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 Mehboobali Saiyed

    Related profiles found in government register
  • Mr Mehboobali Saiyed
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604 Green Lane, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 1
    • icon of address 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 133-135, Oxford Street, London, W1D 2HY, England

      IIF 6 IIF 7
    • icon of address 241, Neville Road, Forest Gate, London, E7 9QL, England

      IIF 8
    • icon of address 469, Katherine Road, London, E7 8DR, England

      IIF 9
    • icon of address Devor House, 764 Barking Road, London, E13 9PJ, England

      IIF 10
  • Mr. Mehboobali Saiyed
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF

      IIF 11
  • Mr Mehboobali Saiyed
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saiyed, Mehboobali
    British commercial director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 14
  • Saiyed, Mehboobali
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 15
  • Saiyed, Mehboobali
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 16
  • Saiyed, Mehboobali
    British manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604 Green Lane, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 17
    • icon of address 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 18
  • Saiyed, Mehboobali
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 19
  • Saiyed, Mehboobali
    British directorship born in September 1962

    Registered addresses and corresponding companies
    • icon of address 119-123 Cannon Street Road, London, E1 2LX

      IIF 20
  • Saiyed, Mehboobali
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 21
  • Saiyed, Mehboobali
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133-135, Oxford Street, London, W1D 2HY, England

      IIF 22
    • icon of address 241 Neville Road, Forest Gate, London, E7 9QL

      IIF 23 IIF 24 IIF 25
    • icon of address 241, Neville Road, London, E7 9QL, United Kingdom

      IIF 26 IIF 27
    • icon of address 469 Katherine Road, Katherine Road, London, E7 8DR, England

      IIF 28
    • icon of address 469, Katherine Road, London, E7 8DR, United Kingdom

      IIF 29 IIF 30
  • Saiyed, Mehboobali
    British solicitor born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 469, Katherine Road, London, E7 8DR, England

      IIF 31
  • Saiyed, Mehboobali
    British

    Registered addresses and corresponding companies
    • icon of address 241 Neville Road, Forest Gate, London, E7 9QL

      IIF 32
  • Saiyed, Mehboobali
    British director

    Registered addresses and corresponding companies
    • icon of address 241 Neville Road, Forest Gate, London, E7 9QL

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 604 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2020-10-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    SARDAR PROPERTY ACQUISITION AND DEVELOPMENTS LIMITED - 2019-10-21
    icon of address 604 Green Lane Green Lane, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    53 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 604 Green Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 469 Katherine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    968 GBP2024-01-30
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,697,978 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 6
    GRAFTON COLLEGE OF MANAGEMENT SCIENCES LIMITED - 2020-10-06
    icon of address 469 Katherine Road Katherine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    821 GBP2024-03-31
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    SAIYED SHARIF & CO LIMITED - 2006-02-17
    SAIYED SHARIFS & CO LIMITED - 2003-10-10
    SHARIF & CO LIMITED - 1997-06-04
    icon of address 469 Katherine Road, Forestgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 1996-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 8
    KHIMAAR LIMITED - 2019-06-11
    icon of address 604 Green Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address The Cedars, Camden Park Road, Chislehurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2002-02-01 ~ 2002-09-02
    IIF 20 - Director → ME
  • 2
    icon of address 469 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-08-23 ~ 2020-09-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-09-09
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    BLUE HORSE DRINKS LTD - 2019-10-21
    icon of address 604 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -909 GBP2019-04-30
    Officer
    icon of calendar 2019-08-28 ~ 2019-10-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2019-10-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    SARDAR PROPERTY ACQUISITION AND DEVELOPMENTS LIMITED - 2019-10-21
    icon of address 604 Green Lane Green Lane, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    53 GBP2019-10-31
    Officer
    icon of calendar 2019-06-07 ~ 2020-01-07
    IIF 17 - Director → ME
  • 5
    icon of address 604 Green Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2021-08-12
    IIF 14 - Director → ME
  • 6
    GRAFTON COLLEGE LIMITED - 2018-06-22
    KINGS COLLEGE LIMITED - 2003-12-01
    icon of address Rowan House, Delamare Road, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-02 ~ 2018-01-06
    IIF 22 - Director → ME
    icon of calendar 2004-01-02 ~ 2005-02-18
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-06
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-06-05 ~ 2018-02-06
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 469 Katherine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    968 GBP2024-01-30
    Officer
    icon of calendar 2020-01-15 ~ 2021-09-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-08-24
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    GRAFTON COLLEGE OF FURTHER EDUCATION LIMITED - 2017-07-13
    icon of address Ground Floor Union House, 65-69 Shepherds Bush Green, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,150 GBP2016-08-31
    Officer
    icon of calendar 2012-08-29 ~ 2015-04-07
    IIF 27 - Director → ME
  • 9
    SALES AND MARKETING MANAGEMENT LIMITED - 2017-08-24
    SALES & MARKETING MANAGEMENT LIMITED - 1996-09-06
    LAWGRA (NO.254) LIMITED - 1995-03-09
    SALES & MARKETING MANAGEMENT UK LIMITED - 1997-06-27
    icon of address Amba House Lincolns Suite, 15 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,595 GBP2023-12-30
    Officer
    icon of calendar 2020-03-17 ~ 2021-08-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-05-04
    IIF 10 - Has significant influence or control OE
  • 10
    icon of address 469 Katherine Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ 2010-04-15
    IIF 25 - Director → ME
  • 11
    GRAFTON COLLEGE OF MANAGEMENT SCIENCES LIMITED - 2020-10-06
    icon of address 469 Katherine Road Katherine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    821 GBP2024-03-31
    Officer
    icon of calendar 2004-04-02 ~ 2005-03-11
    IIF 33 - Secretary → ME
  • 12
    icon of address Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,998 GBP2019-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2020-01-07
    IIF 19 - Director → ME
  • 13
    SAIYED SHARIF & CO LIMITED - 2006-02-17
    SAIYED SHARIFS & CO LIMITED - 2003-10-10
    SHARIF & CO LIMITED - 1997-06-04
    icon of address 469 Katherine Road, Forestgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 1996-10-21 ~ 1996-11-01
    IIF 32 - Secretary → ME
  • 14
    icon of address 119-123 Cannon Street Road, Basement South, London
    Active Corporate (3 parents)
    Equity (Company account)
    23,997 GBP2024-03-31
    Officer
    icon of calendar 2002-04-12 ~ 2003-10-24
    IIF 24 - Director → ME
  • 15
    icon of address Ground Floor Union House, 65-69 Shepherds Bush Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ 2014-09-30
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.