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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wahid, Saad

    Related profiles found in government register
  • Wahid, Saad
    Pakistani born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunter House 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1
  • Wahid, Saad
    Pakistani director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72-74, Manchester Road, Chorlton Cum Hardy, Manchester, M21 9PQ, England

      IIF 2
    • Steve Biko Building, Oxford Road, Manchester, M13 9PR, England

      IIF 3
    • 30, Frithwood Avenue, Northwood, HA6 3LU, United Kingdom

      IIF 4
  • Wahid, Saad
    Pakistani sabbatical officer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steve Biko Building, Oxford Road, Manchester, M13 9PR, England

      IIF 5
  • Mr Saad Wahid
    Pakistani born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunter House 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 6
  • Wahid, Saad
    Pakistani company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frithwood Avenue, Northwood, HA6 3LU

      IIF 7
  • Wahid, Saad
    Pakistani director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Welldale Mews, Sale, M33 2NS, England

      IIF 8 IIF 9
  • Wahid, Saad
    Pakistani self employed born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 72-74, Manchester Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9PQ, England

      IIF 10
  • Wahid, Saad
    Pakistani self employed born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frithwood Avenue, Northwood, HA6 3LU, England

      IIF 11
  • Wahid, Asad
    Pakistani born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frithwood Avenue, Northwood, HA6 3LU

      IIF 12
    • 30, Frithwood Avenue, Northwood, HA6 3LU, United Kingdom

      IIF 13
    • 30, Frithwood Avenue, Northwood, Middlesex, HA6 3LU, United Kingdom

      IIF 14
  • Wahid, Asad
    Pakistani director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2 Leman Street, Aldgate Tower, Leman Street, London, E1 8FA, England

      IIF 15
    • 30, Frithwood Avenue, Northwood, Middlesex, HA6 3LU, England

      IIF 16
  • Wahid, Asad
    Pakistani self employed born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Frithwood Avenue, Northwood, HA6 3LU, England

      IIF 17
  • Wahid, Saad
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1505, 49 Goulden Street, Manchester, M4 5EN, England

      IIF 18
    • Apartment 1505, 49 Goulden Street, Manchester, M4 5EN, England

      IIF 19
  • Wahid, Saad
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Aura Business Center, Stretford Road, Manchester, M15 4AE, England

      IIF 20
    • Skyline Central, Goulden Street, Manchester, M4 5EN, England

      IIF 21
  • Wahid, Saad
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1608, 49 Goulden Street, Manchester, M4 5EN, England

      IIF 22
  • Mr Saad Wahid
    Pakistani born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 62 A, Wilmslow Road, Manchester, M14 5AL, England

      IIF 23
    • 72-74, Manchester Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9PQ, England

      IIF 24
    • 30, Frithwood Avenue, Northwood, HA6 3LU

      IIF 25
  • Mr Asad Wahid
    Pakistani born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 62 A, Wilmslow Road, Manchester, M14 5AL, England

      IIF 26
    • 30, Frithwood Avenue, Northwood, HA6 3LU

      IIF 27
    • 30, Frithwood Avenue, Northwood, Middlesex, HA6 3LU, England

      IIF 28
    • 30, Frithwood Avenue, Northwood, Middlesex, HA6 3LU, United Kingdom

      IIF 29
  • Mr Saad Wahid
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1505, Goulden Street, Manchester, M4 5EN, England

      IIF 30
    • Apartment 1505, 49 Goulden Street, Manchester, M4 5EN, England

      IIF 31
    • Apartment 1608, 49 Goulden Street, Manchester, M4 5EN, England

      IIF 32
    • Skyline Central, Goulden Street, Manchester, M4 5EN, England

      IIF 33
child relation
Offspring entities and appointments 14
  • 1
    ACCUVEST LIMITED
    15264068
    Apartment 1608 49 Goulden Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    BESHAK PROPERTIES LIMITED
    - now 15772439
    BESHAK LOGISTICS LIMITED
    - 2025-02-03 15772439
    INVESTIO LIMITED
    - 2024-09-06 15772439
    1505 Goulden Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 18 - Director → ME
    2024-06-11 ~ 2024-08-05
    IIF 20 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    BLUEWATER GROUP EUROPE LTD
    10908716
    30 Frithwood Avenue, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2017-08-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EMPOWER HOMECARE LIMITED
    16447657
    Apartment 1505 49 Goulden Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    ENERCO GLOBAL LIMITED
    08625457
    30 Frithwood Avenue, Northwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-07-26 ~ now
    IIF 13 - Director → ME
    2013-09-16 ~ 2020-07-30
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    GREEN BEETLE LIMITED
    10915525
    2 Leman Street, Aldgate Tower, Leman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-01 ~ 2018-07-02
    IIF 17 - Director → ME
    2018-05-11 ~ 2019-08-20
    IIF 8 - Director → ME
    2018-05-11 ~ 2018-07-02
    IIF 11 - Director → ME
    2018-05-11 ~ 2019-08-20
    IIF 15 - Director → ME
  • 7
    MATERIALISE LIMITED
    01761164
    Steve Biko Building, Oxford Road, Manchester
    Dissolved Corporate (242 parents)
    Officer
    2012-08-01 ~ 2013-06-30
    IIF 5 - Director → ME
  • 8
    NAZIMOFF INVESTMENTS LTD
    08972794
    72-74 Manchester Road, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-01-05 ~ 2015-01-05
    IIF 2 - Director → ME
  • 9
    PLATINUM ENTERPRISE (EUROPE) LTD
    07669727
    30 Frithwood Avenue, Northwood
    Active Corporate (3 parents)
    Officer
    2011-06-14 ~ 2017-11-08
    IIF 7 - Director → ME
    2011-06-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-11-08
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-06-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PLATINUM IMPEX LIMITED
    08625394
    62a Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-16 ~ 2017-12-19
    IIF 16 - Director → ME
    2013-07-26 ~ 2017-12-19
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-05
    IIF 26 - Has significant influence or control OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SHER 1 LIMITED
    09663238
    31 Aspinall Street Aspinall Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-01 ~ 2017-04-13
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-10
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    STELLAR LOGISTICS LTD.
    - now 12184626
    DOSHAKE LIMITED
    - 2021-07-08 12184626
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    TREK1 LOGISTICS LIMITED
    14955885
    Skyline Central, Goulden Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 14
    UNIVERSITY OF MANCHESTER STUDENTS' UNION
    07759820
    Steve Biko Building, Oxford Road, Manchester
    Active Corporate (133 parents, 3 offsprings)
    Officer
    2012-08-01 ~ 2013-09-01
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.