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

Mrs Saira Kalsoom Haider

    Related profiles found in government register
  • Mrs Saira Kalsoom Haider
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 1 IIF 2
    • 420, Eastern Avenue, Unit 2b The Point, Ilford, IG2 6NQ, United Kingdom

      IIF 3
    • Unit 2b The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 4
    • Stratsmore House, 79 London Road, Romford, RM7 9QD, England

      IIF 5
    • Unit 21, Juliet Way, Aveley, South Ockendon, RM15 4YD, England

      IIF 6 IIF 7
    • Unit 21-23 Millennium House, Purfleet Industrial Park, Juliette Way, Aveley, South Ockendon, Essex, RM15 4YD, England

      IIF 8
  • Mrs Saira Haider
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 9
    • Unit 21-23 Millennium House, Purfleet Industrial Park, Juliette Way, Aveley, South Ockendon, Essex, RM15 4YD, England

      IIF 10
  • Mrs Saira Kalsoom Haider
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Harvey House, St. Edwards Court, 79 London Road, Romford, RM7 9QD, England

      IIF 11
  • Haider, Saira Kalsoom
    British business manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 121, Carmelite Road, Harrow, HA3 5LU, United Kingdom

      IIF 12
    • 15, Valentines Way, Rush Green, Romford, RM7 0YB, United Kingdom

      IIF 13
  • Haider, Saira Kalsoom
    British business women born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 420b The Point Eastern Avenue, Ilford, United King, 420b The Point Eastern Avenue, Ilford, United King, London, Essex, IG2 6NQ, United Kingdom

      IIF 14
  • Haider, Saira Kalsoom
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 15 IIF 16
    • 232, Rush Green Road, Romford, RM7 0LA, England

      IIF 17
    • Stratsmore House, 79 London Road, Romford, RM7 9QD, England

      IIF 18
    • Unit 21-23 Millennium House, Purfleet Industrial Park, Juliette Way, Aveley, South Ockendon, Essex, RM15 4YD, England

      IIF 19 IIF 20
  • Haider, Saira Kalsoom
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 420, Eastern Avenue, Unit 2b The Point, Ilford, IG2 6NQ, United Kingdom

      IIF 21
    • 47, Highcliffe Gardens, Ilford, IG4 5HP, England

      IIF 22
    • Unit 2b The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 23
    • Unit 21, Juliet Way, Aveley, South Ockendon, RM15 4YD, England

      IIF 24 IIF 25
  • Saira Kalsoom Haider
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Carmelite Road, Harrow, HA3 5LU, United Kingdom

      IIF 26
    • 15, Valentines Way, Romford, RM7 0YB, United Kingdom

      IIF 27
  • Haider, Saira
    British business manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ivyhill, Shore Road, Kilcreggan, Helensburgh, G84 0HQ, Scotland

      IIF 28
    • 15, Valentines Way, Rush Green, Romford, Essex, RM7 0YB, England

      IIF 29
  • Haider, Saira Kalsoom
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Harvey House, St. Edwards Court, 79 London Road, Romford, RM7 9QD, England

      IIF 30
  • Haider, Saira Kalsoom

    Registered addresses and corresponding companies
    • 121, Carmelite Road, Harrow, HA3 5LU, United Kingdom

      IIF 31
  • Haider, Saira

    Registered addresses and corresponding companies
    • 160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    AJ PRINTING AND SOLUTIONS LTD - 2020-05-29
    AJ PRINTING SOLUTIONS LTD - 2018-11-27
    420b The Point Eastern Avenue, Ilford, United King 420b The Point Eastern Avenue, Ilford, United King, London, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    141,718 GBP2022-04-30
    Officer
    2022-01-15 ~ now
    IIF 14 - director → ME
  • 2
    420b Eastern Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    Ivyhill Shore Road, Kilcreggan, Helensburgh, Scotland
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2017-05-15 ~ dissolved
    IIF 28 - director → ME
  • 4
    15 Valentines Way, Rush Green, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    3rd Floor, Harvey House, St. Edwards Court, 79 London Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    198,132 GBP2022-11-30
    Officer
    2019-11-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    Unit 2b 420 Eastern Avenue, Ilford, England
    Corporate (2 parents)
    Officer
    2023-01-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    47 Highcliffe Gardens, Ilford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    2022-06-20 ~ now
    IIF 22 - director → ME
  • 8
    420 Eastern Avenue, Unit 2b The Point, Ilford, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-09-28 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    Unit 2b The Point, 420 Eastern Avenue, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1,875,028 GBP2021-12-31
    Officer
    2019-12-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PREMIER CAR SALES LONDON LIMITED - 2021-03-31
    PILLAR ESAR LIMITED - 2019-11-21
    Stratsmore House, 79 London Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    102,635 GBP2023-07-31
    Officer
    2019-11-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    Harold Court House Church Road, Harold Wood, Romford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,665 GBP2019-11-30
    Officer
    2017-11-22 ~ dissolved
    IIF 12 - director → ME
    2017-11-22 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Unit 21 Juliet Way, Aveley, South Ockendon, England
    Corporate (1 parent)
    Equity (Company account)
    405 GBP2023-12-31
    Officer
    2020-06-04 ~ 2022-09-06
    IIF 24 - director → ME
    Person with significant control
    2020-06-04 ~ 2022-09-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    Unit 21 Juliet Way, Aveley, South Ockendon, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-04 ~ 2024-02-16
    IIF 25 - director → ME
    Person with significant control
    2020-06-04 ~ 2024-02-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    227 Forest Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,097 GBP2017-11-30
    Officer
    2015-11-12 ~ 2018-01-01
    IIF 29 - director → ME
    2018-03-27 ~ 2018-03-28
    IIF 32 - secretary → ME
    Person with significant control
    2016-11-11 ~ 2018-01-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 21-23 Millennium House Purfleet Industrial Park, Juliette Way, Aveley, South Ockendon, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    266,398 GBP2023-12-31
    Officer
    2013-01-01 ~ 2020-08-31
    IIF 19 - director → ME
    2022-05-01 ~ 2022-05-01
    IIF 20 - director → ME
    Person with significant control
    2016-12-17 ~ 2020-08-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2022-05-01 ~ 2022-05-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JAZY LIMITED - 2019-01-31
    ASK CAR HIRE LIMITED - 2012-10-26
    232 Rush Green Road, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -174,246 GBP2019-09-30
    Officer
    2018-12-19 ~ 2019-12-01
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.