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 Saudy Mohamed Hasanin Alkefl

    Related profiles found in government register
  • Mr Saudy Mohamed Hasanin Alkefl
    Egyptian born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Jenga House, 171-177 High Street, Harrow, HA3 5EA, United Kingdom

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2 IIF 3
  • Dr Saudy Mohamed Hasanin Alkefl
    Egyptian born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Jenga House, 171-177 High Street, London, HA3 5EA, United Kingdom

      IIF 4
  • Alkefl, Saudy Mohamed Hasanin
    Egyptian business person born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Jenga House 171-177, High Street, Wealdstone, Harrow, HA3 5EA, England

      IIF 5
  • Alkefl, Saudy Mohamed Hasanin
    Egyptian director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Jenga House, 171-177 High Street, Harrow, HA3 5EA, United Kingdom

      IIF 6 IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • icon of address 354, Goswell Road, London, EC1V 7LQ, England

      IIF 9
  • Saudy Mohamed Hasanin Alkefl
    Egyptian born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Jenga House 171-177, High Street, Wealdstone, Harrow, HA3 5EA, United Kingdom

      IIF 10
  • Dr Saudy Saudy Hasanin
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Flowers Avenue, Ruislip, HA4 8GH, England

      IIF 11
    • icon of address 12, Flowers Avenue, Ruislip, HA4 8GH, United Kingdom

      IIF 12
  • Alkefl, Saudy Mohamed Hasanin
    Egyptian company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Jenga House 171-177, High Street, Wealdstone, Harrow, HA3 5EA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Flat 1 Jenga House 171-177, High Street, Wealdstone, Harrow, HA3 5EA, United Kingdom

      IIF 17
  • Alkefl, Saudy Mohamed Hasanin
    Egyptian physician born in June 1966

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address St. Stephens House, Arthur Road, Windsor, SL4 1RU, England

      IIF 18
  • Alkefl, Saudy Mohamed Hasanin, Dr
    Egyptian physician born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Jenga House, 171-177 High Street, London, HA3 5EA, United Kingdom

      IIF 19
  • Dr Saudy Alkefl
    Egyptian born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Richmond Gardens, Harrow, HA3 6AJ, United Kingdom

      IIF 20
  • Hasanin, Saudy Saudy, Dr
    British medical doctor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 The Triangle Centre, 399 Uxbridge Road, London, UB1 3EJ, United Kingdom

      IIF 21
  • Alkefl, Saudy Mohamed Hasanin

    Registered addresses and corresponding companies
    • icon of address St. Stephens House, Arthur Road, Windsor, SL4 1RU, England

      IIF 22
  • Alkefl, Saudy Mohamed Hasanin, Dr

    Registered addresses and corresponding companies
    • icon of address Flat 1 Jenga House, 171-177 High Street, Harrow, HA3 5EA, United Kingdom

      IIF 23 IIF 24
  • Saudy Hasanin
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Flowers Avenue, Ruislip, HA4 8GH, United Kingdom

      IIF 25
  • Alkefl, Saudy, Dr
    Egyptian doctor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Richmond Gardens, Harrow, Greater London, HA3 6AJ, United Kingdom

      IIF 26
  • Hasanin, Saudy Mohamed, Dr

    Registered addresses and corresponding companies
    • icon of address 12, Flowers Avenue, Ruislip, HA4 8GH, England

      IIF 27
  • Hasanin, Saudy, Dr
    British doctor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Flowers Avenue, Ruislip, Middlesex, HA4 8GH, United Kingdom

      IIF 28
  • Alkefl, Saudy, Dr

    Registered addresses and corresponding companies
    • icon of address 14, Richmond Gardens, Harrow, Greater London, HA3 6AJ, United Kingdom

      IIF 29
    • icon of address Flat 1 Jenga House, 171-177 High Street, London, HA3 5EA, United Kingdom

      IIF 30
  • Hasanin, Saudy, Dr

    Registered addresses and corresponding companies
    • icon of address 12, Flowers Avenue, Ruislip, Middlesex, HA4 8GH, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 12 Flowers Avenue, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-07-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address St. Stephens House, Arthur Road, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-01-22 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address 354 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,654 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Flat 1, Jenga House 171-177 High Street, Wealdstone, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 12 Flowers Avenue, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    PROCONSULTATIONS LTD - 2018-09-29
    PROMITCA LTD - 2020-10-14
    icon of address 12 Flowers Avenue, Ruislip, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -150,229 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-08-17 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    NEWBELL RESTAURANT LIMITED - 2018-10-01
    icon of address 12 Flowers Avenue, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Flowers Avenue, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 28 - Director → ME
    icon of calendar 2025-10-14 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EFINISH CONSULTING LIMITED - 2019-03-22
    icon of address 354 Goswell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 15 - Director → ME
  • 10
    IXTRON BUSINESS CONSULTANTS LIMITED - 2018-10-01
    icon of address Flat 1, Jenga House 171-177 High Street, Wealdstone, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    CARERS ARE US LIMITED - 2020-03-02
    YES CARE GROUP LTD - 2018-09-27
    icon of address 1 Jenga Court 171-177 High Street, Wealdstone, Harrow, Middlesex, Grater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2021-11-05
    IIF 19 - Director → ME
    icon of calendar 2018-09-06 ~ 2021-11-05
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2021-11-05
    IIF 4 - Right to appoint or remove directors OE
  • 2
    icon of address Innovation House, Molly Millars Close, Wokingham, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -106,320 GBP2024-03-31
    Officer
    icon of calendar 2023-05-05 ~ 2023-10-17
    IIF 9 - Director → ME
  • 3
    icon of address 12 Flowers Avenue, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ 2025-08-26
    IIF 26 - Director → ME
    icon of calendar 2023-12-21 ~ 2025-08-26
    IIF 29 - Secretary → ME
  • 4
    YES CARE GROUP LTD - 2020-12-17
    MIXER RESTAURANT LIMITED - 2018-09-29
    icon of address 1 Jenga Court 171-177 High Street, Wealdstone, Harrow, Middlesex, Grater London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-09-25 ~ 2022-01-13
    IIF 14 - Director → ME
  • 5
    BOUNCE HAIR AND BEAUTY GROUP LTD - 2020-12-18
    icon of address 12 Flowers Avenue, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2025-04-07
    IIF 7 - Director → ME
    icon of calendar 2019-07-30 ~ 2025-04-07
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ 2022-12-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address Allied Sainif House, 412 Greenford Road, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,975 GBP2024-03-31
    Officer
    icon of calendar 2023-05-05 ~ 2023-10-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-04-03
    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
    icon of calendar 2023-05-05 ~ 2023-10-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.