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

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
    • 160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 1
    • 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
    • 109, Wensleydale Avenue, Ilford, IG5 0ND, England

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

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

      IIF 6
    • 24, Rigg Approach, London, E10 7QN, England

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

      IIF 8 IIF 9
    • 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
    • Ivyhill, Shore Road, Kilcreggan, Helensburgh, G84 0HQ, Scotland

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

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

    Resident in England

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

      IIF 13
    • 420, Eastern Avenue, Unit 2b The Point, Ilford, IG2 6NQ, United Kingdom

      IIF 14
    • 47, Highcliffe Gardens, Ilford, IG4 5HP, England

      IIF 15
    • Unit 2b The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 16
    • 24, Rigg Approach, London, E10 7QN, England

      IIF 17
  • Haider, Saira Kalsoom
    British business manager born in September 1983

    Resident in England

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

      IIF 18
    • 15, Valentines Way, Rush Green, Romford, RM7 0YB, United Kingdom

      IIF 19
  • Haider, Saira Kalsoom
    British business women born in September 1983

    Resident in England

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

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

    Resident in England

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

      IIF 21
    • 232, Rush Green Road, Romford, RM7 0LA, England

      IIF 22
    • Unit 21-23 Millennium House, Purfleet Industrial Park, Juliette Way, Aveley, South Ockendon, Essex, RM15 4YD, England

      IIF 23 IIF 24
  • Haider, Saira Kalsoom
    British director born in September 1983

    Resident in England

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

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

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

    Resident in United Kingdom

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

      IIF 30
  • Haider, Saira

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

      IIF 31
  • Haider, Saira Kalsoom

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

      IIF 32
child relation
Offspring entities and appointments 16
  • 1
    AJ MULTI SERVICES LTD
    - now 10729531
    AJ PRINTING AND SOLUTIONS LTD - 2020-05-29
    AJ PRINTING SOLUTIONS LTD - 2018-11-27
    420b The Point Eastern Avenue, Ilford, United King 420b The Point Eastern Avenue, Ilford, United King, London, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-15 ~ 2022-03-30
    IIF 20 - Director → ME
  • 2
    GILSLAND ESTATES LIMITED
    14404996
    420b Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    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 directors OE
  • 3
    INUNCTUM HOLDINGS LTD
    SC563334
    Ivyhill Shore Road, Kilcreggan, Helensburgh, Scotland
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2017-05-15 ~ dissolved
    IIF 11 - Director → ME
  • 4
    PREMIER HUMAN RESOURCES LIMITED
    11118322
    15 Valentines Way, Rush Green, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    PREMIER INVESTMENTS (PURFLEET) LTD
    12645294
    Unit 21-23 Millennium House Juliet Way, Aveley, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    2020-06-04 ~ 2022-09-06
    IIF 25 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-09-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    PREMIER INVESTMENTS (STRATSMORE) LTD
    12645725
    Unit 21 Juliet Way, Aveley, South Ockendon, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-04 ~ 2024-02-16
    IIF 26 - Director → ME
    Person with significant control
    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
  • 7
    PREMIER INVESTMENTS LONDON LIMITED
    09868685
    227 Forest Road, London, England
    Dissolved Corporate (8 parents)
    Officer
    2015-11-12 ~ 2018-01-01
    IIF 12 - Director → ME
    2018-03-27 ~ 2018-03-28
    IIF 31 - Secretary → ME
    Person with significant control
    2016-11-11 ~ 2018-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PREMIER PANEL EXPERTS LTD
    07472941
    Unit 21-23 Millennium House Purfleet Industrial Park, Juliette Way, Aveley, South Ockendon, Essex, England
    Active Corporate (6 parents)
    Officer
    2013-01-01 ~ 2020-08-31
    IIF 23 - Director → ME
    2022-05-01 ~ 2022-05-01
    IIF 24 - Director → ME
    Person with significant control
    2016-12-17 ~ 2020-08-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2022-05-01 ~ 2022-05-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PREMIER RENTAL LIMITED
    12317550
    3rd Floor, Harvey House, St. Edwards Court, 79 London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2019-11-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PREMIER SERVICES LONDON LIMITED
    - now 07985010
    JAZY LIMITED
    - 2019-01-31 07985010
    ASK CAR HIRE LIMITED - 2012-10-26
    232 Rush Green Road, Romford, England
    Dissolved Corporate (6 parents)
    Officer
    2018-12-19 ~ 2019-12-01
    IIF 22 - Director → ME
  • 11
    STRATSMORE (FREEHOLDS) LIMITED
    14600311
    Unit 2b 420 Eastern Avenue, Ilford, England
    Receiver Action Corporate (2 parents)
    Officer
    2023-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 3 - Right to appoint or remove directors OE
    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
  • 12
    STRATSMORE DEVELOPMENTS LIMITED
    13030684
    47 Highcliffe Gardens, Ilford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-06-20 ~ now
    IIF 15 - Director → ME
  • 13
    STRATSMORE INVESTMENTS 2 LIMITED
    13647966 11838955
    420 Eastern Avenue, Unit 2b The Point, Ilford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-09-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    STRATSMORE INVESTMENTS LIMITED
    11838955 13647966
    Unit 2b The Point, 420 Eastern Avenue, Ilford, England
    Receiver Action Corporate (3 parents, 2 offsprings)
    Officer
    2019-12-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    STRATSMORE MANAGEMENT LIMITED
    - now 11488418
    PREMIER CAR SALES LONDON LIMITED
    - 2021-03-31 11488418
    PILLAR ESAR LIMITED
    - 2019-11-21 11488418
    Stratsmore House, 79 London Road, Romford, England
    Active Corporate (4 parents)
    Officer
    2019-11-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    UK PILLAR PROPERTIES LIMITED
    11076177
    Harold Court House Church Road, Harold Wood, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 18 - Director → ME
    2017-11-22 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    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 directors 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.