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

Tejani, Sajjad Bashir

    Related profiles found in government register
  • Tejani, Sajjad Bashir
    British accountant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 1 IIF 2
    • icon of address Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, United Kingdom

      IIF 3
  • Tejani, Sajjad Bashir
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 4 IIF 5 IIF 6
  • Tejani, Sajjad Bashir
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Chaplin House, Widewater Place, Moorhall Road, Harefield, Uxbridge, UB9 6NS, United Kingdom

      IIF 7
    • icon of address Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, United Kingdom

      IIF 8 IIF 9
  • Tejani, Sajjad
    British accountant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 10
    • icon of address 90 Princes Avenue, Watford, Hertfordshire, WD18 7RS

      IIF 11 IIF 12 IIF 13
  • Tejani, Sajjad
    British business born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Princes Avenue, Watford, Hertfordshire, WD18 7RS

      IIF 14
  • Tejani, Sajjad
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 15
    • icon of address 90 Princes Avenue, Watford, Hertfordshire, WD18 7RS

      IIF 16 IIF 17
  • Tejani, Sajjad Bashir
    British accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Islamic Centre, Wood Lane, Stanmore, HA7 4LQ, United Kingdom

      IIF 18
    • icon of address Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, Watford, WD19 5EF, England

      IIF 19
    • icon of address Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 20
  • Tejani, Sajjad Bashir
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 21 IIF 22
  • Mr Sajjad Bashir Tejani
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Chaplin House, Widewater Place, Moorhall Road, Harefield, Uxbridge, UB9 6NS, United Kingdom

      IIF 23
  • Tejani, Sajjad
    British accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 24
    • icon of address 7 Brookmill Close, Watford, WD19 4BB, England

      IIF 25
    • icon of address Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 26
  • Tejani, Sajjad
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Foxleys, Watford, WD19 5DE, England

      IIF 27
  • Mr Sajjad Tejani
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 28
    • icon of address 28, Foxleys, Watford, WD19 5DE, England

      IIF 29
    • icon of address 7 Brookmill Close, Watford, WD19 4BB, England

      IIF 30
    • icon of address Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, United Kingdom

      IIF 31
  • Mr Sajjad Bashir Tejani
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, Watford, WD19 5EF, England

      IIF 32
    • icon of address Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 33 IIF 34 IIF 35
    • icon of address Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 37 IIF 38
  • Tejani, Sajjad
    British

    Registered addresses and corresponding companies
    • icon of address 90 Princes Avenue, Watford, Hertfordshire, WD18 7RS

      IIF 39 IIF 40
  • Tejani, Sajjad Bashir

    Registered addresses and corresponding companies
    • icon of address Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 41
  • Mr Sajjad Bashir Tejani
    British born in February 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 42
  • Tejani, Sajjad

    Registered addresses and corresponding companies
    • icon of address 3, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 43
  • Sajjad, Tejani
    Other

    Registered addresses and corresponding companies
    • icon of address 3, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Chaplin House, 1st Floor , Widewater Place, Moorhall Road, Uxbridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -596 GBP2024-12-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address Suite G1,hartsbourne House, Delta Gain, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,189 GBP2021-11-30
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite G1,hartsbourne House, Delta Gain, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    174 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 28 Foxleys, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite G1,hartsbourne House, Delta Gain, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,456 GBP2024-03-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,462 GBP2023-04-30
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Islamic Centre, Wood Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 18 - Director → ME
  • 8
    06693295 LIMITED - 2016-06-28
    POWERSYTEMS LIMITED - 2009-01-23
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,118 GBP2025-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 26 - Director → ME
  • 9
    LEICESTER 997 LIMITED - 2007-06-20
    icon of address 3 Accommodation Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 15 - Director → ME
  • 10
    RICHARDSON PROJECTS (LONDON) LIMITED - 2001-07-25
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Suite G1, Hartsbourne House Delta Gain, Carpenders Park, Watford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    493,474 GBP2024-10-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    SEYMOUR ACCOUNTANTS LTD - 2017-07-06
    icon of address 28 Foxleys, Watford
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 13
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,288 GBP2024-10-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 41 - Secretary → ME
  • 14
    icon of address 3 Accommodation Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-14 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,217 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,508 GBP2024-05-31
    Officer
    icon of calendar 2020-05-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265,747 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 2 - Director → ME
Ceased 14
  • 1
    CLOTHING BY 1A LIMITED - 2008-05-09
    icon of address 90 Princes Avenue, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    10,971 GBP2024-12-31
    Officer
    icon of calendar 2008-04-29 ~ 2011-02-18
    IIF 44 - Secretary → ME
  • 2
    icon of address Suite G1,hartsbourne House, Delta Gain, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,274 GBP2025-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2023-01-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2023-01-19
    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
  • 3
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ 2020-06-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2020-06-19
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite G1,hartsbourne House, Delta Gain, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,456 GBP2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ 2022-01-05
    IIF 3 - Director → ME
    icon of calendar 2022-01-05 ~ 2023-02-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2022-01-05
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    GEO-TRAK UK LTD - 2011-11-14
    SABAT TWO LTD - 2009-08-20
    SABAT FOREX LTD - 2009-01-19
    icon of address 3 Accommodation Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-08 ~ 2012-09-01
    IIF 16 - Director → ME
  • 6
    SAFARI SOFTWARE LIMITED - 2006-12-18
    icon of address 3 Accommodation Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2010-09-01
    IIF 13 - Director → ME
  • 7
    RICHARDSON PROJECTS (LONDON) LIMITED - 2001-07-25
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-07-13 ~ 2021-10-19
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    icon of address 90 Princes Avenue, Watford
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-09-15 ~ 2012-09-30
    IIF 11 - Director → ME
  • 9
    SPECIAL ASSETS LIMITED - 2014-02-18
    icon of address 7 Brookmill Close, Watford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,847 GBP2016-03-31
    Officer
    icon of calendar 2006-03-13 ~ 2013-03-01
    IIF 12 - Director → ME
    icon of calendar 2007-11-15 ~ 2013-03-01
    IIF 39 - Secretary → ME
  • 10
    ESTATE AGENT GUIDE.COM LTD - 2009-01-19
    icon of address 90 Princes Avenue, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-06 ~ 2011-09-01
    IIF 17 - Director → ME
  • 11
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,508 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2017-10-24
    IIF 24 - Director → ME
  • 12
    icon of address Suite G1 Hartsbourne House, Delta Gain, Carpenders Park, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-04-29 ~ 2013-10-31
    IIF 43 - Secretary → ME
  • 13
    icon of address Syed Khurshid Husain, Marion Lauder House Lincombe Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    999 GBP2016-03-31
    Officer
    icon of calendar 2008-09-09 ~ 2010-01-27
    IIF 40 - Secretary → ME
  • 14
    icon of address 3 Accommodation Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ 2010-11-01
    IIF 10 - 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.