logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmad, Sajjad

    Related profiles found in government register
  • Ahmad, Sajjad
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 101, Malthouse Road, Crawley, West Sussex, RH10 6BJ, England

      IIF 1
    • 22, Langley Drive, Crawley, RH11 7SY, United Kingdom

      IIF 2
    • 22, Langley Drive, Crawley, West Sussex, RH11 7SY, United Kingdom

      IIF 3
    • 14, Eleanor Street, Grimsby, North East Lincolnshire, DN32 9DT

      IIF 4
    • 13, Yew Tree Drive, Guildford, GU1 1PD, England

      IIF 5
  • Ahmad, Sajjad
    British commercial director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 101, Malthouse Road, Crawley, West Sussex, RH10 6BJ, England

      IIF 6
  • Ahmad, Sajjad
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 101, Malthouse Road, Crawley, West Sussex, RH10 6BJ, England

      IIF 7
    • 101, Malthouse Road, Crawley, West Sussex, RH10 6BJ, United Kingdom

      IIF 8
    • 36, Langley Drive, Crawley, RH11 7SY, England

      IIF 9
  • Ahmad, Sajjad
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 10
    • 101, Malthouse Road, Crawley, RH10 6BJ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 101, Malthouse Road, Crawley, West Sussex, RH10 6BJ, England

      IIF 16 IIF 17 IIF 18
    • 101 Malthouse Road, Southgate, Crawley, RH10 6BJ, England

      IIF 19
    • 101, Malthouse Road, Southgate, Crawley, West Sussex, RH10 6BJ

      IIF 20
    • 22, Langley Drive, Crawley, West Sussex, RH11 7SY, United Kingdom

      IIF 21
  • Ahmad, Sajjad
    Pakistani born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Suite 708, Ashbrook Business Park, Parkside Lane, Leeds, LS11 5SF, England

      IIF 22
  • Ahmad, Sajjad
    Pakistani business born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lawrance House, Derby Street, Manchester, M8 8AT, England

      IIF 23
    • Lawrence House, Derby Street, Manchester, M8 8AT, England

      IIF 24
  • Ahmad, Sajjad
    Pakistani businessman born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, Derby Street, Manchester, Lancashire, M8 8AT, United Kingdom

      IIF 25
  • Ahmad, Sajjad
    Pakistani telecom born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, Derby Street, Manchester, M8 8AT, United Kingdom

      IIF 26
  • Ahmad, Sajjad
    Pakistani trading born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 105 - 111 Broughton Business Centre, Broughton Lane, Salford, M7 1UH, England

      IIF 27
  • Mr Sajjad Ahmad
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broad Walk, Crawley, RH10 1HQ, England

      IIF 28
    • 1st Floor, Front Offices, 1st Floor, Front Offices, Nightingale House, 1-3 Brighton Road, Crawley, West Sussex, RH10 6AE, United Kingdom

      IIF 29
    • 22, Langley Drive, Crawley, RH11 7SY, England

      IIF 30 IIF 31
    • 22, Langley Drive, Crawley, RH11 7SY, United Kingdom

      IIF 32 IIF 33
    • 22, Langley Drive, Crawley, West Sussex, RH11 7SY, United Kingdom

      IIF 34
  • Ahmad, Sajjad, Mr.
    Pakistani born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 708 Unit 7, Parkside Lane, Ashbrook Business Park, Leeds, LS11 5SF, England

      IIF 35
  • Ahmad, Sajjad
    Pakistani business man born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Plover Close, Rochdale, Lancashire, OL11 5PU

      IIF 36
  • Ahmad, Sajjad
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15450921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Ahmad, Sajjad
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15945467 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Ahmad, Sajjad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 39
  • Ahmad, Sajjad
    Pakistani director born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Floor, 58a Bury Old Road, Cheetham Hill, Manchester, M8 5BL

      IIF 40
  • Ahmad, Sajjad
    Pakistani born in February 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muslim Town, Nowshera Cantt, Kpk, 24100, Pakistan

      IIF 41
  • Ahmad, Sajjad
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Fairwater Drive, Woodley, Reading, RG5 3JQ, England

      IIF 42
  • Ahmad, Sajjad
    Pakistani born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chak 70 Sb, Sargodha, 40281, Pakistan

      IIF 43
  • Ahmad, Sajjad
    Pakistani company director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Oval Road, Croydon, CR0 6BR, United Kingdom

      IIF 44
  • Ahmad, Sajjad
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Naimat Khel Hazara Tehsil, Kabal Distt, Swat, 19060, Pakistan

      IIF 45
  • Ahmad, Sajjad
    Pakistani company director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3656, 182-184 High, Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Ahmad, Sajjad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 08, Mohalla Bara Cham Village Salah Tehsi, Chota Lahore, Swabi, 23590, Pakistan

      IIF 47
  • Ahmad, Sajjad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 256, 18 Young St, Unit Lge, Edinburgh, Scotland, EH2 4JB, United Kingdom

      IIF 48
  • Ahmad, Sajjad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 49
  • Ahmad, Sajjad
    Pakistani director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, New Bedford Road, Luton, Bedfordshire, LU1 1SH, United Kingdom

      IIF 50 IIF 51
  • Ahmad, Sajjad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#2, Raza Abad Colony, Multan, 60000, Pakistan

      IIF 52
  • Ahmad, Sajjad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Post Office Azam Warsak, Landi Doag, Tehsil Birmal, South Waziristan, Wana, 29540, Pakistan

      IIF 53
  • Mr. Sajjad Ahmad
    Pakistani born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 708 Unit 7, Parkside Lane, Ashbrook Business Park, Leeds, LS11 5SF, England

      IIF 54
  • Ahmad, Sajjad

    Registered addresses and corresponding companies
    • 57-63, Cheetham Hill Road, 24-a Old Muslim Town, Manchester, Punjab, M44ET, Pakistan

      IIF 55
    • Mohalla, Naimat Khel Hazara Tehsil, Kabal Distt, Swat, 19060, Pakistan

      IIF 56
  • Ahmad, Sajjad
    Pakistani businessman born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Plover Close, Rochdale, Lancashire, OL11 5PU

      IIF 57
  • Ahmad, Sajjad
    Pakistani engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Plover Close, Rochdale, Lancashire, OL11 5PU, United Kingdom

      IIF 58
  • Mr Sajjad Ahmad
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, Derby Street, Manchester, M8 8AT

      IIF 59
  • Sajjad Ahmad
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Langley Drive, Crawley, RH11 7SY, United Kingdom

      IIF 60
  • Ahmad, Sajjad, Mr.
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 807, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 61
  • Mr Sajjad Ahmad
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Front Offices, Nightingale, Brighton Road, Crawley, West Sussex, RH10 6AE, England

      IIF 62
  • Mr Sajjad Ahmad
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 951, Street 10, Block C, National Police Foundation, 44000, Pakistan

      IIF 63
  • Ahmad, Sajjad, Mr.
    Pakistani business born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 64 IIF 65
  • Ahmad, Sajjad, Mr.
    Pakistani manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Prince Street, Rochdale, Lancashire, OL16 5LJ, United Kingdom

      IIF 66
  • Ahmad, Sajjad, Mr.
    Pakistani telecom born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Gerald Road, Stourbridge, West Midlands, DY8 4SA, United Kingdom

      IIF 67
  • Mr Sajjad Ahmad
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15450921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Mr Sajjad Ahmad
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15945467 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Mr Sajjad Ahmad
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 70
  • Sajjad Ahmad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 256, 18 Young St, Unit Lge, Edinburgh, Scotland, EH2 4JB, United Kingdom

      IIF 71
  • Mr Sajjad Ahmad
    Pakistani born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Floor, 58a Bury Old Road, Cheetham Hill, Manchester, M8 5BL

      IIF 72
  • Mr Sajjad Ahmad
    Pakistani born in February 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muslim Town, Nowshera Cantt, Kpk, 24100, Pakistan

      IIF 73
  • Mr Sajjad Ahmad
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Fairwater Drive, Woodley, Reading, RG5 3JQ, England

      IIF 74
  • Mr Sajjad Ahmad
    Pakistani born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chak 70 Sb, Sargodha, 40281, Pakistan

      IIF 75
  • Mr Sajjad Ahmad
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Oval Road, Croydon, CR0 6BR, United Kingdom

      IIF 76
  • Mr Sajjad Ahmad
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Naimat Khel Hazara Tehsil, Kabal Distt, Swat, 19060, Pakistan

      IIF 77
  • Mr Sajjad Ahmad
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 08, Mohalla Bara Cham Village Salah Tehsil, Chota Lahore, 23590, Pakistan

      IIF 78
  • Mr Sajjad Ahmad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 79
  • Mr. Sajjad Ahmad
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3656, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Mr Sajjad Ahmad
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Post Office Azam Warsak, Landi Doag, Tehsil Birmal, South Waziristan, Wana, 29540, Pakistan

      IIF 81
  • Mr. Sajjad Ahmad
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 807, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 82
  • Sajjad Ahmad
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#2, Raza Abad Colony, Multan, 60000, Pakistan

      IIF 83
  • Mr Sajjad Ahmad
    Pakistani born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, New Bedford Road, Luton, LU1 1SH, United Kingdom

      IIF 84 IIF 85
  • Mr. Sajjad Ahmad
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Postbridge Road, Stivichall, Coventry, CV3 5AH, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 31
  • 1
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 2
    708 Unit 7 Parkside Lane, Ashbrook Business Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -988 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    22 Langley Drive, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-02-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    BEAUTY CLINIC CRAWLEY 2020 LTD - 2022-08-18
    SUSSEX CAMPERVAN HIRE LIMITED - 2021-11-09
    ISAIAH UK PROPERTY LIMITED - 2021-06-11
    8a Broad Walk, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2019-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    BLINK MOBILE LTD - 2015-04-28
    Lawrance House, Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 23 - Director → ME
  • 6
    First Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 7
    207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 67 - Director → ME
  • 8
    4385, 13572716 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,488 GBP2022-08-31
    Officer
    2021-09-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 80 - Has significant influence or control over the trustees of a trustOE
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 9
    63906 Winston Business Park, Churchill Way, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 10
    5 5 Kingswood St, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 11
    SHAADI 4 ME LIMITED - 2013-01-21
    LETTING EXPERT UK LIMITED - 2012-06-18
    LETTING COMPANY GRIMSBY LIMITED - 2011-12-13
    Rh10 6ae, 1st Floor, Front Offices, 1st Floor, Front Offices, Nightingale House, 1-3 Brighton Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    534 GBP2015-11-30
    Officer
    2016-01-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    SPECIALIST LINCOLNSHIRE LANDLORD SERVICES LIMITED - 2014-04-29
    101 Malthouse Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2015-01-23 ~ dissolved
    IIF 7 - Director → ME
  • 13
    22 Langley Drive, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-10-11 ~ dissolved
    IIF 12 - Director → ME
  • 14
    1st Floor, Front Offices, Nightingale House, 1-3 Brighton Road, Crawley, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-06-03 ~ dissolved
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    LANDLORD LEGAL SERVICES LIMITED - 2010-11-26
    TENANT EVICTION LAWYERS LIMITED - 2010-11-25
    REGENCY LAW (LITIGATION) LIMITED - 2010-04-27
    101 Malthouse Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-13 ~ dissolved
    IIF 20 - Director → ME
  • 16
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 17
    4385, 15184583 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 18
    97 Fairwater Drive, Woodley, Reading, England
    Active Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    4385, 13645606: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 20
    SELL HOUSE FAST 4 CASH LIMITED - 2022-08-18
    REGENCY CAPITAL INVESTMENTS LIMITED - 2022-06-24
    22 Langley Drive, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,631 GBP2024-05-31
    Officer
    2013-05-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    101 Malthouse Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 22
    4385, 15450921 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 23
    22 Langley Drive, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 24
    1st Floor 58a Bury Old Road, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -549 GBP2021-10-31
    Officer
    2022-12-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 25
    93 Oval Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 26
    Office 256 18 Young St, Unit Lge, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 27
    1st Floor Front Offices, Nightingale House, 1-3 Brighton Road, Crawley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -59,920 GBP2024-10-31
    Officer
    2017-10-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 28
    Suite 4492, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 45 - Director → ME
    2025-08-12 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 29
    Unit 7 Suite 708, Ashbrook Business Park, Parkside Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    2025-06-23 ~ now
    IIF 22 - Director → ME
  • 30
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 31
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
Ceased 24
  • 1
    101 Malthouse Road, Crawley, England
    Dissolved Corporate
    Officer
    2011-11-14 ~ 2013-01-24
    IIF 14 - Director → ME
  • 2
    88 Prince Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-04 ~ 2012-04-09
    IIF 66 - Director → ME
  • 3
    Lawrence House, Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ 2016-03-31
    IIF 26 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-02-21
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ASSOCIATION OF LANDLORDS & LETTING-AGENTS LIMITED - 2016-05-23
    LANDLORDS ASSOCIATION OF E & W LIMITED - 2016-03-29
    Nightingale House 1st Floor, Front Offices, Nightingale House, Brighton Road, Crawley, West Sussex, England
    Dissolved Corporate
    Officer
    2015-05-18 ~ 2017-02-07
    IIF 19 - Director → ME
    Person with significant control
    2017-05-18 ~ 2017-07-07
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 5
    EBUSINESSEU LIMITED - 2013-05-24
    207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-16 ~ 2013-06-01
    IIF 64 - Director → ME
  • 6
    ALZEENA LIMITED - 2013-10-03
    EBUSINESSUK LIMITED - 2013-03-07
    207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate
    Officer
    2012-07-16 ~ 2013-08-01
    IIF 65 - Director → ME
  • 7
    4385, 13572716 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,488 GBP2022-08-31
    Person with significant control
    2021-08-18 ~ 2021-08-24
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 8
    MAXIMONO LIMITED - 2015-02-27
    105 - 111 Broughton Business Centre Broughton Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ 2016-12-01
    IIF 27 - Director → ME
  • 9
    1 Traditional House, Coniston Avenue, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-30 ~ 2013-08-05
    IIF 17 - Director → ME
  • 10
    14 Eleanor Street, Grimsby, North East Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    24,899 GBP2024-09-30
    Officer
    2020-09-17 ~ 2021-06-21
    IIF 4 - Director → ME
  • 11
    IQRA NATIONWIDE COLLECTIONS & PROJECTS LTD. - 2014-04-03
    Lawrence House, Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ 2014-05-01
    IIF 24 - Director → ME
  • 12
    BLINKZ LIMITED - 2015-02-13
    105 - 111 Broughton Business Centre Broughton Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ 2016-02-08
    IIF 25 - Director → ME
  • 13
    SHAADI 4 ME LIMITED - 2013-01-21
    LETTING EXPERT UK LIMITED - 2012-06-18
    LETTING COMPANY GRIMSBY LIMITED - 2011-12-13
    Rh10 6ae, 1st Floor, Front Offices, 1st Floor, Front Offices, Nightingale House, 1-3 Brighton Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    534 GBP2015-11-30
    Officer
    2011-11-14 ~ 2015-06-15
    IIF 13 - Director → ME
  • 14
    SPECIALIST LINCOLNSHIRE LANDLORD SERVICES LIMITED - 2014-04-29
    101 Malthouse Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-06 ~ 2015-06-15
    IIF 18 - Director → ME
  • 15
    TENANT EVICTION LAWYERS UK LIMITED - 2011-01-14
    17a Hainton Avenue, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ 2013-01-24
    IIF 11 - Director → ME
  • 16
    25 Ashflield Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-22 ~ 2012-02-28
    IIF 57 - Director → ME
    2010-02-18 ~ 2011-02-28
    IIF 36 - Director → ME
    2010-02-18 ~ 2011-02-28
    IIF 55 - Secretary → ME
  • 17
    MAXIM ILD LIMITED - 2011-03-08
    PARKWELL INVESTMENTS LTD - 2010-12-21
    25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-12-21 ~ 2011-03-08
    IIF 58 - Director → ME
  • 18
    EVICTION LIMITED - 2014-10-31
    101 Malthouse Road, Crawley, England
    Dissolved Corporate
    Officer
    2014-10-06 ~ 2015-01-22
    IIF 15 - Director → ME
  • 19
    SELL HOUSE FAST 4 CASH LIMITED - 2022-08-18
    REGENCY CAPITAL INVESTMENTS LIMITED - 2022-06-24
    22 Langley Drive, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,631 GBP2024-05-31
    Person with significant control
    2017-05-17 ~ 2022-11-21
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 20
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ 2014-09-01
    IIF 10 - Director → ME
  • 21
    13 Yew Tree Drive, Guildford, England
    Active Corporate (2 parents)
    Officer
    2024-09-07 ~ 2025-11-10
    IIF 5 - Director → ME
  • 22
    394 Spen Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-02-10 ~ 2022-05-27
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 23
    Flat E, 2 Croft Road, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ 2021-05-10
    IIF 50 - Director → ME
    Person with significant control
    2021-01-07 ~ 2021-01-07
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 24
    Flat E, 2 Croft Road, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ 2021-05-10
    IIF 51 - Director → ME
    Person with significant control
    2021-01-07 ~ 2021-05-10
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.