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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Saad Dastagir

    Related profiles found in government register
  • Mr Saad Dastagir
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 1
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 2 IIF 3
    • Suite 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY

      IIF 4
    • Milwood House, 36b Albion Place, Maidstone, ME14 5DZ, England

      IIF 5 IIF 6 IIF 7
  • Mr Saad Muhammad Dastagir
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Dastagir, Saad
    British business administrator born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Gleneagles Drive, Maidstone, Kent, ME15 6FH, England

      IIF 18
    • 40, Gleneagles Drive, Maidstone, Kent, ME15 6FH, United Kingdom

      IIF 19
  • Dastagir, Saad
    British business development manager born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Dastagir, Saad
    British student born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40 Gleneagles Drive, Maidstone, ME15 6FH

      IIF 30
  • Dastagir, Saad Muhammad
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 31
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 32
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 33 IIF 34 IIF 35
  • Dastagir, Saad Muhammad
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 36 IIF 37
  • Dastagir, Saad Muhammad
    British engineering consultant born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 38
  • Dastagir, Saad Muhammad
    British management consultant born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 39
  • Dastagir, Saad
    British

    Registered addresses and corresponding companies
    • 40 Gleneagles Drive, Maidstone, ME15 6FH

      IIF 40
  • Dastagir, Saad

    Registered addresses and corresponding companies
    • 40, Gleneagles Drive, Maidstone, Kent, ME15 6FH, England

      IIF 41
    • 40, Gleneagles Drive, Maidstone, ME15 6FH, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 19
  • 1
    36-38 TONBRIDGE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED
    13856725
    Flat 8 36-38 Tonbridge Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-01-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AURIGA INTEGRATED SERVICES LIMITED
    13281632
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    CENTAURUS PROPERTY MANAGEMENT LIMITED
    13241848
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2021-03-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 14 - Has significant influence or control OE
  • 4
    CONCEPT GRAPHIC MACHINERY SERVICE & SUPPLIES LIMITED
    - now 06452352
    KENT INDUSTRIAL ELECTRONICS LIMITED
    - 2012-04-27 06452352 08050200
    CONCEPT GRAPHIC ARTS MACHINERY & DESIGN LIMITED
    - 2011-05-18 06452352
    40 Gleneagles Drive, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-12-13 ~ 2008-04-01
    IIF 30 - Director → ME
    2010-02-02 ~ dissolved
    IIF 20 - Director → ME
    2007-12-13 ~ 2008-04-01
    IIF 40 - Secretary → ME
  • 5
    CONSTELLATION GROUP HOLDINGS LIMITED
    16370630
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    CONSTELLATION HOLDINGS LIMITED
    13241942
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    CYGNUS FINANCIAL LIMITED
    13255446
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    DGOC LIMITED
    08592561
    Finance House 2a Maygrove Road, Kilburn, London, England
    Liquidation Corporate (6 parents, 5 offsprings)
    Officer
    2013-07-01 ~ 2017-03-31
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-04-05
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    JOHN HOUV CYLINDER REPAIR LIMITED
    07254522
    John Houv Cylinder Repair Ltd, 40 Gleneagles Drive, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-02 ~ 2012-05-15
    IIF 18 - Director → ME
    2010-05-14 ~ 2012-05-31
    IIF 41 - Secretary → ME
  • 10
    KENT BUSINESS MANAGEMENT LIMITED - now
    KNIGHTS PROPERTY SALES & LETTINGS LIMITED
    - 2017-06-21 09796045
    44 Tenterden Drive, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2015-09-25 ~ 2017-03-31
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    KENT COMMERCIAL EQUIPMENT LIMITED
    - now 08593014
    KENT D&D INVESTMENTS LIMITED
    - 2014-11-14 08593014
    CGM CYLINDER REPAIR LIMITED
    - 2014-09-17 08593014
    6th Floor ,amp House, Dingwall Road, Croydon, England
    Dissolved Corporate (5 parents)
    Officer
    2013-07-01 ~ 2017-03-31
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-12-31
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    KENT COMPUTER SERVICES LTD
    - now 08181835
    DST-PRO (IT) SERVICES LTD
    - 2014-08-29 08181835
    6th Floor,amp House, Dingwall Road, Croydon, England
    Dissolved Corporate (5 parents)
    Officer
    2012-08-16 ~ 2017-03-31
    IIF 22 - Director → ME
    2012-08-16 ~ 2013-04-22
    IIF 42 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2016-12-31
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Has significant influence or control OE
  • 13
    KENT FINANCIAL SOLUTIONS LIMITED
    - now 08592862
    KENT ACCOUNTING & BOOKKEEPING SOLUTIONS LIMITED
    - 2016-12-15 08592862
    CGM GRAPHIC MACHINERY SUPPLIES LIMITED
    - 2014-09-18 08592862
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2013-07-01 ~ 2017-03-31
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-04-05
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    KENT INDUSTRIAL ELECTRONICS LIMITED
    08050200 06452352
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Dissolved Corporate (6 parents)
    Officer
    2012-04-30 ~ 2017-03-31
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-12-31
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    KNIGHTS INVESTMENTS LIMITED
    09795677
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-09-25 ~ 2017-03-31
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 16
    ORION PUMPS & AIR EQUIPMENT LIMITED
    - now 02724305
    SIMONSWOOD PROPERTY DEVELOPMENTS LIMITED - 2010-08-03
    KENMART TRANSPORT LIMITED - 2006-10-25
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (10 parents)
    Officer
    2011-05-02 ~ 2017-03-31
    IIF 24 - Director → ME
    2021-03-06 ~ now
    IIF 35 - Director → ME
    2011-05-02 ~ 2011-05-02
    IIF 19 - Director → ME
    Person with significant control
    2017-06-19 ~ 2017-07-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2021-05-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PEGASUS ELECTRONICS LIMITED
    - now 12154976
    ORION INDUSTRIAL LIMITED
    - 2021-03-09 12154976
    ORION AIR EQUIPMENT HOLDINGS (EUROPE) LIMITED - 2020-11-26
    ORION AIR EQUIPMENT LIMITED - 2020-10-22
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2021-03-08 ~ 2024-08-31
    IIF 34 - Director → ME
    Person with significant control
    2021-05-05 ~ 2024-08-31
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PEGASUS INDUSTRIAL ELECTRONICS LIMITED
    14711395
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    TAX AND ACCOUNTING SIMPLIFIED LIMITED
    07486886
    40 Gleneagles Drive, Maidstone, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.