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 Liakat Hasham

    Related profiles found in government register
  • 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 1 IIF 2
    • Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, IG1 4HP, England

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

      IIF 4
  • 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 5
    • Capital House, 106 Meadrow, Godalming, GU7 3HY, England

      IIF 6 IIF 7
    • Capital House, 106 Meadrow, Godalming, Surrey, GU7 3HY, England

      IIF 8
    • Capital House, 106 Meadrow, Godalming, Surrey, GU7 3HY, United Kingdom

      IIF 9
  • Hasham, Liakatali
    British born in July 1954

    Resident in England

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

      IIF 10
    • Capital House, 106 Meadrow, Godalming, GU7 3HY, England

      IIF 11 IIF 12 IIF 13
    • Capital House, 106, Meadrow, Godalming, Surrey, GU7 3HY, England

      IIF 14 IIF 15 IIF 16
    • Capital House, 106 Meadrow, Godalming, Surrey, GU7 3HY, United Kingdom

      IIF 17 IIF 18
    • Capital House, Meadrow, Godalming, GU7 3HY, United Kingdom

      IIF 19
    • Capital House, 106 Meadrow, Godalming, Surrey, GU7 3HY, United Kingdom

      IIF 20 IIF 21 IIF 22
  • 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 25
  • Hasham, Liakat
    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 26
    • Capital House, 106 Meadrow, Godalming, GU7 3HY, England

      IIF 27 IIF 28
    • Capital House, 106 Meadrow, Godalming, Surrey, GU7 3HY, United Kingdom

      IIF 29 IIF 30
  • 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 31
  • Hasham, Liakat
    British director born in July 1954

    Resident in England

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

      IIF 32
  • 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 33
  • 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 34
  • 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 35
    • Capital House, 106 Meadrow, Godalming, GU7 3HY, England

      IIF 36
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      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
Active 23
  • 1
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,321,672 GBP2024-03-31
    Officer
    2018-10-09 ~ now
    IIF 15 - Director → ME
  • 2
    189 Lynchford Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF 39 - Director → ME
  • 3
    BAGSHOT PARK CARE CENTRE LIMITED - 2018-01-24
    Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,742,251 GBP2024-03-31
    Officer
    2018-01-16 ~ now
    IIF 22 - Director → ME
  • 4
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    Capital House, 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-09-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Capital House, 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Profit/Loss (Company account)
    582,848 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-02-13 ~ now
    IIF 18 - Director → ME
  • 7
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    -126,098 GBP2024-03-31
    Officer
    2023-01-16 ~ now
    IIF 40 - Director → ME
  • 8
    Capital House, 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    66,692 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-02-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Capital House, Meadrow, Godalming, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    794,630 GBP2024-03-31
    Officer
    2018-01-24 ~ now
    IIF 19 - Director → ME
  • 10
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-10-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 12 - Director → ME
  • 12
    Capital House, 106 Meadrow, Godalming, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,720,024 GBP2024-03-31
    Officer
    2010-02-23 ~ now
    IIF 14 - Director → ME
  • 13
    ST CATHERINE'S MANOR HOUSE LIMITED - 2018-01-24
    Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,044,169 GBP2024-03-31
    Officer
    2018-01-16 ~ now
    IIF 23 - Director → ME
  • 14
    125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 35 - Director → ME
  • 15
    CHD LIVING LIMITED - 2018-02-12
    CHD (CARE HOMES) LIMITED - 2010-04-14
    Capital House, 106 Meadrow, Godalming, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,523,029 GBP2024-03-31
    Officer
    2005-02-23 ~ now
    IIF 16 - Director → ME
  • 16
    SURREY HILLS & HEIGHTS DEMENTIA CARE CENTRE LIMITED - 2025-06-13
    SURREY HILLS & SURREY HEIGHTS LIMITED - 2018-01-24
    Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,243,303 GBP2024-03-31
    Officer
    2018-01-16 ~ now
    IIF 21 - Director → ME
  • 17
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Officer
    2024-02-26 ~ now
    IIF 13 - Director → ME
  • 18
    Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,529,690 GBP2024-03-31
    Officer
    2018-01-18 ~ now
    IIF 24 - Director → ME
  • 19
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,534 GBP2024-03-31
    Officer
    2021-02-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-02-27 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    CHD CARE LTD - 2018-02-12
    Capital House, 106 Meadrow, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,069,381 GBP2024-03-31
    Officer
    2012-11-14 ~ now
    IIF 10 - Director → ME
  • 21
    Capital House, 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 17 - Director → ME
  • 22
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF 11 - Director → ME
  • 23
    Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    534,315 GBP2024-03-31
    Officer
    2018-01-18 ~ now
    IIF 20 - Director → ME
Ceased 12
  • 1
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,321,672 GBP2024-03-31
    Officer
    2017-10-02 ~ 2018-01-03
    IIF 36 - Director → ME
  • 2
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Officer
    2015-12-07 ~ 2019-09-30
    IIF 37 - Director → ME
  • 3
    34 Bellfield Avenue, Harrow, Middlesex
    Active Corporate (2 parents)
    Officer
    2013-11-04 ~ 2017-03-10
    IIF 41 - Director → ME
  • 4
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2021-03-24 ~ 2024-06-10
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,631 GBP2024-05-31
    Officer
    2016-03-16 ~ 2020-08-22
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-15
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MADAD
    - now
    MADAD LIMITED - 2010-02-06
    331 East Lane, Wembley, Middlesex
    Active Corporate (4 parents)
    Officer
    2015-07-17 ~ 2019-09-18
    IIF 33 - Director → ME
  • 7
    16 Meadway, Esher, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,428 GBP2022-12-31
    Officer
    2021-05-15 ~ 2024-08-28
    IIF 32 - Director → ME
  • 8
    85 Great Portland Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    42,581 GBP2021-03-31
    Officer
    2017-12-15 ~ 2019-12-11
    IIF 31 - Director → ME
  • 9
    Second Floor, 5 Priceton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    145,322 GBP2024-12-31
    Officer
    2003-01-14 ~ 2004-02-03
    IIF 38 - Director → ME
  • 10
    125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-06-17 ~ 2017-06-30
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    SURREY HILLS & HEIGHTS DEMENTIA CARE CENTRE LIMITED - 2025-06-13
    SURREY HILLS & SURREY HEIGHTS LIMITED - 2018-01-24
    Capital House 106 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,243,303 GBP2024-03-31
    Person with significant control
    2018-02-12 ~ 2024-06-10
    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
  • 12
    Capital House, 106 Meadrow, Godalming, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-26 ~ 2024-02-26
    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
    IIF 2 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.