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

Mr Abdul Sattar

    Related profiles found in government register
  • Mr Abdul Sattar
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st 74, Lower Dartmouth Street, Birmingham, United Kingdom, B9 4LA, United Kingdom

      IIF 1
    • icon of address 23, Ingestre Road, Birmingham, B28 9EQ, England

      IIF 2
    • icon of address 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 3 IIF 4 IIF 5
    • icon of address Ist Floor, 74 Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 12
    • icon of address Ist Floor,74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 13 IIF 14
    • icon of address Unit 4, 74 Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 15
  • Sattar, Abdul
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st 74, Lower Dartmouth Street, Birmingham, United Kingdom, B9 4LA, United Kingdom

      IIF 16
    • icon of address 23, Ingestre Road, Birmingham, B28 9EQ, England

      IIF 17
    • icon of address 243, Burbury Street, Birmingham, B19 1TW, England

      IIF 18
    • icon of address 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 19 IIF 20 IIF 21
    • icon of address Ist Floor, 74 Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 24
    • icon of address Ist Floor,74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 25
    • icon of address Unit 4, 74 Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 26
    • icon of address 30-32, Knowsley Street, Unit 3, Manchester, M8 8HQ, England

      IIF 27
  • Sattar, Abdul
    British business executive born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address U-4 74, Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 28
    • icon of address Unit 4 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 29
    • icon of address 4a, Shenley Road, Borehamwood, Hertfordshire, WD6 1DL, England

      IIF 30
  • Sattar, Abdul
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Sattar, Abdul

    Registered addresses and corresponding companies
    • icon of address 243, Burbury Street, Birmingham, B19 1TW, England

      IIF 34
    • icon of address 409, Witton Road, Birmingham, B6 6SP, United Kingdom

      IIF 35
    • icon of address 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 36
    • icon of address Space Box Business Park Unit 36, Plume Street, Birmingham, B6 7RT, England

      IIF 37
    • icon of address U-4 74, Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 38
    • icon of address 15, Unit 13, Park Place Shopping Centre, 15 Townend St, Walsall, WS1 1NP, England

      IIF 39
  • Bin Abdullah Bin Abdulaziz Al Saud, Nofe Bint Mitaab, Princess

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Al Saud, Nofe Bint Mitaab Bin Abdullah Bin Abdulaziz
    Saudi Arabian born in November 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 41
  • Mrs Nofe Bint Mitaab Bin Abdullah Bin Abdulaziz Al Saud
    Saudi Arabian born in November 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 42
  • Princess Nofe Bint Mitaab Bin Abdullah Bin Abdulaziz Al Saud
    Saudi Arabian born in November 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Bin Abdullah Bin Abdulaziz Al Saud, Nofe Bint Mitaab, Princess
    Saudi Arabian founder and ceo born in November 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 4 74 Lower Dartmouth Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,645 GBP2024-03-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Ist Floor,74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,845 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address 30-32 Knowsley Street, Unit 3, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,944 GBP2024-09-30
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,604 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Bungalow, Arlies Lane, Stalybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,297 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CERTAX ACCOUNTANTS UK LTD - 2016-11-04
    CERTAX ACCOUNTING (BIRMINGHAM NORTH WEST) LIMITED - 2015-11-10
    MIDLANDS BEAUTY SALON LTD - 2018-06-26
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2017-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-10-16 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    CERTAX ACCOUNTING BIRMINGHAM (EAST) LIMITED - 2020-11-23
    CERTAX ACCOUNTING [MANCHESTER CENTRAL] LIMITED - 2016-01-31
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,862 GBP2024-06-30
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-01-28 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,652 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2024-01-19 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ist Floor, 74 Lower Dartmouth Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,764 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 1st 74 Lower Dartmouth Street, Birmingham, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,930 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address U-4 74 Lower Dartmouth Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,824 GBP2024-04-30
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 38 - Secretary → ME
Ceased 7
  • 1
    ROUTE2MAKKAH LTD - 2023-04-14
    icon of address Unit 4 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,925 GBP2024-10-31
    Officer
    icon of calendar 2023-12-16 ~ 2024-03-19
    IIF 29 - Director → ME
  • 2
    MIRZA ASSOCIATES UK LTD - 2014-10-16
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,901 GBP2021-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2021-10-01
    IIF 32 - Director → ME
    icon of calendar 2014-09-16 ~ 2015-12-01
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2021-10-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    icon of address Ist Floor,74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,845 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2017-10-30
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-04-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    A & S CONSULTANCY PRIVATE LTD - 2023-06-15
    icon of address 129 Reservoir Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ 2023-06-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-06-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    icon of address 4a Shenley Road, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,878 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ 2023-08-01
    IIF 30 - Director → ME
  • 6
    icon of address Office No. 111, Space Box Business Park, Unit 36, Plume Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-07-18
    IIF 37 - Secretary → ME
  • 7
    icon of address U-4 74 Lower Dartmouth Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,824 GBP2024-04-30
    Officer
    icon of calendar 2024-01-16 ~ 2024-03-18
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.