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

Haider, Saira Kalsoom

    Related profiles found in government register
  • Haider, Saira Kalsoom
    British business manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Carmelite Road, Harrow, HA3 5LU, United Kingdom

      IIF 1
    • icon of address 15, Valentines Way, Rush Green, Romford, RM7 0YB, United Kingdom

      IIF 2
  • Haider, Saira Kalsoom
    British business women born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420b The Point Eastern Avenue, Ilford, United King, 420b The Point Eastern Avenue, Ilford, United King, London, Essex, IG2 6NQ, United Kingdom

      IIF 3
  • Haider, Saira Kalsoom
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 4 IIF 5
    • icon of address 232, Rush Green Road, Romford, RM7 0LA, England

      IIF 6
    • icon of address Stratsmore House, 79 London Road, Romford, RM7 9QD, England

      IIF 7
    • icon of address Unit 21-23 Millennium House, Purfleet Industrial Park, Juliette Way, Aveley, South Ockendon, Essex, RM15 4YD, England

      IIF 8 IIF 9
  • Haider, Saira Kalsoom
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420, Eastern Avenue, Unit 2b The Point, Ilford, IG2 6NQ, United Kingdom

      IIF 10
    • icon of address 47, Highcliffe Gardens, Ilford, IG4 5HP, England

      IIF 11
    • icon of address Unit 2b The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 12
    • icon of address Unit 21, Juliet Way, Aveley, South Ockendon, RM15 4YD, England

      IIF 13 IIF 14
  • Haider, Saira
    British business manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivyhill, Shore Road, Kilcreggan, Helensburgh, G84 0HQ, Scotland

      IIF 15
    • icon of address 15, Valentines Way, Rush Green, Romford, Essex, RM7 0YB, England

      IIF 16
  • Haider, Saira Kalsoom
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Harvey House, St. Edwards Court, 79 London Road, Romford, RM7 9QD, England

      IIF 17
  • Mrs Saira Haider
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address Unit 21-23 Millennium House, Purfleet Industrial Park, Juliette Way, Aveley, South Ockendon, Essex, RM15 4YD, England

      IIF 19
  • Mrs Saira Kalsoom Haider
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wensleydale Avenue, Ilford, IG5 0ND, England

      IIF 20 IIF 21
    • icon of address 420, Eastern Avenue, Unit 2b The Point, Ilford, IG2 6NQ, United Kingdom

      IIF 22
    • icon of address Unit 2b The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 23
    • icon of address Stratsmore House, 79 London Road, Romford, RM7 9QD, England

      IIF 24
    • icon of address Unit 21, Juliet Way, Aveley, South Ockendon, RM15 4YD, England

      IIF 25 IIF 26
    • icon of address Unit 21-23 Millennium House, Purfleet Industrial Park, Juliette Way, Aveley, South Ockendon, Essex, RM15 4YD, England

      IIF 27
  • Haider, Saira Kalsoom

    Registered addresses and corresponding companies
    • icon of address 121, Carmelite Road, Harrow, HA3 5LU, United Kingdom

      IIF 28
  • Mrs Saira Kalsoom Haider
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Harvey House, St. Edwards Court, 79 London Road, Romford, RM7 9QD, England

      IIF 29
  • Saira Kalsoom Haider
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Carmelite Road, Harrow, HA3 5LU, United Kingdom

      IIF 30
    • icon of address 15, Valentines Way, Romford, RM7 0YB, United Kingdom

      IIF 31
  • Haider, Saira

    Registered addresses and corresponding companies
    • icon of address 160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 420b Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ivyhill Shore Road, Kilcreggan, Helensburgh, Scotland
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 15 Valentines Way, Rush Green, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor, Harvey House, St. Edwards Court, 79 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    198,132 GBP2022-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 2b 420 Eastern Avenue, Ilford, England
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    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 47 Highcliffe Gardens, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2022-11-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 420 Eastern Avenue, Unit 2b The Point, Ilford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 2b The Point, 420 Eastern Avenue, Ilford, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    1,840,192 GBP2021-02-28
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PILLAR ESAR LIMITED - 2019-11-21
    PREMIER CAR SALES LONDON LIMITED - 2021-03-31
    icon of address Stratsmore House, 79 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,930 GBP2022-07-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Harold Court House Church Road, Harold Wood, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,125 GBP2018-11-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2017-11-22 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    AJ PRINTING SOLUTIONS LTD - 2018-11-27
    AJ PRINTING AND SOLUTIONS LTD - 2020-05-29
    icon of address 420b The Point Eastern Avenue, Ilford, United King 420b The Point Eastern Avenue, Ilford, United King, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    54,671 GBP2024-04-30
    Officer
    icon of calendar 2022-01-15 ~ 2022-03-30
    IIF 3 - Director → ME
  • 2
    icon of address Unit 21-23 Millennium House Juliet Way, Aveley, South Ockendon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2020-06-04 ~ 2022-09-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2022-09-06
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 21 Juliet Way, Aveley, South Ockendon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2024-02-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2024-02-16
    IIF 25 - Right to appoint or remove directors OE
    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
  • 4
    icon of address 227 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ 2018-01-01
    IIF 16 - Director → ME
    icon of calendar 2018-03-27 ~ 2018-03-28
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-01-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 21-23 Millennium House Purfleet Industrial Park, Juliette Way, Aveley, South Ockendon, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    271,362 GBP2022-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2020-08-31
    IIF 8 - Director → ME
    icon of calendar 2022-05-01 ~ 2022-05-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2020-08-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-05-01 ~ 2022-05-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JAZY LIMITED - 2019-01-31
    ASK CAR HIRE LIMITED - 2012-10-26
    icon of address 232 Rush Green Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -176,559 GBP2018-09-30
    Officer
    icon of calendar 2018-12-19 ~ 2019-12-01
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.