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

Osman, Saad Mohamed

    Related profiles found in government register
  • Osman, Saad Mohamed
    British accountant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Samuel Street, London, SE18 5LE, United Kingdom

      IIF 1
    • icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, England

      IIF 2
  • Osman, Saad Mohamed
    British business person born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 614, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 3
    • icon of address 9b, Larcom House, Larcom Street, London, SE17 1RT, United Kingdom

      IIF 4
  • Osman, Saad Mohamed
    British bussiness man born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Samuel Street, London, SE18 5LE, England

      IIF 5
  • Osman, Saad Mohamed
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77a, Woolwich New Road, Woolwich, London, SE18 6ED, United Kingdom

      IIF 6
    • icon of address Office 3.26, 3rd Floor, Canterbury Court Kennington Park, 1-3 Brixton Road, Oval, London, SW9 6DE, England

      IIF 7
  • Osman, Saad Mohamed
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Station Road, Harrow, London, HA1 2TP, England

      IIF 8
  • Osman, Saad Mohamed
    British finance born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Samuel Street, London, SE18 5LE, England

      IIF 9
  • Osman, Saad Mohamed
    British health care finance born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3.26, 3rd Floor, Canterbury Court, Kennington Park, 1-3 Brixton Road, Oval, London, SW9 6DE, England

      IIF 10
  • Osman, Saad Mohamed
    British manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit S, 7 Floor, Hannibal House, Elephant And Castle, London, SE1 6TE, United Kingdom

      IIF 11
    • icon of address C 202/203 Access Self Storage, Unit 1 Meridian Trading Estate, 20 Bugsby's Way, London, SE7 7SJ, England

      IIF 12
  • Osman, Saad
    British accountant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Osman, Saad
    British business man born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, 7th Floor, Hannibal House Elephant And Castle, London, SE1 6TE, United Kingdom

      IIF 15
  • Osman, Saad
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 614, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 16
  • Mr Saad Mohamed Osman
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 614, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 17
    • icon of address 50c, Coldharbour Lane, Hayes, UB3 3EP, England

      IIF 18
    • icon of address 211 Station Road, Harrow, London, HA1 2TP, England

      IIF 19
    • icon of address 225, Samuel Street, London, SE18 5LE, England

      IIF 20
    • icon of address 77a, Woolwich New Road, Woolwich, London, SE18 6ED, United Kingdom

      IIF 21
    • icon of address 9b, Larcom House, Larcom Street, London, SE17 1RT, United Kingdom

      IIF 22
    • icon of address C 202/203 Access Self Storage, Unit 1 Meridian Trading Estate, 20 Bugsby's Way, London, SE7 7SJ, England

      IIF 23
    • icon of address Office 3.26, 3rd Floor, Canterbury Court Kennington Park, 1-3 Brixton Road, Oval, London, SW9 6DE, England

      IIF 24 IIF 25
    • icon of address Suite B, 7th Floor, Elephant & Castle, Hannibal House, London, SE1 6TE, England

      IIF 26
  • Osman, Saad Mohamed
    British

    Registered addresses and corresponding companies
    • icon of address 225, Samuel Street, London, SE18 5LE, United Kingdom

      IIF 27
  • Saad Osman
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 614, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 28
  • Osman, Saad Mohamed

    Registered addresses and corresponding companies
    • icon of address 77a, Woolwich New Road, Woolwich, London, SE18 6ED, United Kingdom

      IIF 29
  • Osman, Saad

    Registered addresses and corresponding companies
    • icon of address 225, Samuel Street, London, SE18 5LE, England

      IIF 30
    • icon of address 252, Old Kent Road, London, SE1 5UB, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 77a Woolwich New Road, Woolwich, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2021-05-31 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address C 202/203 Access Self Storage Unit 1 Meridian Trading Estate, 20 Bugsby's Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address 9b Larcom House, Larcom Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 614 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    GREENLIGHT HOMECARE LIMITED - 2016-09-15
    icon of address Office 3.26, 3rd Floor, Canterbury Court Kennington Park, 1-3 Brixton Road, Oval, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    645,394 GBP2024-02-28
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address Office 3.26 3rd Floor, Canterbury Court Kennington Park, 1-3 Brixton Road, Oval, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 211 Station Road Harrow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    THAMES HR SOLUTIONS - 2016-03-03
    THOMAS HR SOLUTIONS - 2009-07-23
    METRO HOMECARE LTD - 2016-03-07
    icon of address 50c Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,060 GBP2024-07-31
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 1 - Director → ME
    icon of calendar 2009-07-15 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address 252 Old Kent Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-05-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address 252 Old Kent Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 14 - Director → ME
Ceased 7
  • 1
    icon of address 77a Woolwich New Road, Woolwich, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-31 ~ 2021-08-31
    IIF 21 - Has significant influence or control OE
  • 2
    SKYREMIT LTD - 2021-10-18
    NILE ONLINE MONEY TRANSFER LIMITED - 2015-07-02
    icon of address 58 Acacia Road, Suite 2/3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,467 GBP2020-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2021-10-03
    IIF 9 - Director → ME
    icon of calendar 2014-12-17 ~ 2021-10-03
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2021-10-03
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-24 ~ 2017-11-04
    IIF 2 - Director → ME
  • 4
    icon of address Unit 614 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2024-01-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-01-23
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    METRO HOMECARE LTD - 2016-09-13
    NAJAH INTERNET CAFE LTD - 2016-03-08
    OLD KENT MONEY EXCHANGE LTD - 2015-05-26
    icon of address 252 Old Kent Road, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -5,498 GBP2016-10-31
    Officer
    icon of calendar 2015-06-03 ~ 2015-06-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2016-09-01
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    TAGEERO - 2012-05-28
    TAGEERO - HEALTH AND SOCIAL CARE ACCESS FOR REFUGEES - 2006-05-17
    TAGEERO (HELP & SOCIAL CARE ACCESS FOR REFUGEES) LIMITED - 2004-08-20
    icon of address Suite 3, Ground Floor, 84 Uxbridge Road, Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,558 GBP2020-03-31
    Officer
    icon of calendar 2012-05-29 ~ 2015-11-30
    IIF 15 - Director → ME
  • 7
    icon of address 97-107 Uxbridge Road Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    218,794 GBP2019-03-31
    Officer
    icon of calendar 2014-04-02 ~ 2016-09-11
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.