME
    2002-01-16 ~ 2005-11-29
    IIF 19 - Director → ME
    2010-01-01 ~ 2018-07-29
    IIF 25 - Director → ME
    2002-01-16 ~ 2018-07-29
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    SAGE CARE HOMES (WILLOWBANK) LIMITED
    04141932
    52 The Drive, South Woodford, London
    Active Corporate (5 parents)
    Officer
    2001-01-16 ~ 2018-07-29
    IIF 22 - Director → ME
    2011-01-16 ~ 2018-07-29
    IIF 47 - Director → ME
    2001-01-16 ~ 2018-07-29
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 38
    SAGE CARE HOMES (WYNTHORPE) LIMITED
    - now 03133388
    RALEIGH HOSTEL LIMITED
    - 2001-01-17 03133388
    52 The Drive, South Woodford, London
    Active Corporate (6 parents)
    Officer
    1996-11-20 ~ 2018-10-01
    IIF 50 - Director → ME
    1995-12-01 ~ 2018-10-01
    IIF 17 - Director → ME
    2005-03-20 ~ 2018-10-01
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 39
    SAGE CARE HOMES HOLDINGS LIMITED
    05394231
    52, The Drive, South Woodford, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-03-16 ~ 2018-07-29
    IIF 18 - Director → ME
    2010-01-01 ~ 2018-07-29
    IIF 48 - Director → ME
    2005-03-16 ~ 2010-01-01
    IIF 15 - Secretary → ME
    2006-05-01 ~ 2018-07-29
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 40
    SAGE CARE HOMES LIMITED
    - now 04575441 03326907
    NETWAYS PROPERTIES LIMITED
    - 2008-07-09 04575441
    52 The Drive, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2002-10-29 ~ 2018-08-01
    IIF 21 - Director → ME
    2003-12-11 ~ 2018-08-01
    IIF 46 - Director → ME
    2002-10-29 ~ 2018-08-01
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 41
    SAWAGI TRADERS LTD
    15378017
    4385, 15378017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 42
    SHAHEEN MALL LTD
    16114197
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
  • 43
    SK MOTORING GROUP LIMITED
    10456567
    C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2016-11-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 44
    SSJ STORE LTD
    13220784
    Office 63953 Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 45
    THE HOLLANDS CARE HOMES LIMITED
    06012316
    52 The Drive, South Woodford, London
    Active Corporate (4 parents)
    Officer
    2006-11-28 ~ 2018-09-01
    IIF 45 - Director → ME
    2010-11-28 ~ 2018-09-01
    IIF 93 - Director → ME
    2006-11-28 ~ 2018-09-01
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 46
    TIME2WATCH LTD
    16820221
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.