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

Ahmad, Saeed

    Related profiles found in government register
  • Ahmad, Saeed
    British actuary

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 1 IIF 2
  • Ahmad, Saeed
    British manager

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 3
  • Ahmad, Saeed
    British manager actuary

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 4
  • Ahmad, Saeed
    British managing director

    Registered addresses and corresponding companies
  • Ahmad, Saeed, Mr.
    British

    Registered addresses and corresponding companies
    • 52 The Drive, London, E18 2BJ

      IIF 9
  • Ahmad, Saeed, Mr.
    British managing director

    Registered addresses and corresponding companies
  • Ahmad, Saeed

    Registered addresses and corresponding companies
    • 17, Colenso Road, Blackburn, Lancashire, BB1 8DR, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 10, Manchester Road, Nelson, BB9 7EG, United Kingdom

      IIF 15 IIF 16
    • 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 17
    • 98, Beaufort Street, Nelson, BB9 0BT, England

      IIF 18
    • 98, Beaufort Street, Nelson, Lancashire, BB9 0BT, England

      IIF 19
  • Ahmad, Saeed, Mr.

    Registered addresses and corresponding companies
    • 52, The Drive, South Woodford, London, E18 2BJ, England

      IIF 20
  • Ahmad, Saeeda

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 21
  • Amhad, Saeed, Mr.
    British

    Registered addresses and corresponding companies
    • 52 The Drive, London, E18 2BJ

      IIF 22
  • Ahmad, Saeed
    British actuary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British actuary manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 26
  • Ahmad, Saeed
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 27
  • Ahmad, Saeed
    British manager actuary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 28
  • Ahmad, Saeed
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 98, Beaufort Street, Nelson, Lancashire, BB9 0BT, England

      IIF 32
  • Ahmad, Saeed
    Pakistani entrepreneur born in April 1984

    Resident in Malta

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 33
  • Ahmad, Saeed
    Pakistani sales and training born in April 1984

    Resident in Malta

    Registered addresses and corresponding companies
    • 125 St Philip Court Flat 9, Triq Patri Guzepp Calleja, San Pawl Il Bahar, Buggiba, SPB2734, Malta

      IIF 34
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Milton Meadows, Milton, Tenby, SA70 8PL, Wales

      IIF 35
  • Ahmad, Saeed, Dr
    British doctor born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Badgers Close, Blean, Canterbury, CT2 9HH, England

      IIF 36
  • Ahmad, Saeed, Mr.
    British ceo born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52, The Drive, London, London, E18 2BJ, England

      IIF 37
  • Ahmad, Saeed, Mr.
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 38
  • Ahmad, Saeed, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, London, E18 2BJ

      IIF 39
  • Ahmad, Saeed, Mr.
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 40
  • Ahmad, Saeed, Mr.
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 41
  • Ahmad, Saeed
    Pakistani director born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 63953, Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 42
  • Ahmad, Saeed
    Pakistani company director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 262, Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 43
  • Ahmad, Saeed
    Pakistani company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 44
  • Ahmad, Saeed
    Pakistani president born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 45
  • Ahmad, Saeed
    Pakistani care assistant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Alexander Gow Limited, 12 Trident Way, Trident Park, Blackburn, Lancashire, BB1 3NU, England

      IIF 46
  • Ahmad, Saeed
    Pakistani marketing born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Colenso Road, Blackburn, Lancashire, BB1 8DR, England

      IIF 47
  • Ahmad, Saeed
    Pakistani self employed born in September 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • 95, Alderson Road, Liverpool, L15 1HG, United Kingdom

      IIF 48
  • Ahmad, Saeed
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Ahmad, Saeed
    Pakistani owner born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 94849, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 50
  • Ahmad, Saeed
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 51
  • Ahmad, Saeed
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 52
  • Ahmad, Saeed
    Pakistani manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat, 467 Kingsland Road, London, E8 4AU, England

      IIF 53
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, London, EC1N 8LE, United Kingdom

      IIF 54
  • Ahmad, Saeed
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 456 Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ, United Kingdom

      IIF 55
  • Ahmad, Saeed
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 57
  • Ahmad, Saeed
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Manchester Road, Nelson, BB9 7EG, United Kingdom

      IIF 58 IIF 59
    • 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 60
    • 81, Walton Lane, Nelson, Lancashire, BB9 8BG, United Kingdom

      IIF 61
    • 98, Beaufort Street, Nelson, BB9 0BT, England

      IIF 62
  • Ahmad, Saeed
    British student born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Copsewood Avenue, Worcester, WR5 1SH, United Kingdom

      IIF 63
  • Ahmad, Saeed
    Pakistani company director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office 383 Gb, Check 384 Gb Check Tehsil Jaranwala District, Faisalbad, 37000, Pakistan

      IIF 64
  • Amhad, Saeed, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Drive, London, E18 2BJ

      IIF 65
  • Ahmad, Saeed
    British sales consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Blythswood Road, Ilford, Essex, IG3 8SJ, United Kingdom

      IIF 66
  • Ahmad, Saeeda
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Saeeda
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 72
  • Ahmad, Saeeda
    British none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 73
  • Ahmed, Saeed
    British managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Altmore Avenue, East Ham, London, E6 2BY, England

      IIF 74
  • Ahmad, Saeed, Mr,
    Pakistani owner born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Wahi Jogian Hamid Por Kalan Tehsil, Ahmedpur East, Bahawalpur, 63401, Pakistan

      IIF 75
  • Ahmad, Saeed, Mr.
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 459, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 76
  • Ahmad, Saeed, Dr
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Talbot Avenue, Slough, Berkshire, SL3 8DE, United Kingdom

      IIF 77
  • Ahmad, Saeed, Dr
    British doctor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Talbot Avenue, Slough, SL3 8DE, England

      IIF 78
    • 66, Talbot Avenue, Slough, SL3 8DE, United Kingdom

      IIF 79
  • Ahmad Saeed
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
    • Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Mr Saeed Ahmad
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 98, Beaufort Street, Nelson, Lancashire, BB9 0BT

      IIF 83
    • 98, Beaufort Street, Nelson, Lancashire, BB9 0BT, England

      IIF 84
  • Mr Saeed Ahmad
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 98, Beaufort Street, Nelson, BB9 0BT, England

      IIF 85
  • Dr Saeed Ahmad
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Badgers Close, Blean, Canterbury, CT2 9HH, England

      IIF 86
  • Mr Saeed Ahmad
    British born in January 1949

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shazia Ahmad Saeed
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Yelverton Drive, Birmingham, West Midlands, B15 3NT, England

      IIF 97
  • Ahmad, Saeed
    Pakistani motor trade born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 98
  • Ahmad, Saeed, Dr.
    Irish doctor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Talbot Avenue, Langley, Slough, SL3 8DE, England

      IIF 99
  • Ahmad, Saeed, Dr.
    Irish medical doctor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 100
  • Dr Saeed Ahmad
    Irish born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 66, Talbot Avenue, Langley, Slough, SL3 8DE, England

      IIF 101
    • 66, Talbot Avenue, Slough, SL3 8DE, England

      IIF 102
    • 66, Talbot Avenue, Slough, SL3 8DE, United Kingdom

      IIF 103
  • Mr Ahmad Saeed
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8825 182-184, High Street North, London, E6 2JA, England

      IIF 104
    • Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
    • House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 106
  • Mr Ahmad Saeed
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107
  • Mr Ahmad Saeed
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 108
  • Saeed, Ahmad
    Pakistani company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 158, Hornby Street, Bury, Lancashire, BL9 5BB

      IIF 109
  • Saeed, Ahmad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 136-138, Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 110
  • Saeed, Ahmad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Saeed, Ahmad
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8825 182-184, High Street North, London, E6 2JA, England

      IIF 112
    • House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 113
  • Saeed, Ahmad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 114
  • Saeed, Ahmad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 115
  • Saeed, Ahmad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 116
    • Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 117
  • Saeed, Ahmad
    Pakistani director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 118
  • Saeed, Shazia Ahmad
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Yelverton Drive, Birmingham, West Midlands, B15 3NT, England

      IIF 119
  • Ahmad, Saeeda, Mrs.
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Saeed Ahmad
    Pakistani born in April 1984

    Resident in Malta

    Registered addresses and corresponding companies
    • 125 St Philip Court Flat 9, Triq Patri Guzepp Calleja, San Pawl Il Bahar, Buggiba, SPB2734, Malta

      IIF 124
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 125
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Milton Meadows, Milton, Tenby, SA70 8PL, Wales

      IIF 126
  • Saeed, Ahmad
    Pakistani director born in November 1941

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36a Crosby Road North, Liverpool, L22 4QQ

      IIF 127
  • Mr, Saeed Ahmad
    Pakistani born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Wahi Jogian Hamid Por Kalan Tehsil, Ahmedpur East, Bahawalpur, 63401, Pakistan

      IIF 128
  • Saeed Ahmad
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 262, Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 129
  • Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 130
  • Saeed Ahmad
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat, 467 Kingsland Road, London, E8 4AU, England

      IIF 131
  • Ahmad, Saeed, Dr
    Pakistani medical doctor locum born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, St. Andrews Close, Canterbury, Kent, CT1 2RT, England

      IIF 132
  • Mr Saeed Ahmad
    Pakistani born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 63953, Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 133
  • Mr Saeed Ahmad
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 134
  • Mr Saeed Ahmad
    Pakistani born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 135
  • Mr Saeed Ahmad
    Pakistani born in September 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • Office 6140, High Street North, 182-184 High Street North East Ham, London, E6 2JA, England

      IIF 136
  • Mr Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 94849, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 137
  • Mr Saeed Ahmad
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 138
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 139
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, London, EC1N 8LE, United Kingdom

      IIF 140
  • Mr. Saeed Ahmad
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 459, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 141
  • Dr Saeed Ahmad
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Talbot Avenue, Slough, SL3 8DE, United Kingdom

      IIF 142
  • Mr Saeed Ahmad
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 456 Shaftmoor Lane, Birmingham, B28 8SZ, United Kingdom

      IIF 143
  • Mr Saeed Ahmad
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 144
    • 10, Manchester Road, Nelson, BB9 7EG, United Kingdom

      IIF 145 IIF 146
    • 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 147
    • 81, Walton Lane, Nelson, BB9 8BG, United Kingdom

      IIF 148
  • Mr Saeed Ahmad
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Copsewood Avenue, Worcester, WR5 1SH, United Kingdom

      IIF 149
  • Mr Saeed Ahmad
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office 383 Gb, Check 384 Gb Check Tehsil Jaranwala District, Faisalbad, 37000, Pakistan

      IIF 150
  • Mr Saeed Ahmed
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Altmore Avenue, East Ham, London, E6 2BY, England

      IIF 151
  • Dr. Saeed Ahmad
    Irish born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 152
  • Saeed, Shazia Ahmad
    Pakistani company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 158, Hornby Street, Bury, Lancashire, BL9 5BB

      IIF 153
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 154
  • Saeed, Shazia Ahmad
    Pakistani director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136-138, Marjorie Street, Leicester, LE4 5GX, United Kingdom

      IIF 155
    • 136-138, Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 156
child relation
Offspring entities and appointments
Active 50
  • 1
    Unit 3c Middleton District Centre Ring Road, Middleton, Leeds, England
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 113 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 2
    8 Milton Meadows, Milton, Tenby, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 3
    9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-05-10 ~ dissolved
    IIF 38 - director → ME
    2009-03-11 ~ dissolved
    IIF 10 - secretary → ME
  • 4
    The Hollands Nursing Home 2 Church Road, Farnworth, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 37 - director → ME
    2009-11-05 ~ dissolved
    IIF 20 - secretary → ME
  • 5
    136-138 Marjorie Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 155 - director → ME
  • 6
    136-138 Marjorie Street, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 110 - director → ME
    IIF 156 - director → ME
  • 7
    293-295 Shaftmoor Lane, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-01 ~ now
    IIF 119 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    167-169 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    52 The Drive, London
    Dissolved corporate (1 parent)
    Officer
    2007-03-30 ~ dissolved
    IIF 40 - director → ME
    2009-03-11 ~ dissolved
    IIF 12 - secretary → ME
  • 11
    C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Corporate (1 parent)
    Officer
    2023-12-06 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 12
    Office 6140 High Street North, 182-184 High Street North East Ham, London, England
    Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 13
    4385, 14075206 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 14
    81 Walton Lane, Nelson, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 15
    2nd Floor 10 Manchester Road, Nelson, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,987 GBP2020-12-31
    Officer
    2020-02-01 ~ dissolved
    IIF 62 - director → ME
    2020-02-01 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2020-02-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 16
    Office 8825 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 111 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 17
    8825 182-184 High Street North, London, England
    Corporate (1 parent)
    Officer
    2023-09-21 ~ now
    IIF 112 - director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 18
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 19
    Unit 94849 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 20
    8 Badgers Close, Blean, Canterbury, England
    Corporate (2 parents)
    Officer
    2024-12-17 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 21
    Unit 13, Mscl/fast Prep & Services, Croydon Street, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -1,036 GBP2023-06-30
    Officer
    2022-06-24 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 22
    6 Copsewood Avenue, Worcester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 23
    262 Woodlands Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 24
    66 Talbot Avenue, Langley, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    603,710 GBP2024-03-31
    Officer
    2015-09-22 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    66 Talbot Avenue, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 26
    Marshall House, Suite 21/25 124 Middleton Road, Morden, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,195 GBP2019-10-31
    Officer
    2018-10-09 ~ now
    IIF 100 - director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    66 Talbot Avenue, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 77 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    66 Talbot Avenue, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,464 GBP2024-06-30
    Officer
    2018-06-07 ~ now
    IIF 79 - director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    10 Manchester Road, Nelson, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 59 - director → ME
    2022-03-30 ~ dissolved
    IIF 16 - secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 30
    10 Manchester Road, Nelson, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 58 - director → ME
    2022-11-23 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 31
    4385, 13668307: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 32
    Office 157, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 33
    4385, 12079408 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2019-07-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 34
    Ground Floor 456 Shaftmoor Lane, Hall Green, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,883 GBP2024-03-31
    Officer
    2019-01-08 ~ now
    IIF 55 - director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    4385, 15034975 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 36
    4385, 15192549 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 56 - director → ME
    2025-04-24 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 38
    Basement Flat, 467 Kingsland Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 39
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 40
    4385, 14044581 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 41
    Suite 3855, Unit 3a 34-35 Hatton Garden Holborn, Londan, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 42
    83 St. Andrews Close, Canterbury, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,435 GBP2017-05-31
    Officer
    2013-05-02 ~ dissolved
    IIF 132 - director → ME
  • 43
    4385, 15378017 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 44
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 45
    LONDON CARS CONSULT LTD - 2018-06-08
    98 Beaufort Street, Nelson, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,309 GBP2018-06-30
    Officer
    2013-06-26 ~ dissolved
    IIF 47 - director → ME
    2013-06-26 ~ dissolved
    IIF 13 - secretary → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 46
    CONSULT WITH US LTD - 2020-08-14
    10 Manchester Road, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2020-08-25 ~ dissolved
    IIF 57 - director → ME
    2020-08-25 ~ dissolved
    IIF 17 - secretary → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 47
    C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    822,776 GBP2024-03-31
    Officer
    2016-11-01 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 48
    Office 63953 Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-24 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 49
    58 Altmore Avenue, East Ham, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2015-09-09 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Has significant influence or controlOE
  • 50
    61 Blythswood Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ dissolved
    IIF 66 - director → ME
Ceased 19
  • 1
    9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-02-06 ~ 2012-04-12
    IIF 120 - director → ME
  • 2
    FAIRTEX EQUIPMENT COMPANY LIMITED - 2008-12-29
    158 Hornby Street, Bury, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    551,963 GBP2024-03-31
    Officer
    2014-06-22 ~ 2016-11-07
    IIF 109 - director → ME
    2014-06-22 ~ 2021-06-25
    IIF 153 - director → ME
  • 3
    52 The Drive, South Woodford, London
    Corporate (2 parents)
    Equity (Company account)
    -503,329 GBP2023-06-30
    Officer
    2005-04-06 ~ 2018-11-01
    IIF 41 - director → ME
    IIF 121 - director → ME
    2005-04-06 ~ 2018-11-01
    IIF 11 - secretary → ME
  • 4
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    872,087 GBP2023-12-31
    Officer
    2006-12-14 ~ 2018-07-29
    IIF 39 - director → ME
    2006-12-14 ~ 2018-10-01
    IIF 9 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 5
    I CARE FOR YOU LIMITED - 2012-03-20
    Fusion House Evolution Park, Haslingden Road, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ 2012-06-28
    IIF 46 - director → ME
  • 6
    52 The Drive, London
    Dissolved corporate (1 parent)
    Officer
    2009-02-06 ~ 2012-04-12
    IIF 122 - director → ME
  • 7
    C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    910,749 GBP2020-06-30
    Officer
    ~ 2011-04-15
    IIF 127 - director → ME
  • 8
    PENGELLY PREMIER SERVICES LIMITED - 2001-09-28
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    801,799 GBP2023-06-30
    Officer
    2005-04-06 ~ 2018-07-29
    IIF 30 - director → ME
    IIF 72 - director → ME
    2005-04-06 ~ 2018-07-29
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 9
    5 Farrer Street, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-09 ~ 2018-06-07
    IIF 32 - director → ME
    2015-09-09 ~ 2018-06-07
    IIF 19 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2018-06-07
    IIF 84 - Ownership of shares – 75% or more OE
  • 10
    Basement Flat, 467 Kingsland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-12-28 ~ 2024-01-20
    IIF 53 - director → ME
  • 11
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    2,194,627 GBP2024-05-31
    Officer
    2001-05-17 ~ 2018-07-29
    IIF 29 - director → ME
    2001-05-17 ~ 2018-07-29
    IIF 7 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 12
    SAGE CARE HOMES LIMITED - 2004-10-11
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    636,017 GBP2023-06-30
    Officer
    1997-03-03 ~ 2018-07-29
    IIF 26 - director → ME
    2006-02-15 ~ 2018-07-29
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 13
    SAGE CARE HOMES (MANAGEMENT) LIMITED - 2004-09-28
    SAGE CARE HOMES (THRONCLIFFE) LIMITED - 2003-03-12
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    -46,499 GBP2023-01-31
    Officer
    2010-01-01 ~ 2018-07-29
    IIF 31 - director → ME
    2002-01-16 ~ 2005-11-29
    IIF 25 - director → ME
    2005-11-27 ~ 2018-07-29
    IIF 70 - director → ME
    2005-01-30 ~ 2005-05-01
    IIF 73 - director → ME
    2002-01-16 ~ 2018-07-29
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Right to appoint or remove directors OE
  • 14
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    2,233,483 GBP2024-03-31
    Officer
    2001-01-16 ~ 2018-07-29
    IIF 28 - director → ME
    2011-01-16 ~ 2018-07-29
    IIF 68 - director → ME
    2001-01-16 ~ 2018-07-29
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 15
    RALEIGH HOSTEL LIMITED - 2001-01-17
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    158,105 GBP2023-12-31
    Officer
    1995-12-01 ~ 2018-10-01
    IIF 23 - director → ME
    1996-11-20 ~ 2018-10-01
    IIF 71 - director → ME
    2005-03-20 ~ 2018-10-01
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 16
    52, The Drive, South Woodford, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    361,892 GBP2023-06-30
    Officer
    2005-03-16 ~ 2018-07-29
    IIF 24 - director → ME
    2010-01-01 ~ 2018-07-29
    IIF 69 - director → ME
    2006-05-01 ~ 2018-07-29
    IIF 8 - secretary → ME
    2005-03-16 ~ 2010-01-01
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 17
    NETWAYS PROPERTIES LIMITED - 2008-07-09
    52 The Drive, London
    Corporate (1 parent)
    Equity (Company account)
    -490,261 GBP2023-10-31
    Officer
    2002-10-29 ~ 2018-08-01
    IIF 27 - director → ME
    2003-12-11 ~ 2018-08-01
    IIF 67 - director → ME
    2002-10-29 ~ 2018-08-01
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 18
    CONSULT WITH US LTD - 2020-08-14
    10 Manchester Road, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2020-08-25 ~ 2020-08-25
    IIF 60 - director → ME
  • 19
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    746,764 GBP2023-11-30
    Officer
    2010-11-28 ~ 2018-09-01
    IIF 123 - director → ME
    2006-11-28 ~ 2018-09-01
    IIF 65 - director → ME
    2006-11-28 ~ 2018-09-01
    IIF 22 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.