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

Alkefl, Saudy Mohamed Hasanin

    Related profiles found in government register
  • Alkefl, Saudy Mohamed Hasanin
    Egyptian born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Jenga House 171-177, High Street, Wealdstone, Harrow, HA3 5EA, England

      IIF 1
    • 354, Goswell Road, London, EC1V 7LQ, England

      IIF 2
  • Alkefl, Saudy Mohamed Hasanin
    Egyptian director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Jenga House, 171-177 High Street, Harrow, HA3 5EA, United Kingdom

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Alkefl, Saudy Mohamed Hasanin
    Egyptian company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alkefl, Saudy Mohamed Hasanin
    Egyptian physician born in June 1966

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • St. Stephens House, Arthur Road, Windsor, SL4 1RU, England

      IIF 9
  • Mr Saudy Mohamed Hasanin Alkefl
    Egyptian born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Jenga House, 171-177 High Street, Harrow, HA3 5EA, United Kingdom

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11 IIF 12
  • Alkefl, Saudy Mohamed Hasanin, Dr
    Egyptian physician born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Jenga House, 171-177 High Street, London, HA3 5EA, United Kingdom

      IIF 13
  • Dr Saudy Saudy Hasanin
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Flowers Avenue, Ruislip, HA4 8GH, England

      IIF 14
    • 12, Flowers Avenue, Ruislip, HA4 8GH, United Kingdom

      IIF 15
  • Alkefl, Saudy Mohamed Hasanin

    Registered addresses and corresponding companies
    • St. Stephens House, Arthur Road, Windsor, SL4 1RU, England

      IIF 16
  • Alkefl, Saudy Mohamed Hasanin, Dr

    Registered addresses and corresponding companies
    • Flat 1 Jenga House, 171-177 High Street, Harrow, HA3 5EA, United Kingdom

      IIF 17
  • Hasanin, Saudy Mohamed
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Flowers Avenue, Ruislip, HA4 8GH, England

      IIF 18
  • Hasanin, Saudy Mohamed, Dr
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Flowers Avenue, Ruislip, HA4 8GH, England

      IIF 19
  • Dr Saudy Mohamed Hasanin
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Flowers Avenue, Ruislip, HA4 8GH, United Kingdom

      IIF 20
  • Dr Saudy Mohamed Hasanin Alkefl
    Egyptian born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Jenga House, 171-177 High Street, London, HA3 5EA, United Kingdom

      IIF 21
  • Hasanin, Saudy Saudy, Dr
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 The Triangle Centre, 399 Uxbridge Road, London, UB1 3EJ, United Kingdom

      IIF 22
  • Saudy Mohamed Hasanin
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Flowers Avenue, Ruislip, HA4 8GH, United Kingdom

      IIF 23 IIF 24
  • Alkefl, Saudy, Dr
    Egyptian born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Richmond Gardens, Harrow, Greater London, HA3 6AJ, United Kingdom

      IIF 25
  • Hasanin, Saudy Mohamed, Dr
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Flowers Avenue, Ruislip, Middlesex, HA4 8GH, United Kingdom

      IIF 26 IIF 27
  • Dr Saudy Alkefl
    Egyptian born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Richmond Gardens, Harrow, HA3 6AJ, United Kingdom

      IIF 28
  • Saudy Hasanin
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Flowers Avenue, Ruislip, HA4 8GH, United Kingdom

      IIF 29
  • Hasanin, Saudy Mohamed, Dr

    Registered addresses and corresponding companies
    • 12, Flowers Avenue, Ruislip, HA4 8GH, England

      IIF 30 IIF 31
    • 12, Flowers Avenue, Ruislip, Middlesex, HA4 8GH, United Kingdom

      IIF 32 IIF 33
  • Alkefl, Saudy, Dr

    Registered addresses and corresponding companies
    • 14, Richmond Gardens, Harrow, Greater London, HA3 6AJ, United Kingdom

      IIF 34
    • Flat 1 Jenga House, 171-177 High Street, London, HA3 5EA, United Kingdom

      IIF 35
  • Hasanin, Saudy, Dr
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Flowers Avenue, Ruislip, Middlesex, HA4 8GH, United Kingdom

      IIF 36
  • Hasanin, Saudy, Dr

    Registered addresses and corresponding companies
    • 12, Flowers Avenue, Ruislip, Middlesex, HA4 8GH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    12 Flowers Avenue, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-30 ~ now
    IIF 18 - Director → ME
    2019-07-30 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2019-07-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    St. Stephens House, Arthur Road, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 9 - Director → ME
    2015-01-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    354 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,654 GBP2024-12-31
    Officer
    2022-12-19 ~ now
    IIF 1 - Director → ME
  • 4
    Flat 1, Jenga House 171-177 High Street, Wealdstone, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-25 ~ dissolved
    IIF 5 - Director → ME
  • 5
    12 Flowers Avenue, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2023-12-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    PROMITCA LTD - 2020-10-14
    PROCONSULTATIONS LTD - 2018-09-29
    Related registration: 08551910
    12 Flowers Avenue, Ruislip, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -150,229 GBP2024-08-31
    Officer
    2018-08-17 ~ now
    IIF 22 - Director → ME
    2018-08-17 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    PROCONSULTATIONS LIMITED
    - now
    Other registered number: 11523229
    NEWBELL RESTAURANT LIMITED - 2018-10-01
    12 Flowers Avenue, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-09-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    12 Flowers Avenue, Ruislip, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 26 - Director → ME
    2025-12-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    12 Flowers Avenue, Ruislip, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 27 - Director → ME
    2025-12-01 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    12 Flowers Avenue, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-14 ~ now
    IIF 36 - Director → ME
    2025-10-14 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    EFINISH CONSULTING LIMITED - 2019-03-22
    354 Goswell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-09-25 ~ dissolved
    IIF 7 - Director → ME
  • 12
    IXTRON BUSINESS CONSULTANTS LIMITED - 2018-10-01
    Flat 1, Jenga House 171-177 High Street, Wealdstone, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-25 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    CARERS ARE US LIMITED - 2020-03-02
    YES CARE GROUP LTD - 2018-09-27
    Related registration: 08811824
    1 Jenga Court 171-177 High Street, Wealdstone, Harrow, Middlesex, Grater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    2018-09-06 ~ 2021-11-05
    IIF 13 - Director → ME
    2018-09-06 ~ 2021-11-05
    IIF 35 - Secretary → ME
    Person with significant control
    2018-09-06 ~ 2021-11-05
    IIF 21 - Right to appoint or remove directors OE
  • 2
    Innovation House, Molly Millars Close, Wokingham, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -106,320 GBP2024-03-31
    Officer
    2023-05-05 ~ 2023-10-17
    IIF 2 - Director → ME
  • 3
    12 Flowers Avenue, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-21 ~ 2025-08-26
    IIF 25 - Director → ME
    2023-12-21 ~ 2025-08-26
    IIF 34 - Secretary → ME
  • 4
    YES CARE GROUP LTD - 2020-12-17
    Related registration: 11556659
    MIXER RESTAURANT LIMITED - 2018-09-29
    1 Jenga Court 171-177 High Street, Wealdstone, Harrow, Middlesex, Grater London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-09-25 ~ 2022-01-13
    IIF 6 - Director → ME
  • 5
    BOUNCE HAIR AND BEAUTY GROUP LTD - 2020-12-18
    12 Flowers Avenue, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-30 ~ 2025-04-07
    IIF 3 - Director → ME
    2019-07-30 ~ 2025-04-07
    IIF 17 - Secretary → ME
    Person with significant control
    2019-07-30 ~ 2022-12-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    Allied Sainif House, 412 Greenford Road, Greenford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,975 GBP2024-03-31
    Officer
    2023-05-05 ~ 2023-10-18
    IIF 4 - Director → ME
    Person with significant control
    2019-02-28 ~ 2019-04-03
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2023-05-05 ~ 2023-10-18
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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.