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

Ahmad, Saeed

    Related profiles found in government register
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Pakistan

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

      IIF 1
  • Ahmad, Saeed
    Pakistani company director born in October 2002

    Resident in Pakistan

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

      IIF 2
  • Ahmad, Saeed
    Pakistani company director born in May 1966

    Resident in Pakistan

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

      IIF 3
  • Ahmad, Saeed
    Pakistani director born in June 1957

    Resident in Pakistan

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

      IIF 4
  • Ahmad, Saeed
    Pakistani director born in March 1986

    Resident in Pakistan

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

      IIF 5
  • Ahmad, Saeed
    Pakistani owner born in March 1986

    Resident in Pakistan

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

      IIF 6
  • Ahmad, Saeed
    Pakistani director born in February 1987

    Resident in Pakistan

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

      IIF 7
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Wales

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

      IIF 8
  • Ahmad Saeed
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16043, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 10
    • 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Ahmad, Saeed, Mr,
    Pakistani owner born in July 1974

    Resident in Pakistan

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

      IIF 12
  • Ahmad, Saeed, Mr.
    Pakistani company director born in April 1988

    Resident in Pakistan

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

      IIF 13
  • Ahmad Saeed
    Pakistani born in September 1997

    Resident in Pakistan

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

      IIF 14
  • Saeed, Ahmad
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16043, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Mr Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Imex Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 16
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Pakistan

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

      IIF 17
  • Ahmad, Saeed
    Pakistani born in March 1975

    Resident in England

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

      IIF 18
  • Ahmad, Saeed
    Pakistani born in April 1988

    Resident in England

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

      IIF 19
  • Ahmad, Saeed
    Pakistani manager born in January 1994

    Resident in England

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

      IIF 20
  • Mr Ahmad Saeed
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 21
    • 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
    • #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 23
  • Mr Ahmad Saeed
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.9, Street No.1, Gelani Homes, Shadab Garden, Ferozpur Road, Lahore, 54000, Pakistan

      IIF 24
  • Saeed, Ahmad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Imex Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 25
  • Saeed, Ahmad
    Pakistani director born in May 1998

    Resident in Pakistan

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

      IIF 26
    • 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Saeed, Ahmad
    Pakistani director born in January 1967

    Resident in Pakistan

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

      IIF 28
  • Saeed, Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 29
    • 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
    • #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 31
  • Saeed, Ahmad
    Pakistani director born in September 1997

    Resident in Pakistan

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

      IIF 32
  • Saeed, Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.9, Street No.1, Gelani Homes, Shadab Garden, Ferozpur Road, Lahore, 54000, Pakistan

      IIF 33
  • Mr Saeed Ahmad
    Pakistani born in October 2002

    Resident in Pakistan

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

      IIF 34
  • Saeed, Ahmad
    Pakistani director born in November 1941

    Resident in Pakistan

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

      IIF 35
  • Saeed Ahmad
    Pakistani born in May 1966

    Resident in Pakistan

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

      IIF 36
  • Mr Saeed Ahmad
    Pakistani born in June 1957

    Resident in Pakistan

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

      IIF 37
  • Mr, Saeed Ahmad
    Pakistani born in July 1974

    Resident in Pakistan

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

      IIF 38
  • Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

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

      IIF 39
  • Mr Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

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

      IIF 40
  • Mr Saeed Ahmad
    Pakistani born in February 1987

    Resident in Pakistan

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

      IIF 41
  • Mr. Saeed Ahmad
    Pakistani born in April 1988

    Resident in Pakistan

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

      IIF 42
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Wales

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

      IIF 43
  • Ahmad, Saeed
    British actuary

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British manager

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

      IIF 46
  • Ahmad, Saeed
    British manager actuary

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

      IIF 47
  • Ahmad, Saeed
    British managing director

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

      IIF 55
  • Ahmad, Saeed
    British manager born in January 1949

    Resident in England

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

      IIF 56
  • Ahmad, Saeed
    British manager actuary born in January 1949

    Resident in England

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

      IIF 57
  • Ahmad, Saeed
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    Pakistani born in April 1988

    Resident in United Kingdom

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

      IIF 61
  • Ahmad, Saeed, Mr.
    British

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

      IIF 62
  • Ahmad, Saeed, Mr.
    British managing director

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

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

      IIF 66
  • Saeed, Ahmad
    Pakistani company director born in January 1967

    Resident in England

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

      IIF 67
  • Ahmad, Saeed
    British born in January 1967

    Resident in United Kingdom

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

      IIF 68
  • Ahmad, Saeed, Mr.
    British ceo born in January 1949

    Resident in England

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

      IIF 69
  • Ahmad, Saeed, Mr.
    British company director born in January 1949

    Resident in England

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

      IIF 70
  • Ahmad, Saeed, Mr.
    British director born in January 1949

    Resident in England

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

      IIF 71
  • Ahmad, Saeed, Mr.
    British manager born in January 1949

    Resident in England

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

      IIF 72
  • Ahmad, Saeed, Mr.
    British managing director born in January 1949

    Resident in England

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

      IIF 73
  • Ahmad, Saeeda

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

      IIF 74
  • Ahmad, Saeed, Mr.

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

      IIF 75
  • Mr Saeed Ahmad
    British born in January 1949

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Saeed Ahmad
    Pakistani born in March 1975

    Resident in England

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

      IIF 86
  • Saeed Ahmad
    Pakistani born in January 1994

    Resident in England

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

      IIF 87
  • 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
    • The Drive, South Woodford, London, E18 2BJ

      IIF 93
  • Ahmad, Saeeda
    British none born in December 1953

    Resident in United Kingdom

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

      IIF 94
  • Amhad, Saeed, Mr.
    British director born in January 1949

    Resident in England

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

      IIF 95
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in England

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

      IIF 96
  • Mr Ahmad Saeed
    Danish born in September 1998

    Resident in Denmark

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

      IIF 97
  • Saeed, Ahmad
    Danish born in September 1998

    Resident in Denmark

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

      IIF 98
  • Saeed, Shazia Ahmad
    Pakistani company director born in November 1972

    Resident in England

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

      IIF 99
  • 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 1988

    Resident in United Kingdom

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

      IIF 104
  • Shazia Ahmad Saeed
    British born in November 1972

    Resident in England

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

      IIF 105
  • Saeed, Shazia Ahmad
    British born in November 1972

    Resident in England

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

      IIF 106
  • Mr Saeed Ahmad
    British born in January 1967

    Resident in United Kingdom

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

      IIF 107
  • Saeed, Shazia Ahmad
    Pakistani director born in November 1972

    Resident in United Kingdom

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

      IIF 108
    • Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 109
child relation
Offspring entities and appointments 44
  • 1
    4KCHANNELS LTD
    15115453
    Office 8186 - 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    AB MUIZ LTD
    14304517
    8 Milton Meadows, Milton, Tenby, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    ABSOLUTE CARE HOMES (SWINTON) LIMITED
    03970336
    9th Floor Bond Court, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 70 - Director → ME
    2009-02-06 ~ 2012-04-12
    IIF 100 - Director → ME
    2009-03-11 ~ dissolved
    IIF 63 - Secretary → ME
  • 4
    APKI HOME CARE SERVICE LTD
    07067517
    The Hollands Nursing Home 2 Church Road, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 69 - Director → ME
    2009-11-05 ~ dissolved
    IIF 75 - Secretary → ME
  • 5
    ASK KAROBAR (UK) LIMITED
    08768850
    136-138 Marjorie Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 108 - Director → ME
  • 6
    ASK KAROBAR LIMITED
    08765341
    136-138 Marjorie Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 28 - Director → ME
    IIF 109 - Director → ME
  • 7
    ASK REALTY LIMITED
    13487724
    293-295 Shaftmoor Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2021-07-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    B2 FITNESS (UK) LIMITED
    - now 06097767
    FAIRTEX EQUIPMENT COMPANY LIMITED - 2008-12-29
    158 Hornby Street, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    2014-06-22 ~ 2016-11-07
    IIF 67 - Director → ME
    2014-06-22 ~ 2021-06-25
    IIF 99 - Director → ME
  • 9
    BELLGARTH CARE HOMES LIMITED
    04312218
    52 The Drive, South Woodford, London
    Active Corporate (9 parents)
    Officer
    2005-04-06 ~ 2018-11-01
    IIF 73 - Director → ME
    IIF 101 - Director → ME
    2005-04-06 ~ 2018-11-01
    IIF 64 - Secretary → ME
  • 10
    BELMAR CARE HOMES LIMITED
    06029329
    52 The Drive, South Woodford, London
    Active Corporate (4 parents)
    Officer
    2006-12-14 ~ 2018-07-29
    IIF 71 - Director → ME
    2006-12-14 ~ 2018-10-01
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 11
    CASA CROWN LTD
    16556492
    Unit 11 Imex Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    DEVEXER (UK) LTD
    16089281
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EVERGREEN CARE LIMITED
    05328907
    52 The Drive, London
    Dissolved Corporate (6 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 72 - Director → ME
    2009-02-06 ~ 2012-04-12
    IIF 102 - Director → ME
    2009-03-11 ~ dissolved
    IIF 65 - Secretary → ME
  • 14
    IL&MO PROPERTY LTD
    15330903
    C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2023-12-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    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
  • 15
    ITS HAADI LTD
    14075206
    4385, 14075206 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 16
    JOHN E. ROBINSON (LIVERPOOL) LIMITED
    01059055
    C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    ~ 2011-04-15
    IIF 35 - Director → ME
  • 17
    LIQUID DEVELOPERS UK LTD
    15147651
    Office 8825 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    LIQUIDSOLS LTD
    15154319
    8825 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 19
    LUIZ REP LTD
    10356995
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    MAIDAH TECH LTD
    13889151
    Unit 94849 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    MILLREED LODGE CARE LIMITED
    - now 04215776
    PENGELLY PREMIER SERVICES LIMITED - 2001-09-28
    52 The Drive, South Woodford, London
    Active Corporate (8 parents)
    Officer
    2005-04-06 ~ 2018-07-29
    IIF 59 - Director → ME
    IIF 93 - Director → ME
    2005-04-06 ~ 2018-07-29
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 22
    NAZIX LTD
    14024240
    262 Woodlands Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 23
    PERCEPTION TRADERS LTD
    13668307
    4385, 13668307: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    PR EXPERTS LTD
    15698035
    Office 157, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    PROZONE SECURITY LTD
    11755119
    Ground Floor 456 Shaftmoor Lane, Hall Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-01-08 ~ 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
  • 26
    PUBLISHERSMESS LTD
    15034975
    4385, 15034975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 27
    READERSMESS LTD
    15192549
    4385, 15192549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 28
    REISON STAR LTD
    16893163
    Office 16043 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 29
    SAEED AHMAD KOT KASUR LIMITED
    15372364
    Basement Flat, 467 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ 2024-01-20
    IIF 20 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    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
  • 30
    SAEED GROUPS LIMITED
    14044581
    4385, 14044581 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 31
    SAEED PRO LTD
    15336017
    Suite 3855 Unit 3a 34-35 Hatton Garden Holborn, Londan, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 32
    SAGE CARE HOMES (HAZELDENE) LIMITED
    04219080
    52 The Drive, South Woodford, London
    Active Corporate (5 parents)
    Officer
    2001-05-17 ~ 2018-07-29
    IIF 58 - Director → ME
    2001-05-17 ~ 2018-07-29
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 33
    SAGE CARE HOMES (JANSONDEAN) LIMITED
    - now 03326907
    SAGE CARE HOMES LIMITED
    - 2004-10-11 03326907
    52 The Drive, South Woodford, London
    Active Corporate (7 parents)
    Officer
    1997-03-03 ~ 2018-07-29
    IIF 55 - Director → ME
    2006-02-15 ~ 2018-07-29
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 34
    SAGE CARE HOMES (JASMIN COURT) LTD
    - now 04351365
    SAGE CARE HOMES (MANAGEMENT) LIMITED
    - 2004-09-28 04351365
    SAGE CARE HOMES (THRONCLIFFE) LIMITED
    - 2003-03-12 04351365
    52 The Drive, South Woodford, London
    Active Corporate (5 parents)
    Officer
    2010-01-01 ~ 2018-07-29
    IIF 60 - Director → ME
    2002-01-16 ~ 2005-11-29
    IIF 54 - Director → ME
    2005-01-30 ~ 2005-05-01
    IIF 94 - Director → ME
    2005-11-27 ~ 2018-07-29
    IIF 91 - Director → ME
    2002-01-16 ~ 2018-07-29
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
    IIF 77 - Right to appoint or remove directors OE
  • 35
    SAGE CARE HOMES (WILLOWBANK) LIMITED
    04141932
    52 The Drive, South Woodford, London
    Active Corporate (5 parents)
    Officer
    2001-01-16 ~ 2018-07-29
    IIF 57 - Director → ME
    2011-01-16 ~ 2018-07-29
    IIF 89 - Director → ME
    2001-01-16 ~ 2018-07-29
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 36
    SAGE CARE HOMES (WYNTHORPE) LIMITED
    - now 03133388
    RALEIGH HOSTEL LIMITED
    - 2001-01-17 03133388
    52 The Drive, South Woodford, London
    Active Corporate (6 parents)
    Officer
    1996-11-20 ~ 2018-10-01
    IIF 92 - Director → ME
    1995-12-01 ~ 2018-10-01
    IIF 52 - Director → ME
    2005-03-20 ~ 2018-10-01
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 37
    SAGE CARE HOMES HOLDINGS LIMITED
    05394231
    52, The Drive, South Woodford, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-03-16 ~ 2018-07-29
    IIF 53 - Director → ME
    2010-01-01 ~ 2018-07-29
    IIF 90 - Director → ME
    2006-05-01 ~ 2018-07-29
    IIF 51 - Secretary → ME
    2005-03-16 ~ 2010-01-01
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 38
    SAGE CARE HOMES LIMITED
    - now 04575441
    NETWAYS PROPERTIES LIMITED
    - 2008-07-09 04575441
    52 The Drive, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2003-12-11 ~ 2018-08-01
    IIF 88 - Director → ME
    2002-10-29 ~ 2018-08-01
    IIF 56 - Director → ME
    2002-10-29 ~ 2018-08-01
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 39
    SAWAGI TRADERS LTD
    15378017
    4385, 15378017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 40
    SHAHEEN MALL LTD
    16114197
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
  • 41
    SK MOTORING GROUP LIMITED
    10456567
    C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2016-11-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 42
    SSJ STORE LTD
    13220784
    Office 63953 Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 43
    THE HOLLANDS CARE HOMES LIMITED
    06012316
    52 The Drive, South Woodford, London
    Active Corporate (4 parents)
    Officer
    2010-11-28 ~ 2018-09-01
    IIF 103 - Director → ME
    2006-11-28 ~ 2018-09-01
    IIF 95 - Director → ME
    2006-11-28 ~ 2018-09-01
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 44
    TIME2WATCH LTD
    16820221
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-30 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more 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.