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 Say Aun Quah

    Related profiles found in government register
  • Mr Say Aun Quah
    Malaysian born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212a Bocking Lane, Greenhill, Sheffield, Yorkshire, S8 7BP, United Kingdom

      IIF 1
  • Quah, Say Aun
    Malaysian director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212a Bocking Lane, Greenhill, Sheffield, Yorkshire, S8 7BP, United Kingdom

      IIF 2
  • Dr Say Aun Quah
    Malaysian born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197 High Street, High Street, Bangor, LL57 1NU, Wales

      IIF 3
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 4
    • icon of address Hammond Mcnulty, Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 5
    • icon of address 212a Bocking Lane, Greenhill, Sheffield, Yorkshire, S8 7BP, United Kingdom

      IIF 6
  • Quah, Say Aun
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cavendish Square, London, W1G 0PU, England

      IIF 7
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, England

      IIF 8
  • Quah, Say Aun
    Malaysian doctor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Aylmer Parade, Aylmer Road, London, N2 0PE, England

      IIF 9
  • Quah, Say Aun, Dr
    Malaysian consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197 High Street, High Street, Bangor, Gwynedd, LL57 1NU, Wales

      IIF 10
  • Quah, Say Aun, Dr
    Malaysian consultant surgeon born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eaton Lane, Portal Business Park, Tarporley, CW6 9DL, England

      IIF 11
  • Quah, Say Aun, Dr
    Malaysian director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 12
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 13
  • Quah, Say Aun, Dr
    Malaysian medical consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Causeway Head Road, Dore, Sheffield, S17 3DT, United Kingdom

      IIF 14
  • Quah, Say Aun, Dr
    Malaysian opthalmic surgeon born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a Bocking Lane, Greenhill, Sheffield, Yorkshire, S8 7BP, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2 Cavendish Square, London, England
    Active Corporate (29 parents)
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 7 - LLP Member → ME
  • 2
    JULIAN 74 LIMITED - 2018-08-31
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,856 GBP2024-03-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    504 GBP2019-06-30
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 4
    icon of address 212a Bocking Lane Greenhill, Sheffield, Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    JULIAN 75 LIMITED - 2018-08-31
    EYE CORRECTION CENTRE UK WEST LIMITED - 2022-10-07
    CHESHIRE MEDICAL ASSISTANCE LIMITED - 2019-06-11
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    137,601 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 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
  • 6
    icon of address 212a Bocking Lane Greenhill, Sheffield, Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -48,458 GBP2024-03-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 197 High Street, Bangor, Gwynedd, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    22,166 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Legat Owen Ltd, 5a Hospital Street, Nantwich, Cheshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,308 GBP2024-06-30
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 14 Causeway Head Road, Dore, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 14 - Director → ME
Ceased 2
  • 1
    icon of address 16 Aylmer Parade, Aylmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,056 GBP2018-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2018-05-21
    IIF 9 - Director → ME
  • 2
    icon of address 197 High Street, Bangor, Gwynedd, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    22,166 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-17 ~ 2025-05-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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.