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

Saud Siddiqui

    Related profiles found in government register
  • 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 1
  • 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 2
    • 4, York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 3
    • 4-york House, Langston Road, Loughton, IG10 3TQ, 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 Siddiqui
    British born in November 1981

    Resident in England

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

      IIF 6
  • 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 7 IIF 8
    • 540, Valence Avenue, Dagenham, Essex, RM8 3QH, United Kingdom

      IIF 9
    • 540, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 10 IIF 11
    • York House, Unit 4, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 12
    • 1, Hazel Grove, Romford, RM6 5PX, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16
    • 540, Valence Avenue, Dagenham, RM8 3QH, United Kingdom

      IIF 17
    • One, Canada Square, Level 37, London, E14 5DY, England

      IIF 18
  • 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 19 IIF 20
    • Lakeside, 180 Lifford Lane, Kings Norton Birmingham, West Midlands, B30 3NU

      IIF 21
  • 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 22
    • 540, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 23
    • One, Canada Square, Level 37, London, E14 5DY, England

      IIF 24
  • 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 25 IIF 26
    • Lakeside 180, Lifford Lane, King Norton, Birmingham, West Midlands, B30 3NU

      IIF 27
    • 540, Valence Avenue, Dagenham, RM8 3QH, United Kingdom

      IIF 28
    • William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

      IIF 29
    • Lakeside, 180 Lifford Lane, Kings Norton Birmingham, West Midlands, B30 3NU

      IIF 30 IIF 31
    • ., William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

      IIF 32
  • 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 33
child relation
Offspring entities and appointments
Active 11
  • 1
    KHALIJ INVESTMENTS PLC - 2025-05-20
    York House, Unit 4, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,673 GBP2024-09-30
    Officer
    2021-07-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    KHALIJ ISLAMIC (UK) LIMITED - 2021-03-11
    One Canada Square, Level 37, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    188,549 GBP2020-09-30
    Officer
    2012-11-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    4-york House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-12-24 ~ now
    IIF 7 - Director → ME
  • 4
    540 Valence Avenue, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 10 - Director → ME
  • 5
    540 Valence Avenue, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    4-york House, Langston Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-13 ~ now
    IIF 22 - Director → ME
  • 7
    4 York House, Langston Road, Loughton, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,034 GBP2024-09-30
    Officer
    2017-04-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    KHALIJ INVESTMENTS LIMITED - 2021-07-08
    540 Valence Avenue, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MG RELIEF PROJECT LTD - 2021-10-01
    1 Hazel Grove, Romford, England
    Active Corporate (2 parents)
    Officer
    2020-12-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    3 More London Riverside, 4th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -21,587 GBP2024-06-30
    Officer
    2023-05-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    4-york House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 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 directorsOE
Ceased 13
  • 1
    AL WASEELAH PLC - 2024-12-31
    DAWAMA PLC - 2019-03-15
    DAWAMA LTD - 2018-06-13
    FUTURE ISLAMIC CAPITAL LTD - 2018-03-10
    45 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    2019-04-29 ~ 2022-03-18
    IIF 14 - Director → ME
  • 2
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    2016-11-28 ~ 2016-12-19
    IIF 30 - Director → ME
  • 3
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    2016-11-28 ~ 2016-12-19
    IIF 31 - Director → ME
  • 4
    STIRLING AND DRANSFIELD LIMITED - 1988-05-18
    HERBAL TRACERS LIMITED - 1986-02-07
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-11-24 ~ 2016-12-19
    IIF 27 - Director → ME
  • 5
    NATURAL WELLBEING LTD - 2008-06-17
    BIOCARE DIAGNOSTICS.COM LIMITED - 2006-10-26
    . William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (2 parents)
    Officer
    2016-11-28 ~ 2016-12-19
    IIF 32 - Director → ME
  • 6
    PERRIGO UK LIMITED - 2008-06-17
    PETER BLACK PHARMACEUTICALS LIMITED - 2003-12-15
    William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2015-11-24 ~ 2016-12-19
    IIF 29 - Director → ME
  • 7
    ENVOY SOLUTIONS LIMITED - 2020-10-14
    Derwent House, St George Road, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,661 GBP2024-03-31
    Officer
    2019-05-29 ~ 2019-09-01
    IIF 15 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-09-01
    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 directors OE
  • 8
    Unit-18 The Mall, Grays Shopping Center, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ 2015-01-01
    IIF 33 - Director → ME
  • 9
    William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-11-28 ~ 2017-09-05
    IIF 19 - Director → ME
  • 10
    William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (4 parents)
    Officer
    2016-11-28 ~ 2017-09-05
    IIF 20 - Director → ME
  • 11
    NUTRAHEALTH LIMITED - 2012-06-18
    BIOCARE PRO-BIOTIC FERMENTATION CULTURES LIMITED - 2007-02-27
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    2016-11-28 ~ 2016-12-19
    IIF 21 - Director → ME
  • 12
    NEUTRAHEALTH PLC - 2012-06-19
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2015-08-28 ~ 2016-05-24
    IIF 26 - Director → ME
  • 13
    HEALTH PRODUCTS FOR LIFE LTD - 2008-12-17
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    2016-11-28 ~ 2016-12-19
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.