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

Saeed, Faisal

    Related profiles found in government register
  • Saeed, Faisal
    British accomodation born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sovereign Court, Graham Street, Birmingham, B1 3JR, England

      IIF 1
  • Saeed, Faisal
    British businessman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit C4, Water House, Texcel Business Park, Thames Road, Crayford, DA1 4TD, United Kingdom

      IIF 2
  • Saeed, Faisal
    British commercial director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sandon Road, Birmingham, B17 8DR

      IIF 3
    • icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, B18 5AQ, England

      IIF 4
  • Saeed, Faisal
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-50, Hockley Hill, Birmingham, West Midlands, B18 5AQ, England

      IIF 5
    • icon of address 63, Hunters Vale, Birmingham, B19 2XH, England

      IIF 6 IIF 7
    • icon of address 69, Witten Road, Aston, Birmingham, West Midlands, B6 6JP, United Kingdom

      IIF 8
  • Saeed, Faisal
    British construction born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-147, Hamstead Road, Handsworth, Birmingham, B20 2RH, England

      IIF 9
  • Saeed, Faisal
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Soho Road, Handsworth, Birmingham, B21 9SP, England

      IIF 10
    • icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, B18 5AQ, England

      IIF 11
    • icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, West Midlands, B18 5AQ, England

      IIF 12
    • icon of address Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 13
  • Saeed, Faisal
    British director of the company born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp (rrs), 45, Gresham Street, London, EC2V 7BG

      IIF 14
  • Saeed, Faisal
    British export born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-50, Hockley Hill, Birmingham, West Midlands, B18 5AQ, England

      IIF 15
  • Saeed, Faisal
    British garments born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Hunters Vale, Birmingham, B19 2XH, England

      IIF 16
  • Saeed, Faisal
    British housing services born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sandon Road, Birmingham, B17 8DR, United Kingdom

      IIF 17
  • Saeed, Faisal
    British managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-50, Hockley Hill, Birmingham, B18 5AQ, England

      IIF 18
  • Saeed, Faisal
    Pakistani director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sandon Road Edgbaston, Birmingham, B17 8DR, England

      IIF 19
  • Mr Faisal Saeed
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-147, Hamstead Road, Handsworth, Birmingham, B20 2RH, England

      IIF 20
    • icon of address 63, Hunters Vale, Birmingham, B19 2XH, England

      IIF 21
  • Saeed, Faisal
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Palace, 47 - 50 Hockley Hill, Birmingham, West Midlands, B18 5AQ, England

      IIF 22
  • Saeed, Faisal
    Pakistani director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lombard House, 2 Purley Way, Croydon, CR0 3JP

      IIF 23
    • icon of address Lombard House, 2 Purley Way, Croydon, Surrey, CR0 3JP

      IIF 24
  • Saeed, Faisal
    Pakistani manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Portland Road, Birmingham, B16 9QX, England

      IIF 25
    • icon of address Lombard House 2, Purley Way, Croydon, Surrey, CR0 3JP

      IIF 26
  • Saeed, Faisal
    Pakistani software developer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newcastle Business Village, Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne And Wear, NE1 3NG, England

      IIF 27
  • Saeed, Faisal
    Pakistani wed designer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Tamworth Road, Newcastle Upon Tyne, NE4 5AP, England

      IIF 28
  • Faisal Saeed
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, B18 5AQ, England

      IIF 29
    • icon of address Suit C4, Water House, Texcel Business Park, Thames Road, Crayford, DA1 4TD, United Kingdom

      IIF 30
  • Mr Faisal Saeed
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-50, Hockley Hill, Birmingham, West Midlands, B18 5AQ, England

      IIF 31
  • Mr Faisal Saeed
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Palace, 47 - 50 Hockley Hill, Birmingham, West Midlands, B18 5AQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 19
  • 1
    LARCH SUPPORTED HOUSING LTD - 2024-04-18
    BAILEY HOTEL AND APARTMENTS LIMITED - 2022-04-29
    LARCH SUPPORTED HOUSING LTD - 2021-12-13
    BAILEY HOTEL AND APARTMENTS LIMITED - 2020-06-18
    icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,107 GBP2023-07-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    SPORTS TODAY LIMITED - 2018-03-10
    icon of address 63 Hunters Vale, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 145-147 Hamstead Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 59 Soho Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 10 - Director → ME
  • 7
    MIDLAND LIVING CIC - 2024-09-24
    MIDLAND LIVINGS LTD - 2016-08-30
    icon of address C/o Evelyn Partners Llp (rrs), 45, Gresham Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 63 Hunters Vale, Birmingham, England
    Converted / Closed Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 47-50 Hockley Hill, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    icon of address Lombard House, 2 Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 24 - Director → ME
  • 11
    BIRMINGHAM BUDGET HOTELS & BARS LTD - 2016-10-06
    icon of address 21 Sandon Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 69 Witten Road, Aston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 8 - Director → ME
  • 13
    SAIF CARE SUPPORT AND COMMUNITY HOMES LTD - 2019-10-17
    SAIF HOMES LIMITED - 2019-10-08
    icon of address 4 Sovereign Court, Graham Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,120,355 GBP2024-02-28
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 1 - Director → ME
  • 14
    ISHRAT TRADINGS LTD - 2021-06-16
    icon of address Albion Palace, 47 - 50 Hockley Hill, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,971 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Sma House, 172 Birmingham Road, West Bromwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -102,309 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address C/o, Prospects, Lombard House 2 Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 241 Tamworth Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 28 - Director → ME
Ceased 9
  • 1
    LARCH SUPPORTED HOUSING LTD - 2024-04-18
    BAILEY HOTEL AND APARTMENTS LIMITED - 2022-04-29
    LARCH SUPPORTED HOUSING LTD - 2021-12-13
    BAILEY HOTEL AND APARTMENTS LIMITED - 2020-06-18
    icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,107 GBP2023-07-31
    Officer
    icon of calendar 2012-03-16 ~ 2015-04-01
    IIF 19 - Director → ME
  • 2
    MIDLAND LIVING CIC - 2024-09-24
    MIDLAND LIVINGS LTD - 2016-08-30
    icon of address C/o Evelyn Partners Llp (rrs), 45, Gresham Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2012-12-17 ~ 2015-04-01
    IIF 25 - Director → ME
  • 3
    WISDOM ESTATES LTD - 2025-03-12
    WISDOM CHEMICALS LIMITED - 2018-06-20
    icon of address 1079-1081 Warwick Road, Acocks Green, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-02-10 ~ 2025-02-27
    IIF 15 - Director → ME
  • 4
    icon of address 21 Sandon Road Edgbaston, Birmingham, Unitedn Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ 2010-08-16
    IIF 23 - Director → ME
  • 5
    icon of address 191 Sheldon Heath Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ 2018-12-12
    IIF 6 - Director → ME
  • 6
    icon of address 47-50 Hockley Hill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ 2025-01-14
    IIF 18 - Director → ME
  • 7
    ISHRAT TRADINGS LTD - 2021-06-16
    icon of address Albion Palace, 47 - 50 Hockley Hill, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,971 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-09 ~ 2024-11-08
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2024-10-13
    IIF 2 - Director → ME
  • 9
    icon of address 241 Tamworth Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2014-01-06
    IIF 27 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.