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

Sachedina, Shafic Husein, Dr

    Related profiles found in government register
  • Sachedina, Shafic Husein, Dr
    British dental surgeon born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danecroft, 24 Rose Walk, Purley, Surrey, CR8 3LG

      IIF 1
  • Sachedina, Shafic Husein, Dr
    British dentist born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3PQ, England

      IIF 2
    • icon of address Tylden House, Dorking Road, Warnham, Nr Horsham, West Sussex, RH12 3RZ, England

      IIF 3
  • Sachedina, Shafic Husein, Dr
    British none born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3PQ, England

      IIF 4
  • Sachedina, Shafic Husein, Dr
    British property developer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danecroft, 24 Rose Walk, Purley, Surrey, CR8 3LG

      IIF 5
  • Sachedina, Shafic Husein, Dr
    born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tylden House, Dorking Road, Warnham, Nr. Horsham, RH12 3RZ, United Kingdom

      IIF 6
  • Sachedina, Shafik Husein, Dr
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Sachedina, Shafic Husein, Dr
    British dental surgeon

    Registered addresses and corresponding companies
    • icon of address Danecroft, 24 Rose Walk, Purley, Surrey, CR8 3LG

      IIF 14
  • Sachedina, Shafic Husein, Dr

    Registered addresses and corresponding companies
    • icon of address Tylden House, Dorking Road, Warnham, Nr Horsham, West Sussex, RH12 3RZ, England

      IIF 15
  • Dr Shafik Husein Sachedina
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boldings Academy, Dorking Road, Warnham, Horsham, West Sussex, RH12 3RZ, England

      IIF 16
    • icon of address Boldings Academy Tylden House, Dorking Road, Warnham, Horsham, RH12 3RZ, England

      IIF 17 IIF 18
    • icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3PQ, United Kingdom

      IIF 19 IIF 20
    • icon of address Tylden House, Dorking Road, Warnham, Horsham, West Sussex, RH12 3RZ, England

      IIF 21 IIF 22 IIF 23
  • Shafik Sachedina
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3PQ, England

      IIF 24
  • Shafic Husein Sachedina
    British born in May 1950

    Registered addresses and corresponding companies
    • icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3PQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Danecroft, 24 Rose Walk, Purley, CR8 3LG, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    icon of address Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address 2nd Floor Limegrove House Green Street, St. Helier, Jersey, Channel Isles, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Tylden House Durford Hill, Dorking Road, Warnham, Horsham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-05-23 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    SUSSEX HEALTH CARE LIMITED - 2023-07-03
    icon of address Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address 2nd Floor Lime Grove House, Green Street, St Helier, Je2 4ub, Jersey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-07-09 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Ownership of voting rights - More than 25%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares - More than 25%OE
  • 8
    icon of address 2nd Floor Lime Grove House, Green Street, St Helier, Je2 4ub, Jersey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, United Kingdom
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-29 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares - More than 25%OE
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - More than 25%OE
  • 10
    icon of address 2nd Floor Lime Grove House, Green Street, St Helier, Je2 4ub, Jersey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-05 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25%OE
    IIF 25 - Has significant influence or controlOE
  • 12
    ANGLADE LIMITED - 2011-02-11
    icon of address Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -216,855 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Tylden House, Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address New Barn School Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,376,080 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,378 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Tylden House Dorking Road, Warnham, Nr. Horsham, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-09-07 ~ 2024-10-22
    IIF 26 - Ownership of voting rights - More than 25% OE
    IIF 26 - Has significant influence or control OE
    IIF 26 - Ownership of shares - More than 25% OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    icon of address Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,631 GBP2024-05-31
    Officer
    icon of calendar ~ 1997-05-01
    IIF 10 - Director → ME
  • 3
    ASHRIVER LIMITED - 1981-12-31
    icon of address 10 Handyside Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-10-12 ~ 2020-12-13
    IIF 13 - Director → ME
  • 4
    icon of address 437, 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2023-01-16
    IIF 3 - Director → ME
  • 5
    icon of address 1st Floor Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-29 ~ 2023-01-16
    IIF 29 - Has significant influence or control OE
    IIF 29 - Ownership of shares - More than 25% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% OE
  • 6
    icon of address 2nd Floor Lime Grove House, Green Street, St Helier, Je2 4ub, Jersey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-19 ~ 2017-06-09
    IIF 15 - Secretary → ME
  • 7
    PRIMCAST LIMITED - 2011-02-17
    icon of address Boldings Academy Tylden House Dorking Road, Warnham, Horsham, West Sussex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INSTITUTE OF ISMAILI STUDIES LIMITED(THE) - 1994-05-17
    icon of address 10 Handyside Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-10-18 ~ 2020-12-13
    IIF 12 - Director → ME
  • 9
    icon of address C/o Flemmings, 76 Canterbury Road, Croydon, Surrey, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,186 GBP2025-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2015-12-09
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.