logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Saad Tasneem

    Related profiles found in government register
  • Mr Saad Tasneem
    English born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abacus House, 20 Manor Court Yard, High Wycmobe, HP13 5RE, England

      IIF 1
    • 20, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 2
    • 20 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 3
    • Abacus House 20 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 4
    • 144 New Walk, Leicester, LE1 7JA, England

      IIF 5
    • Abacus House, 144 New Walk, Leicester, LE1 7JA, United Kingdom

      IIF 6
    • Abacus House, 144 New Walk, Leicster, LE1 7JA, England

      IIF 7
  • Mr Saad Tasneem
    English born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 144 New Walk, Leicester, LE1 7JA, England

      IIF 8
  • Tasneem, Saad
    English company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 9
    • 54, Greenfield Road, First Floor, London, E1 1EJ, England

      IIF 10
    • 138, South Street, Romford, RM1 1TE, England

      IIF 11
  • Tasneem, Saad
    English director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abacus House, 20 Manor Court Yard, High Wycmobe, HP13 5RE, England

      IIF 12
    • Abacus House 20 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 13
    • 144, New Walk, Leicester, LE1 7JA, England

      IIF 14 IIF 15
    • Abacus House, 144 New Walk, Leicester, Leicester, LE1 7JA, United Kingdom

      IIF 16
    • Abacus House, 144 New Walk, Leicster, LE1 7JA, England

      IIF 17
  • Mr Saad Tasneem
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 144, New Walk, Leicester, LE1 7JA, England

      IIF 18
    • 56, Greenfield Road, London, E1 1EJ, England

      IIF 19
  • Tasneem, Saad
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Apartment 22, 31 Watkins Road, Leicester, Leicestershire, LE2 7AG

      IIF 20
  • Tasneem, Saad
    English director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 144 New Walk, Leicester, LE1 7JA, England

      IIF 21
  • Tasneem, Saad
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 56, Greenfield Road, London, E1 1EJ, England

      IIF 22
  • Tasneem, Saad
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 23
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 24
    • Appartment 22, 31 Watkin Road, Leicester, Leicestershire, LE2 7HY, United Kingdom

      IIF 25
  • Tasneem, Saad

    Registered addresses and corresponding companies
    • Abacus House, 20 Manor Court Yard, High Wycmobe, HP13 5RE, England

      IIF 26
    • Abacus House 20 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 27
    • 144 New Walk, Leicester, LE1 7JA, England

      IIF 28
  • Tasneem, Saad
    British

    Registered addresses and corresponding companies
    • Appartment 22, 31 Watkin Road, Leicester, Leicestershire, LE2 7HY, United Kingdom

      IIF 29
  • Tasneem, Saad
    British director

    Registered addresses and corresponding companies
    • 31 Apartment 22, 31 Watkins Road, Leicester, Leicestershire, LE2 7AG

      IIF 30
child relation
Offspring entities and appointments 14
  • 1
    ABACUS COMMUNITY CARE LIMITED
    08851612
    50 Woodgate, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 23 - Director → ME
  • 2
    ABACUS CONSUMER CONSULTANTS LTD
    06812532
    144 New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-06 ~ dissolved
    IIF 25 - Director → ME
    2009-02-06 ~ 2009-10-10
    IIF 29 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    ABACUS GE UK LIMITED
    12543119
    Abacus House, 144 New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 4
    ABACUS GLOBAL ENTERPRISES LIMITED
    10322769 15254811
    Abacus House, 144 New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-10 ~ dissolved
    IIF 15 - Director → ME
    2016-08-10 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 5
    ABACUS GLOBAL ENTERPRISES LIMITED
    15254811 10322769
    Abacus House 20 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 13 - Director → ME
    2023-11-02 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    ABACUS WILL WRITERS (UK) LIMITED
    05292433
    Smith Hannah, 50 Woodgate, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2007-05-18 ~ dissolved
    IIF 20 - Director → ME
    2007-05-18 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    ABACUS WILLS & TRUSTS GLOBAL LIMITED
    12217447 09751724
    20 Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2022-08-05 ~ 2024-07-31
    IIF 9 - Director → ME
    2019-09-20 ~ 2020-05-11
    IIF 14 - Director → ME
    Person with significant control
    2019-09-20 ~ 2024-03-15
    IIF 2 - Has significant influence or control OE
  • 8
    ABACUS WILLS & TRUSTS LIMITED
    08196550 10387066
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 24 - Director → ME
  • 9
    ABACUS WILLS TRUSTS UK LIMITED
    10387066 08196550
    Abacus House 144 New Walk, Leicester, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    DOCTOUR GLOBAL LIMITED
    15222016
    Abacus House, 20 Manor Court Yard, High Wycmobe, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 12 - Director → ME
    2023-10-19 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    ESM MOTOR TRADE LIMITED
    13253215
    Abacus House, 144 New Walk, Leicster, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 12
    SP ( UK ) DISTRIBUTIONS LTD
    11330966
    2 Lakeside Calder Island Way, Wakefield
    Liquidation Corporate (6 parents)
    Officer
    2020-05-26 ~ 2022-03-14
    IIF 10 - Director → ME
  • 13
    SP DISTRIBUTIONS GLOBAL LTD
    13097848
    56 Greenfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    WESTBURY GOLD TRADING LTD
    - now 13940022
    GREEN GLOBAL SUPPLIES UK LTD
    - 2022-05-19 13940022
    20 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-25 ~ 2022-05-17
    IIF 11 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.