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

Khaliq, Sheikh Saeed

    Related profiles found in government register
  • Khaliq, Sheikh Saeed
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 1
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 2
    • icon of address 28th Floor, 30 St. Mary Axe, London, EC3A 8EP, United Kingdom

      IIF 3
    • icon of address 29, Church Hill, London, E17 3AB, England

      IIF 4
  • Khaliq, Sheikh Saeed
    British property born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 5
  • Khaliq, Sheikh Saeed
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 6
    • icon of address 28th Floor, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 7
    • icon of address The Gherkin Building 28th Floor, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 8 IIF 9
  • Saeed Sheikh Khaliq
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 10
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 11 IIF 12
  • Mr Saeed Sheikh Khaliq
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 13
    • icon of address 555-557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE

      IIF 14
    • icon of address 555-557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 15
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, England

      IIF 16
    • icon of address 28th Floor, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 17
  • Mr Sheikh Saeed Khaliq
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 18
  • Sheikh Saeed Khaliq
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 19
  • Khaliq, Saeed
    British property investor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Manor Road, Chigwell, IG7 5QN, England

      IIF 20
  • Khaliq, Saeed Sheikh
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, England

      IIF 21 IIF 22
  • Khaliq, Saeed Sheikh
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 23
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 24
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 34 IIF 35
    • icon of address 555-557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE

      IIF 36
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 41
    • icon of address 5th Floor East Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 42
  • Khaliq, Saeed Sheikh
    British manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, England

      IIF 43
  • Khaliq, Saeed
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 426 Cranbrook Road, Ilford, Essex, IG2 6HW

      IIF 44
  • Mr Saeed Sheikh Khaliq
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 45
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, England

      IIF 46
  • Mr Sheikh Saeed Khaliq
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 50
    • icon of address The Gherkin Building, 28th Floor, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 51
  • Mr Saeed Khaliq
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 52
  • Khaliq, Saeed Sheikh

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 53
    • icon of address 5th Floor East Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    608,413 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    212,939 GBP2024-05-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 42 - Director → ME
    icon of calendar 2016-12-08 ~ now
    IIF 54 - Secretary → ME
  • 5
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    105 GBP2024-05-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    818,472 GBP2024-05-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,697,151 GBP2024-05-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SAVILLES LONDON LTD - 2014-01-17
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,846,727 GBP2024-05-31
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,930 GBP2024-05-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,813 GBP2024-05-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address The Gherkin Building 28th Floor, 30 St. Mary Axe, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -249 GBP2024-05-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,174 GBP2024-05-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 17 - Has significant influence or controlOE
  • 16
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,557 GBP2024-05-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    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
  • 18
    icon of address 555-557 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,278 GBP2024-08-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 16 - Has significant influence or controlOE
  • 19
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    icon of address 1 Kings Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SWEETTOOTH ORIGINAL LTD - 2014-07-16
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    194,761 GBP2024-03-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 22
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,322 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,487 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 38 - Director → ME
  • 24
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 39 - Director → ME
  • 25
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address 555-557 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 35 - Director → ME
  • 28
    icon of address 29 Church Hill, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -22,169 GBP2024-06-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 4 - Director → ME
Ceased 12
  • 1
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ 2025-06-19
    IIF 23 - Director → ME
  • 2
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    588,507 GBP2024-05-31
    Officer
    icon of calendar 2019-01-16 ~ 2020-06-16
    IIF 7 - Director → ME
  • 3
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,423 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-08-05 ~ 2025-05-22
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    384,125 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-08
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SAVILLES LONDON LTD - 2014-01-17
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,846,727 GBP2024-05-31
    Officer
    icon of calendar 2011-08-04 ~ 2014-02-11
    IIF 6 - Director → ME
  • 6
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ 2025-09-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2025-05-06
    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
  • 7
    icon of address No 1 The Point, 420 A Eastern Avenue, London, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,320 GBP2024-03-31
    Officer
    icon of calendar 2020-06-29 ~ 2023-08-31
    IIF 1 - Director → ME
  • 8
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,150 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2025-09-16
    IIF 30 - Director → ME
  • 9
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    569 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2023-06-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2023-06-16
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 1 The Point 420a Eastern Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-24 ~ 2023-12-01
    IIF 20 - Director → ME
  • 11
    icon of address C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    589,153 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2021-06-02
    IIF 3 - Director → ME
  • 12
    icon of address 403 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,557 GBP2015-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2007-07-19
    IIF 44 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.