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 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 1
  • 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 2
    • Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • 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 4
  • 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 5
    • House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 6
  • 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 7
  • 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 8
  • Saeed, Ahmad
    Pakistani director born in November 1941

    Resident in Pakistan

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

      IIF 9
  • 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 10
  • 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 11
  • Saeed Ahmad
    Pakistani born in May 1966

    Resident in Pakistan

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

      IIF 12
  • 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 13
  • 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 14
  • 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 15
    • Office 9173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Mr Saeed Ahmad
    Pakistani born in March 1975

    Resident in Pakistan

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

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 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 February 1987

    Resident in Pakistan

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

      IIF 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
    • Office 8825, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
    • House #82, Shaheen City Phase 2, Sheikhupura, 39060, Pakistan

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • Mr Saeed Ahmad
    British born in January 1949

    Resident in Pakistan

    Registered addresses and corresponding companies
  • 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 61
  • 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 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
    • 66, Talbot Avenue, Slough, SL3 8DE, England

      IIF 69
    • 66, Talbot Avenue, Slough, SL3 8DE, United Kingdom

      IIF 70
  • 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 71
  • 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 72
  • 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 76
  • 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 77
  • 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 78
  • Ahmad, Saeed
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • 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 82
  • 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 83
  • Mr Saeed Ahmad
    British born in September 1979

    Resident in England

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

      IIF 84
    • 98, Beaufort Street, Nelson, Lancashire, BB9 0BT, England

      IIF 85
  • 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 86
    • 136-138, Marjorie Street, Leicester, Leicestershire, LE4 5GX

      IIF 87
  • 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 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
  • Ahmad, Saeed
    British actuary

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

      IIF 90 IIF 91
  • Ahmad, Saeed
    British manager

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

      IIF 92
  • Ahmad, Saeed
    British manager actuary

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

      IIF 93
  • Ahmad, Saeed
    British managing director

    Registered addresses and corresponding companies
  • 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 98
    • 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 99
  • 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 100 IIF 101
    • 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 102
    • 81, Walton Lane, Nelson, Lancashire, BB9 8BG, United Kingdom

      IIF 103
    • 98, Beaufort Street, Nelson, BB9 0BT, England

      IIF 104
  • Ahmad, Saeed, Mr.
    British

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

      IIF 105
  • 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 109
  • Amhad, Saeed, Mr.
    British

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

      IIF 110
  • 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 111
  • 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 112
  • 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 113
    • 10, Manchester Road, Nelson, BB9 7EG, United Kingdom

      IIF 114 IIF 115
    • 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 116
    • 81, Walton Lane, Nelson, BB9 8BG, United Kingdom

      IIF 117
  • Mr Saeed Ahmad
    British born in February 2020

    Resident in England

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

      IIF 118
  • 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 119
  • 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 120
  • 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 121
  • 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 122
  • 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 123
  • 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 124
  • 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 125
  • 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 126
  • 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 127
  • Ahmad, Saeed, Mr.
    British director born in January 1949

    Resident in England

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

      IIF 128
  • 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 129
  • 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 130
  • Ahmad, Saeeda

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

      IIF 131
  • 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 137
  • 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 138
  • Amhad, Saeed, Mr.
    British director born in January 1949

    Resident in England

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

      IIF 139
  • Ahmad, Saeed

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

      IIF 140
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 141
    • 10, Manchester Road, Nelson, BB9 7EG, United Kingdom

      IIF 142 IIF 143
    • 81, Walton Lane, Nelson, BB9 8BG, England

      IIF 144
    • 98, Beaufort Street, Nelson, BB9 0BT, England

      IIF 145
    • 98, Beaufort Street, Nelson, Lancashire, BB9 0BT, England

      IIF 146
  • 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 147
  • 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 148
    • 66, Talbot Avenue, Slough, SL3 8DE, United Kingdom

      IIF 149
  • 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 150
  • 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 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 6 - director → ME
    Person with significant control
    2023-09-05 ~ now
    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
  • 2
    8 Milton Meadows, Milton, Tenby, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-05-10 ~ dissolved
    IIF 127 - director → ME
    2009-03-11 ~ dissolved
    IIF 106 - secretary → ME
  • 4
    The Hollands Nursing Home 2 Church Road, Farnworth, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 126 - 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 86 - director → ME
  • 6
    136-138 Marjorie Street, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 8 - director → ME
    IIF 87 - 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 72 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - 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 11 - director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - 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 1 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - 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 129 - director → ME
    2009-03-11 ~ dissolved
    IIF 108 - secretary → ME
  • 11
    C/o K&m Accountants Ltd, 55 Dewsbury Road, Luton, England
    Corporate (1 parent)
    Officer
    2023-12-06 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 50 - director → ME
    Person with significant control
    2023-10-16 ~ 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
  • 13
    4385, 14075206 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-04-28 ~ 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
  • 14
    81 Walton Lane, Nelson, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - 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 104 - director → ME
    2020-02-01 ~ dissolved
    IIF 145 - secretary → ME
    Person with significant control
    2020-02-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - 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 4 - director → ME
    Person with significant control
    2023-09-19 ~ 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
  • 17
    8825 182-184 High Street North, London, England
    Corporate (1 parent)
    Officer
    2023-09-21 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 26 - 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 14 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 20
    8 Badgers Close, Blean, Canterbury, England
    Corporate (2 parents)
    Officer
    2024-12-17 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-12-17 ~ 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
    IIF 83 - 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 38 - director → ME
    Person with significant control
    2022-06-24 ~ now
    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
  • 22
    6 Copsewood Avenue, Worcester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 88 - 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 21 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 150 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - 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 148 - director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - 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 151 - director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - 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 147 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - 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 149 - director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - 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 101 - director → ME
    2022-03-30 ~ dissolved
    IIF 143 - secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 30
    10 Manchester Road, Nelson, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 100 - director → ME
    2022-11-23 ~ dissolved
    IIF 142 - secretary → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - 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 7 - director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 32
    Office 157, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 39 - director → ME
    Person with significant control
    2019-07-02 ~ 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
  • 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 119 - director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - 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 2 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 36
    4385, 15192549 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 16 - 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 98 - director → ME
    2025-04-24 ~ now
    IIF 141 - secretary → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - 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 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 39
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    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
  • 40
    4385, 14044581 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 10 - 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 34 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 125 - director → ME
  • 43
    4385, 15378017 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 44
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - 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 49 - director → ME
    2013-06-26 ~ dissolved
    IIF 140 - secretary → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 84 - 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 99 - director → ME
    2020-08-25 ~ dissolved
    IIF 144 - secretary → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - 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 67 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - 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 20 - 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 109 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Has significant influence or controlOE
  • 50
    61 Blythswood Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ dissolved
    IIF 120 - 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 19 - director → ME
    2014-06-22 ~ 2021-06-25
    IIF 63 - 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 130 - director → ME
    IIF 154 - director → ME
    2005-04-06 ~ 2018-11-01
    IIF 107 - 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 128 - director → ME
    2006-12-14 ~ 2018-10-01
    IIF 105 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - 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 48 - 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 9 - 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 80 - director → ME
    IIF 137 - director → ME
    2005-04-06 ~ 2018-07-29
    IIF 94 - 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
  • 9
    5 Farrer Street, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-09 ~ 2018-06-07
    IIF 82 - director → ME
    2015-09-09 ~ 2018-06-07
    IIF 146 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2018-06-07
    IIF 85 - 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 45 - 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 79 - director → ME
    2001-05-17 ~ 2018-07-29
    IIF 96 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - 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 76 - director → ME
    2006-02-15 ~ 2018-07-29
    IIF 90 - 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
  • 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 81 - director → ME
    2002-01-16 ~ 2005-11-29
    IIF 75 - director → ME
    2005-11-27 ~ 2018-07-29
    IIF 135 - director → ME
    2005-01-30 ~ 2005-05-01
    IIF 138 - director → ME
    2002-01-16 ~ 2018-07-29
    IIF 91 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - 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 78 - director → ME
    2011-01-16 ~ 2018-07-29
    IIF 133 - director → ME
    2001-01-16 ~ 2018-07-29
    IIF 93 - 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
  • 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 73 - director → ME
    1996-11-20 ~ 2018-10-01
    IIF 136 - director → ME
    2005-03-20 ~ 2018-10-01
    IIF 95 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - 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 74 - director → ME
    2010-01-01 ~ 2018-07-29
    IIF 134 - director → ME
    2006-05-01 ~ 2018-07-29
    IIF 97 - secretary → ME
    2005-03-16 ~ 2010-01-01
    IIF 131 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - 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 77 - director → ME
    2003-12-11 ~ 2018-08-01
    IIF 132 - director → ME
    2002-10-29 ~ 2018-08-01
    IIF 92 - 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
  • 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 102 - 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 139 - director → ME
    2006-11-28 ~ 2018-09-01
    IIF 110 - 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
© 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.