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

Saibu, Emmanuel Ahmed

    Related profiles found in government register
  • Saibu, Emmanuel Ahmed
    British banking born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Dundonnell Way, Dunfermline, KY11 8FS, United Kingdom

      IIF 1
  • Saibu, Emmanuel Ahmed
    British business born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Dundonnell Way, Dunfermline, KY11 8FS, Scotland

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Saibu, Emmanuel Ahmed
    British businessman born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Dundonnell Way, Dunfermline, KY11 8FS, Scotland

      IIF 4
  • Saibu, Emmanuel Ahmed
    British company director born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 5 IIF 6
  • Saibu, Emmanuel Ahmed
    British director born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 7
    • icon of address 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS, Scotland

      IIF 8
    • icon of address 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 9
    • icon of address Unit 1 And 2 Lion Court, 435, Loveworld Music Ltd, The Highway, London, E1W 3HT, United Kingdom

      IIF 10
  • Saibu, Emmanuel Ahmed
    British entrepreneur born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Dundonnell Way, Dunfermline, KY11 8FS, Scotland

      IIF 11 IIF 12
  • Saibu, Emmanuel Ahmed
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doe House Farm, Bradfield Dale, Sheffield, S6 6LE, England

      IIF 13
  • Mr Emmanuel Ahmed Saibu
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 14
    • icon of address 20 Dundonnell Way, Dunfermline, KY11 8FS, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address 339, Calder Road, Edinburgh, EH11 4AH

      IIF 18
    • icon of address 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 19 IIF 20 IIF 21
  • Saibu, Emmanuel
    Nigerian director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS, Scotland

      IIF 22
  • Mr Emmanuel Saibu
    Nigerian born in January 2017

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS

      IIF 23
  • Saibu, Emmanuel
    Nigerian director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
  • Saibu, Emmanuel
    Nigerian real estate management born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/5, Westburn Middlefield, Edinburgh, EH14 2TJ, Scotland

      IIF 25
  • Saibu, Emmanuel
    Nigerian director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS, United Kingdom

      IIF 26
  • Mr Emmanuel Saibu
    Nigerian born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o: Begbies Traynor (central) Llp, River Court 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,746 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2019-07-31
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 339 Calder Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    46,317.99 GBP2022-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 24072, Sc527331: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2021-12-13
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    HEIGHTS MAGNA EXPRESS LIMITED - 2019-09-24
    icon of address 22 Easter Drylaw Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -21,363 GBP2023-12-31
    Officer
    icon of calendar 2018-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    HEIGHTS MAGNA LIMITED - 2019-09-10
    icon of address 339 Calder Road, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,600 GBP2021-12-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address 339 Calder Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -479 GBP2023-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 17/7 Clovenstone Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Doe House Farm, Bradfield Dale, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 20 Dundonnell Way, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 15 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address C/o: Begbies Traynor (central) Llp, River Court 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,746 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ 2013-01-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ 2018-04-09
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 24072, Sc527331: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2021-12-13
    Officer
    icon of calendar 2016-02-19 ~ 2016-02-19
    IIF 26 - Director → ME
  • 3
    icon of address 27 Heathcroft Avenue, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-04-30
    Officer
    icon of calendar 2016-09-16 ~ 2016-11-10
    IIF 4 - Director → ME
  • 4
    icon of address 45 Linnet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,654 GBP2023-09-30
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-03
    IIF 10 - Director → ME
  • 5
    icon of address 81 George Street, Edinburgh
    Liquidation Corporate
    Equity (Company account)
    -22,000 GBP2022-12-31
    Officer
    icon of calendar 2011-12-07 ~ 2013-04-01
    IIF 25 - Director → ME
  • 6
    icon of address 134 Waddon Way, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2016-07-01
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.