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

Mr. Saud Hafeez Siddiqui

    Related profiles found in government register
  • Mr. Saud Hafeez Siddiqui
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 540, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 1
    • 540, Valence Avenue, Dagenham, RM8 3QH, United Kingdom

      IIF 2
    • One, Canada Square, Level 37, London, E14 5DY, England

      IIF 3
  • Mr Saud Siddiqui
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 540, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 4
  • Saud Siddiqui
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hazel Grove, Romford, RM6 5PX, England

      IIF 5
  • Mr Saud Hafeez Siddiqui
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 540, Valence Avenue, Dagenham, Essex, RM8 3QH, United Kingdom

      IIF 6
    • 4, York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 7
    • 4-york House, Langston Road, Loughton, IG10 3TQ, England

      IIF 8
  • Siddiqui, Saud Hafeez
    British businessman born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

      IIF 9 IIF 10
    • Lakeside, 180 Lifford Lane, Kings Norton Birmingham, West Midlands, B30 3NU

      IIF 11
  • Siddiqui, Saud Hafeez, Mr.
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 540, Valence Avenue, Dagenham, Essex, RM8 3QH, United Kingdom

      IIF 12
    • 540, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 13
    • One, Canada Square, Level 37, London, E14 5DY, England

      IIF 14
  • Siddiqui, Saud Hafeez, Mr.
    British businessman born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 180 Lifford Lane, Kings Norton, Birmingham, B30 3NU

      IIF 15 IIF 16
    • Lakeside 180, Lifford Lane, King Norton, Birmingham, West Midlands, B30 3NU

      IIF 17
    • 540, Valence Avenue, Dagenham, RM8 3QH, United Kingdom

      IIF 18
    • William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

      IIF 19
    • Lakeside, 180 Lifford Lane, Kings Norton Birmingham, West Midlands, B30 3NU

      IIF 20 IIF 21
    • ., William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

      IIF 22
  • Siddiqui, Saud Hafeez, Mr.
    British chartered accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit-18, The Mall, Grays Shopping Center, Grays, Essex, RM17 6QE, England

      IIF 23
  • Saud Siddiqui
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House, Unit 4, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 24
  • Siddiqui, Saud Hafeez
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 540, Valence Avenue, Dagenham, Essex, RM8 3QH, England

      IIF 25 IIF 26
    • 540, Valence Avenue, Dagenham, Essex, RM8 3QH, United Kingdom

      IIF 27
    • 540, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 28 IIF 29
    • York House, Unit 4, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 30
    • 1, Hazel Grove, Romford, RM6 5PX, England

      IIF 31
  • Siddiqui, Saud Hafeez
    British business executive born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Pall Mall, London, SW1Y 5JG, England

      IIF 32
  • Siddiqui, Saud Hafeez
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 33
child relation
Offspring entities and appointments 24
  • 1
    AL WASEELAH LIMITED - now
    AL WASEELAH PLC
    - 2024-12-31 10888992
    DAWAMA PLC - 2019-03-15
    DAWAMA LTD - 2018-06-13
    FUTURE ISLAMIC CAPITAL LTD - 2018-03-10
    45 Pall Mall, London, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2019-04-29 ~ 2022-03-18
    IIF 32 - Director → ME
  • 2
    ALFI NOVA PLC
    - now 13519992
    KHALIJ INVESTMENTS PLC
    - 2025-05-20 13519992 13414518
    York House, Unit 4, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-07-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BIOCARE (HOLDINGS) LIMITED
    04459309
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (13 parents)
    Officer
    2016-11-28 ~ 2016-12-19
    IIF 20 - Director → ME
  • 4
    BIOCARE INTERNATIONAL LIMITED
    02919204
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (16 parents)
    Officer
    2016-11-28 ~ 2016-12-19
    IIF 21 - Director → ME
  • 5
    BIOCARE LIMITED
    - now 01948434 02162918
    STIRLING AND DRANSFIELD LIMITED - 1988-05-18
    HERBAL TRACERS LIMITED - 1986-02-07
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2015-11-24 ~ 2016-12-19
    IIF 17 - Director → ME
  • 6
    BRUNEL HEALTHCARE LIMITED
    - now 04675588 01622357
    NATURAL WELLBEING LTD - 2008-06-17
    BIOCARE DIAGNOSTICS.COM LIMITED - 2006-10-26
    . William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (17 parents)
    Officer
    2016-11-28 ~ 2016-12-19
    IIF 22 - Director → ME
  • 7
    BRUNEL HEALTHCARE MANUFACTURING LIMITED
    - now 04504895
    PERRIGO UK LIMITED - 2008-06-17
    PETER BLACK PHARMACEUTICALS LIMITED - 2003-12-15
    William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (29 parents, 8 offsprings)
    Officer
    2015-11-24 ~ 2016-12-19
    IIF 19 - Director → ME
  • 8
    DERWENT CAPITAL LIMITED - now
    ENVOY SOLUTIONS LIMITED
    - 2020-10-14 12023208
    Derwent House, St George Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-29 ~ 2019-09-01
    IIF 33 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-09-01
    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
  • 9
    GRAYS IMPRESSIONS LTD
    08855630
    Unit-18 The Mall, Grays Shopping Center, Grays, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-01-22 ~ 2015-01-01
    IIF 23 - Director → ME
  • 10
    KHALIJ (UK) LIMITED
    - now 06701747
    KHALIJ ISLAMIC (UK) LIMITED
    - 2021-03-11 06701747 13264243
    One Canada Square, Level 37, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 3 - Has significant influence or control OE
  • 11
    KHALIJ FOUNDATION LTD
    09366530
    4-york House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Officer
    2014-12-24 ~ now
    IIF 25 - Director → ME
  • 12
    KHALIJ ISLAMIC (UK) LIMITED
    13264243 06701747
    540 Valence Avenue, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2021-03-12 ~ now
    IIF 28 - Director → ME
  • 13
    KHALIJ PROPERTIES 1 LTD
    11237130
    540 Valence Avenue, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    KHALIJ REAL ESTATE LIMITED
    09538364
    4-york House, Langston Road, Loughton, England
    Active Corporate (3 parents)
    Officer
    2015-04-13 ~ now
    IIF 12 - Director → ME
  • 15
    KHALIJ SERVICES LTD
    10716160
    4 York House, Langston Road, Loughton, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2017-04-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    KHALIJ TRUSTEES LIMITED
    - now 13414518
    KHALIJ INVESTMENTS LIMITED
    - 2021-07-08 13414518 13519992
    540 Valence Avenue, Dagenham, England
    Active Corporate (4 parents)
    Officer
    2021-05-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    MAX HEALTHCARE LIMITED
    05406663
    William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2016-11-28 ~ 2017-09-05
    IIF 9 - Director → ME
  • 18
    MAX REMEDIES LIMITED
    06137544
    William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (10 parents)
    Officer
    2016-11-28 ~ 2017-09-05
    IIF 10 - Director → ME
  • 19
    MG RELIEF PROJECT C.I.C.
    - now 13078384
    MG RELIEF PROJECT LTD
    - 2021-10-01 13078384
    1 Hazel Grove, Romford, England
    Active Corporate (2 parents)
    Officer
    2020-12-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 20
    NUTRAHEALTH (UK) LIMITED
    - now 05033400 03757763
    NUTRAHEALTH LIMITED - 2012-06-18
    BIOCARE PRO-BIOTIC FERMENTATION CULTURES LIMITED - 2007-02-27
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (13 parents)
    Officer
    2016-11-28 ~ 2016-12-19
    IIF 11 - Director → ME
  • 21
    NUTRAHEALTH PLC
    - now 05290247 05033400
    NEUTRAHEALTH PLC - 2012-06-19
    30 Finsbury Square, London
    Dissolved Corporate (26 parents, 8 offsprings)
    Officer
    2015-08-28 ~ 2016-05-24
    IIF 16 - Director → ME
  • 22
    OWI GROUP PLC
    14905492
    4, York House, Langston Rd, Loughton, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SAZ CONSULT LTD
    09335674
    4-york House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Officer
    2014-12-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    TOTALLY NOURISH LIMITED
    - now 05101553
    HEALTH PRODUCTS FOR LIFE LTD - 2008-12-17
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (13 parents)
    Officer
    2016-11-28 ~ 2016-12-19
    IIF 15 - Director → ME

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.