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

Sajid, Adnan

    Related profiles found in government register
  • Sajid, Adnan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 1
    • 35, The Cloisters 145 Commercial Street, London, E1 6EB

      IIF 2
    • 434, Finchley Road, London, NW2 2HY, United Kingdom

      IIF 3
    • 480, Finchley Road, London, NW11 8DE, United Kingdom

      IIF 4
    • 85, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 5
    • Flat A, 480 Finchley Road, London, NW11 8DE, United Kingdom

      IIF 6
    • 14, Collingwood Road, Levenshulme, Manchester, Greater Manchester, M19 2AW, United Kingdom

      IIF 7
    • 5.18 Millington House, 57 Dale Street, Manchester, M1 2HS, England

      IIF 8
  • Sajid, Adnan Ammer

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 10
    • 612, Peninsula Building, 4 Praed St, London, W2 1JJ, United Kingdom

      IIF 11
    • 612 Peninsula Building, 4 Praed St, Paddington, London, W2 1JJ, United Kingdom

      IIF 12
    • 14, Collingwood Road, Manchester, M19 2AW, United Kingdom

      IIF 13
  • Sajid, Adnan
    British company director

    Registered addresses and corresponding companies
    • 102, Park Lane, London, N17 0JP, England

      IIF 14 IIF 15
    • 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 16
    • 26, Dover Street, Mayfair, London, W1S 4LY, United Kingdom

      IIF 17
    • 35, The Cloisters 145 Commercial Street, London, E1 6EB

      IIF 18
  • Sajid, Adnan
    British director

    Registered addresses and corresponding companies
    • 480, Finchley Road, Golders Green, London, NW11 8DE, United Kingdom

      IIF 19
  • Sajid, Adnan
    British secretary

    Registered addresses and corresponding companies
    • 102, Park Lane, London, N17 0JP, England

      IIF 20
    • 35, The Cloisters 145 Commercial Street, London, E1 6EB

      IIF 21
  • Sajid, Adnan Amer
    British

    Registered addresses and corresponding companies
    • The Flat, 102 Park Lane, London, N17 0JP

      IIF 22
  • Sajid, Adnan Amer
    British born in October 1969

    Registered addresses and corresponding companies
    • The Flat, 102 Park Lane, London, N17 0JP

      IIF 23
  • Sajid, Adnan Ammer
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Adr Resolutions, 167-169 Great Portland St, 5th Floor, London, W1W 5PF, England

      IIF 24
    • Firasat Capital, 167-169 Great Portland St, 5th Floor, London, W1W 5PF, England

      IIF 25
    • Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 26
    • Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 27
    • St James Building, 79 Oxford Street, Manchester, Greater Manchester, M1 6HT

      IIF 28
  • Sajid, Adnan
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Sajid, Adnan Amer
    British accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 102 Park Lane, London, N17 0JP

      IIF 30
  • Sajid, Adnan Amer
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sajid, Adnan Amer
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 102, Park Lane, London, N17 0JP, England

      IIF 33
  • Sajid, Adnan Ammer
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 35 IIF 36
    • 3 Field Court, 3 Field Court, Gray's Inn, London, WC1R 5EF, England

      IIF 37 IIF 38
    • 3 Field Court, Field Court, Gray's Inn, London, WC1R 5EF, England

      IIF 39
    • 85, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 40
    • Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 41
  • Sajid, Adnan Ammer
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, England

      IIF 42
    • 26, Dover Street, Mayfair, London, W1S 4LY, United Kingdom

      IIF 43
    • 434, Finchley Road, London, United Kingdom, NW2 2HY, England

      IIF 44
    • Second Floor, 12 Groveland Court, Groveland Court, London, EC4M 9EH, England

      IIF 45
    • 5.18 Millington House, 57 Dale Street, Manchester, M1 2HS, England

      IIF 46
  • Sajid, Adnan Ammer
    British financial consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE

      IIF 47
  • Sajid, Adnan Ammer
    British investment director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sajid, Adnan Ammer
    British practice director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 51
  • Sajid, Adnan
    British chartered accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Collingwood Road, Levenshulme, Manchester, Greater Manchester, M19 2AW, United Kingdom

      IIF 52
  • Sajid, Adnan
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 53
    • 26, Dover Street, Mayfair, London, W1S 4LY, United Kingdom

      IIF 54
    • 35, The Cloisters 145 Commercial Street, London, E1 6EB

      IIF 55 IIF 56
  • Sajid, Adnan
    British secretary born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, The Cloisters 145 Commercial Street, London, E1 6EB

      IIF 57
  • Mr Adnan Sajid
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Firasat Capital, 167-169 Great Portland St, 5th Floor, London, W1W 5PF, England

      IIF 58
  • Mr Adnan Sajid
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 59
  • Mr Adnan Ammer Sajid
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 60
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom

      IIF 61
    • 480, 480 Finchley Road, London, NW11 8DE, United Kingdom

      IIF 62
    • 85, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 63
    • Adr Resolutions, 167-169 Great Portland St, 5th Floor, London, W1W 5PF, England

      IIF 64
    • Firasat Capital, 167-169 Great Portland St, 5th Floor, London, W1W 5PF, England

      IIF 65
    • Second Floor, 12 Groveland Court, Groveland Court, London, EC4M 9EH, England

      IIF 66
  • Sajid, Adnan Ammer
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Field Court, 3 Field Court, Gray's Inn, London, WC1R 5EF, England

      IIF 67
    • C/o Ams Corporate Floor 2, Portland Street, Manchester, M1 3BE, England

      IIF 68
  • Sajid, Adnan Ammer
    British chartered accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Glentham Road, London, SW13 9JJ, England

      IIF 69
    • 612 Peninsula Building, 4 Praed St, Paddington, London, W2 1JJ, United Kingdom

      IIF 70
  • Sajid, Adnan Ammer
    British corporate financier born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 612, Peninsula Building, 4 Praed St, London, W2 1JJ, United Kingdom

      IIF 71
  • Sajid, Adnan Ammer
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Groveland Court (2nd Floor), City Of London, London, EC4M 9EH, United Kingdom

      IIF 72 IIF 73
    • 12, Groveland Court (2nd Floor), 12 Groveland Court, London, EC4M 9EH, United Kingdom

      IIF 74
    • 612 Peninsula Building, 4, Praed St, Paddington, London, W2 1JJ, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Sajid, Adnan Ammer
    British group investment director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 78
  • Adnan Sajid
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Mr Adnan Sajid
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Collingwood Road, Manchester, M19 2AW, United Kingdom

      IIF 80
  • Adnan Ammer Sajid
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 81
  • Mr Adnan Amer Sajid
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Collingwood Road, Manchester, Greater Manchester, M19 2AW, United Kingdom

      IIF 82
  • Mr Adnan Ammer Sajid
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Groveland Court (2nd Floor), City Of London, London, EC4M 9EH, United Kingdom

      IIF 83 IIF 84
    • 12, Groveland Court (2nd Floor), 12 Groveland Court, London, EC4M 9EH, United Kingdom

      IIF 85
    • 12, Groveland Court (2nd Floor), London, EC4M 9EH, United Kingdom

      IIF 86
    • 612 Peninsula Building, 4, Praed St, Paddington, London, W2 1JJ, United Kingdom

      IIF 87 IIF 88 IIF 89
child relation
Offspring entities and appointments 48
  • 1
    9 LISGAR TERRACE LIMITED
    03139526 01405074
    Basement, 9 Lisgar Terrace, London
    Active Corporate (20 parents)
    Officer
    1995-12-19 ~ 1996-01-11
    IIF 30 - Director → ME
  • 2
    ADEN PRIVATE EQUITY LTD
    07942506
    434 Finchley Road, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-09 ~ dissolved
    IIF 44 - Director → ME
  • 3
    ADR RESOLUTIONS LLP
    OC446950
    Adr Resolutions 167-169 Great Portland St, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2023-04-18 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 64 - Has significant influence or control OE
  • 4
    ADR SECURITY TRUSTEES LTD
    - now 13913662
    LEXAN LAW LTD
    - 2023-07-04 13913662
    167-169 Great Portland, Fifth Floor, London
    Active Corporate (3 parents)
    Officer
    2022-02-14 ~ now
    IIF 36 - Director → ME
    2022-02-22 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2022-02-14 ~ 2022-02-14
    IIF 86 - Ownership of shares – 75% or more OE
    2022-02-22 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 5
    ALI LEGAL LTD - now
    ALI CORPORATE LAW LTD
    - 2022-01-21 12900784
    PSG TRADECO 2 LTD
    - 2021-02-23 12900784 12900781... (more)
    Thanet House, 231-232 Strand, London, England
    Active Corporate (8 parents)
    Officer
    2021-02-19 ~ 2022-01-21
    IIF 45 - Director → ME
  • 6
    ALI RESOURCE LTD
    13167210
    3 Field Court 3 Field Court, Gray's Inn, London, England
    Liquidation Corporate (4 parents)
    Officer
    2021-07-27 ~ now
    IIF 67 - Director → ME
  • 7
    BGCC INC. LTD
    14301134
    12 Groveland Court (2nd Floor), City Of London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 8
    BRAMDEAN CAPITAL PARTNERS LIMITED
    13660172
    58 Glentham Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-10-07 ~ 2023-06-28
    IIF 69 - Director → ME
  • 9
    CONSULENS LIMITED
    07042203
    2b Trehurst Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-14 ~ 2010-08-31
    IIF 4 - Secretary → ME
  • 10
    CUT ABOVE LIMITED
    03030677
    60 Longbridge Road, Barking, England
    Active Corporate (11 parents)
    Officer
    1995-03-08 ~ 1995-05-03
    IIF 23 - Nominee Director → ME
    1995-03-08 ~ 1995-05-03
    IIF 22 - Nominee Secretary → ME
  • 11
    ECPL LIMITED
    09676084
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 12
    EDEN CAPITAL PORTFOLIO LIMITED
    06660803
    Doncaster House First Avenue, Doncaster Airport, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-07-30 ~ dissolved
    IIF 33 - Director → ME
    2008-07-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 13
    ETC GROUP INVESTMENTS LTD
    - now 14301116
    ETC TRADING LTD
    - 2022-11-29 14301116
    12 Groveland Court (2nd Floor), City Of London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 14
    FIRASAT CAPITAL HOLDINGS LTD
    13204293
    167-169 Great Portland Street, Fifth Floor, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-02-16 ~ now
    IIF 35 - Director → ME
    2021-06-06 ~ now
    IIF 1 - Secretary → ME
    2021-02-16 ~ 2021-06-06
    IIF 13 - Secretary → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    2021-02-16 ~ 2024-09-03
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 15
    FIRASAT CAPITAL PARTNERS LIMITED
    13067195 OC448666... (more)
    612 Peninsula Building 4 Praed Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 71 - Director → ME
    2020-12-07 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2020-12-07 ~ 2021-06-06
    IIF 82 - Ownership of shares – 75% or more OE
  • 16
    FIRASAT CAPITAL PARTNERS LLP
    OC448666 OC458398... (more)
    Firasat Capital 167-169 Great Portland St, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-15 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 65 - Right to appoint or remove members OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to surplus assets - 75% or more OE
  • 17
    FIRASAT CAPITAL PARTNERS LLP
    OC458398 OC448666... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to surplus assets - 75% or more OE
    IIF 79 - Right to appoint or remove members OE
  • 18
    FIRASAT CONSULTING LTD
    13957192
    The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 19
    FIRASAT RESOURCES LTD
    13957174
    612 Peninsula Building 4 Praed St, Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 20
    FIRASATPAY LTD
    14131167
    612 Peninsula Building 4 Praed St, Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 21
    GABLE ADVISORY LLP
    OC393996
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (5 parents)
    Officer
    2014-06-30 ~ 2016-04-01
    IIF 26 - LLP Member → ME
  • 22
    IDM DEVELOPMENTS LONDON LTD - now
    OPAM II LIMITED
    - 2011-02-17 06428959
    Office B West Gainsborough Studios, 1 Poole Street, London
    Active Corporate (5 parents)
    Officer
    2007-11-16 ~ 2011-02-08
    IIF 56 - Director → ME
    2007-11-16 ~ 2011-02-08
    IIF 2 - Secretary → ME
  • 23
    INVEST PROPERTY LONDON LIMITED
    - now 07902828
    CAVENDISH PROPERTY LTD
    - 2018-04-12 07902828
    85 First Floor, Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-01 ~ now
    IIF 40 - Director → ME
    2020-06-01 ~ now
    IIF 5 - Secretary → ME
    2012-01-09 ~ 2013-04-15
    IIF 3 - Secretary → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 24
    KHAN INVESTMENTS HOLDINGS LTD
    08016159
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2021-06-24 ~ 2023-05-31
    IIF 48 - Director → ME
  • 25
    KHYBER AGRO UK LTD
    - now 14258676
    KHYBER MILK UK LIMITED
    - 2022-11-29 14258676
    2nd Floor 12 Groveland Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 26
    LEXAN CORPORATE FINANCE LTD
    - now 12900780
    ALI CORPORATE FINANCE LTD
    - 2022-02-16 12900780
    PSG TRADECO 1 LTD
    - 2021-07-27 12900780 12900781... (more)
    3 Field Court Field Court, Gray's Inn, London, England
    Liquidation Corporate (4 parents)
    Officer
    2021-02-19 ~ now
    IIF 39 - Director → ME
  • 27
    LEXAN CORPORATE SERVICES LTD
    - now 12900781
    ALI CORPORATE SERVICES LTD
    - 2022-02-16 12900781
    PSG TRADECO 3 LTD
    - 2021-02-22 12900781 12900780... (more)
    3 Field Court 3 Field Court, Gray's Inn, London, England
    Liquidation Corporate (4 parents)
    Officer
    2021-02-19 ~ now
    IIF 38 - Director → ME
  • 28
    LEXAN PROFESSIONAL SERVICES GROUP LTD
    - now 12894224
    ALI PROFESSIONAL SERVICES GROUP LTD
    - 2022-02-16 12894224
    PSG HOLDCO LTD
    - 2021-02-22 12894224
    3 Field Court 3 Field Court, Gray's Inn, London, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    2021-02-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-02-19 ~ 2021-02-19
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    LUMO FINANCIAL SERVICES LTD
    16220491
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 34 - Director → ME
    2025-01-31 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 30
    OPAM I LIMITED
    06428954
    Origen Group, 26 Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-16 ~ dissolved
    IIF 53 - Director → ME
    2007-11-16 ~ dissolved
    IIF 16 - Secretary → ME
  • 31
    ORIGEN CAPITAL LIMITED
    05885172 07500184... (more)
    Origen Group, 26 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-07-24 ~ dissolved
    IIF 54 - Director → ME
    2006-07-24 ~ dissolved
    IIF 17 - Secretary → ME
  • 32
    ORIGEN CAPITAL PARTNERS LTD - now
    ORIGEN CAPITAL LTD. - 2015-03-10
    ORIGEN PRIVATE EQUITY LTD
    - 2014-05-13 07500184
    Acre House, 11-15 William Road, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2011-02-12 ~ 2013-03-28
    IIF 42 - Director → ME
    2011-01-20 ~ 2011-12-21
    IIF 6 - Secretary → ME
  • 33
    ORIGEN GROUP LIMITED
    05885745
    Doncaster House First Avenue, Doncaster Airport, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-07-25 ~ dissolved
    IIF 32 - Director → ME
    2006-07-25 ~ dissolved
    IIF 14 - Secretary → ME
  • 34
    ORIGEN PROPERTY ASSET MANAGEMENT LIMITED
    05885519
    Doncaster House First Avenue, Doncaster Airport, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-07-24 ~ dissolved
    IIF 31 - Director → ME
    2006-07-24 ~ dissolved
    IIF 15 - Secretary → ME
  • 35
    PARKER RUSSELL LIMITED
    11972393
    Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-07-16 ~ now
    IIF 41 - Director → ME
  • 36
    PARKER RUSSELL UK LLP
    OC427192
    Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (7 parents)
    Officer
    2025-06-26 ~ now
    IIF 27 - LLP Member → ME
  • 37
    PFG GROUP LIMITED
    - now 09125954
    SUPER STORAGE LIMITED - 2021-05-18
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2021-06-24 ~ 2023-05-31
    IIF 49 - Director → ME
  • 38
    PFG HOME RETAIL GROUP LTD
    13463384
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2022-04-28 ~ 2023-05-31
    IIF 78 - Director → ME
  • 39
    PROJECT CINNAMON OLD LLP - now
    UHY HACKER YOUNG MANCHESTER LLP
    - 2024-10-11 OC332437
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2018-08-01 ~ 2021-08-31
    IIF 28 - LLP Member → ME
  • 40
    QUAYSIDE FROZEN FOODS (NEWCASTLE) LIMITED
    - now 01725454
    WANTPRICE LIMITED - 1983-10-05
    Xeindain Corporate Recovery Limited 100, Barbirolli Square, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2022-08-05 ~ 2023-05-31
    IIF 68 - Director → ME
  • 41
    SAJID & SAJID (MAYFAIR) LIMITED
    07567117
    40 Bloomsbury Way, Lower Ground Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 51 - Director → ME
    2011-03-16 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 42
    SAJID & SAJID LIMITED
    - now 04684665
    SIMPLY AUDIT LIMITED
    - 2010-03-17 04684665
    26 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2003-03-03 ~ dissolved
    IIF 43 - Director → ME
    2003-03-03 ~ dissolved
    IIF 19 - Secretary → ME
  • 43
    SAJID REHMAN & CO. LIMITED
    13620764
    612 Peninsula Building 4 Praed St, Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 70 - Director → ME
    2021-09-14 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 44
    SAJID REHMAN & COMPANY LIMITED
    12199667
    14 Collingwood Road, Levenshulme, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-10 ~ dissolved
    IIF 52 - Director → ME
    2019-09-10 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 45
    THE PENTAGON FOOD GROUP LTD
    - now 03943556
    CATERCHOICE (UK) LIMITED - 2016-03-17
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2021-06-24 ~ 2021-06-24
    IIF 50 - Director → ME
  • 46
    UBQT LIMITED - now
    MCC LIVING (UK) LIMITED - 2015-05-13
    ORIGEN ID LIMITED
    - 2013-06-11 06467661
    3 Stucley Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-01-09 ~ 2013-02-28
    IIF 57 - Director → ME
    2008-01-09 ~ 2013-02-28
    IIF 21 - Secretary → ME
  • 47
    VICTORIA CAPITAL PORTFOLIO LIMITED
    06428791
    13 13 Woodward Avenue, Hendon, London, England
    Active Corporate (4 parents)
    Officer
    2007-11-16 ~ 2012-12-03
    IIF 55 - Director → ME
    2007-11-16 ~ 2012-12-03
    IIF 18 - Secretary → ME
  • 48
    WYE ASSOCIATES LTD
    05723862
    Church Farm Church Lane, Mugginton, Ashbourne, England
    Active Corporate (6 parents)
    Officer
    2011-03-01 ~ 2011-06-14
    IIF 47 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.