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

Mr Said Gul

    Related profiles found in government register
  • Mr Said Gul
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Church Hill Road, Birmingham, B20 3PX, England

      IIF 1
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 2
    • icon of address 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 3
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 4 IIF 5
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 6
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 7
  • Said Gul
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 8
  • Gul, Said
    British diirector born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Church Hill Road, Birmingham, B20 3PX, England

      IIF 9
  • Gul, Said
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House 12-22, Newhall Street, Birmingham, B3 3AS, England

      IIF 10
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 11
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 12
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 13
    • icon of address 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 14
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 15 IIF 16
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 17
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 18
    • icon of address Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 19
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 20
  • Mr Said Gul
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmund House 12-22, Newhall Street, Birmingham, B3 3AS, England

      IIF 21
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 22
    • icon of address Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 23
  • Gul, Said
    Pakistani director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 24
  • Mr Said Gul
    Pakistani born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 25
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 26
  • Gul, Said
    Pakistani director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 27
    • icon of address Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 28
  • Gul, Said

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4385, 12935945 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 13627104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 19 Hereward Rise, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-05-25 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Edmund House 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    HIPUTY SOLUTIONS LTD - 2021-09-27
    icon of address 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Lake Side House Stockley Park, 1 Furzeground Way, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 2 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4385, 13518472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2022-07-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Peter House, Oxford Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Maple House, High Street, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    157 GBP2020-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 4 Winsley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    LERBOZ SERVICES LTD - 2024-02-08
    icon of address 83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    490 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2025-06-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2025-06-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    HIPUTY SOLUTIONS LTD - 2021-09-27
    icon of address 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ 2021-09-21
    IIF 11 - Director → ME
  • 3
    icon of address Floor 8, Room 10 St James House, Pendelton Way, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2023-03-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2023-03-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.