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 Ahmad Saud

    Related profiles found in government register
  • Mr Ahmad Saud
    British born in June 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 1
    • icon of address Unit 2, Leavesden Lodge, 1a Leavesden Road, Prohal, Watford, WD24 5FR, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal, Watford, WD24 5FR, United Kingdom

      IIF 6
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 7
  • Saud, Ahmad
    British director born in June 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 8
    • icon of address Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal, Watford, WD24 5FR, United Kingdom

      IIF 9
  • Ahmad Saud
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 10
  • Mr Ahmad Saud
    British born in June 1958

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 11
  • Saud, Ahmad
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 12
  • Saud, Ahmad
    British director born in June 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 6 Hillcroft Crescent, Ealing, London, W5 2SQ

      IIF 13
  • Saud, Ahmad
    British marketing director born in June 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 6 Hillcroft Crescent, Ealing, London, W5 2SQ

      IIF 14
  • Saud, Ahmad
    Syrian director born in June 1958

    Registered addresses and corresponding companies
    • icon of address Appt 13-57 Block 7 7 Siglap Road, Mandarin Gardens, Singapore, FOREIGN

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    WESTGATE BROADCASTING SERVICES LTD - 2017-03-29
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,428 GBP2021-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,490 GBP2024-03-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    LEATHERHEAD GOLF CLUB,LIMITED - 2022-06-22
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,285,962 GBP2023-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2006-02-02
    IIF 13 - Director → ME
  • 2
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,428 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-11-11 ~ 2020-02-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    PLAYGOLF HARROW LTD - 2011-10-21
    icon of address Unit 2, Leavesden Lodge 1a Leavesden Road, Prohal, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,942,877 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-24 ~ 2024-09-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    THE KITCHEN CLUB LIMITED - 2020-01-23
    icon of address Unit 2 Leavesden Lodge 1a Leavesden Road, Prohal, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -839 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-11 ~ 2024-09-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    FLEXCROWN LIMITED - 2013-01-30
    icon of address Unit 2, Leavesden Lodge 1a Leavesden Road, Prohal, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -623,891 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-02 ~ 2024-09-12
    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
  • 6
    PROFESSIONAL & BROADCAST DIGITAL SYSTEMS LIMITED - 2025-02-06
    EXPRESSBROOK LIMITED - 1998-07-06
    icon of address Unit 2, Leavesden Lodge, 1a Leavesden Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    129,549 GBP2024-03-31
    Officer
    icon of calendar 2006-10-01 ~ 2010-05-31
    IIF 14 - Director → ME
    icon of calendar 1998-06-02 ~ 1999-11-12
    IIF 15 - Director → ME
  • 7
    WESCOM DEVELOPMENT GROUP LTD - 2007-01-03
    BARADA LTD - 2005-06-20
    icon of address Unit 2, Leavesden Lodge 1a Leavesden Road, Prohal, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -568,733 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-24 ~ 2024-09-12
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

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.