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 Hassan Saeed

    Related profiles found in government register
  • Mr Hassan Saeed
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15359378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Little Court, Roxborough Avenue, Harrow, HA1 3BX, England

      IIF 2
  • Mr Hassan Saeed
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 3 IIF 4
  • Saeed, Hassan
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15359378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address Little Court, Roxborough Avenue, Harrow, Middlesex, HA1 3BX, England

      IIF 6
  • Mr Hassan Ali Saeed
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Kbr Suites, Brindley House, Newhall Suite, Birmingham, West Midlands, B3 1LL, United Kingdom

      IIF 7
    • icon of address 1 Melplash Avenue, Dorchester Road, Solihull, West Midlands, B91 1LP, England

      IIF 8
  • Hassan, Saeed
    British director and company secretary born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lilestone Street, London, NW8 8SS, England

      IIF 9
  • Hassan, Saeed
    English businessman born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayman Business Centre, 14 Plumstead Road, London, SE18 7BZ, England

      IIF 10
  • Mr Hassan Saeed
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14637476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 12 IIF 13
  • Mr Saeed Hassan
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lilestone Street, London, NW8 8SS, England

      IIF 14
  • Saeed, Hassan Ali
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Melplash Avenue, Dorchester Road, Solihull, West Midlands, B91 1LP, England

      IIF 15
  • Saeed, Hassan Ali
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Kbr Suites, Brindley House, Newhall Suite, Birmingham, West Midlands, B3 1LL, United Kingdom

      IIF 16
  • Saeed, Hassan
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 17 IIF 18
  • Saeed, Hassan
    British manager born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 19
  • Hassan, Saeed Mohamed
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plumstead Road, London, SE18 7BZ, England

      IIF 20
    • icon of address 152, Woolwich Church Street, London, SE18 5NQ, England

      IIF 21
  • Hassan, Saeed Mohamed
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westhill House, Devonshire Road, Bexleyheath, DA6 8DS, England

      IIF 22
    • icon of address 14, Plumstead Road, London, SE18 7BZ, England

      IIF 23 IIF 24
  • Hassan, Saeed Mohamed
    British self employed born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Woolwich Church Street, London, SE18 5NQ, England

      IIF 25
  • Mr Saeed Mohamed Hassan
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westhill House, Devonshire Road, Bexleyheath, DA6 8DS, England

      IIF 26
    • icon of address 14, Plumstead Road, London, SE18 7BZ, England

      IIF 27 IIF 28
    • icon of address 152, Woolwich Church Street, London, SE18 5NQ, England

      IIF 29
  • Hassan, Saeed
    British business development manager born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Saeed Mohamed, Hassan
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Woolwich Church Street, London, SE18 5NQ, England

      IIF 31
  • Mr Saeed Hassan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Saeed, Hassan
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN

      IIF 33
  • Saeed, Hassan
    British consultant born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14637476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4385, 15359378 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    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
  • 2
    icon of address Little Court, Roxborough Avenue, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 14 Plumstead Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Aldgate House, 1-4 Market Place, Hull, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 14 Plumstead Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 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
  • 7
    icon of address 1 Melplash Avenue, Dorchester Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 39 Lilestone Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 9 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,472 GBP2021-09-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4385, 14637476 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 152 Woolwich Church Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    SNM TRAINING AND RECRUITMENT LIMITED - 2025-08-04
    icon of address Westhill House, Devonshire Road, Bexleyheath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 206 Robinhood Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,220 GBP2023-12-31
    Officer
    icon of calendar 2020-12-03 ~ 2022-08-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-08-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o 206 Robin Hood Lane, Hall Green, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ 2022-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-08-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Kbr Suites Brindley House, 101 Newhall Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    93,908 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-08-01
    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
  • 4
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2022-07-12
    IIF 17 - Director → ME
  • 5
    REHABILITY NORTHWEST LIMITED - 2022-11-29
    REHABILITY UK NORTHWEST LIMITED - 2025-05-29
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2022-08-01
    IIF 19 - Director → ME
  • 6
    SNM TRAINING AND RECRUITMENT LIMITED - 2025-08-04
    icon of address Westhill House, Devonshire Road, Bexleyheath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ 2025-08-01
    IIF 23 - Director → ME
  • 7
    icon of address Ayman Business Centre, 14 Plumstead Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-03-12
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.