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

Saab, Samir

    Related profiles found in government register
  • Saab, Samir
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robins Wood Road, Nottingham, NG8 3LD, United Kingdom

      IIF 1
  • Saab, Samir
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wellington Court, 116 Knightsbridge, London, SW1X 7PL

      IIF 2
    • icon of address Oak Apple, Debdale Lane, Mansfield, NG19 7EZ, United Kingdom

      IIF 3
    • icon of address Thistle Hill Hall, Debdale Lane, Mansfield Woodhouse, Nottinghamshire, NG19 7EZ, United Kingdom

      IIF 4
    • icon of address Co-space, 25 Town Square, Stevenage, Herts, SG1 1BP, United Kingdom

      IIF 5 IIF 6
  • Saab, Samir
    British financial advisor born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Wellington Court, 116 Knightbridge, London, SW1X 7PL, England

      IIF 7
  • Saab, Samir
    British financial consultant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wellington Court, 116 Knightsbridge, London, SW1X 7PL

      IIF 8 IIF 9 IIF 10
    • icon of address 11, Wellington Court, 116 Knightsbridge, London, SW1X 7PL, England

      IIF 11
    • icon of address 11, Wellington Court, 116 Knightsbridge, London, SW1X 7PL, United Kingdom

      IIF 12
    • icon of address Thistle Hill Hall, Debdale Lane, Mansfield Woodhouse, Nottinghamshire, NG19 7EZ, United Kingdom

      IIF 13
  • Saab, Samir
    British proposed director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wellington Court, 116 Knightsbridge, London, SW1X 7PL

      IIF 14
  • Saab, Salim
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 15 IIF 16
  • Saab, Salim Samir
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flannigan Edmonds Bannon, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, BT2 8BG, United Kingdom

      IIF 17
    • icon of address B72 Albion Riverside Building, 8 Hester Road, London, SW11 4AP, United Kingdom

      IIF 18
    • icon of address Lavender Medical Ltd, Niall House, Unit 4, 24-26 Boulton Road, Stevenage, SG1 4QX, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Saab, Salim Samir
    British finance director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flannigan Edmonds Bannon, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 22
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 23
  • Saab, Salim Samir
    British investor born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 24
  • Mr Samir Saab
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wellington Court, 116 Knightsbridge, London, SW1X 7PL, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Flat 11 Wellington Court, 116 Knightsbridge, London, SW1X 7PL, United Kingdom

      IIF 30
    • icon of address Oak Apple, Debdale Lane, Mansfield, NG19 7EZ, United Kingdom

      IIF 31
    • icon of address C/o Thistle Hill Hall, Debdale Lane, Mansfield Woodhouse, Nottinghamshire, NG19 7EZ, England

      IIF 32
    • icon of address Robins Wood Road, Nottingham, NG8 3LD, United Kingdom

      IIF 33
    • icon of address C/o Lavender Medical Limited, Unit 4, Niall House, 24-26 Boulton Road, Stevenage, SG1 4QX, United Kingdom

      IIF 34
  • Saab, Salim
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Fenchurch Street, London, EC3M 5BA, United Kingdom

      IIF 35
  • Mr Salim Saab
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, United Kingdom

      IIF 36
    • icon of address 10, Brick Street, London, W1J 7HQ, United Kingdom

      IIF 37
  • Mr Salim Saab
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B72 Albion Riverside Building, 8 Hester Road, London, SW11 4AP, United Kingdom

      IIF 38
    • icon of address Caroline House, George Road, Kingston Upon Thames, London, KT2 7NR, United Kingdom

      IIF 39
  • Saab, Salim Samir
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flannigan Edmonds Bannon, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 40
  • Mr Salim Samir Saab
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lavender Medical Ltd, Niall House, Unit 4, 24-26 Boulton Road, Stevenage, SG1 4QX, United Kingdom

      IIF 41
  • Saab, Salim Samir
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 42
  • Mr Salim Samir Saab
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 43
    • icon of address Lavender Medical Ltd, Niall House, Unit 4, 24-26 Boulton Road, Stevenage, SG1 4QX, United Kingdom

      IIF 44 IIF 45
  • Saab, Salim Samir

    Registered addresses and corresponding companies
    • icon of address 11 Amor Way, Letchworth Garden City, Hertfordshire, SG6 1UG, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    DOOWTSAE ASSET MANAGEMENT LIMITED - 2014-04-17
    BLACKCUBE (CRAVEN ST) LTD - 2014-05-06
    17036 NEUBRANDENBERG LIMITED - 2014-05-07
    icon of address Flannigan Edmonds Bannon, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,918 EUR2023-12-31
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address C/o Thistle Hill Hall, Debdale Lane, Mansfield Woodhouse, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -495,277 GBP2024-07-31
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Co-space, 25 Town Square, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,534,999 GBP2024-04-30
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 5 - Director → ME
  • 5
    DEBDALE CARE LIMITED - 2005-09-06
    icon of address Thistle Hill Hall, Debdale Lane, Mansfield Woodhouse, Nottinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,161,167 GBP2024-04-30
    Officer
    icon of calendar 2004-09-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Co-space, 25 Town Square, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,259,342 GBP2024-04-30
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address C/o Bishops Chartered Accountants Whitehills Business Park, 1 Croft Court, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    401 GBP2024-04-30
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Thistle Hill Hall, Debdale Lane, Mansfield Woodhouse, Nottinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -819,919 GBP2024-04-30
    Officer
    icon of calendar 2003-11-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    LAVENDER HEALTH CARE LIMITED - 2009-04-15
    LAVENDER HEALTHCARE LIMITED - 2010-04-07
    icon of address 11 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,642,471 GBP2024-12-31
    Officer
    icon of calendar 2009-02-24 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    196,145 GBP2024-03-29
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 15 - 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 voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-09-29
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address International House, 6 South Molton Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Thistle Manor, Edisford Road, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    843,917 GBP2015-07-31
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Thistle Manor, Edisford Road, Clitheroe, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    4,755,702 GBP2024-04-30
    Officer
    icon of calendar 2008-04-08 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Lavender Medical Ltd Niall House, Unit 4, 24-26 Boulton Road, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 11 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2023-12-30
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Oak Apple, Debdale Lane, Mansfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -92,148 GBP2024-04-30
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Robins Wood Road, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,430,167 GBP2024-04-30
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 13
  • 1
    DOOWTSAE ASSET MANAGEMENT LIMITED - 2014-04-17
    BLACKCUBE (CRAVEN ST) LTD - 2014-05-06
    17036 NEUBRANDENBERG LIMITED - 2014-05-07
    icon of address Flannigan Edmonds Bannon, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,918 EUR2023-12-31
    Officer
    icon of calendar 2014-10-03 ~ 2015-12-21
    IIF 22 - Director → ME
    icon of calendar 2014-05-02 ~ 2014-05-09
    IIF 23 - Director → ME
    icon of calendar 2014-05-01 ~ 2014-09-17
    IIF 24 - Director → ME
  • 2
    icon of address Co-space, 25 Town Square, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,534,999 GBP2024-04-30
    Officer
    icon of calendar 2018-01-17 ~ 2018-02-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2021-06-18
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-17 ~ 2021-03-04
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Co-space, 25 Town Square, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,259,342 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-10-18 ~ 2021-06-18
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    LAVENDER HEALTH CARE LIMITED - 2009-04-15
    LAVENDER HEALTHCARE LIMITED - 2010-04-07
    icon of address 11 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,642,471 GBP2024-12-31
    Officer
    icon of calendar 2009-02-24 ~ 2011-01-12
    IIF 9 - Director → ME
  • 5
    NEWBY TEAS LIMITED - 2000-03-07
    icon of address 105 Saint John Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-01-11 ~ 2000-02-29
    IIF 14 - Director → ME
  • 6
    QTHIRST LTD - 2014-07-08
    POWERGEN PROPERTY LIMITED - 2011-10-26
    icon of address Niall House, Unit 4, 24-26 Boulton Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,454 GBP2020-02-29
    Officer
    icon of calendar 2010-02-08 ~ 2011-10-25
    IIF 11 - Director → ME
  • 7
    BLACKCUBE ASSET MANAGEMENT LLP - 2014-05-13
    BLACKCUBE LLP - 2014-04-23
    icon of address International House, 6 South Molton Street, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2018-11-07
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-07
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address International House, 6 South Molton Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2015-02-11
    IIF 35 - LLP Designated Member → ME
  • 9
    icon of address Thistle Manor, Edisford Road, Clitheroe, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    4,755,702 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-18
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    icon of address 105 St John Street, N Sethia House, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-11-15 ~ 1999-12-31
    IIF 2 - Director → ME
  • 11
    icon of address Lavender Medical Ltd Niall House, Unit 4, 24-26 Boulton Road, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-20 ~ 2021-02-01
    IIF 20 - Director → ME
  • 12
    icon of address 11 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2023-12-30
    Officer
    icon of calendar 2021-01-21 ~ 2021-02-01
    IIF 19 - Director → ME
  • 13
    icon of address 11 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,351 GBP2024-12-31
    Officer
    icon of calendar 2021-01-25 ~ 2021-02-01
    IIF 21 - 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.