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

Saad, Uzair Ahmad

    Related profiles found in government register
  • Saad, Uzair Ahmad
    British business consultant born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 1
  • Saad, Uzair Ahmad
    British business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slazenger Suite 1, 616 Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 2
  • Saad, Uzair Ahmad
    British business manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 3
  • Saad, Uzair Ahmad
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 616, Challenge House, Slazenger Suite 1, Mitcham Road, Croydon, CR0 3AA, England

      IIF 4 IIF 5
    • icon of address 616, Challenge House, Slz 1, Mitcham Road, Croydon, CR0 3AA, England

      IIF 6
    • icon of address Challenge House, Slz 1, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 7
    • icon of address Challenge House, Slz11, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 8
    • icon of address Flat 1, 123 Broad Street, Dagenham, RM10 9HP, England

      IIF 9
    • icon of address 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 10
    • icon of address First Floor, 277 Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 11
  • Saad, Uzair Ahmad
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277 Cranbrook Road, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 12
    • icon of address 806, Office 2, High Road Leyton, London, E10 6AE, England

      IIF 13
  • Saad, Uzair Ahmad
    British hr manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Wood Lane, Dagenham, RM9 5SR, England

      IIF 14
    • icon of address 210 Lambeth Walk, London, SE11 6EG, United Kingdom

      IIF 15
  • Saad, Uzair Ahmad
    British managing director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 16
  • Saad, Uzair Ahmad
    British sports born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09 Albert Embankment, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 17
  • Saad, Uzair Ahmad
    Pakistani company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cliveland Street, Birmingham, B19 3SH, England

      IIF 18
  • Mr Uzair Ahmad Saad
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cliveland Street, Birmingham, B19 3SH, England

      IIF 19
    • icon of address 616, Challenge House, Slazenger Suite 1, Mitcham Road, Croydon, CR0 3AA, England

      IIF 20 IIF 21
    • icon of address Challenge House, Slz 1, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 22
    • icon of address Slazenger Suite 1, 616 Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 23
    • icon of address Flat 1, 123, Broad Street, Dagenham, RM10 9HP, England

      IIF 24 IIF 25
    • icon of address 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 26
  • Saad, Umair Ahmad
    Pakistani director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Church Road, London, E12 6AE, England

      IIF 27
  • Mr Uzair Ahmad Saad
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slazenger Suite 1, 616 Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 28
    • icon of address 154, Wood Lane, Dagenham, RM9 5SR, England

      IIF 29
    • icon of address 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 30
  • Saad, Uzair Ahmad
    Pakistani director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 31
  • Mr Umair Ahmad Saad
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Church Road, London, E12 6AE, England

      IIF 32
  • Saad, Uzair Ahmad

    Registered addresses and corresponding companies
    • icon of address 154, Wood Lane, Dagenham, RM9 5SR, England

      IIF 33
  • Uzair Ahmad Saad
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, Slz11, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 34
    • icon of address 41, Windsor Avenue, Grays, RM16 2TT, United Kingdom

      IIF 35
  • Mr Uzair Ahmad Saad
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    LONDON RECRUI LIMITED - 2020-10-13
    icon of address 71 Church Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,733 GBP2024-07-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Flat 1 123 Broad Street, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,846 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 616 Challenge House, Slazenger Suite 1 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address Challenge House, Slz11, 616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    HAMILTON PROFESSIONAL TRAINING LTD - 2016-10-10
    HOWARD COLLEGE LTD - 2024-01-09
    HOWARD COLLEGE LTD - 2017-05-31
    UNIVERSITIES PATHWAY CENTER LTD - 2018-10-29
    icon of address Slazenger Suite 1 616 Challenge House, Mitcham Road, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -147,315 GBP2024-10-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Challenge House, Slz 1, 616 Mitcham Road, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    833 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address 09 Albert Embankment Albert Embankment, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 17 - Director → ME
  • 8
    HECTOR SECURITY SERVICES LIMITED - 2025-09-12
    icon of address 154 Wood Lane, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,646 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 14 - Director → ME
    icon of calendar 2016-12-02 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 29 - Has significant influence or controlOE
  • 9
    icon of address Flat 1, 123 Broad Street, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,534 GBP2024-06-30
    Officer
    icon of calendar 2018-12-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    HOWARD LEARNING ACADEMY LTD - 2025-08-07
    HOWARD RECRUITMENT LTD - 2023-09-30
    icon of address 616 Challenge House, Slazenger Suite 1, Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,766 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 154 Wood Lane, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -217 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Flat 1, 123 Broad Street, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,560 GBP2024-08-31
    Officer
    icon of calendar 2020-02-08 ~ now
    IIF 16 - Director → ME
  • 13
    HOWARD SECURITY SERVICES LTD - 2024-11-01
    icon of address 34 Cliveland Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,402 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Slazenger Suite 1, 616 Challenge House Mitcham Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,518 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 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
Ceased 7
  • 1
    HOWARD MANAGEMENT CONSULTANTS LTD - 2023-09-10
    HOWARD ACCOUNTANTS AND TAX PRACTITIONERS LTD - 2021-02-23
    LONDON CBS LTD - 2025-07-14
    icon of address 277 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,986 GBP2024-10-31
    Officer
    icon of calendar 2020-01-15 ~ 2023-06-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2023-06-07
    IIF 26 - Has significant influence or control OE
  • 2
    ECO GREEN TECH LTD - 2023-09-30
    icon of address Slz 11 616 Mitcham Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,771 GBP2023-10-30
    Officer
    icon of calendar 2019-04-09 ~ 2023-09-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2023-10-07
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    LONDON RECRUI LIMITED - 2020-10-13
    icon of address 71 Church Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,733 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2023-10-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-10-11
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address Flat 1, 123 Broad Street, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,560 GBP2024-08-31
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-20
    IIF 13 - Director → ME
  • 5
    HOWARD SECURITY SERVICES LTD - 2024-11-01
    icon of address 34 Cliveland Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,402 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2025-07-29
    IIF 18 - Director → ME
  • 6
    SAPHIRE SOLUTIONS LIMITED - 2020-08-11
    SAPPHIRE BUSINESS ADVISORS LTD - 2023-05-29
    ASPIRE ASC LTD - 2025-02-25
    icon of address 616 Challenge House, Slazenger Suite 1, Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,190 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2023-10-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2023-10-12
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    icon of address 134 Buckhold Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -870 GBP2023-08-31
    Officer
    icon of calendar 2021-12-07 ~ 2023-06-03
    IIF 12 - 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.