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

Mrs Saira Haider

    Related profiles found in government register
  • Mrs Saira Haider
    British born in September 1983

    Resident in England

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

      IIF 1
    • icon of address Unit 21-23 Millennium House, Purfleet Industrial Park, Juliette Way, Aveley, South Ockendon, Essex, RM15 4YD, England

      IIF 2
  • Mrs Saira Kalsoom Haider
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 3 IIF 4
    • icon of address 420, Eastern Avenue, Unit 2b The Point, Ilford, IG2 6NQ, United Kingdom

      IIF 5
    • icon of address Unit 2b The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 6
    • icon of address Stratsmore House, 79 London Road, Romford, RM7 9QD, England

      IIF 7
    • icon of address Unit 21, Juliet Way, Aveley, South Ockendon, RM15 4YD, England

      IIF 8 IIF 9
    • icon of address Unit 21-23 Millennium House, Purfleet Industrial Park, Juliette Way, Aveley, South Ockendon, Essex, RM15 4YD, England

      IIF 10
  • Haider, Saira
    British business manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivyhill, Shore Road, Kilcreggan, Helensburgh, G84 0HQ, Scotland

      IIF 11
    • icon of address 15, Valentines Way, Rush Green, Romford, Essex, RM7 0YB, England

      IIF 12
  • Haider, Saira Kalsoom
    British business manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Carmelite Road, Harrow, HA3 5LU, United Kingdom

      IIF 13
    • icon of address 15, Valentines Way, Rush Green, Romford, RM7 0YB, United Kingdom

      IIF 14
  • Haider, Saira Kalsoom
    British business women born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420b The Point Eastern Avenue, Ilford, United King, 420b The Point Eastern Avenue, Ilford, United King, London, Essex, IG2 6NQ, United Kingdom

      IIF 15
  • Haider, Saira Kalsoom
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 16 IIF 17
    • icon of address 232, Rush Green Road, Romford, RM7 0LA, England

      IIF 18
    • icon of address Stratsmore House, 79 London Road, Romford, RM7 9QD, England

      IIF 19
    • icon of address Unit 21-23 Millennium House, Purfleet Industrial Park, Juliette Way, Aveley, South Ockendon, Essex, RM15 4YD, England

      IIF 20 IIF 21
  • Haider, Saira Kalsoom
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420, Eastern Avenue, Unit 2b The Point, Ilford, IG2 6NQ, United Kingdom

      IIF 22
    • icon of address 47, Highcliffe Gardens, Ilford, IG4 5HP, England

      IIF 23
    • icon of address Unit 2b The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 24
    • icon of address Unit 21, Juliet Way, Aveley, South Ockendon, RM15 4YD, England

      IIF 25 IIF 26
  • Mrs Saira Kalsoom Haider
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Harvey House, St. Edwards Court, 79 London Road, Romford, RM7 9QD, England

      IIF 27
  • Saira Kalsoom Haider
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Carmelite Road, Harrow, HA3 5LU, United Kingdom

      IIF 28
    • icon of address 15, Valentines Way, Romford, RM7 0YB, United Kingdom

      IIF 29
  • Haider, Saira Kalsoom
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Harvey House, St. Edwards Court, 79 London Road, Romford, RM7 9QD, England

      IIF 30
  • Haider, Saira

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

      IIF 31
  • Haider, Saira Kalsoom

    Registered addresses and corresponding companies
    • icon of address 121, Carmelite Road, Harrow, HA3 5LU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    AJ PRINTING AND SOLUTIONS LTD - 2020-05-29
    AJ PRINTING SOLUTIONS LTD - 2018-11-27
    icon of address 420b The Point Eastern Avenue, Ilford, United King 420b The Point Eastern Avenue, Ilford, United King, London, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,671 GBP2024-04-30
    Officer
    icon of calendar 2022-01-15 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 420b Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address Ivyhill Shore Road, Kilcreggan, Helensburgh, Scotland
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 15 Valentines Way, Rush Green, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address 3rd Floor, Harvey House, St. Edwards Court, 79 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    198,132 GBP2022-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 2b 420 Eastern Avenue, Ilford, England
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    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 directorsOE
  • 7
    icon of address 47 Highcliffe Gardens, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 420 Eastern Avenue, Unit 2b The Point, Ilford, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 2b The Point, 420 Eastern Avenue, Ilford, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    1,875,028 GBP2021-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PREMIER CAR SALES LONDON LIMITED - 2021-03-31
    PILLAR ESAR LIMITED - 2019-11-21
    icon of address Stratsmore House, 79 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,635 GBP2023-07-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address Harold Court House Church Road, Harold Wood, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,665 GBP2019-11-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-11-22 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Unit 21 Juliet Way, Aveley, South Ockendon, England
    Active Corporate (1 parent)
    Equity (Company account)
    405 GBP2023-12-31
    Officer
    icon of calendar 2020-06-04 ~ 2022-09-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2022-09-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 21 Juliet Way, Aveley, South Ockendon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-06-04 ~ 2024-02-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2024-02-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    icon of address 227 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,097 GBP2017-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2018-01-01
    IIF 12 - Director → ME
    icon of calendar 2018-03-27 ~ 2018-03-28
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 21-23 Millennium House Purfleet Industrial Park, Juliette Way, Aveley, South Ockendon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    266,398 GBP2023-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2020-08-31
    IIF 20 - Director → ME
    icon of calendar 2022-05-01 ~ 2022-05-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2020-08-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-05-01 ~ 2022-05-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JAZY LIMITED - 2019-01-31
    ASK CAR HIRE LIMITED - 2012-10-26
    icon of address 232 Rush Green Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174,246 GBP2019-09-30
    Officer
    icon of calendar 2018-12-19 ~ 2019-12-01
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.