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

Amhad, Saeed, Mr.

    Related profiles found in government register
  • Amhad, Saeed, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 1
  • Ahmad, Saeed, Mr.
    British ceo born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, The Drive, London, London, E18 2BJ, England

      IIF 2
  • Ahmad, Saeed, Mr.
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 3
  • Ahmad, Saeed, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 4
  • Ahmad, Saeed, Mr.
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 5
  • Ahmad, Saeed, Mr.
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 6
  • Ahmad, Saeed
    British actuary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British actuary manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 10
  • Ahmad, Saeed
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 11
  • Ahmad, Saeed
    British manager actuary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 12
  • Ahmad, Saeed
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Amhad, Saeed, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 16
  • Ahmad, Saeed, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 17
  • Ahmad, Saeed, Mr.
    British managing director

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    Pakistani manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 467 Kingsland Road, London, E8 4AU, England

      IIF 21
  • Ahmad, Saeed
    Pakistani company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 22
  • Ahmad, Saeed
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 23
  • Saeed, Shazia Ahmad
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Yelverton Drive, Birmingham, West Midlands, B15 3NT, England

      IIF 24
  • Ahmad, Saeed, Mr,
    Pakistani owner born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Wahi Jogian Hamid Por Kalan Tehsil, Ahmedpur East, Bahawalpur, 63401, Pakistan

      IIF 25
  • Ahmad, Saeed, Mr.
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 459, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Ahmad, Saeeda, Mrs.
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Saeed Ahmad
    British born in January 1949

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British actuary

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 41 IIF 42
  • Ahmad, Saeed
    British manager

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 43
  • Ahmad, Saeed
    British manager actuary

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 44
  • Ahmad, Saeed
    British managing director

    Registered addresses and corresponding companies
  • Shazia Ahmad Saeed
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Yelverton Drive, Birmingham, West Midlands, B15 3NT, England

      IIF 49
  • Ahmad, Saeed
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 456 Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ, United Kingdom

      IIF 50
  • Ahmad, Saeed, Mr.

    Registered addresses and corresponding companies
    • icon of address 52, The Drive, South Woodford, London, E18 2BJ, England

      IIF 51
  • Ahmad, Saeeda
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Saeeda
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 57
  • Ahmad, Saeeda
    British none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 58
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 59
  • Saeed, Ahmad
    Pakistani company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Hornby Street, Bury, Lancashire, BL9 5BB

      IIF 60
  • Saeed Ahmad
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 467 Kingsland Road, London, E8 4AU, England

      IIF 61
  • Ahmad, Saeed
    Pakistani director born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 63953, Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 62
  • Ahmad, Saeed
    Pakistani company director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 262, Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 63
  • Ahmad, Saeed
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Ahmad, Saeed
    Pakistani owner born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 94849, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 65
  • Ahmad, Saeed
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 66
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, London, EC1N 8LE, United Kingdom

      IIF 67
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Milton Meadows, Milton, Tenby, SA70 8PL, Wales

      IIF 68
  • Ahmad, Saeed
    Pakistani company director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office 383 Gb, Check 384 Gb Check Tehsil Jaranwala District, Faisalbad, 37000, Pakistan

      IIF 69
  • Mr Saeed Ahmad
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 456 Shaftmoor Lane, Birmingham, B28 8SZ, United Kingdom

      IIF 70
  • Saeed, Shazia Ahmad
    Pakistani company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Hornby Street, Bury, Lancashire, BL9 5BB

      IIF 71
  • Ahmad, Saeeda

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 72
  • Ahmad Saeed
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Mr, Saeed Ahmad
    Pakistani born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Wahi Jogian Hamid Por Kalan Tehsil, Ahmedpur East, Bahawalpur, 63401, Pakistan

      IIF 74
  • Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
    • icon of address Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 76
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Milton Meadows, Milton, Tenby, SA70 8PL, Wales

      IIF 77
  • Ahmad, Saeed
    Pakistani motor trade born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 78
  • Mr Ahmad Saeed
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8825 182-184, High Street North, London, E6 2JA, England

      IIF 79
    • icon of address Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
    • icon of address House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 81
  • Mr Saeed Ahmad
    Pakistani born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 63953, Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 82
  • Mr Saeed Ahmad
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 83
  • Mr Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 94849, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 84
  • Mr Saeed Ahmad
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 85
  • Mr. Saeed Ahmad
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 459, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 86
  • Mr Ahmad Saeed
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 87
  • Mr Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 11, Imex Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 88
  • Saeed, Ahmad
    Pakistani director born in November 1941

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36a Crosby Road North, Liverpool, L22 4QQ

      IIF 89
  • Saeed, Ahmad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 136-138, Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 90
  • Saeed, Ahmad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • Saeed, Ahmad
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8825 182-184, High Street North, London, E6 2JA, England

      IIF 92
    • icon of address House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 93
  • Saeed, Ahmad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 94
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, London, EC1N 8LE, United Kingdom

      IIF 95
  • Mr Saeed Ahmad
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office 383 Gb, Check 384 Gb Check Tehsil Jaranwala District, Faisalbad, 37000, Pakistan

      IIF 96
  • Saeed, Ahmad
    Pakistani company director born in March 1998

    Resident in Pakistan

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

      IIF 97
  • Saeed, Ahmad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 11, Imex Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 98
    • icon of address Office 7962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 99
    • icon of address Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 100
  • Saeed Ahmad
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 262, Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 101
  • Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 102
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 103
  • Saeed, Shazia Ahmad
    Pakistani director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136-138, Marjorie Street, Leicester, LE4 5GX, United Kingdom

      IIF 104
    • icon of address 136-138, Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 105
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Office 8186 - 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Milton Meadows, Milton, Tenby, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-03-11 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address The Hollands Nursing Home 2 Church Road, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-11-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 5
    icon of address 136-138 Marjorie Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 104 - Director → ME
  • 6
    icon of address 136-138 Marjorie Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 105 - Director → ME
    IIF 90 - Director → ME
  • 7
    icon of address 293-295 Shaftmoor Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 11 Imex Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 52 The Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-03-11 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 14075206 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 8825 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8825 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 94849 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 262 Woodlands Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 13668307: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 157, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Ground Floor 456 Shaftmoor Lane, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,883 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 4385, 15034975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15192549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Basement Flat, 467 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 14044581 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 3855 Unit 3a 34-35 Hatton Garden Holborn, Londan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 15378017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 28
    icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    822,776 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Office 63953 Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2012-04-12
    IIF 27 - Director → ME
  • 2
    FAIRTEX EQUIPMENT COMPANY LIMITED - 2008-12-29
    icon of address 158 Hornby Street, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    551,963 GBP2024-03-31
    Officer
    icon of calendar 2014-06-22 ~ 2016-11-07
    IIF 60 - Director → ME
    icon of calendar 2014-06-22 ~ 2021-06-25
    IIF 71 - Director → ME
  • 3
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    -305,830 GBP2024-06-30
    Officer
    icon of calendar 2005-04-06 ~ 2018-11-01
    IIF 6 - Director → ME
    IIF 28 - Director → ME
    icon of calendar 2005-04-06 ~ 2018-11-01
    IIF 19 - Secretary → ME
  • 4
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    947,968 GBP2024-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2018-07-29
    IIF 4 - Director → ME
    icon of calendar 2006-12-14 ~ 2018-10-01
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address 52 The Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2012-04-12
    IIF 29 - Director → ME
  • 6
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    910,749 GBP2020-06-30
    Officer
    icon of calendar ~ 2011-04-15
    IIF 89 - Director → ME
  • 7
    PENGELLY PREMIER SERVICES LIMITED - 2001-09-28
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    953,339 GBP2024-06-30
    Officer
    icon of calendar 2005-04-06 ~ 2018-07-29
    IIF 57 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2005-04-06 ~ 2018-07-29
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address Basement Flat, 467 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ 2024-01-20
    IIF 21 - Director → ME
  • 9
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,194,627 GBP2024-05-31
    Officer
    icon of calendar 2001-05-17 ~ 2018-07-29
    IIF 13 - Director → ME
    icon of calendar 2001-05-17 ~ 2018-07-29
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    SAGE CARE HOMES LIMITED - 2004-10-11
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    725,216 GBP2024-06-30
    Officer
    icon of calendar 1997-03-03 ~ 2018-07-29
    IIF 10 - Director → ME
    icon of calendar 2006-02-15 ~ 2018-07-29
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    SAGE CARE HOMES (MANAGEMENT) LIMITED - 2004-09-28
    SAGE CARE HOMES (THRONCLIFFE) LIMITED - 2003-03-12
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    -46,499 GBP2023-01-31
    Officer
    icon of calendar 2010-01-01 ~ 2018-07-29
    IIF 15 - Director → ME
    icon of calendar 2005-01-30 ~ 2005-05-01
    IIF 58 - Director → ME
    icon of calendar 2002-01-16 ~ 2005-11-29
    IIF 9 - Director → ME
    icon of calendar 2005-11-27 ~ 2018-07-29
    IIF 55 - Director → ME
    icon of calendar 2002-01-16 ~ 2018-07-29
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,385,641 GBP2025-03-31
    Officer
    icon of calendar 2001-01-16 ~ 2018-07-29
    IIF 12 - Director → ME
    icon of calendar 2011-01-16 ~ 2018-07-29
    IIF 53 - Director → ME
    icon of calendar 2001-01-16 ~ 2018-07-29
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    RALEIGH HOSTEL LIMITED - 2001-01-17
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    167,475 GBP2024-12-31
    Officer
    icon of calendar 1995-12-01 ~ 2018-10-01
    IIF 7 - Director → ME
    icon of calendar 1996-11-20 ~ 2018-10-01
    IIF 56 - Director → ME
    icon of calendar 2005-03-20 ~ 2018-10-01
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    icon of address 52, The Drive, South Woodford, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    276,864 GBP2024-06-30
    Officer
    icon of calendar 2010-01-01 ~ 2018-07-29
    IIF 54 - Director → ME
    icon of calendar 2005-03-16 ~ 2018-07-29
    IIF 8 - Director → ME
    icon of calendar 2005-03-16 ~ 2010-01-01
    IIF 72 - Secretary → ME
    icon of calendar 2006-05-01 ~ 2018-07-29
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    NETWAYS PROPERTIES LIMITED - 2008-07-09
    icon of address 52 The Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -490,761 GBP2024-10-31
    Officer
    icon of calendar 2002-10-29 ~ 2018-08-01
    IIF 11 - Director → ME
    icon of calendar 2003-12-11 ~ 2018-08-01
    IIF 52 - Director → ME
    icon of calendar 2002-10-29 ~ 2018-08-01
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    787,168 GBP2024-11-30
    Officer
    icon of calendar 2006-11-28 ~ 2018-09-01
    IIF 1 - Director → ME
    icon of calendar 2010-11-28 ~ 2018-09-01
    IIF 30 - Director → ME
    icon of calendar 2006-11-28 ~ 2018-09-01
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.