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 Sakbe Rahman Hamid

    Related profiles found in government register
  • Mr Sakbe Rahman Hamid
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 1
    • icon of address 363, Desborough Avenue, High Wycombe, Buckinghamshire, HP11 2TG

      IIF 2
    • icon of address 363, Desborough Avenue, High Wycombe, HP11 2TG, United Kingdom

      IIF 3 IIF 4
    • icon of address 7, Abbey Barn Road, High Wycombe, HP11 1RS, England

      IIF 5 IIF 6 IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Hamid, Sakbe Rahman
    British commercial director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Abbey Barn Road, High Wycombe, HP11 1RS, England

      IIF 12
  • Hamid, Sakbe Rahman
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 13
    • icon of address 7, Abbey Barn Road, High Wycombe, HP11 1RS, England

      IIF 14 IIF 15
  • Hamid, Sakbe Rahman
    British consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363, Desborough Avenue, High Wycombe, HP11 2TG, United Kingdom

      IIF 16
  • Hamid, Sakbe Rahman
    British development director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363 Desborough Avenue, High Wycombe, Buckinghamshire, HP11 2TG

      IIF 17
  • Hamid, Sakbe Rahman
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363, Desborough Avenue, High Wycombe, Buckinghamshire, HP11 2TG, England

      IIF 18
    • icon of address 363, Desborough Avenue, High Wycombe, Buckinghamshire, HP11 2TG, United Kingdom

      IIF 19
    • icon of address 363, Desborough Avenue, High Wycombe, HP11 2TG, United Kingdom

      IIF 20
    • icon of address 7, Abbey Barn Road, High Wycombe, HP11 1RS, England

      IIF 21 IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Sakbe Rahman Hamid
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Desborough Avenue, High Wycombe, HP11 2TG, United Kingdom

      IIF 25
  • Rahman Hamid, Sakbe
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Desborough Avenue, High Wycombe, Buckinghamshire, HP11 2TG, England

      IIF 26
  • Rahman Hamid, Sakbe
    British self employed born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Desborough Avenue, High Wycombe, HP11 2TG, United Kingdom

      IIF 27
  • Hamid, Sakbe Rahman

    Registered addresses and corresponding companies
    • icon of address 363, Desborough Avenue, High Wycombe, HP11 2TG, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Hamid, Sakbe

    Registered addresses and corresponding companies
    • icon of address 363, Desborough Avenue, High Wycombe, HP11 2TG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 7 Abbey Barn Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    437,307 GBP2024-03-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    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
  • 2
    icon of address 7 Abbey Barn Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,011 GBP2024-03-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 363 Desborough Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,720 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Abbey Barn Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,010 GBP2024-03-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    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
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,463 GBP2024-03-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-05-19 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7 Abbey Barn Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,666 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Abbey Barn Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Abbey Barn Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-24 ~ 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
  • 10
    icon of address Wheelrod House 23a Crendon Street, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 18 - Director → ME
Ceased 6
  • 1
    icon of address 50 Tabor Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,949 GBP2020-03-30
    Officer
    icon of calendar 2018-03-24 ~ 2022-01-04
    IIF 16 - Director → ME
    icon of calendar 2018-03-24 ~ 2022-01-04
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-24 ~ 2022-01-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 198 Rutland Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2022-01-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2021-12-29
    IIF 1 - Right to appoint or remove directors OE
    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
  • 3
    icon of address 363 Desborough Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,720 GBP2016-09-30
    Officer
    icon of calendar 2012-09-24 ~ 2017-06-01
    IIF 26 - Director → ME
  • 4
    icon of address 4385, 11705474 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -113 GBP2019-11-30
    Officer
    icon of calendar 2018-11-30 ~ 2020-06-29
    IIF 20 - Director → ME
    icon of calendar 2018-11-30 ~ 2020-06-29
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2020-06-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address 153 Tavistock Crescent, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,174 GBP2016-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2016-06-13
    IIF 19 - Director → ME
  • 6
    PLAN TARGET VISION LIMITED - 2018-10-10
    PLAN TARGET CARS LTD - 2007-11-01
    icon of address Bray Business Centre Weir Bank, Bray, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -136,276 GBP2024-06-30
    Officer
    icon of calendar 2007-05-14 ~ 2007-10-25
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.