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

Mr Ahmad Saeed

    Related profiles found in government register
  • Mr Ahmad Saeed
    Danish born in September 1998

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Saeed, Ahmad
    Danish born in September 1998

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Ahmad Saeed
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 4
  • Mr Ahmad Saeed
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8825 182-184, High Street North, London, E6 2JA, England

      IIF 5
    • icon of address Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
    • icon of address House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 7
  • Ahmad Saeed
    Pakistani born in September 1997

    Resident in Pakistan

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

      IIF 8
  • Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 9
    • icon of address Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • 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
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 14
  • Ahmad, Saeed
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 15
  • Ahmad, Saeed
    British manager actuary born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 16
  • 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 England

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 20
  • Ahmad, Saeed
    Pakistani manager born in January 1994

    Resident in England

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

      IIF 21
  • Shazia Ahmad Saeed
    British born in November 1972

    Resident in England

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

      IIF 22
  • Ahmad, Saeed
    Pakistani born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 23
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 24
  • Ahmad, Saeed
    British actuary

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 25 IIF 26
  • Ahmad, Saeed
    British manager

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 27
  • Ahmad, Saeed
    British manager actuary

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 28
  • Ahmad, Saeed
    British managing director

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Wales

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

      IIF 33
  • 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
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 44
  • Ahmad, Saeed
    Pakistani director born in June 1957

    Resident in Pakistan

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

      IIF 45
  • Ahmad, Saeed
    Pakistani company director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 262, Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 46
  • Ahmad, Saeed
    Pakistani director born in March 1986

    Resident in Pakistan

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

      IIF 47
  • Ahmad, Saeed
    Pakistani owner born in March 1986

    Resident in Pakistan

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

      IIF 48
  • Ahmad, Saeed
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 49
  • Ahmad, Saeed, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 50
  • Ahmad, Saeed, Mr.
    British managing director

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

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 54
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Wales

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

      IIF 55
  • Ahmad, Saeed, Mr.

    Registered addresses and corresponding companies
    • icon of address 52, The Drive, South Woodford, London, E18 2BJ, England

      IIF 56
  • Ahmad, Saeed, Mr.
    British ceo born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, The Drive, London, London, E18 2BJ, England

      IIF 57
  • Ahmad, Saeed, Mr.
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 58
  • Ahmad, Saeed, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 59
  • Ahmad, Saeed, Mr.
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 60
  • Ahmad, Saeed, Mr.
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 61
  • Ahmad, Saeeda

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 62
  • Amhad, Saeed, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, London, E18 2BJ

      IIF 63
  • Mr Saeed Ahmad
    Pakistani born in June 1957

    Resident in Pakistan

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

      IIF 64
  • Mr Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

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

      IIF 65
  • Mr Saeed Ahmad
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 66
  • Mr. Saeed Ahmad
    Pakistani born in April 1988

    Resident in Pakistan

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

      IIF 67
  • Saeed Ahmad
    Pakistani born in January 1994

    Resident in England

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

      IIF 68
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Pakistan

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

      IIF 69
  • Mr, Saeed Ahmad
    Pakistani born in July 1974

    Resident in Pakistan

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

      IIF 70
  • Saeed, Ahmad
    Pakistani company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Hornby Street, Bury, Lancashire, BL9 5BB

      IIF 71
  • Saeed, Ahmad
    Pakistani director born in September 1997

    Resident in Pakistan

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

      IIF 72
  • Saeed, Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Saeed, Ahmad
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 74
  • Saeed, Ahmad
    Pakistani director born in May 1998

    Resident in Pakistan

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

      IIF 75
    • icon of address Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 76
  • Saeed Ahmad
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 262, Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 77
  • Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

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

      IIF 78
  • Ahmad, Saeed
    British born in January 1967

    Resident in United Kingdom

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

      IIF 79
  • Ahmad, Saeed
    Pakistani company director born in October 2002

    Resident in Pakistan

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

      IIF 80
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Pakistan

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

      IIF 81
  • Mr Saeed Ahmad
    Pakistani born in October 2002

    Resident in Pakistan

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

      IIF 82
  • Saeed, Ahmad
    Pakistani director born in November 1941

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36a Crosby Road North, Liverpool, L22 4QQ

      IIF 83
  • Saeed, Ahmad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 136-138, Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 84
  • Saeed, Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8825 182-184, High Street North, London, E6 2JA, England

      IIF 85
    • icon of address Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 86
    • icon of address House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 87
  • Ahmad, Saeed
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 88
  • Ahmad, Saeed, Mr.
    Pakistani company director born in April 1988

    Resident in Pakistan

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

      IIF 89
  • Mr Saeed Ahmad
    British born in January 1967

    Resident in United Kingdom

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

      IIF 90
  • Ahmad, Saeed, Mr,
    Pakistani owner born in July 1974

    Resident in Pakistan

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

      IIF 91
  • 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
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 97
  • Ahmad, Saeeda
    British none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 The Drive, South Woodford, London, E18 2BJ

      IIF 98
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, LU3 2HH, England

      IIF 99
  • Saeed, Shazia Ahmad
    British born in November 1972

    Resident in England

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

      IIF 100
  • Saeed, Shazia Ahmad
    Pakistani company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Hornby Street, Bury, Lancashire, BL9 5BB

      IIF 101
  • Ahmad, Saeeda, Mrs.
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saeed, Shazia Ahmad
    Pakistani director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136-138, Marjorie Street, Leicester, LE4 5GX, United Kingdom

      IIF 106
    • icon of address 136-138, Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 107
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Office 8186 - 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 8 Milton Meadows, Milton, Tenby, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2009-03-11 ~ dissolved
    IIF 51 - Secretary → ME
  • 4
    icon of address The Hollands Nursing Home 2 Church Road, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2009-11-05 ~ dissolved
    IIF 56 - Secretary → ME
  • 5
    icon of address 136-138 Marjorie Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 106 - Director → ME
  • 6
    icon of address 136-138 Marjorie Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 84 - Director → ME
    IIF 107 - Director → ME
  • 7
    icon of address 293-295 Shaftmoor Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 11 Imex Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ 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
  • 10
    icon of address 52 The Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2009-03-11 ~ dissolved
    IIF 53 - Secretary → ME
  • 11
    icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 14075206 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Office 8825 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address 8825 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 94849 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 262 Woodlands Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 13668307: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 157, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 20
    icon of address Ground Floor 456 Shaftmoor Lane, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,883 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 4385, 15034975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15192549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Basement Flat, 467 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 14044581 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 3855 Unit 3a 34-35 Hatton Garden Holborn, Londan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 4385, 15378017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    822,776 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Office 63953 Lytchett House,13 Freeland Park,wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2012-04-12
    IIF 102 - Director → ME
  • 2
    FAIRTEX EQUIPMENT COMPANY LIMITED - 2008-12-29
    icon of address 158 Hornby Street, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    551,963 GBP2024-03-31
    Officer
    icon of calendar 2014-06-22 ~ 2016-11-07
    IIF 71 - Director → ME
    icon of calendar 2014-06-22 ~ 2021-06-25
    IIF 101 - Director → ME
  • 3
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    -305,830 GBP2024-06-30
    Officer
    icon of calendar 2005-04-06 ~ 2018-11-01
    IIF 103 - Director → ME
    IIF 61 - Director → ME
    icon of calendar 2005-04-06 ~ 2018-11-01
    IIF 52 - Secretary → ME
  • 4
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    947,968 GBP2024-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2018-07-29
    IIF 59 - Director → ME
    icon of calendar 2006-12-14 ~ 2018-10-01
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    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
  • 5
    icon of address 52 The Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2012-04-12
    IIF 104 - Director → ME
  • 6
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    910,749 GBP2020-06-30
    Officer
    icon of calendar ~ 2011-04-15
    IIF 83 - Director → ME
  • 7
    PENGELLY PREMIER SERVICES LIMITED - 2001-09-28
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    953,339 GBP2024-06-30
    Officer
    icon of calendar 2005-04-06 ~ 2018-07-29
    IIF 18 - Director → ME
    IIF 97 - Director → ME
    icon of calendar 2005-04-06 ~ 2018-07-29
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address Basement Flat, 467 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ 2024-01-20
    IIF 21 - Director → ME
  • 9
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,194,627 GBP2024-05-31
    Officer
    icon of calendar 2001-05-17 ~ 2018-07-29
    IIF 17 - Director → ME
    icon of calendar 2001-05-17 ~ 2018-07-29
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 10
    SAGE CARE HOMES LIMITED - 2004-10-11
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    725,216 GBP2024-06-30
    Officer
    icon of calendar 1997-03-03 ~ 2018-07-29
    IIF 14 - Director → ME
    icon of calendar 2006-02-15 ~ 2018-07-29
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 11
    SAGE CARE HOMES (THRONCLIFFE) LIMITED - 2003-03-12
    SAGE CARE HOMES (MANAGEMENT) LIMITED - 2004-09-28
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    -46,499 GBP2023-01-31
    Officer
    icon of calendar 2002-01-16 ~ 2005-11-29
    IIF 13 - Director → ME
    icon of calendar 2005-01-30 ~ 2005-05-01
    IIF 98 - Director → ME
    icon of calendar 2005-11-27 ~ 2018-07-29
    IIF 95 - Director → ME
    icon of calendar 2010-01-01 ~ 2018-07-29
    IIF 19 - Director → ME
    icon of calendar 2002-01-16 ~ 2018-07-29
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,385,641 GBP2025-03-31
    Officer
    icon of calendar 2011-01-16 ~ 2018-07-29
    IIF 93 - Director → ME
    icon of calendar 2001-01-16 ~ 2018-07-29
    IIF 16 - Director → ME
    icon of calendar 2001-01-16 ~ 2018-07-29
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    RALEIGH HOSTEL LIMITED - 2001-01-17
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    167,475 GBP2024-12-31
    Officer
    icon of calendar 1995-12-01 ~ 2018-10-01
    IIF 11 - Director → ME
    icon of calendar 1996-11-20 ~ 2018-10-01
    IIF 96 - Director → ME
    icon of calendar 2005-03-20 ~ 2018-10-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 52, The Drive, South Woodford, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    276,864 GBP2024-06-30
    Officer
    icon of calendar 2005-03-16 ~ 2018-07-29
    IIF 12 - Director → ME
    icon of calendar 2010-01-01 ~ 2018-07-29
    IIF 94 - Director → ME
    icon of calendar 2005-03-16 ~ 2010-01-01
    IIF 62 - Secretary → ME
    icon of calendar 2006-05-01 ~ 2018-07-29
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 15
    NETWAYS PROPERTIES LIMITED - 2008-07-09
    icon of address 52 The Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -490,761 GBP2024-10-31
    Officer
    icon of calendar 2003-12-11 ~ 2018-08-01
    IIF 92 - Director → ME
    icon of calendar 2002-10-29 ~ 2018-08-01
    IIF 15 - Director → ME
    icon of calendar 2002-10-29 ~ 2018-08-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 16
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    787,168 GBP2024-11-30
    Officer
    icon of calendar 2010-11-28 ~ 2018-09-01
    IIF 105 - Director → ME
    icon of calendar 2006-11-28 ~ 2018-09-01
    IIF 63 - Director → ME
    icon of calendar 2006-11-28 ~ 2018-09-01
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.