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 Saeed Ahmad

    Related profiles found in government register
  • Mr Saeed Ahmad
    British born in January 1949

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Saeed Ahmad
    Pakistani born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63953, Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 11
  • Mr Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 94849, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 12
  • Mr Saeed Ahmad
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 13
  • Mr, Saeed Ahmad
    Pakistani born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, Wahi Jogian Hamid Por Kalan Tehsil, Ahmedpur East, Bahawalpur, 63401, Pakistan

      IIF 14
  • Mr. Saeed Ahmad
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 459, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66 Hatton Garden, Fifth Floor, Suite 23, London, London, EC1N 8LE, United Kingdom

      IIF 16
  • Mr Saeed Ahmad
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 383 Gb, Check 384 Gb Check Tehsil Jaranwala District, Faisalbad, 37000, Pakistan

      IIF 17
  • Saeed Ahmad
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 18
  • Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Mr Saeed Ahmad
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, 456 Shaftmoor Lane, Birmingham, B28 8SZ, United Kingdom

      IIF 20
  • Mr Saeed Ahmad
    Pakistani born in March 1975

    Resident in England

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

      IIF 21
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 22
  • Mr Ahmad Saeed
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 23
    • 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
    • #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 25
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • Milton Meadows, Milton, Tenby, SA70 8PL, Wales

      IIF 26
  • Saeed, Ahmad
    Pakistani director born in November 1941

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Crosby Road North, Liverpool, L22 4QQ

      IIF 27
  • Saeed, Ahmad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 28
  • Saeed, Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 29
    • 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
    • #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 31
  • Saeed, Ahmad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Saeed Ahmad
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 467 Kingsland Road, London, E8 4AU, England

      IIF 33
  • Ahmad, Saeed
    British actuary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British actuary manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Drive, South Woodford, London, E18 2BJ

      IIF 37
  • Ahmad, Saeed
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Drive, South Woodford, London, E18 2BJ

      IIF 38
  • Ahmad, Saeed
    British manager actuary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Drive, South Woodford, London, E18 2BJ

      IIF 39
  • Ahmad, Saeed
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Saeed, Mr.
    British ceo born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Drive, London, London, E18 2BJ, England

      IIF 43
  • Ahmad, Saeed, Mr.
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Drive, South Woodford, London, E18 2BJ

      IIF 44
  • Ahmad, Saeed, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Drive, London, E18 2BJ

      IIF 45
  • Ahmad, Saeed, Mr.
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Drive, South Woodford, London, E18 2BJ

      IIF 46
  • Ahmad, Saeed, Mr.
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Drive, South Woodford, London, E18 2BJ

      IIF 47
  • Amhad, Saeed, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Drive, London, E18 2BJ

      IIF 48
  • Mr Ahmad Saeed
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.9, Street No.1, Gelani Homes, Shadab Garden, Ferozpur Road, Lahore, 54000, Pakistan

      IIF 49
  • Mr Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Imex Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 50
  • Saeed, Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.9, Street No.1, Gelani Homes, Shadab Garden, Ferozpur Road, Lahore, 54000, Pakistan

      IIF 51
  • Saeed, Ahmad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Imex Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 52
  • Saeed, Ahmad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
    • 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Ahmad Saeed
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Ahmad, Saeed, Mr,
    Pakistani owner born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, Wahi Jogian Hamid Por Kalan Tehsil, Ahmedpur East, Bahawalpur, 63401, Pakistan

      IIF 56
  • Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
    • 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Saeed, Ahmad
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16043, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Saeed, Shazia Ahmad
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Yelverton Drive, Birmingham, West Midlands, B15 3NT, England

      IIF 60
  • Ahmad, Saeed
    Pakistani director born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63953, Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 61
  • Ahmad, Saeed
    Pakistani company director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 62
  • Ahmad, Saeed
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Ahmad, Saeed
    Pakistani owner born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 94849, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 64
  • Ahmad, Saeed
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 65
  • Ahmad, Saeed
    Pakistani company director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 383 Gb, Check 384 Gb Check Tehsil Jaranwala District, Faisalbad, 37000, Pakistan

      IIF 66
  • Ahmad, Saeed, Mr.
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 459, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66 Hatton Garden, Fifth Floor, Suite 23, London, London, EC1N 8LE, United Kingdom

      IIF 68
  • Ahmad Saeed
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16043, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Mr Ahmad Saeed
    Danish born in September 1998

    Resident in Denmark

    Registered addresses and corresponding companies
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 71
  • Saeed, Ahmad
    Pakistani company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hornby Street, Bury, Lancashire, BL9 5BB

      IIF 72
  • Saeed, Ahmad
    Danish born in September 1998

    Resident in Denmark

    Registered addresses and corresponding companies
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Shazia Ahmad Saeed
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Yelverton Drive, Birmingham, West Midlands, B15 3NT, England

      IIF 74
  • Ahmad, Saeed
    British actuary

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British manager

    Registered addresses and corresponding companies
    • The Drive, South Woodford, London, E18 2BJ

      IIF 77
  • Ahmad, Saeed
    British manager actuary

    Registered addresses and corresponding companies
    • The Drive, South Woodford, London, E18 2BJ

      IIF 78
  • Ahmad, Saeed
    British managing director

    Registered addresses and corresponding companies
  • Ahmad, Saeed, Mr.
    British

    Registered addresses and corresponding companies
    • The Drive, London, E18 2BJ

      IIF 83
  • Ahmad, Saeed, Mr.
    British managing director

    Registered addresses and corresponding companies
  • Amhad, Saeed, Mr.
    British

    Registered addresses and corresponding companies
    • The Drive, London, E18 2BJ

      IIF 87
  • Saeed, Shazia Ahmad
    Pakistani company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hornby Street, Bury, Lancashire, BL9 5BB

      IIF 88
  • Ahmad, Saeed
    Pakistani manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 467 Kingsland Road, London, E8 4AU, England

      IIF 89
  • Ahmad, Saeed
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, 456 Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ, United Kingdom

      IIF 90
  • Ahmad, Saeed
    Pakistani born in March 1975

    Resident in England

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

      IIF 91
  • Ahmad, Saeed
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 92
  • Ahmad, Saeeda
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Saeeda
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Drive, South Woodford, London, E18 2BJ

      IIF 98
  • Ahmad, Saeeda
    British none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Drive, South Woodford, London, E18 2BJ

      IIF 99
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • Milton Meadows, Milton, Tenby, SA70 8PL, Wales

      IIF 100
  • Ahmad, Saeeda, Mrs.
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 105
  • Ahmad, Saeed, Mr.

    Registered addresses and corresponding companies
    • The Drive, South Woodford, London, E18 2BJ, England

      IIF 106
  • Ahmad, Saeeda

    Registered addresses and corresponding companies
    • The Drive, South Woodford, London, E18 2BJ

      IIF 107
  • Saeed, Shazia Ahmad
    Pakistani director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marjorie Street, Leicester, LE4 5GX, United Kingdom

      IIF 108
    • Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 109
child relation
Offspring entities and appointments 44
  • 1
    4KCHANNELS LTD
    15115453
    Office 8186 - 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 2
    AB MUIZ LTD
    14304517
    8 Milton Meadows, Milton, Tenby, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    ABSOLUTE CARE HOMES (SWINTON) LIMITED
    03970336
    9th Floor Bond Court, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 44 - Director → ME
    2009-02-06 ~ 2012-04-12
    IIF 101 - Director → ME
    2009-03-11 ~ dissolved
    IIF 84 - Secretary → ME
  • 4
    APKI HOME CARE SERVICE LTD
    07067517
    The Hollands Nursing Home 2 Church Road, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 43 - Director → ME
    2009-11-05 ~ dissolved
    IIF 106 - Secretary → ME
  • 5
    ASK KAROBAR (UK) LIMITED
    08768850
    136-138 Marjorie Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 108 - Director → ME
  • 6
    ASK KAROBAR LIMITED
    08765341
    136-138 Marjorie Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 28 - Director → ME
    IIF 109 - Director → ME
  • 7
    ASK REALTY LIMITED
    13487724
    293-295 Shaftmoor Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2021-07-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    B2 FITNESS (UK) LIMITED
    - now 06097767
    FAIRTEX EQUIPMENT COMPANY LIMITED - 2008-12-29
    158 Hornby Street, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    2014-06-22 ~ 2016-11-07
    IIF 72 - Director → ME
    2014-06-22 ~ 2021-06-25
    IIF 88 - Director → ME
  • 9
    BELLGARTH CARE HOMES LIMITED
    04312218
    52 The Drive, South Woodford, London
    Active Corporate (9 parents)
    Officer
    2005-04-06 ~ 2018-11-01
    IIF 47 - Director → ME
    IIF 102 - Director → ME
    2005-04-06 ~ 2018-11-01
    IIF 85 - Secretary → ME
  • 10
    BELMAR CARE HOMES LIMITED
    06029329
    52 The Drive, South Woodford, London
    Active Corporate (4 parents)
    Officer
    2006-12-14 ~ 2018-07-29
    IIF 45 - Director → ME
    2006-12-14 ~ 2018-10-01
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    CASA CROWN LTD
    16556492
    Unit 11 Imex Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    DEVEXER (UK) LTD
    16089281
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EVERGREEN CARE LIMITED
    05328907
    52 The Drive, London
    Dissolved Corporate (6 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 46 - Director → ME
    2009-02-06 ~ 2012-04-12
    IIF 103 - Director → ME
    2009-03-11 ~ dissolved
    IIF 86 - Secretary → ME
  • 14
    IL&MO PROPERTY LTD
    15330903
    C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2023-12-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    ITS HAADI LTD
    14075206
    4385, 14075206 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 16
    JOHN E. ROBINSON (LIVERPOOL) LIMITED
    01059055
    C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    ~ 2011-04-15
    IIF 27 - Director → ME
  • 17
    LIQUID DEVELOPERS UK LTD
    15147651
    Office 8825 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 18
    LIQUIDSOLS LTD
    15154319
    8825 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 19
    LUIZ REP LTD
    10356995
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    MAIDAH TECH LTD
    13889151
    Unit 94849 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    MILLREED LODGE CARE LIMITED
    - now 04215776
    PENGELLY PREMIER SERVICES LIMITED - 2001-09-28
    52 The Drive, South Woodford, London
    Active Corporate (8 parents)
    Officer
    2005-04-06 ~ 2018-07-29
    IIF 41 - Director → ME
    IIF 98 - Director → ME
    2005-04-06 ~ 2018-07-29
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 22
    NAZIX LTD
    14024240
    262 Woodlands Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 23
    PERCEPTION TRADERS LTD
    13668307
    4385, 13668307: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 24
    PR EXPERTS LTD
    15698035
    Office 157, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    PROZONE SECURITY LTD
    11755119
    Ground Floor 456 Shaftmoor Lane, Hall Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-08 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    PUBLISHERSMESS LTD
    15034975
    4385, 15034975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 27
    READERSMESS LTD
    15192549
    4385, 15192549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 28
    REISON STAR LTD
    16893163
    Office 16043 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 29
    SAEED AHMAD KOT KASUR LIMITED
    15372364
    Basement Flat, 467 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ 2024-01-20
    IIF 89 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 30
    SAEED GROUPS LIMITED
    14044581
    4385, 14044581 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 31
    SAEED PRO LTD
    15336017
    Suite 3855 Unit 3a 34-35 Hatton Garden Holborn, Londan, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 32
    SAGE CARE HOMES (HAZELDENE) LIMITED
    04219080
    52 The Drive, South Woodford, London
    Active Corporate (5 parents)
    Officer
    2001-05-17 ~ 2018-07-29
    IIF 40 - Director → ME
    2001-05-17 ~ 2018-07-29
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 33
    SAGE CARE HOMES (JANSONDEAN) LIMITED
    - now 03326907
    SAGE CARE HOMES LIMITED
    - 2004-10-11 03326907 04575441
    52 The Drive, South Woodford, London
    Active Corporate (7 parents)
    Officer
    1997-03-03 ~ 2018-07-29
    IIF 37 - Director → ME
    2006-02-15 ~ 2018-07-29
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 34
    SAGE CARE HOMES (JASMIN COURT) LTD
    - now 04351365
    SAGE CARE HOMES (MANAGEMENT) LIMITED
    - 2004-09-28 04351365
    SAGE CARE HOMES (THRONCLIFFE) LIMITED
    - 2003-03-12 04351365
    52 The Drive, South Woodford, London
    Active Corporate (5 parents)
    Officer
    2010-01-01 ~ 2018-07-29
    IIF 42 - Director → ME
    2002-01-16 ~ 2005-11-29
    IIF 36 - Director → ME
    2005-01-30 ~ 2005-05-01
    IIF 99 - Director → ME
    2005-11-27 ~ 2018-07-29
    IIF 96 - Director → ME
    2002-01-16 ~ 2018-07-29
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 35
    SAGE CARE HOMES (WILLOWBANK) LIMITED
    04141932
    52 The Drive, South Woodford, London
    Active Corporate (5 parents)
    Officer
    2001-01-16 ~ 2018-07-29
    IIF 39 - Director → ME
    2011-01-16 ~ 2018-07-29
    IIF 94 - Director → ME
    2001-01-16 ~ 2018-07-29
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 36
    SAGE CARE HOMES (WYNTHORPE) LIMITED
    - now 03133388
    RALEIGH HOSTEL LIMITED
    - 2001-01-17 03133388
    52 The Drive, South Woodford, London
    Active Corporate (6 parents)
    Officer
    1996-11-20 ~ 2018-10-01
    IIF 97 - Director → ME
    1995-12-01 ~ 2018-10-01
    IIF 34 - Director → ME
    2005-03-20 ~ 2018-10-01
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 37
    SAGE CARE HOMES HOLDINGS LIMITED
    05394231
    52, The Drive, South Woodford, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-03-16 ~ 2018-07-29
    IIF 35 - Director → ME
    2010-01-01 ~ 2018-07-29
    IIF 95 - Director → ME
    2006-05-01 ~ 2018-07-29
    IIF 82 - Secretary → ME
    2005-03-16 ~ 2010-01-01
    IIF 107 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 38
    SAGE CARE HOMES LIMITED
    - now 04575441 03326907
    NETWAYS PROPERTIES LIMITED
    - 2008-07-09 04575441
    52 The Drive, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2003-12-11 ~ 2018-08-01
    IIF 93 - Director → ME
    2002-10-29 ~ 2018-08-01
    IIF 38 - Director → ME
    2002-10-29 ~ 2018-08-01
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 39
    SAWAGI TRADERS LTD
    15378017
    4385, 15378017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 40
    SHAHEEN MALL LTD
    16114197
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 41
    SK MOTORING GROUP LIMITED
    10456567
    C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2016-11-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 42
    SSJ STORE LTD
    13220784
    Office 63953 Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 43
    THE HOLLANDS CARE HOMES LIMITED
    06012316
    52 The Drive, South Woodford, London
    Active Corporate (4 parents)
    Officer
    2010-11-28 ~ 2018-09-01
    IIF 104 - Director → ME
    2006-11-28 ~ 2018-09-01
    IIF 48 - Director → ME
    2006-11-28 ~ 2018-09-01
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 44
    TIME2WATCH LTD
    16820221
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-30 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE

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.