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

Saeed Ahmad

    Related profiles found in government register
  • Saeed Ahmad
    Pakistani born in January 1994

    Resident in England

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

      IIF 1
  • Mr Saeed Ahmad
    Pakistani born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
  • Mr Saeed Ahmad
    Pakistani born in April 1988

    Resident in England

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

      IIF 3
  • Saeed, Ahmad
    Pakistani company director born in January 1967

    Resident in England

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

      IIF 4
  • Saeed, Ahmad
    Pakistani director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 5
  • Ahmad, Saeed
    Pakistani manager born in January 1994

    Resident in England

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

      IIF 6
  • Saeed Ahmad
    Pakistani born in May 1966

    Resident in Pakistan

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

      IIF 7
  • Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

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

      IIF 8
  • Mr Saeed Ahmad
    Pakistani born in September 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • Office 6140, High Street North, 182-184 High Street North East Ham, London, E6 2JA, England

      IIF 9
  • Mr Saeed Ahmad
    Pakistani born in April 1984

    Resident in Malta

    Registered addresses and corresponding companies
    • 125 St Philip Court Flat 9, Triq Patri Guzepp Calleja, San Pawl Il Bahar, Buggiba, SPB2734, Malta

      IIF 10
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 11
  • Dr Saeed Ahmad
    Irish born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 66, Talbot Avenue, Langley, Slough, SL3 8DE, England

      IIF 12
    • 66, Talbot Avenue, Slough, SL3 8DE, England

      IIF 13
    • 66, Talbot Avenue, Slough, SL3 8DE, United Kingdom

      IIF 14
  • Dr Saeed Ahmad
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Badgers Close, Blean, Canterbury, CT2 9HH, England

      IIF 15
  • Saeed, Ahmad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Saeed, Ahmad
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

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

      IIF 17
    • House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 18
  • Ahmad, Saeed
    Pakistani company director born in March 1975

    Resident in England

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

      IIF 19
  • Ahmad, Saeed
    Pakistani president born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 20
  • Ahmad, Saeed
    Pakistani care assistant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Alexander Gow Limited, 12 Trident Way, Trident Park, Blackburn, Lancashire, BB1 3NU, England

      IIF 21
  • Ahmad, Saeed
    Pakistani marketing born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Colenso Road, Blackburn, Lancashire, BB1 8DR, England

      IIF 22
  • Ahmad, Saeed
    Pakistani director born in April 1988

    Resident in England

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

      IIF 23
  • Mr Ahmad Saeed
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 24
  • Mr Saeed Ahmad
    Pakistani born in June 1957

    Resident in Pakistan

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

      IIF 25
  • Mr Saeed Ahmad
    Pakistani born in March 1975

    Resident in Pakistan

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

      IIF 26
  • Mr Saeed Ahmad
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 98, Beaufort Street, Nelson, Lancashire, BB9 0BT

      IIF 27
    • 98, Beaufort Street, Nelson, Lancashire, BB9 0BT, England

      IIF 28
  • Mr Saeed Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

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

      IIF 29
  • Mr Saeed Ahmad
    Pakistani born in February 1987

    Resident in Pakistan

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

      IIF 30
  • Mr, Saeed Ahmad
    Pakistani born in July 1974

    Resident in Pakistan

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

      IIF 31
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Wales

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

      IIF 32
  • Mr. Saeed Ahmad
    Pakistani born in April 1988

    Resident in Pakistan

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

      IIF 33
  • Saeed, Ahmad
    Pakistani director born in January 1967

    Resident in Pakistan

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

      IIF 34
  • Saeed, Ahmad
    Pakistani director born in September 1997

    Resident in Pakistan

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

      IIF 35
  • Saeed, Ahmad
    Pakistani company director born in March 1998

    Resident in Pakistan

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

      IIF 36
  • Saeed, Ahmad
    Pakistani director born in May 1998

    Resident in Pakistan

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

      IIF 37
    • Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Saeed, Shazia Ahmad
    Pakistani company director born in November 1972

    Resident in England

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

      IIF 39
  • Mr Saeed Ahmad
    Pakistani born in May 2000

    Resident in Pakistan

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

      IIF 40
  • Mr Saeed Ahmad
    Pakistani born in October 2002

    Resident in Pakistan

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

      IIF 41
  • Mr Saeed Ahmad
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 98, Beaufort Street, Nelson, BB9 0BT, England

      IIF 42
  • Saeed, Ahmad
    Pakistani director born in November 1941

    Resident in Pakistan

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

      IIF 43
  • Ahmad Saeed
    Pakistani born in September 1997

    Resident in Pakistan

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

      IIF 44
  • Ahmad Saeed
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 45
    • Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Mr Saeed Ahmad
    British born in January 1949

    Resident in Pakistan

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

    Resident in United Kingdom

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

      IIF 57
  • Ahmad, Saeed
    Pakistani self employed born in September 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • 95, Alderson Road, Liverpool, L15 1HG, United Kingdom

      IIF 58
  • Ahmad, Saeed
    Pakistani entrepreneur born in April 1984

    Resident in Malta

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 59
  • Ahmad, Saeed
    Pakistani sales and training born in April 1984

    Resident in Malta

    Registered addresses and corresponding companies
    • 125 St Philip Court Flat 9, Triq Patri Guzepp Calleja, San Pawl Il Bahar, Buggiba, SPB2734, Malta

      IIF 60
  • Mr Ahmad Saeed
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 61
    • Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
    • House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 63
  • 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
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 67
  • Ahmad, Saeed
    British manager born in January 1949

    Resident in England

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

      IIF 68
  • Ahmad, Saeed
    British manager actuary born in January 1949

    Resident in England

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

      IIF 69
  • Ahmad, Saeed
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Shazia Ahmad Saeed
    British born in November 1972

    Resident in England

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

      IIF 73
  • Ahmad, Saeed
    Pakistani director born in June 1957

    Resident in Pakistan

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

      IIF 74
  • Ahmad, Saeed
    Pakistani company director born in May 1966

    Resident in Pakistan

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

      IIF 75
  • Ahmad, Saeed
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 98, Beaufort Street, Nelson, Lancashire, BB9 0BT, England

      IIF 76
  • Ahmad, Saeed
    Pakistani director born in March 1986

    Resident in Pakistan

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

      IIF 77
  • Ahmad, Saeed
    Pakistani owner born in March 1986

    Resident in Pakistan

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

      IIF 78
  • Ahmad, Saeed
    Pakistani director born in February 1987

    Resident in Pakistan

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

      IIF 79
  • Dr Saeed Ahmad
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Talbot Avenue, Slough, SL3 8DE, United Kingdom

      IIF 80
  • Dr. Saeed Ahmad
    Irish born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 81
  • Mr Ahmad Saeed
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 82
  • Mr Saeed Ahmad
    British born in January 1967

    Resident in United Kingdom

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

      IIF 83
  • Mr Saeed Ahmad
    British born in September 1979

    Resident in United Kingdom

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

      IIF 84
    • 10, Manchester Road, Nelson, BB9 7EG, United Kingdom

      IIF 85 IIF 86
    • 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 87
    • 81, Walton Lane, Nelson, BB9 8BG, United Kingdom

      IIF 88
  • Mr Saeed Ahmad
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Copsewood Avenue, Worcester, WR5 1SH, United Kingdom

      IIF 89
  • Saeed, Shazia Ahmad
    British director born in November 1972

    Resident in England

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

      IIF 90
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Wales

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

      IIF 91
  • Ahmad, Saeed
    Pakistani company director born in May 2000

    Resident in Pakistan

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

      IIF 92
  • Ahmad, Saeed
    Pakistani company director born in October 2002

    Resident in Pakistan

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

      IIF 93
  • Ahmad, Saeed, Dr
    British doctor born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Badgers Close, Blean, Canterbury, CT2 9HH, England

      IIF 94
  • Ahmad, Saeed, Mr,
    Pakistani owner born in July 1974

    Resident in Pakistan

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

      IIF 95
  • Ahmad, Saeed, Mr.
    British ceo born in January 1949

    Resident in England

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

      IIF 96
  • Ahmad, Saeed, Mr.
    British company director born in January 1949

    Resident in England

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

      IIF 97
  • Ahmad, Saeed, Mr.
    British director born in January 1949

    Resident in England

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

      IIF 98
  • Ahmad, Saeed, Mr.
    British manager born in January 1949

    Resident in England

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

      IIF 99
  • Ahmad, Saeed, Mr.
    British managing director born in January 1949

    Resident in England

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

      IIF 100
  • Amhad, Saeed, Mr.
    British director born in January 1949

    Resident in England

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

      IIF 101
  • Mr Saeed Ahmed
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Altmore Avenue, East Ham, London, E6 2BY, England

      IIF 102
  • Ahmad, Saeed, Mr.
    Pakistani company director born in April 1988

    Resident in Pakistan

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

      IIF 103
  • Ahmad, Saeed
    Pakistani motor trade born in April 1988

    Resident in United Kingdom

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

      IIF 104
  • Saeed, Shazia Ahmad
    Pakistani director born in November 1972

    Resident in United Kingdom

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

      IIF 105
    • 136-138, Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 106
  • Ahmad, Saeed
    British director born in January 1967

    Resident in United Kingdom

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

      IIF 107
  • Ahmad, Saeed
    British company director born in September 1979

    Resident in United Kingdom

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

      IIF 108
    • 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 109
  • Ahmad, Saeed
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Manchester Road, Nelson, BB9 7EG, United Kingdom

      IIF 110 IIF 111
    • 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 112
    • 81, Walton Lane, Nelson, Lancashire, BB9 8BG, United Kingdom

      IIF 113
    • 98, Beaufort Street, Nelson, BB9 0BT, England

      IIF 114
  • Ahmad, Saeed
    British student born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Copsewood Avenue, Worcester, WR5 1SH, United Kingdom

      IIF 115
  • Ahmad, Saeed, Dr
    Pakistani medical doctor locum born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, St. Andrews Close, Canterbury, Kent, CT1 2RT, England

      IIF 116
  • Ahmad, Saeed
    British actuary

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British manager

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

      IIF 119
  • Ahmad, Saeed
    British manager actuary

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

      IIF 120
  • Ahmad, Saeed
    British managing director

    Registered addresses and corresponding companies
  • Ahmad, Saeed
    British sales consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Blythswood Road, Ilford, Essex, IG3 8SJ, United Kingdom

      IIF 125
  • Ahmad, Saeed, Mr.
    British

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

      IIF 126
  • Ahmad, Saeed, Mr.
    British managing director

    Registered addresses and corresponding companies
  • Ahmed, Saeed
    British managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Altmore Avenue, East Ham, London, E6 2BY, England

      IIF 130
  • Amhad, Saeed, Mr.
    British

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

      IIF 131
  • Ahmad, Saeed

    Registered addresses and corresponding companies
    • 17, Colenso Road, Blackburn, Lancashire, BB1 8DR, England

      IIF 132
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 133
    • 10, Manchester Road, Nelson, BB9 7EG, United Kingdom

      IIF 134 IIF 135
    • 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 136
    • 98, Beaufort Street, Nelson, BB9 0BT, England

      IIF 137
    • 98, Beaufort Street, Nelson, Lancashire, BB9 0BT, England

      IIF 138
  • Ahmad, Saeed, Dr.
    Irish doctor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Talbot Avenue, Langley, Slough, SL3 8DE, England

      IIF 139
  • Ahmad, Saeed, Dr.
    Irish medical doctor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 140
  • Ahmad, Saeeda

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

      IIF 141
  • 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
    • 52 The Drive, South Woodford, London, E18 2BJ

      IIF 147
  • Ahmad, Saeeda
    British none born in December 1953

    Resident in United Kingdom

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

      IIF 148
  • Ahmad, Saeed, Dr
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Talbot Avenue, Slough, Berkshire, SL3 8DE, United Kingdom

      IIF 149
  • Ahmad, Saeed, Dr
    British doctor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Talbot Avenue, Slough, SL3 8DE, England

      IIF 150
    • 66, Talbot Avenue, Slough, SL3 8DE, United Kingdom

      IIF 151
  • Ahmad, Saeed, Mr.

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

      IIF 152
  • Ahmad, Saeeda, Mrs.
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 50
  • 1
    Unit 3c Middleton District Centre Ring Road, Middleton, Leeds, England
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    8 Milton Meadows, Milton, Tenby, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-05-10 ~ dissolved
    IIF 97 - director → ME
    2009-03-11 ~ dissolved
    IIF 127 - secretary → ME
  • 4
    The Hollands Nursing Home 2 Church Road, Farnworth, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 96 - director → ME
    2009-11-05 ~ dissolved
    IIF 152 - secretary → ME
  • 5
    136-138 Marjorie Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 105 - director → ME
  • 6
    136-138 Marjorie Street, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 34 - director → ME
    IIF 106 - director → ME
  • 7
    293-295 Shaftmoor Lane, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-01 ~ now
    IIF 90 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    167-169 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    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
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    52 The Drive, London
    Dissolved corporate (1 parent)
    Officer
    2007-03-30 ~ dissolved
    IIF 99 - director → ME
    2009-03-11 ~ dissolved
    IIF 129 - secretary → ME
  • 11
    C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Corporate (1 parent)
    Officer
    2023-12-06 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    Office 6140 High Street North, 182-184 High Street North East Ham, London, England
    Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    4385, 14075206 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    81 Walton Lane, Nelson, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 113 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 15
    2nd Floor 10 Manchester Road, Nelson, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,987 GBP2020-12-31
    Officer
    2020-02-01 ~ dissolved
    IIF 114 - director → ME
    2020-02-01 ~ dissolved
    IIF 137 - secretary → ME
    Person with significant control
    2020-02-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    Office 8825 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    8825 182-184 High Street North, London, England
    Corporate (1 parent)
    Officer
    2023-09-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 18
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    Unit 94849 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    8 Badgers Close, Blean, Canterbury, England
    Corporate (2 parents)
    Officer
    2024-12-17 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    Unit 13, Mscl/fast Prep & Services, Croydon Street, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -1,036 GBP2023-06-30
    Officer
    2022-06-24 ~ now
    IIF 59 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    6 Copsewood Avenue, Worcester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 23
    262 Woodlands Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    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
  • 24
    66 Talbot Avenue, Langley, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    603,710 GBP2024-03-31
    Officer
    2015-09-22 ~ now
    IIF 139 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    66 Talbot Avenue, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF 150 - director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 26
    Marshall House, Suite 21/25 124 Middleton Road, Morden, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,195 GBP2019-10-31
    Officer
    2018-10-09 ~ now
    IIF 140 - director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    66 Talbot Avenue, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 149 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    66 Talbot Avenue, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,464 GBP2024-06-30
    Officer
    2018-06-07 ~ now
    IIF 151 - director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    10 Manchester Road, Nelson, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 111 - director → ME
    2022-03-30 ~ dissolved
    IIF 135 - secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 30
    10 Manchester Road, Nelson, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 110 - director → ME
    2022-11-23 ~ dissolved
    IIF 134 - secretary → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 31
    4385, 13668307: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 32
    Office 157, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 33
    4385, 12079408 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2019-07-02 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 34
    Ground Floor 456 Shaftmoor Lane, Hall Green, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,883 GBP2024-03-31
    Officer
    2019-01-08 ~ now
    IIF 107 - director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    4385, 15034975 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 36
    4385, 15192549 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 108 - director → ME
    2025-04-24 ~ now
    IIF 133 - secretary → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 38
    Basement Flat, 467 Kingsland Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 39
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 40
    4385, 14044581 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 41
    Suite 3855, Unit 3a 34-35 Hatton Garden Holborn, Londan, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 93 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 42
    83 St. Andrews Close, Canterbury, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,435 GBP2017-05-31
    Officer
    2013-05-02 ~ dissolved
    IIF 116 - director → ME
  • 43
    4385, 15378017 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 44
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 45
    LONDON CARS CONSULT LTD - 2018-06-08
    98 Beaufort Street, Nelson, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,309 GBP2018-06-30
    Officer
    2013-06-26 ~ dissolved
    IIF 22 - director → ME
    2013-06-26 ~ dissolved
    IIF 132 - secretary → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 46
    CONSULT WITH US LTD - 2020-08-14
    10 Manchester Road, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2020-08-25 ~ dissolved
    IIF 109 - director → ME
    2020-08-25 ~ dissolved
    IIF 136 - secretary → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 47
    C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    822,776 GBP2024-03-31
    Officer
    2016-11-01 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 48
    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
    2021-02-24 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 49
    58 Altmore Avenue, East Ham, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2015-09-09 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Has significant influence or controlOE
  • 50
    61 Blythswood Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ dissolved
    IIF 125 - director → ME
Ceased 19
  • 1
    9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-02-06 ~ 2012-04-12
    IIF 153 - director → ME
  • 2
    FAIRTEX EQUIPMENT COMPANY LIMITED - 2008-12-29
    158 Hornby Street, Bury, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    551,963 GBP2024-03-31
    Officer
    2014-06-22 ~ 2016-11-07
    IIF 4 - director → ME
    2014-06-22 ~ 2021-06-25
    IIF 39 - director → ME
  • 3
    52 The Drive, South Woodford, London
    Corporate (2 parents)
    Equity (Company account)
    -503,329 GBP2023-06-30
    Officer
    2005-04-06 ~ 2018-11-01
    IIF 100 - director → ME
    IIF 154 - director → ME
    2005-04-06 ~ 2018-11-01
    IIF 128 - secretary → ME
  • 4
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    872,087 GBP2023-12-31
    Officer
    2006-12-14 ~ 2018-07-29
    IIF 98 - director → ME
    2006-12-14 ~ 2018-10-01
    IIF 126 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 5
    I CARE FOR YOU LIMITED - 2012-03-20
    Fusion House Evolution Park, Haslingden Road, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ 2012-06-28
    IIF 21 - director → ME
  • 6
    52 The Drive, London
    Dissolved corporate (1 parent)
    Officer
    2009-02-06 ~ 2012-04-12
    IIF 155 - director → ME
  • 7
    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
    ~ 2011-04-15
    IIF 43 - director → ME
  • 8
    PENGELLY PREMIER SERVICES LIMITED - 2001-09-28
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    801,799 GBP2023-06-30
    Officer
    2005-04-06 ~ 2018-07-29
    IIF 71 - director → ME
    IIF 147 - director → ME
    2005-04-06 ~ 2018-07-29
    IIF 121 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    5 Farrer Street, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-09 ~ 2018-06-07
    IIF 76 - director → ME
    2015-09-09 ~ 2018-06-07
    IIF 138 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2018-06-07
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    Basement Flat, 467 Kingsland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-12-28 ~ 2024-01-20
    IIF 6 - director → ME
  • 11
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    2,194,627 GBP2024-05-31
    Officer
    2001-05-17 ~ 2018-07-29
    IIF 70 - director → ME
    2001-05-17 ~ 2018-07-29
    IIF 123 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 12
    SAGE CARE HOMES LIMITED - 2004-10-11
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    636,017 GBP2023-06-30
    Officer
    1997-03-03 ~ 2018-07-29
    IIF 67 - director → ME
    2006-02-15 ~ 2018-07-29
    IIF 117 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 13
    SAGE CARE HOMES (MANAGEMENT) LIMITED - 2004-09-28
    SAGE CARE HOMES (THRONCLIFFE) LIMITED - 2003-03-12
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    -46,499 GBP2023-01-31
    Officer
    2010-01-01 ~ 2018-07-29
    IIF 72 - director → ME
    2002-01-16 ~ 2005-11-29
    IIF 66 - director → ME
    2005-11-27 ~ 2018-07-29
    IIF 145 - director → ME
    2005-01-30 ~ 2005-05-01
    IIF 148 - director → ME
    2002-01-16 ~ 2018-07-29
    IIF 118 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
  • 14
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    2,233,483 GBP2024-03-31
    Officer
    2001-01-16 ~ 2018-07-29
    IIF 69 - director → ME
    2011-01-16 ~ 2018-07-29
    IIF 143 - director → ME
    2001-01-16 ~ 2018-07-29
    IIF 120 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 15
    RALEIGH HOSTEL LIMITED - 2001-01-17
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    158,105 GBP2023-12-31
    Officer
    1995-12-01 ~ 2018-10-01
    IIF 64 - director → ME
    1996-11-20 ~ 2018-10-01
    IIF 146 - director → ME
    2005-03-20 ~ 2018-10-01
    IIF 122 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 16
    52, The Drive, South Woodford, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    361,892 GBP2023-06-30
    Officer
    2005-03-16 ~ 2018-07-29
    IIF 65 - director → ME
    2010-01-01 ~ 2018-07-29
    IIF 144 - director → ME
    2006-05-01 ~ 2018-07-29
    IIF 124 - secretary → ME
    2005-03-16 ~ 2010-01-01
    IIF 141 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 17
    NETWAYS PROPERTIES LIMITED - 2008-07-09
    52 The Drive, London
    Corporate (1 parent)
    Equity (Company account)
    -490,261 GBP2023-10-31
    Officer
    2002-10-29 ~ 2018-08-01
    IIF 68 - director → ME
    2003-12-11 ~ 2018-08-01
    IIF 142 - director → ME
    2002-10-29 ~ 2018-08-01
    IIF 119 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 18
    CONSULT WITH US LTD - 2020-08-14
    10 Manchester Road, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2020-08-25 ~ 2020-08-25
    IIF 112 - director → ME
  • 19
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    746,764 GBP2023-11-30
    Officer
    2010-11-28 ~ 2018-09-01
    IIF 156 - director → ME
    2006-11-28 ~ 2018-09-01
    IIF 101 - director → ME
    2006-11-28 ~ 2018-09-01
    IIF 131 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.