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 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 chief executive born in August 1989

    Resident in England

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

      IIF 31
  • Dastagir, Saad Muhammad
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 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 engineering consultant born in August 1989

    Resident in England

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

      IIF 36
  • 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 37
  • Dastagir, Saad Muhammad
    British managing director 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 operations manager 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
Active 10
  • 1
    Flat 8 36-38 Tonbridge Road, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    53,444 GBP2024-01-31
    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
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2021-03-21 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    11,679 GBP2024-03-31
    Officer
    2021-03-03 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    KENT INDUSTRIAL ELECTRONICS LIMITED - 2012-04-27
    CONCEPT GRAPHIC ARTS MACHINERY & DESIGN LIMITED - 2011-05-18
    40 Gleneagles Drive, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 20 - director → ME
  • 5
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2021-03-03 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2021-03-09 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    SIMONSWOOD PROPERTY DEVELOPMENTS LIMITED - 2010-08-03
    KENMART TRANSPORT LIMITED - 2006-10-25
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    -23,843 GBP2023-06-30
    Officer
    2021-03-06 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    40 Gleneagles Drive, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-10 ~ dissolved
    IIF 21 - director → ME
Ceased 11
  • 1
    KENT INDUSTRIAL ELECTRONICS LIMITED - 2012-04-27
    CONCEPT GRAPHIC ARTS MACHINERY & DESIGN LIMITED - 2011-05-18
    40 Gleneagles Drive, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2007-12-13 ~ 2008-04-01
    IIF 30 - director → ME
    2007-12-13 ~ 2008-04-01
    IIF 40 - secretary → ME
  • 2
    Finance House 2a Maygrove Road, Kilburn, London, England
    Corporate (1 parent)
    Equity (Company account)
    183,873 GBP2021-09-30
    Officer
    2013-07-01 ~ 2017-03-31
    IIF 26 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-04-05
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 3
    John Houv Cylinder Repair Ltd, 40 Gleneagles Drive, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-02 ~ 2012-05-15
    IIF 18 - director → ME
    2010-05-14 ~ 2012-05-31
    IIF 41 - secretary → ME
  • 4
    KNIGHTS PROPERTY SALES & LETTINGS LIMITED - 2017-06-21
    44 Tenterden Drive, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    217 GBP2018-09-30
    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
  • 5
    KENT D&D INVESTMENTS LIMITED - 2014-11-14
    CGM CYLINDER REPAIR LIMITED - 2014-09-17
    6th Floor ,amp House, Dingwall Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,559 GBP2018-06-30
    Officer
    2013-07-01 ~ 2017-03-31
    IIF 27 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-12-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 6
    DST-PRO (IT) SERVICES LTD - 2014-08-29
    6th Floor,amp House, Dingwall Road, Croydon, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,332 GBP2017-06-30
    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 shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
  • 7
    KENT ACCOUNTING & BOOKKEEPING SOLUTIONS LIMITED - 2016-12-15
    CGM GRAPHIC MACHINERY SUPPLIES LIMITED - 2014-09-18
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2013-07-01 ~ 2017-03-31
    IIF 23 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-04-05
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 8
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,916 GBP2018-06-30
    Officer
    2012-04-30 ~ 2017-03-31
    IIF 25 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-12-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 9
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved corporate (2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    325 GBP2017-09-30
    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 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    SIMONSWOOD PROPERTY DEVELOPMENTS LIMITED - 2010-08-03
    KENMART TRANSPORT LIMITED - 2006-10-25
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    -23,843 GBP2023-06-30
    Officer
    2011-05-02 ~ 2011-05-02
    IIF 19 - director → ME
    2011-05-02 ~ 2017-03-31
    IIF 24 - 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
  • 11
    ORION INDUSTRIAL LIMITED - 2021-03-09
    ORION AIR EQUIPMENT HOLDINGS (EUROPE) LIMITED - 2020-11-26
    ORION AIR EQUIPMENT LIMITED - 2020-10-22
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Corporate
    Equity (Company account)
    -26,073 GBP2023-08-31
    Officer
    2021-03-08 ~ 2024-08-31
    IIF 38 - director → ME
    Person with significant control
    2021-05-05 ~ 2024-08-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.