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 born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishops Chartered Accountants, Phoenix Park, Blakewater Road, Blackburn, BB1 5BG, United Kingdom

      IIF 1
    • 11 Wellington Court, 116 Knightsbridge, London, SW1X 7PL

      IIF 2 IIF 3
    • 11, Wellington Court, 116 Knightsbridge, London, SW1X 7PL, United Kingdom

      IIF 4
    • Oak Apple, Debdale Lane, Mansfield, NG19 7EZ, United Kingdom

      IIF 5
    • Thistle Hill Hall, Debdale Lane, Mansfield Woodhouse, Nottinghamshire, NG19 7EZ, United Kingdom

      IIF 6 IIF 7
    • Robins Wood Road, Nottingham, NG8 3LD, United Kingdom

      IIF 8
    • Co-space, 25 Town Square, Stevenage, Herts, SG1 1BP, United Kingdom

      IIF 9 IIF 10
  • Saab, Samir
    British director born in February 1948

    Resident in United Kingdom

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

      IIF 11
  • Saab, Samir
    British financial advisor born in February 1948

    Resident in United Kingdom

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

      IIF 12
  • Saab, Samir
    British financial consultant born in February 1948

    Resident in United Kingdom

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

      IIF 13
    • 11, Wellington Court, 116 Knightsbridge, London, SW1X 7PL, England

      IIF 14
  • Saab, Samir
    British proposed director born in February 1948

    Resident in United Kingdom

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

      IIF 15
  • Saab, Salim
    British born in August 1980

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Saab, Salim Samir
    British director born in May 1980

    Resident in United Kingdom

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

      IIF 18
    • B72 Albion Riverside Building, 8 Hester Road, London, SW11 4AP, United Kingdom

      IIF 19
    • Lavender Medical Ltd, Niall House, Unit 4, 24-26 Boulton Road, Stevenage, SG1 4QX, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Saab, Salim Samir
    British finance director born in May 1980

    Resident in United Kingdom

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

      IIF 23
    • 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 24
  • Saab, Salim Samir
    British investor born in May 1980

    Resident in United Kingdom

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

      IIF 25
  • Mr Samir Saab
    British born in February 1948

    Resident in United Kingdom

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

      IIF 26 IIF 27 IIF 28
    • Flat 11 Wellington Court, 116 Knightsbridge, London, SW1X 7PL, United Kingdom

      IIF 31
    • Oak Apple, Debdale Lane, Mansfield, NG19 7EZ, United Kingdom

      IIF 32
    • C/o Thistle Hill Hall, Debdale Lane, Mansfield Woodhouse, Nottinghamshire, NG19 7EZ, England

      IIF 33
    • Robins Wood Road, Nottingham, NG8 3LD, United Kingdom

      IIF 34
    • C/o Lavender Medical Limited, Unit 4, Niall House, 24-26 Boulton Road, Stevenage, SG1 4QX, United Kingdom

      IIF 35
  • Saab, Salim
    born in May 1980

    Resident in United Kingdom

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

      IIF 36
  • Mr Salim Saab
    British born in May 1980

    Resident in United Kingdom

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

      IIF 37
    • 10, Brick Street, London, W1J 7HQ, United Kingdom

      IIF 38
  • Mr Salim Saab
    British born in August 1980

    Resident in United Kingdom

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

      IIF 39
    • Caroline House, George Road, Kingston Upon Thames, London, KT2 7NR, United Kingdom

      IIF 40
  • Saab, Salim Samir
    born in May 1980

    Resident in United Kingdom

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

      IIF 41
  • Mr Salim Samir Saab
    British born in May 1980

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 43
  • Mr Salim Samir Saab
    British born in May 1980

    Resident in England

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

      IIF 44
    • Lavender Medical Ltd, Niall House, Unit 4, 24-26 Boulton Road, Stevenage, SG1 4QX, United Kingdom

      IIF 45 IIF 46
  • Saab, Salim Samir

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

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    17036 NEUBRANDENBERG LIMITED - 2014-05-07
    BLACKCUBE (CRAVEN ST) LTD - 2014-05-06
    DOOWTSAE ASSET MANAGEMENT LIMITED - 2014-04-17
    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
    2018-07-26 ~ dissolved
    IIF 18 - Director → ME
  • 2
    C/o Thistle Hill Hall, Debdale Lane, Mansfield Woodhouse, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -495,277 GBP2024-07-31
    Officer
    2004-07-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Co-space, 25 Town Square, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,534,999 GBP2024-04-30
    Officer
    2018-01-17 ~ now
    IIF 9 - Director → ME
  • 5
    DEBDALE CARE LIMITED - 2005-09-06
    Thistle Hill Hall, Debdale Lane, Mansfield Woodhouse, Nottinghamshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,161,167 GBP2024-04-30
    Officer
    2004-09-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    Bishops Chartered Accountants Phoenix Park, Blakewater Road, Blackburn, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-13 ~ now
    IIF 1 - Director → ME
  • 7
    Co-space, 25 Town Square, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,259,342 GBP2024-04-30
    Officer
    2019-10-18 ~ now
    IIF 10 - Director → ME
  • 8
    C/o Bishops Chartered Accountants Whitehills Business Park, 1 Croft Court, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    401 GBP2024-04-30
    Officer
    2021-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    Thistle Hill Hall, Debdale Lane, Mansfield Woodhouse, Nottinghamshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -819,919 GBP2024-04-30
    Officer
    2003-11-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    LAVENDER HEALTHCARE LIMITED - 2010-04-07
    LAVENDER HEALTH CARE LIMITED - 2009-04-15
    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
    2009-02-24 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    196,145 GBP2024-03-29
    Officer
    2014-09-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    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
    2014-09-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    International House, 6 South Molton Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Thistle Manor, Edisford Road, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    843,917 GBP2015-07-31
    Officer
    2013-02-15 ~ dissolved
    IIF 12 - Director → ME
  • 15
    Thistle Manor, Edisford Road, Clitheroe, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    4,755,702 GBP2024-04-30
    Officer
    2008-04-08 ~ now
    IIF 3 - Director → ME
  • 16
    Lavender Medical Ltd Niall House, Unit 4, 24-26 Boulton Road, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-01-20 ~ dissolved
    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
  • 17
    11 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2023-12-30
    Person with significant control
    2022-01-19 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Oak Apple, Debdale Lane, Mansfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -92,148 GBP2024-04-30
    Officer
    2022-12-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-12-07 ~ 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
  • 19
    Robins Wood Road, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,430,167 GBP2024-04-30
    Officer
    2019-01-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 13
  • 1
    17036 NEUBRANDENBERG LIMITED - 2014-05-07
    BLACKCUBE (CRAVEN ST) LTD - 2014-05-06
    DOOWTSAE ASSET MANAGEMENT LIMITED - 2014-04-17
    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
    2014-05-01 ~ 2014-09-17
    IIF 25 - Director → ME
    2014-10-03 ~ 2015-12-21
    IIF 23 - Director → ME
    2014-05-02 ~ 2014-05-09
    IIF 24 - Director → ME
  • 2
    Co-space, 25 Town Square, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,534,999 GBP2024-04-30
    Officer
    2018-01-17 ~ 2018-02-01
    IIF 19 - Director → ME
    Person with significant control
    2018-01-17 ~ 2021-06-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-01-17 ~ 2021-03-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Co-space, 25 Town Square, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,259,342 GBP2024-04-30
    Person with significant control
    2019-10-18 ~ 2021-06-18
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    LAVENDER HEALTHCARE LIMITED - 2010-04-07
    LAVENDER HEALTH CARE LIMITED - 2009-04-15
    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
    2009-02-24 ~ 2011-01-12
    IIF 13 - Director → ME
  • 5
    NEWBY TEAS LIMITED - 2000-03-07
    105 Saint John Street, London
    Active Corporate (7 parents)
    Officer
    2000-01-11 ~ 2000-02-29
    IIF 15 - Director → ME
  • 6
    QTHIRST LTD - 2014-07-08
    POWERGEN PROPERTY LIMITED - 2011-10-26
    Niall House, Unit 4, 24-26 Boulton Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,454 GBP2020-02-29
    Officer
    2010-02-08 ~ 2011-10-25
    IIF 14 - Director → ME
  • 7
    BLACKCUBE ASSET MANAGEMENT LLP - 2014-05-13
    BLACKCUBE LLP - 2014-04-23
    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
    2014-04-28 ~ 2018-11-07
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-11-07
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    International House, 6 South Molton Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-04-20 ~ 2015-02-11
    IIF 36 - LLP Designated Member → ME
  • 9
    Thistle Manor, Edisford Road, Clitheroe, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    4,755,702 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-06-18
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    105 St John Street, N Sethia House, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    1998-11-15 ~ 1999-12-31
    IIF 11 - Director → ME
  • 11
    Lavender Medical Ltd Niall House, Unit 4, 24-26 Boulton Road, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-20 ~ 2021-02-01
    IIF 21 - Director → ME
  • 12
    11 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2023-12-30
    Officer
    2021-01-21 ~ 2021-02-01
    IIF 20 - Director → ME
  • 13
    11 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,351 GBP2024-12-31
    Officer
    2021-01-25 ~ 2021-02-01
    IIF 22 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.