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

Saggar, Saachi

    Related profiles found in government register
  • Saggar, Saachi
    British business executive born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Trade City Business Park, Cowley Mill Road, Uxbridge, UB8 2DB, England

      IIF 1
  • Saggar, Saachi
    British company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eco Recycling Group Ltd, Lynn Road, Wereham, King's Lynn, PE33 9BD, England

      IIF 2
    • icon of address Irelands Mansion, 29 High Street, Shrewsbury, Shropshire, SY1 1SQ, England

      IIF 3
    • icon of address Unit 11 Trade City Business Park, Cowley Mill Road, Uxbridge, UB8 2DB, England

      IIF 4
  • Saggar, Saachi
    British coo born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1, Hercules Office Park, Bird Hall Lane, Cheadle, Greater Manchester, SK3 0UX, England

      IIF 5
  • Saggar, Saachi
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Ladypool Road, Birmingham, B12 8JY, England

      IIF 6
    • icon of address Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 7
    • icon of address 1a, High Street, Cranford, Hounslow, TW5 9RN, England

      IIF 8
    • icon of address 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 9
    • icon of address Unit 1, Park Farm Road, Scunthorpe, DN15 8QP, England

      IIF 10
  • Saggar, Saachi
    British manager born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Trade City Business Park, Cowley Mill Road, Uxbridge, UB8 2DB, England

      IIF 11
  • Saggar, Saachi
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 12
  • Mr Saachi Saggar
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 13
    • icon of address 1a, High Street, Cranford, Hounslow, TW5 9RN, England

      IIF 14
    • icon of address 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 15
    • icon of address Unit 1, Park Farm Road, Scunthorpe, DN15 8QP, England

      IIF 16
    • icon of address Irelands Mansion, 29 High Street, Shrewsbury, Shropshire, SY1 1SQ, England

      IIF 17
    • icon of address Unit 11, Trade City Business Park, Cowley Mill Road, Uxbridge, UB8 2DB, England

      IIF 18 IIF 19 IIF 20
  • Saggar, Saachi

    Registered addresses and corresponding companies
    • icon of address Unit B1, Hercules Office Park, Bird Hall Lane, Cheadle, Greater Manchester, SK3 0UX, England

      IIF 22
  • Mr Saachi Saggar
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Ladypool Road, Birmingham, B12 8JY, England

      IIF 23
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 7 Hertford Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Mavani Shah & Co.2nd Floor Amba House, College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -476 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 11 Trade City Business Park, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,010 GBP2024-01-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Unit 11 Trade City Business Park, Cowley Mill Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 13-14 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1 Park Farm Road, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    309,423 GBP2024-03-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1a High Street, Cranford, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    EDEX PAYMENTS LIMITED - 2022-09-26
    BLOCKTHREE PAYMENTS LIMITED - 2024-02-21
    icon of address Unit B1 Hercules Office Park, Bird Hall Lane, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,414 GBP2023-04-01 ~ 2024-03-30
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 5 - Director → ME
    icon of calendar 2025-08-14 ~ now
    IIF 22 - Secretary → ME
  • 9
    icon of address Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    BROAD POLYMERS LIMITED - 2023-02-03
    icon of address 11 York. Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2022-07-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2022-07-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 11 Trade City Business Park, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,010 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-02-08 ~ 2025-02-25
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit 11 Trade City Business Park, Cowley Mill Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,231,909 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-05-01 ~ 2025-02-25
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1 Park Farm Road, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    309,423 GBP2024-03-30
    Officer
    icon of calendar 2020-06-19 ~ 2020-06-20
    IIF 2 - Director → ME
  • 5
    icon of address Sonex Consultancy C/o, 166b Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -358 GBP2024-01-31
    Officer
    icon of calendar 2022-05-23 ~ 2024-12-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ 2024-12-05
    IIF 23 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.