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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Gulamabbas Sachedina

    Related profiles found in government register
  • Mr Mohammed Gulamabbas Sachedina
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70-72 Victoria Road, Ruislip Manor, Middlesex, HA4 0AH, United Kingdom

      IIF 1
  • Mohammed Gulamabbas Dhalla Sachedina
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Mr Mohammed Gulamabbas Sachedina
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 3
  • Sachedina, Mohammed Gulamabbas Dhalla
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
  • Mr Mohammed Gulamabbas Dhalla
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70-72, Victoria Road, Ruislip, Middlesex, HA4 0AH, United Kingdom

      IIF 5
  • Mr Mohammed Gulamabbas Dhalla Sachedina
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10 Evelyn Drive, Evelyn Drive, Pinner, HA5 4RX, England

      IIF 6 IIF 7
    • 10, Evelyn Drive, Pinner, HA5 4RX, England

      IIF 8
  • Sachedina, Mohammed Gulamabbas
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70-72, Victoria Road, Ruislip, Middlesex, HA4 0AH, England

      IIF 9
  • Sachedina, Mohammed Gulamabbas
    British developer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Park Crescent, Harrow, Middlesex, HA3 6ET, England

      IIF 10
  • Sachedina, Mohammed Gulamabbas
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Park Crescent, Harrow Weald, HA3 6ET, United Kingdom

      IIF 11
  • Sachedina, Mohammed Gulamabbas
    British entrepreneur born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70-72, Victoria Road, Ruislip, Middlesex, HA4 0AH, United Kingdom

      IIF 12
    • 70-72 Victoria Road, Ruislip Manor, Middlesex, HA4 0AH, United Kingdom

      IIF 13 IIF 14
  • Sachedina, Mohammed Gulamabbas
    British programme management consultant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, 2 Mannin Way, Lancaster Business Park, Lancaster, LA1 3SU, United Kingdom

      IIF 15
  • Mr Mohammed Sachedina
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 16
    • C/o Clever Accounts Ltd Brookfield Court, Selby Road, Leeds, LS25 1NB, England

      IIF 17
    • 130, Old Street, London, EC1V 9BD, England

      IIF 18
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 20
    • 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 21 IIF 22
  • Sachedina, Mohammed Gulamabbas
    born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70-72, Victoria Road, Ruislip, Middlesex, HA4 0AH, England

      IIF 23
  • Sachedina, Mohammed Gulamabbas Dhalla
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70 - 72, Victoria Road, Ruislip, HA4 0AH, United Kingdom

      IIF 24
  • Sachedina, Mohammed Gulamabbas
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 25
    • 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 26
    • 10, Evelyn Drive, Pinner, HA5 4RX, England

      IIF 27
    • Office 4, 1st Floor, 77-79 High Street, Watford, WD17 2DJ, England

      IIF 28
  • Sachedina, Mohammed Gulamabbas
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 29 IIF 30
  • Sachedina, Mohammed Gulamabbas
    British finance director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 31
  • Sachedina, Mohammed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 32
  • Sachedina, Mohammed
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 33
    • 130, Old Street, London, EC1V 9BD, England

      IIF 34
  • Sachedina, Mohammed
    British entreprenuer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Sachedina, Mohammed

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 36
child relation
Offspring entities and appointments 20
  • 1
    ALPHA INVEST LIMITED
    11869399
    10 Evelyn Drive, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ dissolved
    IIF 34 - Director → ME
    2019-03-08 ~ 2019-11-10
    IIF 36 - Secretary → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 2
    AMS INVESTMENT GROUP LTD
    15133245
    550 Valley Road, Nottingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-12 ~ 2024-10-03
    IIF 30 - Director → ME
    Person with significant control
    2023-09-12 ~ 2024-10-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CONTINUUM PROPERTY LTD
    09909038
    70-72 Victoria Road, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2015-12-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GARUDA ASSET MANAGEMENT LIMITED
    09728128
    32 Cromer Road New Barnet, Barnet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-01 ~ 2016-04-07
    IIF 10 - Director → ME
  • 5
    HAMLEY PROPERTY (7) LIMITED
    09136574 09136698... (more)
    5 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -515,520 GBP2023-03-30
    Officer
    2019-08-22 ~ 2021-10-05
    IIF 33 - Director → ME
  • 6
    HIGH SPEC PROPERTY DEVELOPMENT LLP
    OC381886 08189563
    70-72 Victoria Road, Ruislip, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 7
    70-72 Victoria Road, Ruislip, Middlesex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,729 GBP2024-05-31
    Officer
    2015-06-01 ~ now
    IIF 9 - Director → ME
  • 8
    INDEPENDENT CONSULTING SERVICES LTD
    - now 11174030
    INDEPENDENT CONSULTANT SERVICES LTD
    - 2018-02-14 11174030
    550 Valley Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,707 GBP2024-01-31
    Officer
    2018-01-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    KAKE-HAUS LTD
    07240449
    Office 4 1st Floor, 77-79 High Street, Watford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,423 GBP2024-09-30
    Officer
    2010-04-30 ~ 2010-06-11
    IIF 11 - Director → ME
    2022-01-01 ~ now
    IIF 28 - Director → ME
  • 10
    LANDINTEL LTD
    11346997
    10 Evelyn Drive, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LEVITICUS PARTNERS LIMITED
    10245711
    10 Evelyn Drive Evelyn Drive, Pinner, England
    Dissolved Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -72,526 GBP2019-03-31
    Officer
    2016-06-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-04 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
  • 12
    LEVITICUSSPV032017 LIMITED
    10652487
    70 - 72 Victoria Road, Ruislip, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-03-04 ~ dissolved
    IIF 24 - Director → ME
  • 13
    LIBERTY GOLD LIMITED
    11620018 06707487
    5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -477,153 GBP2024-03-31
    Officer
    2019-07-25 ~ 2021-10-05
    IIF 31 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-10-05
    IIF 16 - Has significant influence or control OE
  • 14
    LP PROPERTY TRADING LIMITED
    10610777
    70-72 Victoria Road, Ruislip Manor, Middlesex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 15
    M2 CONSULTING SERVICES LIMITED
    07731538
    94 Park Crescent, Harrow Weald, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 15 - Director → ME
  • 16
    NEWBRIDGE CAPITAL LIMITED
    14017242
    550 Valley Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    NEWBRIDGE HOMES LTD
    16276673
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    THE LANDLORDS ALLIANCE LTD
    15734749
    Old Timbers Higher Blandford Road, Corfe Mullen, Wimborne, England
    Active Corporate (2 parents)
    Officer
    2024-05-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 8 - Right to appoint or remove directors OE
  • 19
    ULTAMO LTD
    10185277
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,796 GBP2024-03-31
    Officer
    2021-06-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ULTAMO NO. 1 LIMITED
    15042435
    550 Valley Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE

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.