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

Mr Saul Aaron Meyer

    Related profiles found in government register
  • Mr Saul Aaron Meyer
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Kyverdale Road, London, N16 6PS, England

      IIF 1
    • icon of address 6, Haslemere Avenue, London, NW4 2PX, England

      IIF 2
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 3
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Saul Meyer
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 9 IIF 10
  • Meyer, Saul Aaron
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Queens Way, London, NW4 2TN, England

      IIF 11
  • Meyer, Saul Aaron
    British consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 12
  • Meyer, Saul Aaron
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 13
  • Mr Saul Aaron Meyer
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Crawford Street, London, W1H 2EJ

      IIF 14
    • icon of address 22, Sinclair Grove, London, London, NW11 9JG, United Kingdom

      IIF 15
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 16
  • Mr Saul Meyer
    English born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Queens Way, London, NW42TN, United Kingdom

      IIF 17
  • Meyer, Saul Aaron
    British real estate manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sinclair Grove, London, London, NW11 9JG, United Kingdom

      IIF 18
  • Meyer, Saul
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 19
  • Meyer, Saul
    British consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 West Avenue, London, NW4 2LL

      IIF 20
    • icon of address 265, Tottenham Court Road, London, W1T 7RQ, England

      IIF 21
    • icon of address 9 Queens Way, London, NW4 2TN, United Kingdom

      IIF 22 IIF 23
  • Meyer, Saul
    English consul born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Queens Way, London, NW42TN, United Kingdom

      IIF 24
  • Meyer, Saul

    Registered addresses and corresponding companies
    • icon of address 9, Queens Way, London, NW42TN, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Cheadle Old Developments Ltd C/o Lopian Gross Barnett, Riverside House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    199,053 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 7
    icon of address Southgate House, Archer Street, Darlington, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Southgate House, Archer Street, Darlington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address G A Harris & Co Unit C-d Hanson Close, Middleton, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 22 Sinclair Grove, London, Golders Green, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 9 Queens Way, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,195 GBP2025-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-01-25 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    WINGSY LIMITED - 2019-12-11
    icon of address 91 Wimpole Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    232,148 GBP2024-12-31
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 11 - Director → ME
  • 16
    KITELAND LIMITED - 2000-06-23
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,076,422 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 165 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-14 ~ 2024-11-18
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 165 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-14 ~ 2024-11-18
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    199,053 GBP2022-12-31
    Officer
    icon of calendar 2018-03-20 ~ 2021-09-04
    IIF 19 - LLP Designated Member → ME
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2011-06-16
    IIF 20 - Director → ME
  • 5
    icon of address 22 Sinclair Grove, London, Golders Green, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-10 ~ 2025-09-15
    IIF 18 - Director → ME
  • 6
    icon of address Third Floor, 1 Dean Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -472,192 GBP2021-06-30
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-08
    IIF 13 - Director → ME
  • 7
    KITELAND LIMITED - 2000-06-23
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,076,422 GBP2021-06-30
    Officer
    icon of calendar 2000-06-16 ~ 2022-12-08
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.