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

Sadiq, Hassan Saadi

    Related profiles found in government register
  • Sadiq, Hassan Saadi
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree Farm 3 Fivewood Barn, Money Lane, Chadwich, Bromsgrove, West Midlands, B61 0QY, England

      IIF 1
  • Sadiq, Hassan Saddi
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pelham Associates, 90 Long Acre, London, WC2E 9RA, United Kingdom

      IIF 2
  • Sadiq, Hassan Saddi
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 90, Long Acre, London, WC2E 9RA, England

      IIF 3
  • Sadiq, Hassan Saadi
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Sf14, Greetwell Place, 2 Lime Kiln Way, Lincoln, Lincolnshire, LN2 4US, England

      IIF 4
    • 90, Long Acre, Covent Garden, London, WC2E 9RA, England

      IIF 5
    • Newlands Farmhouse, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT

      IIF 6 IIF 7 IIF 8
  • Sadiq, Hassan Saadi
    British chairman born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vintry House, 18-24 Piccadilly, Bradford, BD1 3LS, United Kingdom

      IIF 9
    • 168-172, Brooker Road, Waltham Abbey, Essex, EN9 1JH, United Kingdom

      IIF 10 IIF 11
  • Sadiq, Hassan Saadi
    British chief executive born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sadiq, Hassan Saadi
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clark House, Silverstone, Technology Park Silverstone, Circuit Silverstone, Northamptonshire, NN12 8GX

      IIF 17
    • Newlands Farm, Stroud Green Lane, Fareham, Hampshire, PO14 2HT, United Kingdom

      IIF 18
    • 90, Long Acre, London, WC2E 9RZ, England

      IIF 19
    • Clark House, Silverstone Circuit, Silverstone, Northampton, Northamptonshire, NN12 8GX

      IIF 20 IIF 21
    • Clark House, Silverstone, Technology Circuit, Silverstone, Northamptonshire, NN12 8GX

      IIF 22
    • Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, Northamptonshire, NN12 8GX

      IIF 23 IIF 24
    • Clark House, Silverstone Technology Park, Silverstone Circuit Silverstone, Northamptonshirenh12 8gx

      IIF 25
    • Newlands Farmhouse, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT

      IIF 26 IIF 27 IIF 28
  • Sadiq, Hassan Saadi
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sadiq, Hassan Saadi
    British global chief executive officer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newlands Farmhouse, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT

      IIF 34
  • Mr Hassan Saddi Sadiq
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 90, Long Acre, London, WC2E 9RA, England

      IIF 35
    • C/o Pelham Associates, 90 Long Acre, London, WC2E 9RA, United Kingdom

      IIF 36
    • 7 Wensley View, Leeds, West Yorkshire, LS7 3QL

      IIF 37
  • Mr Hassan Saadi Sadiq
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Sf14, Greetwell Place, 2 Lime Kiln Way, Lincoln, LN2 4US, England

      IIF 38
  • Hassan Saadi Sadiq
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Sf14, Greetwell Place, 2 Lime Kiln Way, Lincoln, Lincolnshire, LN2 4US, England

      IIF 39
  • Sadiq, Hassan

    Registered addresses and corresponding companies
    • Newlands Farm, Stroud Green Lane, Fareham, Hampshire, PO14 2HT, United Kingdom

      IIF 40
    • 90, Long Acre, Covent Garden, London, WC2E 9RA, England

      IIF 41
    • C/o Pelham Associates, 90 Long Acre, London, WC2E 9RA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 31
  • 1
    AAAAA LIMITED
    14980042
    C/o Pelham Associates 1st Floor, 85 Strand, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    ADDRESSOLOGY LTD
    05309973
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (7 parents)
    Officer
    2007-04-05 ~ 2009-11-10
    IIF 31 - Director → ME
  • 3
    ASSETCARE SERVICES LIMITED
    - now 05094908
    BROOMCO (3438) LIMITED
    - 2004-05-05 05094908 04413851, 04240493, 04349739... (more)
    Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2004-04-26 ~ 2004-10-28
    IIF 33 - Director → ME
    2007-01-26 ~ 2009-11-10
    IIF 16 - Director → ME
  • 4
    BLACK SPOT INTERACTIVE LIMITED
    05953044 04240184
    2nd Floor, Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (11 parents)
    Officer
    2013-07-09 ~ 2015-11-17
    IIF 25 - Director → ME
  • 5
    BLACK SPOT LIMITED
    04815693
    2nd Floor Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (11 parents)
    Officer
    2013-07-09 ~ 2015-11-17
    IIF 22 - Director → ME
  • 6
    DIMO COMPUTING LTD
    03693420
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (18 parents)
    Officer
    2003-03-18 ~ 2009-11-10
    IIF 12 - Director → ME
  • 7
    EEAZAH LIMITED
    - now 08895475
    HASBETH CONSULTING LIMITED
    - 2014-02-24 08895475
    C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,386,141 GBP2025-03-31
    Officer
    2014-02-14 ~ now
    IIF 5 - Director → ME
    2014-02-14 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HUBIO FLEET LIMITED - now
    MILEAGE MANAGEMENT LIMITED
    - 2016-09-08 05293374
    36 Queensbridge, Northampton, England
    Dissolved Corporate (26 parents)
    Equity (Company account)
    436,692 GBP2020-03-31
    Officer
    2013-02-27 ~ 2015-11-17
    IIF 19 - Director → ME
  • 9
    HUBIO SOLUTIONS LIMITED - now
    HIMEX LIMITED
    - 2016-01-20 07425000
    HIME LIMITED
    - 2012-04-23 07425000
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2010-11-01 ~ 2015-11-12
    IIF 18 - Director → ME
    2010-11-01 ~ 2014-02-17
    IIF 40 - Secretary → ME
  • 10
    IGNITION ENTERTAINMENT LIMITED
    - now 04293817
    VALECOMBE LIMITED
    - 2002-03-30 04293817
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2002-03-20 ~ 2002-05-28
    IIF 26 - Director → ME
    2010-05-12 ~ 2012-05-30
    IIF 11 - Director → ME
  • 11
    IGNITION LONDON LIMITED
    - now 04255453
    DIGI-GUYS LIMITED - 2009-12-18
    CUSTOM MOMENTS LIMITED - 2001-09-13
    55 Baker Street, London
    Dissolved Corporate (12 parents)
    Officer
    2010-06-22 ~ 2012-05-30
    IIF 10 - Director → ME
  • 12
    INGLEBY (1653) LIMITED
    05436711 09267738, 03255575, 03378759... (more)
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2013-07-09 ~ 2015-11-17
    IIF 23 - Director → ME
  • 13
    INGLEBY SUB LIMITED - now
    ROAD ANGEL GROUP LIMITED
    - 2018-03-28 04240184
    BLACK SPOT INTERACTIVE LIMITED - 2006-09-28
    EGGSHELL (467) LIMITED - 2001-09-13
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (18 parents, 4 offsprings)
    Officer
    2013-07-09 ~ 2015-11-17
    IIF 17 - Director → ME
  • 14
    INNOVATION FLEET SERVICES LIMITED - now
    NOBILAS UK LIMITED
    - 2013-11-12 03429434
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1998-01-01
    MISONIC LIMITED - 1997-12-18
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (32 parents)
    Officer
    2007-12-03 ~ 2009-11-10
    IIF 8 - Director → ME
  • 15
    INNOVATION GROUP HOLDINGS
    06235247 11838883
    Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    2007-05-02 ~ 2009-11-10
    IIF 34 - Director → ME
  • 16
    INNOVATION PROPERTY (UK) LIMITED - now
    INFRONT SOLUTIONS LIMITED
    - 2014-06-26 03730163
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2002-05-09 ~ 2003-01-27
    IIF 30 - Director → ME
  • 17
    INTELLIGENT BUSINESS SERVICES LIMITED
    - now 02603985
    SUREPITCH LIMITED - 1991-07-05
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    5,122,395 GBP2016-09-30
    Officer
    2003-03-18 ~ 2004-03-31
    IIF 15 - Director → ME
  • 18
    MORPHEOUS HOLDINGS LIMITED
    - now 03991337
    BLAKEDEW 234 LIMITED - 2000-05-30
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2013-07-09 ~ 2015-09-17
    IIF 20 - Director → ME
  • 19
    MORPHEOUS SUB LIMITED - now
    ROADPILOT LIMITED
    - 2018-03-28 03914299
    MORPHEOUS LIMITED - 2004-03-09
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (15 parents)
    Officer
    2013-07-09 ~ 2015-11-17
    IIF 21 - Director → ME
  • 20
    MOTOR CONSULTING & MANAGEMENT LIMITED
    - now 02930796
    WIDETOWN LIMITED - 1994-06-16
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (15 parents)
    Officer
    2006-07-14 ~ 2009-11-10
    IIF 29 - Director → ME
  • 21
    MOTORCARE SERVICES LIMITED
    - now 02657470
    TIG EQUALS LIMITED
    - 2004-04-06 02657470
    MOTORCARE SERVICES LIMITED
    - 2004-02-12 02657470
    CHANCERECORD LIMITED - 1991-11-25
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (35 parents)
    Officer
    2007-01-26 ~ 2009-11-10
    IIF 14 - Director → ME
    2003-03-18 ~ 2005-12-08
    IIF 13 - Director → ME
  • 22
    OPULENCE DEVELOPMENTS LIMITED
    05408124
    1 Shay Fold, Heaton, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -7,241 GBP2024-03-31
    Officer
    2005-04-01 ~ now
    IIF 6 - Director → ME
  • 23
    PHN PROPERTIES LIMITED
    04801739
    7 Wensley View, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -5,503 GBP2024-03-31
    Officer
    2003-12-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 24
    PRESTIGE PROTEC SYSTEMS LIMITED
    02407069
    Yew Tree Farm 3 Fivewood Barn, Money Lane Chadwich, Bromsgrove
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,127,549 GBP2024-10-31
    Officer
    2017-10-01 ~ now
    IIF 1 - Director → ME
  • 25
    ROAD ANGEL POGO LIMITED
    - now 04815706
    ROAD ANGEL LIMITED - 2012-10-09
    2nd Floor Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (11 parents)
    Officer
    2013-07-09 ~ 2015-11-17
    IIF 24 - Director → ME
  • 26
    SMART CITTI INSURTECH LIMITED
    12302568
    C/o Pelham Associates, 85 Strand, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-11-07 ~ dissolved
    IIF 2 - Director → ME
    2019-11-07 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 27
    THE INNOVATION GROUP (EMEA) LIMITED
    - now 04261291
    BROOMCO (2650) LIMITED - 2001-10-18
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2003-03-18 ~ 2009-11-10
    IIF 28 - Director → ME
  • 28
    THE INNOVATION GROUP LIMITED - now
    THE INNOVATION GROUP PLC
    - 2016-01-05 03256771
    MERLINACE LIMITED - 1999-01-21
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (38 parents, 13 offsprings)
    Officer
    2001-12-13 ~ 2009-11-10
    IIF 32 - Director → ME
  • 29
    TIG ACQUISITION HOLDINGS LIMITED - now
    TIG ACQUISITION HOLDINGS
    - 2019-04-02 05967175
    TIG ACQUISITION (HOLDINGS)
    - 2006-10-20 05967175
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (12 parents)
    Officer
    2006-10-16 ~ 2009-11-10
    IIF 27 - Director → ME
  • 30
    UNIQUE EQUITY LIMITED
    13428982
    90 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 31
    VINTRY HOUSE ABS LIMITED
    08011726
    27a Lidget Hill, Pudsey, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.