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

Sadiq, Hassan Saadi

    Related profiles found in government register
  • Sadiq, Hassan Saadi
    British ceo born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newlands Farmhouse, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT

      IIF 1
  • Sadiq, Hassan Saadi
    British chairman born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vintry House, 18-24 Piccadilly, Bradford, BD1 3LS, United Kingdom

      IIF 2
    • icon of address 168-172, Brooker Road, Waltham Abbey, Essex, EN9 1JH, United Kingdom

      IIF 3 IIF 4
  • Sadiq, Hassan Saadi
    British chief exec born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newlands Farmhouse, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT

      IIF 5
  • Sadiq, Hassan Saadi
    British chief executive born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sadiq, Hassan Saadi
    British chief executive officer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newlands Farmhouse, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT

      IIF 11
  • Sadiq, Hassan Saadi
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clark House, Silverstone, Technology Park Silverstone, Circuit Silverstone, Northamptonshire, NN12 8GX

      IIF 12
    • icon of address Newlands Farm, Stroud Green Lane, Fareham, Hampshire, PO14 2HT, United Kingdom

      IIF 13
    • icon of address 90, Long Acre, Covent Garden, London, WC2E 9RA, England

      IIF 14
    • icon of address 90, Long Acre, London, WC2E 9RZ, England

      IIF 15
    • icon of address Clark House, Silverstone Circuit, Silverstone, Northampton, Northamptonshire, NN12 8GX

      IIF 16 IIF 17
    • icon of address Clark House, Silverstone, Technology Circuit, Silverstone, Northamptonshire, NN12 8GX

      IIF 18
    • icon of address Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, Northamptonshire, NN12 8GX

      IIF 19 IIF 20
    • icon of address Clark House, Silverstone Technology Park, Silverstone Circuit Silverstone, Northamptonshirenh12 8gx

      IIF 21
    • icon of address Newlands Farmhouse, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT

      IIF 22 IIF 23 IIF 24
  • Sadiq, Hassan Saadi
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices 24-25, Greetwell Place, 2 Lime Kiln Way, Lincoln, Lincolnshire, LN2 4US, England

      IIF 26
    • icon of address Newlands Farmhouse, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT

      IIF 27 IIF 28 IIF 29
  • Sadiq, Hassan Saadi
    British global chief executive officer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newlands Farmhouse, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT

      IIF 31
  • Sadiq, Hassan Saadi
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm 3 Fivewood Barn, Money Lane, Chadwich, Bromsgrove, West Midlands, B61 0QY, England

      IIF 32
  • Mr Hassan Saadi Sadiq
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices 24-25, Greetwell Place, 2 Lime Kiln Way, Lincoln, LN2 4US, United Kingdom

      IIF 33
  • Sadiq, Hassan Saddi
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pelham Associates, 90 Long Acre, London, WC2E 9RA, United Kingdom

      IIF 34
  • Sadiq, Hassan Saddi
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, London, WC2E 9RA, England

      IIF 35
  • Hassan Saadi Sadiq
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices 24-25, Greetwell Place, 2 Lime Kiln Way, Lincoln, Lincolnshire, LN2 4US, England

      IIF 36
  • Mr Hassan Saddi Sadiq
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, London, WC2E 9RA, England

      IIF 37
    • icon of address C/o Pelham Associates, 90 Long Acre, London, WC2E 9RA, United Kingdom

      IIF 38
    • icon of address 7 Wensley View, Leeds, West Yorkshire, LS7 3QL

      IIF 39
  • Sadiq, Hassan

    Registered addresses and corresponding companies
    • icon of address Newlands Farm, Stroud Green Lane, Fareham, Hampshire, PO14 2HT, United Kingdom

      IIF 40
    • icon of address 90, Long Acre, Covent Garden, London, WC2E 9RA, England

      IIF 41
    • icon of address C/o Pelham Associates, 90 Long Acre, London, WC2E 9RA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Pelham Associates 1st Floor, 85 Strand, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    HASBETH CONSULTING LIMITED - 2014-02-24
    icon of address C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,386,141 GBP2025-03-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 14 - Director → ME
    icon of calendar 2014-02-14 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Shay Fold, Heaton, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,241 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 7 Wensley View, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -5,503 GBP2024-03-31
    Officer
    icon of calendar 2003-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Yew Tree Farm 3 Fivewood Barn, Money Lane Chadwich, Bromsgrove
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,127,549 GBP2024-10-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address C/o Pelham Associates, 85 Strand, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2019-11-07 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 90 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27a Lidget Hill, Pudsey, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 2 - Director → ME
Ceased 23
  • 1
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2009-11-10
    IIF 28 - Director → ME
  • 2
    BROOMCO (3438) LIMITED - 2004-05-05
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2004-10-28
    IIF 30 - Director → ME
    icon of calendar 2007-01-26 ~ 2009-11-10
    IIF 10 - Director → ME
  • 3
    icon of address 2nd Floor, Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2015-11-17
    IIF 21 - Director → ME
  • 4
    icon of address 2nd Floor Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2015-11-17
    IIF 18 - Director → ME
  • 5
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2009-11-10
    IIF 6 - Director → ME
  • 6
    MILEAGE MANAGEMENT LIMITED - 2016-09-08
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    436,692 GBP2020-03-31
    Officer
    icon of calendar 2013-02-27 ~ 2015-11-17
    IIF 15 - Director → ME
  • 7
    HIMEX LIMITED - 2016-01-20
    HIME LIMITED - 2012-04-23
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-11-12
    IIF 13 - Director → ME
    icon of calendar 2010-11-01 ~ 2014-02-17
    IIF 40 - Secretary → ME
  • 8
    VALECOMBE LIMITED - 2002-03-30
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-12 ~ 2012-05-30
    IIF 4 - Director → ME
    icon of calendar 2002-03-20 ~ 2002-05-28
    IIF 22 - Director → ME
  • 9
    DIGI-GUYS LIMITED - 2009-12-18
    CUSTOM MOMENTS LIMITED - 2001-09-13
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-05-30
    IIF 3 - Director → ME
  • 10
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-09 ~ 2015-11-17
    IIF 19 - Director → ME
  • 11
    ROAD ANGEL GROUP LIMITED - 2018-03-28
    BLACK SPOT INTERACTIVE LIMITED - 2006-09-28
    EGGSHELL (467) LIMITED - 2001-09-13
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2015-11-17
    IIF 12 - Director → ME
  • 12
    NOBILAS UK LIMITED - 2013-11-12
    MISONIC LIMITED - 1998-01-01
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1997-12-18
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2009-11-10
    IIF 11 - Director → ME
  • 13
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2009-11-10
    IIF 31 - Director → ME
  • 14
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-09 ~ 2003-01-27
    IIF 27 - Director → ME
  • 15
    SUREPITCH LIMITED - 1991-07-05
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,122,395 GBP2016-09-30
    Officer
    icon of calendar 2003-03-18 ~ 2004-03-31
    IIF 9 - Director → ME
  • 16
    BLAKEDEW 234 LIMITED - 2000-05-30
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-09 ~ 2015-09-17
    IIF 16 - Director → ME
  • 17
    ROADPILOT LIMITED - 2018-03-28
    MORPHEOUS LIMITED - 2004-03-09
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2015-11-17
    IIF 17 - Director → ME
  • 18
    WIDETOWN LIMITED - 1994-06-16
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2009-11-10
    IIF 25 - Director → ME
  • 19
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    TIG EQUALS LIMITED - 2004-04-06
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2009-11-10
    IIF 8 - Director → ME
    icon of calendar 2003-03-18 ~ 2005-12-08
    IIF 7 - Director → ME
  • 20
    ROAD ANGEL LIMITED - 2012-10-09
    icon of address 2nd Floor Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2015-11-17
    IIF 20 - Director → ME
  • 21
    BROOMCO (2650) LIMITED - 2001-10-18
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-18 ~ 2009-11-10
    IIF 24 - Director → ME
  • 22
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2001-12-13 ~ 2009-11-10
    IIF 29 - Director → ME
  • 23
    TIG ACQUISITION (HOLDINGS) - 2006-10-20
    TIG ACQUISITION HOLDINGS - 2019-04-02
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2009-11-10
    IIF 23 - 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.