logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Majid Pishyar

    Related profiles found in government register
  • Mr Majid Pishyar
    Canadian born in January 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 20th Floor, 630 5tth Avenue, New York Ny10111, United States

      IIF 6
    • icon of address 30, W 90th. Street, Apt. 6d, New York, Ny 10024, NY10024, United States

      IIF 7 IIF 8
    • icon of address Priory House, Clamp Hill, Stanmore, Middlesex, HA7 3JQ, United Kingdom

      IIF 9
  • Mr Majid Pishyar
    Canadian born in January 1950

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Pishyar, Majid
    Canadian business person born in January 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY, United Kingdom

      IIF 11
  • Pishyar, Majid
    Canadian company director born in January 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20th Floor, 630 5th Avenue, New York Ny 10111, United States

      IIF 12
    • icon of address 20th Floor, 630 5th Avenue, New York Ny10111, United States

      IIF 13
  • Pishyar, Majid
    Canadian company officer born in January 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 30, W 90th. Street, Apt. 6d, New York, Ny 10024, NY10024, United States

      IIF 14
  • Pishyar, Majid
    Canadian director born in January 1955

    Resident in United States

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

      IIF 15 IIF 16 IIF 17
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 18
    • icon of address Priory House, Clamp Hill, Stanmore, Middlesex, HA7 3JQ, United Kingdom

      IIF 19
  • Pishyar, Majid
    Canadian director born in January 1950

    Resident in United States

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

      IIF 20
  • Pishyar, Majid
    Canadian business executive born in January 1955

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The School House, Main Street, Longforgan, Dundee, DD2 5EU, Scotland

      IIF 21
  • Pishyar, Majid
    Iranian engineer born in January 1955

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 5-7 Rue Dussua, Asniere, Paris, 92600, France

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,082 GBP2024-02-29
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Priory House, Clamp Hill, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Grange Way, Sandbach, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Priory House, Clamp Hill, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,082 GBP2024-02-29
    Officer
    icon of calendar 1997-02-14 ~ 2020-09-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-09-22
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CENTRAL PLAINS LIMITED - 2019-09-13
    icon of address The School House Main Street, Longforgan, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2024-07-31
    Officer
    icon of calendar 2021-10-11 ~ 2022-01-25
    IIF 21 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ 2019-03-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-03-29
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6 Grange Way, Sandbach, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1996-02-01 ~ 2013-02-08
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.