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. Sajjad Ahmad

    Related profiles found in government register
  • Mr. Sajjad Ahmad
    Pakistani born in June 1991

    Resident in Pakistan

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

      IIF 1
  • Mr Sajjad Ahmad
    Pakistani born in January 1981

    Resident in Pakistan

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

      IIF 2
  • Mr Sajjad Ahmad
    Pakistani born in May 1981

    Resident in Pakistan

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

      IIF 3
  • Mr Sajjad Ahmad
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 4
  • Mr Sajjad Ahmad
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 5
  • Mr Sajjad Ahmad
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 6
  • Mr Sajjad Ahmad
    Pakistani born in January 1964

    Resident in Pakistan

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

      IIF 7
  • Mr Sajjad Ahmad
    Pakistani born in July 1970

    Resident in Pakistan

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

      IIF 8
  • Mr Sajjad Ahmad
    Pakistani born in February 1978

    Resident in Pakistan

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

      IIF 9
  • Mr Sajjad Ahmad
    Pakistani born in March 1979

    Resident in Pakistan

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

      IIF 10
  • Mr Sajjad Ahmad
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 11
  • Mr Sajjad Ahmad
    Pakistani born in February 1987

    Resident in Pakistan

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

      IIF 12
  • Mr Sajjad Ahmad
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 13
  • Mr. Sajjad Ahmad
    Pakistani born in February 2001

    Resident in Pakistan

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

      IIF 14
  • Mr Sajjad Ahmad
    Pakistani born in September 2001

    Resident in Pakistan

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

      IIF 15
  • Sajjad Ahmad
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 16
  • Mr. Sajjad Ahmad
    Pakistani born in January 1964

    Resident in England

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

      IIF 17
  • Ahmad, Sajjad
    Pakistani company director born in June 1991

    Resident in Pakistan

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

      IIF 18
  • Mr Sajjad Ahmad
    Pakistani born in January 1972

    Resident in England

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

      IIF 19
  • Ahmad, Sajjad
    Pakistani director born in January 1981

    Resident in Pakistan

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

      IIF 20
  • Ahmad, Sajjad
    Pakistani company director born in May 1981

    Resident in Pakistan

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

      IIF 21
  • Ahmad, Sajjad
    Pakistani director born in March 1993

    Resident in Pakistan

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

      IIF 22
  • Ahmad, Sajjad
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 23
  • Ahmad, Sajjad
    Pakistani it consultant born in September 1998

    Resident in Pakistan

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

      IIF 24
  • Ahmad, Sajjad
    Pakistani director born in July 1970

    Resident in Pakistan

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

      IIF 25
  • Ahmad, Sajjad
    Pakistani business man born in January 1972

    Resident in Pakistan

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

      IIF 26
  • Ahmad, Sajjad
    Pakistani businessman born in February 1978

    Resident in Pakistan

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

      IIF 27
  • Ahmad, Sajjad
    Pakistani teacher born in March 1979

    Resident in Pakistan

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

      IIF 28
  • Ahmad, Sajjad
    Pakistani business person born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 29
  • Ahmad, Sajjad
    Pakistani company director born in February 1987

    Resident in Pakistan

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

      IIF 30
  • Ahmad, Sajjad
    Pakistani director born in July 1988

    Resident in Pakistan

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

      IIF 31
  • Ahmad, Sajjad
    Pakistani director born in September 2001

    Resident in Pakistan

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

      IIF 32
  • Ahmad, Sajjad, Mr.
    Pakistani director born in February 2001

    Resident in Pakistan

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

      IIF 33
  • Ahmad, Sajjad
    Pakistani company director born in August 2000

    Resident in Pakistan

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

      IIF 34
  • Mr. Sajjad Ahmad
    Pakistani born in March 1989

    Resident in United Kingdom

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

      IIF 35
  • Mr Sajjad Ahmad
    British born in January 1964

    Resident in England

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

      IIF 36
    • icon of address 1st Floor, Front Offices, 1st Floor, Front Offices, Nightingale House, 1-3 Brighton Road, Crawley, West Sussex, RH10 6AE, United Kingdom

      IIF 37
    • icon of address 22, Langley Drive, Crawley, RH11 7SY, England

      IIF 38 IIF 39
    • icon of address 22, Langley Drive, Crawley, RH11 7SY, United Kingdom

      IIF 40 IIF 41
    • icon of address 22, Langley Drive, Crawley, West Sussex, RH11 7SY, United Kingdom

      IIF 42
  • Mr Sajjad Ahmad
    Pakistani born in January 1964

    Resident in United Kingdom

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

      IIF 43 IIF 44
  • Mr Sajjad Ahmad
    British born in January 1964

    Resident in United Kingdom

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

      IIF 45
  • Ahmad, Sajjad
    Pakistani director born in January 1964

    Resident in England

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

      IIF 46
  • Ahmad, Sajjad
    Pakistani business born in January 1972

    Resident in England

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

      IIF 47
    • icon of address Lawrence House, Derby Street, Manchester, M8 8AT, England

      IIF 48
  • Ahmad, Sajjad
    Pakistani businessman born in January 1972

    Resident in England

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

      IIF 49
  • Ahmad, Sajjad
    Pakistani telecom born in January 1972

    Resident in England

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

      IIF 50
  • Ahmad, Sajjad
    Pakistani trading born in January 1972

    Resident in England

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

      IIF 51
  • Ahmad, Sajjad, Mr.
    Pakistani accountant born in January 1964

    Resident in England

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

      IIF 52
  • Sajjad Ahmad
    British born in January 1964

    Resident in United Kingdom

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

      IIF 53
  • Ahmad, Sajjad
    British commercial director born in January 1964

    Resident in England

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

      IIF 54
  • Ahmad, Sajjad
    British company director born in January 1964

    Resident in England

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

      IIF 55
    • icon of address 101, Malthouse Road, Crawley, West Sussex, RH10 6BJ, United Kingdom

      IIF 56
    • icon of address 36, Langley Drive, Crawley, RH11 7SY, England

      IIF 57
    • icon of address 14, Eleanor Street, Grimsby, North East Lincolnshire, DN32 9DT

      IIF 58
    • icon of address 13, Yew Tree Drive, Guildford, GU1 1PD, England

      IIF 59
  • Ahmad, Sajjad
    British director born in January 1964

    Resident in England

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

      IIF 60
    • icon of address 101, Malthouse Road, Crawley, RH10 6BJ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 101, Malthouse Road, Crawley, West Sussex, RH10 6BJ, England

      IIF 66 IIF 67 IIF 68
    • icon of address 101 Malthouse Road, Southgate, Crawley, RH10 6BJ, England

      IIF 70
    • icon of address 101, Malthouse Road, Southgate, Crawley, West Sussex, RH10 6BJ

      IIF 71
    • icon of address 22, Langley Drive, Crawley, RH11 7SY, United Kingdom

      IIF 72
    • icon of address 22, Langley Drive, Crawley, West Sussex, RH11 7SY, United Kingdom

      IIF 73 IIF 74
  • Ahmad, Sajjad
    Pakistani director born in January 1964

    Resident in United Kingdom

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

      IIF 75 IIF 76
  • Ahmad, Sajjad
    Pakistani businessman born in January 1972

    Resident in United Kingdom

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

      IIF 77
  • Ahmad, Sajjad
    Pakistani engineer born in January 1972

    Resident in United Kingdom

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

      IIF 78
  • Ahmad, Sajjad, Mr.
    Pakistani business born in January 1972

    Resident in United Kingdom

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

      IIF 79 IIF 80
  • Ahmad, Sajjad, Mr.
    Pakistani manager born in January 1972

    Resident in United Kingdom

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

      IIF 81
  • Ahmad, Sajjad, Mr.
    Pakistani telecom born in January 1972

    Resident in United Kingdom

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

      IIF 82
  • Ahmad, Sajjad

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

      IIF 83
    • icon of address Mohalla, Naimat Khel Hazara Tehsil, Kabal Distt, Swat, 19060, Pakistan

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

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.