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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mehrzad Siadatan

    Related profiles found in government register
  • Mr Mehrzad Siadatan
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, North Road, Portslade, Brighton, BN41 2HD, United Kingdom

      IIF 1
    • 105, High Street, Crawley, RH10 1DD, United Kingdom

      IIF 2
    • Connect Estate Agency, Richmond House, Crawley, RH10 1DD, England

      IIF 3
    • Richmond House / 2nd Floor, 105 High Street, Crawley, West Sussex, RH10 1DD, England

      IIF 4
    • Richmond House, 105 High Street, Crawley, RH10 1DD, United Kingdom

      IIF 5 IIF 6
    • Richmond House, 105 High Street, Richmond House, Crawley, RH10 1DD, United Kingdom

      IIF 7
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • 47, North Road, Portslade, BN41 2HD, United Kingdom

      IIF 9
    • Richmond House, 105 High Street, Portslade, BN41 2HD, United Kingdom

      IIF 10
  • Mr Mehrdad Siadatan
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Mehrdad Siadatan
    Iranian born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 12 IIF 13
  • Mr Mehrzad Siadatan
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, 105 High Street, Crawley, West Sussex, RH10 1DD

      IIF 14
  • Siadatan, Mehrzad
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, North Road, Portslade, Brighton, West Sussex, BN41 2HD, United Kingdom

      IIF 15
    • Richmond House / 2nd Floor, 105 High Street, Crawley, West Sussex, RH10 1DD, England

      IIF 16
    • Richmond House, 105, High Street, Crawley, RH10 1DD, England

      IIF 17
    • Richmond House, 105 High Street, Crawley, RH10 1DD, United Kingdom

      IIF 18 IIF 19
  • Siadatan, Mehrzad
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connect Estate Agency, Richmond House, Crawley, RH10 1DD, England

      IIF 20
    • Richmond House, 105 High Street, Richmond House, Crawley, RH10 1DD, United Kingdom

      IIF 21
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Siadatan, Mehrzad
    British property agent born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, North Road, Portslade, BN41 2HD, United Kingdom

      IIF 23
  • Siadatan, Mehrzad
    British property consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, 105 High Street, Crawley, RH10 1DD, United Kingdom

      IIF 24
  • Siadatan, Mehrzad
    British surveyor born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, High Street, Crawley, RH10 1DD, United Kingdom

      IIF 25
  • Mr Mehrdad Siadatan
    Iranian born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Archers Court, Crawley, RH10 8DW, England

      IIF 26
  • Siadatan, Mehrdad
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Siadatan, Mehrdad
    Iranian export born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, North Road, Portslade, BN41 2HD, United Kingdom

      IIF 28
  • Siadatan, Mehrzad
    British Citizen real estate born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, 105 High Street, Crawley, West Sussex, RH10 1DD, United Kingdom

      IIF 29
  • Siadatan, Mehrdad
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40, Fenchurch Road, Maidenbower, Crawley, West Sussex, RH10 7XA, England

      IIF 30
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 31
  • Siadatan, Mehrdad
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Siadatan, Mehrzad
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, 105 High Street, Crawley, RH10 1DD, England

      IIF 33 IIF 34
    • Richmond House, 105 High Street, Crawley, West Sussex, RH10 1DD

      IIF 35
  • Siadatan, Mehrzad
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Olivers, 47 North Road, Portslade, East Sussex, BN41 2HD

      IIF 36
  • Siadatan, Mehrzad
    British director

    Registered addresses and corresponding companies
    • Olivers, 47 North Road, Portslade, East Sussex, BN41 2HD

      IIF 37
  • Siadatan, Mehrzad

    Registered addresses and corresponding companies
    • 47, North Road, Portslade, Brighton, West Sussex, BN41 2HD, United Kingdom

      IIF 38
    • 105, High Street, Crawley, RH10 1DD, United Kingdom

      IIF 39
    • Richmond House, 105 High Street, Richmond House, Crawley, RH10 1DD, United Kingdom

      IIF 40
    • 47, North Road, Portslade, BN41 2HD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 21
  • 1
    38 YORK ROAD LIMITED
    10884247
    1a Wrays Farm, Lonesome Lane, Reigate, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-26 ~ 2018-12-05
    IIF 20 - Director → ME
    Person with significant control
    2017-07-26 ~ 2019-11-11
    IIF 3 - Has significant influence or control OE
  • 2
    BROADFIELD BARTON PROPERTY MANAGEMENT LIMITED
    01891851
    Richmond House, 105 High Street, Crawley, West Sussex, England
    Active Corporate (13 parents)
    Officer
    2021-10-30 ~ now
    IIF 34 - Director → ME
  • 3
    CITY EXECUTIVE PROPERTIES LTD
    11395082
    105 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-04 ~ 2019-08-14
    IIF 25 - Director → ME
    2018-06-04 ~ 2019-08-14
    IIF 39 - Secretary → ME
    Person with significant control
    2018-06-04 ~ 2019-08-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CONNECT METASPACE LIMITED
    - now 13874434
    CONNECT BITMINE LIMITED
    - 2022-04-04 13874434
    Richmond House, 105 High Street, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    CONNECT UK (NATIONWIDE) LIMITED
    08336643
    Richmond House, 105 High Street, Crawley, West Sussex
    Active Corporate (2 parents)
    Officer
    2016-04-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CONNECT UK AUCTIONS LIMITED
    12355485
    Richmond House, 105 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    2020-06-12 ~ now
    IIF 33 - Director → ME
  • 7
    CONNECT UK SALES LTD
    11808965
    Richmond House, 105 High Street, Crawley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-02-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    CONNECT-UK (PROPERTIES) LTD
    06599737
    Richmond House, 105 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-05-21 ~ 2009-06-30
    IIF 36 - Director → ME
    2008-05-21 ~ 2009-06-30
    IIF 37 - Secretary → ME
  • 9
    LAMBRETTI CARS LTD
    09141243 15137893
    105 High Street, Crawley
    Dissolved Corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 28 - Director → ME
  • 10
    LAMBRETTI CARS LTD
    - now 15137893 09141243
    V LONDON PATISSERIE LTD
    - 2024-04-14 15137893
    4385, 15137893 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    LAND LOT LIMITED
    16106091
    47 North Road, Portslade, Brighton, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 15 - Director → ME
    2024-11-27 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    LND HOLDINGS UK LTD
    16621329
    Richmond House, 105 High Street, Crawley, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 17 - Director → ME
  • 13
    PACE CONVEYANCING LIMITED
    16192734
    Richmond House, 105 High Street, Crawley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-01-18 ~ now
    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
  • 14
    ROLLER53 LIMITED
    - now 08798036
    ABOVE ALL TRADING LIMITED
    - 2023-12-05 08798036
    PREMIER RESEARCH & LABORATORY UK LTD
    - 2017-08-04 08798036
    16 Archers Court, Crawley, England
    Active Corporate (1 parent)
    Officer
    2013-12-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    TOPCOIN UK BUY & EARN LTD
    - now 15323661
    BITCOIN UK BUY & EARN LTD
    - 2024-09-30 15323661
    EAT & EARN BIT COIN UK LTD
    - 2024-06-06 15323661
    EAT & EARN BIT POINT LTD
    - 2024-05-31 15323661
    EAT & EARN LTD
    - 2024-05-16 15323661
    SWEET VIBES LIMITED
    - 2024-04-14 15323661
    CELEBRATION KAKES LTD
    - 2023-12-29 15323661
    16 Archers Court, Crawley, England
    Active Corporate (2 parents)
    Officer
    2023-12-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    TOPCOIN UK. LTD
    16483297
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    TOWN & COUNTRY PROPERTY AUCTIONS (SOUTH EAST) LTD
    11080516
    105 High Street, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 23 - Director → ME
    2017-11-23 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    TP PROPERTIES (CRAWLEY) LTD
    13500662
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-08 ~ dissolved
    IIF 21 - Director → ME
    2021-07-08 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2021-07-08 ~ dissolved
    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
  • 19
    TP SERVICES (CRAWLEY) LIMITED
    11266089
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-20 ~ 2024-02-12
    IIF 22 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    TRUEMANS PROPERTY SERVICES LTD
    15851165
    Richmond House / 2nd Floor, 105 High Street, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    ZAPIDU LTD
    09703659
    Richmond House 105 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 29 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.