logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr Liakatali Kamrudin Hasham

    Related profiles found in government register
  • Mr Liakatali Kamrudin Hasham
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 125, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 1
  • Mr Liakatali Hasham
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, United Kingdom

      IIF 2
    • Capital House, 106 Meadrow, Godalming, GU7 3HY, England

      IIF 3 IIF 4
    • Capital House, 106 Meadrow, Godalming, Surrey, GU7 3HY, England

      IIF 5
    • Capital House, 106 Meadrow, Godalming, Surrey, GU7 3HY, United Kingdom

      IIF 6
  • Mr Liakat Hasham
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 106 Meadrow, Godalming, GU7 3HY, England

      IIF 7 IIF 8
    • Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, IG1 4HP, England

      IIF 9
    • Capital House, 106 Meadrow, Godalming, Surrey, GU7 3HY, United Kingdom

      IIF 10
  • Hasham, Liakatali Kamrudin
    British accredited mediator born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, IG1 4HP, England

      IIF 11
  • Hasham, Liakatali Kamrudin
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 125, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 12
    • Capital House, 106 Meadrow, Godalming, GU7 3HY, England

      IIF 13
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 14
  • Hasham, Liakatali
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hasham, Liakat
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 106 Meadrow, Godalming, GU7 3HY, England

      IIF 33
    • Capital House, 106 Meadrow, Godalming, Surrey, GU7 3HY, United Kingdom

      IIF 34
  • Hasham, Liakat
    British ceo of chd living born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Sunrise, 37, Meadway, Esher, KT10 9HG, England

      IIF 35
  • Hasham, Liakat
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 37, Meadway, Esher, KT10 9HG, England

      IIF 36
  • Hasham, Liakat
    British healthcare business born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 331, East Lane, Wembley, Middlesex, HA0 3LB

      IIF 37
  • Hasham, Liakatagi
    British co director born in July 1954

    Registered addresses and corresponding companies
    • Surrey Heights, Brook Road, Wormley, Surrey, GU8 5UA

      IIF 38
  • Hasham, Liakatagi
    British construction born in July 1954

    Registered addresses and corresponding companies
    • Capital House, 106 Meadrow, Godalming, Surrey, GU7 3HY, England

      IIF 39
  • Hasham, Liakatali
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 106 Meadrow, Godalming, GU7 3HY, England

      IIF 40
  • Hasham, Liakat
    British health care business born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bellfield Avenue, Harrow, Middlesex, HA3 6SX

      IIF 41
child relation
Offspring entities and appointments 30
  • 1
    ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED
    02455685
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (10 parents)
    Officer
    2018-10-09 ~ now
    IIF 22 - Director → ME
    2017-10-02 ~ 2018-01-03
    IIF 13 - Director → ME
  • 2
    AGL DEVELOPMENTS LIMITED
    05405213
    189 Lynchford Road, Farnborough, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF 39 - Director → ME
  • 3
    BAGSHOT REHAB CENTRE LIMITED
    - now 11151252
    BAGSHOT PARK CARE CENTRE LIMITED
    - 2018-01-24 11151252
    Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-01-16 ~ now
    IIF 30 - Director → ME
  • 4
    BROWNSCOMBE RESIDENCY LIMITED
    13288933
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Officer
    2021-03-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    BROWNSCOMBE SURREY LIMITED
    13636703
    Capital House, 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CFR (UK)
    06267939
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (17 parents)
    Officer
    2015-12-07 ~ 2019-09-30
    IIF 14 - Director → ME
  • 7
    CHD LIVING LTD
    11204260 05374338
    Capital House, 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Officer
    2018-02-13 ~ now
    IIF 26 - Director → ME
  • 8
    CHD LIVING PROPERTIES LIMITED
    14595950
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Officer
    2023-01-16 ~ now
    IIF 40 - Director → ME
  • 9
    CHD SURREY LTD
    11204272
    Capital House, 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-02-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    COMMUNITY ADVANCEMENT FUND C.I.C.
    08761092
    34 Bellfield Avenue, Harrow, Middlesex
    Active Corporate (3 parents)
    Officer
    2013-11-04 ~ 2017-03-10
    IIF 41 - Director → ME
  • 11
    CREST LODGE CARE CENTRE LIMITED
    11167463
    Capital House, Meadrow, Godalming, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-24 ~ now
    IIF 27 - Director → ME
  • 12
    HILLS & HEIGHTS HOLDINGS LIMITED
    13688786
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-10-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    HILLS & HEIGHTS SURREY LIMITED
    13290056
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-03-24 ~ 2024-06-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IMARA U.K. LIMITED
    02463310
    Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England
    Active Corporate (22 parents)
    Officer
    2016-03-16 ~ 2020-08-22
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LONGDENE HOMECARE LIMITED
    07166757
    Capital House, 106 Meadrow, Godalming, Surrey, England
    Active Corporate (3 parents)
    Officer
    2010-02-23 ~ now
    IIF 21 - Director → ME
  • 16
    MADAD
    - now 07051721
    MADAD LIMITED - 2010-02-06
    331 East Lane, Wembley, Middlesex
    Active Corporate (8 parents)
    Officer
    2015-07-17 ~ 2019-09-18
    IIF 37 - Director → ME
  • 17
    MEADWAY (ESHER) RESIDENTS ASSOCIATION LIMITED
    02332732
    16 Meadway, Esher, England
    Active Corporate (43 parents)
    Officer
    2021-05-15 ~ 2024-08-28
    IIF 36 - Director → ME
  • 18
    RESET COMMUNITIES AND REFUGEES LTD
    11081370
    85 Great Portland Street, London, England
    Active Corporate (17 parents)
    Officer
    2017-12-15 ~ 2019-12-11
    IIF 35 - Director → ME
  • 19
    SPECTRUM CARE LIMITED
    04563540 09432121
    Second Floor, 5 Priceton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (15 parents)
    Officer
    2003-01-14 ~ 2004-02-03
    IIF 38 - Director → ME
  • 20
    ST CATHERINE'S CARE CENTRE LIMITED
    - now 11151719
    ST CATHERINE'S MANOR HOUSE LIMITED
    - 2018-01-24 11151719
    Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-01-16 ~ now
    IIF 31 - Director → ME
  • 21
    SUBLEX LIMITED
    10236974
    125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-06-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-06-17 ~ 2017-06-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    SURBITON CARE CENTRE LTD
    - now 05374338
    CHD LIVING LIMITED
    - 2018-02-12 05374338 11204260
    CHD (CARE HOMES) LIMITED
    - 2010-04-14 05374338
    Capital House, 106 Meadrow, Godalming, Surrey, England
    Active Corporate (6 parents)
    Officer
    2005-02-23 ~ now
    IIF 23 - Director → ME
  • 23
    SURREY HEIGHTS DEMENTIA CARE CENTRE LIMITED
    - now 11152086 15523329
    SURREY HILLS & HEIGHTS DEMENTIA CARE CENTRE LIMITED
    - 2025-06-13 11152086 15523329
    SURREY HILLS & SURREY HEIGHTS LIMITED
    - 2018-01-24 11152086
    Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-01-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-02-12 ~ 2024-06-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SURREY HILLS DEMENTIA CARE CENTRE LIMITED
    15523329 11152086... (more)
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (3 parents)
    Officer
    2024-02-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-26 ~ 2024-02-26
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 25
    THE PAVILION CARE CENTRE LIMITED
    11157593
    Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-01-18 ~ now
    IIF 32 - Director → ME
  • 26
    THE PROPERTY SIBLINGS LIMITED
    13231057
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-02-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-02-27 ~ 2025-11-13
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE SUMMERS CARE CENTRE LTD
    - now 08292869
    CHD CARE LTD
    - 2018-02-12 08292869
    Capital House, 106 Meadrow, Godalming, Surrey
    Active Corporate (3 parents)
    Officer
    2012-11-14 ~ now
    IIF 16 - Director → ME
  • 28
    W CARE HOME LIMITED
    15802551
    Capital House, 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 24 - Director → ME
  • 29
    WEY MEADOWS CARE HOME LIMITED
    16801751
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF 17 - Director → ME
  • 30
    WHITEGATES CARE CENTRE LIMITED
    11156869
    Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-01-18 ~ now
    IIF 28 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.