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

Sajjad, Ahsan

    Related profiles found in government register
  • Sajjad, Ahsan
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Homefield, London Road, Morden, Surrey, SM4 5AS, England

      IIF 1
  • Sajjad, Ahsan
    Pakistani project manager credits born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, Lakeside, 82 Eaton Drive, Kingston Upon Thames, KT27QZ, United Kingdom

      IIF 2
  • Sajjad, Ahsan
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Colney Road, Aylesbury, Buckinghamshire, HP18 0YF, England

      IIF 3
    • 1, Colney Road, Berryfields, Aylesbury, HP18 0YF, United Kingdom

      IIF 4
    • Unit 2 Arden Press House, Arden Press Way, Letchworth Garden City, Hertfordshire, SG6 1LH, United Kingdom

      IIF 5
  • Malik, Ashan
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF, United Kingdom

      IIF 6
    • Unit 8, Marchmont Gate, Boundary Way, Hemel Hempstead, HP2 7BF, England

      IIF 7
  • Malik, Ashan
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Enterprise House, Maxted Road, Hemel Hempstead, Buckinghamshire, HP2 7BT, England

      IIF 8
  • Sajjad, Ahsan
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 9
  • Malik, Ashan, Mr.
    British british born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite A (2), Arden Press Way, Letchworth Garden City, Hertfordshire, SG6 1LH, England

      IIF 10
  • Malik, Ashan, Mr.
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Marchmont Gate, Boundary Way, Hemel Hempstead, HP2 7BF, England

      IIF 11
  • Malik, Ashan, Mr.
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Maxted Road, Hemel Hempstead Industrial Estate, Buckinghamshire, HP2 7BT, England

      IIF 12
    • 8 Marchmont Gate, Boundary Way, Hemel Hempstead, HP2 7BF, England

      IIF 13 IIF 14
    • Enterprise House, Maxted Road, Hemel Hempstead, HP2 7BT, United Kingdom

      IIF 15
    • Unit 8, Boundary Way, Hemel Hempstead, HP2 7BF, England

      IIF 16
  • Malik, Ashan, Mr.
    British self employed born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8 Marchmont Gate, Boundary Way, Hemel Hempstead, HP2 7BF, England

      IIF 17
  • Mr Ahsan Sajjad
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Colney Road, Aylesbury, HP18 0YF, United Kingdom

      IIF 18
    • Unit 2 Arden Press House, Arden Press Way, Letchworth Garden City, SG6 1LH, United Kingdom

      IIF 19
    • International House, Constance Street, London, E16 2DQ, England

      IIF 20
  • Mr Ashan Malik
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Marchmont Gate, Boundary Way, Hemel Hempstead, HP2 7BF, England

      IIF 21
  • Mr. Ashan Malik
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Maxted Road, Hemel Hempstead Industrial Estate, Buckinghamshire, HP2 7BT, England

      IIF 22 IIF 23
    • 8 Marchmont Gate, Boundary Way, Hemel Hempstead, HP2 7BF, England

      IIF 24 IIF 25
    • Enterprise House, Enterprise House, Maxted Road, Hemel Hempstead, Buckinghamshire, HP2 7BT, England

      IIF 26
    • Enterprise House, Maxted Road, Hemel Hempstead, HP2 7BT, United Kingdom

      IIF 27
    • Unit 8 Marchmont Gate, Boundary Way, Hemel Hempstead, HP2 7BF, England

      IIF 28
    • Suite A (2), Arden Press Way, Letchworth Garden City, Hertfordshire, SG6 1LH, England

      IIF 29
  • Malik, Ashan
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gate House, Alban Park, Hatfield Road, St Albans, AL4 0JJ, United Kingdom

      IIF 30
  • Sajjad, Ahsan

    Registered addresses and corresponding companies
    • 1, Colney Road, Berryfields, Aylesbury, HP18 0YF, United Kingdom

      IIF 31
    • Enterprise House, Maxted Road, Hemel Hempstead, HP2 7BT, United Kingdom

      IIF 32
  • Mr Ashan Malik
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gate House, Alban Park, Hatfield Road, St Albans, AL4 0JJ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 8 Marchmont Gate, Boundary Way, Hemel Hempstead, England
    Corporate (3 parents)
    Equity (Company account)
    4,905 GBP2024-04-30
    Officer
    2024-06-28 ~ now
    IIF 16 - director → ME
  • 2
    1 Colney Road, Berryfields, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 4 - director → ME
    2020-04-20 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2020-04-20 ~ 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
  • 3
    8 Marchmont Gate, Boundary Way, Hemel Hempstead, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    80,450 GBP2024-01-31
    Officer
    2022-04-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    8 Marchmont Gate, Boundary Way, Hemel Hempstead, England
    Corporate (1 parent)
    Equity (Company account)
    1,255,578 GBP2024-01-31
    Officer
    2020-04-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 8 Marchmont Gate, Boundary Way, Hemel Hempstead, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-12-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 6
    Enterprise House Enterprise House, Maxted Road, Hemel Hempstead, Buckinghamshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,953 GBP2024-01-31
    Officer
    2016-08-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 7
    Flat 16 Lakeside, 82 Eaton Drive, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 2 - director → ME
  • 8
    AMLON2 LTD - 2024-05-15
    Unit 8 Marchmont Gate, Boundary Way, Hemel Hempstead, England
    Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 28 - Has significant influence or controlOE
  • 9
    8 Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 6 - director → ME
  • 10
    21 The Homefield, London Road, Morden, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 1 - director → ME
  • 11
    The Gate House Alban Park, Hatfield Road, St Albans, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-06 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    EFCB LTD - 2021-02-04
    8 Marchmont Gate, Boundary Way, Hemel Hempstead, England
    Corporate (1 parent)
    Equity (Company account)
    932,045 GBP2024-01-31
    Officer
    2020-07-24 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    C/o Baloch Associates Accountants 38 Corbidge Court, Glaisher Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -405 GBP2024-01-06
    Officer
    2019-10-02 ~ 2020-12-03
    IIF 5 - director → ME
    Person with significant control
    2019-10-02 ~ 2020-12-03
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    The Courtyard, 14a Sydenham Road, Croydon, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    154,813 GBP2022-11-30
    Officer
    2017-11-01 ~ 2024-02-01
    IIF 15 - director → ME
    2017-11-01 ~ 2018-06-05
    IIF 32 - secretary → ME
    Person with significant control
    2017-11-01 ~ 2024-02-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    Suite A (2), Arden Press Way, Letchworth Garden City, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,105 GBP2024-03-31
    Officer
    2018-11-19 ~ 2022-06-05
    IIF 10 - director → ME
    Person with significant control
    2018-11-16 ~ 2022-06-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    8 Marchmont Gate, Boundary Way, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,963 GBP2022-11-30
    Officer
    2022-01-25 ~ 2023-02-01
    IIF 17 - director → ME
    Person with significant control
    2022-01-25 ~ 2023-02-01
    IIF 25 - Has significant influence or control OE
  • 5
    Bluebird Care, Unit 16, Office A The Mead Business Centre, Mead Lane, Hertford
    Corporate (5 parents)
    Equity (Company account)
    10,674 GBP2024-01-31
    Officer
    2012-11-12 ~ 2016-03-15
    IIF 3 - director → ME
  • 6
    Suite 419 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -123,086 GBP2019-01-31
    Officer
    2012-08-23 ~ 2018-08-20
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-20
    IIF 20 - Ownership of shares – 75% or more 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.