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

Mrs Shiva Hadjihassan Tehrani

    Related profiles found in government register
  • Mrs Shiva Hadjihassan Tehrani
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 1
  • Shiva Hadjhassan Tehrani
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Shiva Hadjhassan Tehrani
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 6 IIF 7
    • 82, St. John Street, London, EC1M 4JN

      IIF 8
  • Hadjhassan-tehrani, Shiva
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Avenue Road, London, NW8 6BS, England

      IIF 9
  • Teharni, Shiva Hadjhassan
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW, England

      IIF 10
  • Tehrani, Shiva Hadjhassan
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 11 Bruton Street, London, W1J 6PY, England

      IIF 11
  • Tehrani, Shiva Hadjhassan
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Tehrani, Shiva Hadjhassan
    British

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW, England

      IIF 17
  • Tehrani, Shiva Hadjhassan

    Registered addresses and corresponding companies
    • 1st Floor, 11 Bruton Street, London, W1J 6PY, England

      IIF 18
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 19
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 20
  • Hadjhassan Tehrani, Shiva

    Registered addresses and corresponding companies
  • Hadjhassan-tehrani, Shiva

    Registered addresses and corresponding companies
    • 3rd Floor, 33 Lowndes Street, London, SW1X 9HX, England

      IIF 29
    • 3rd, Floor, 33 Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,690,851 GBP2016-02-15
    Officer
    2012-08-21 ~ dissolved
    IIF 24 - secretary → ME
  • 2
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    401,515 GBP2016-03-30
    Officer
    2012-08-21 ~ dissolved
    IIF 22 - secretary → ME
  • 3
    AJAM LIMITED - 2021-03-09
    30 Old Street, Old Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,980,978 GBP2021-12-31
    Officer
    2012-08-21 ~ now
    IIF 19 - secretary → ME
  • 4
    AJAM 2 LIMITED - 2013-03-14
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,089,506 GBP2016-02-15
    Officer
    2012-08-08 ~ dissolved
    IIF 23 - secretary → ME
  • 5
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,858,517 GBP2016-03-30
    Officer
    2014-06-09 ~ dissolved
    IIF 21 - secretary → ME
  • 6
    6 Bloomsbury Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2016-04-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 7
    6 Bloomsbury Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2016-04-22 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 8
    AJAM 6 LIMITED - 2013-03-14
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    950,420 GBP2016-02-15
    Officer
    2012-08-21 ~ dissolved
    IIF 25 - secretary → ME
  • 9
    SABZ SEFID SORKH LIMITED - 2016-04-22
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,566 GBP2021-12-31
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    MHA ASSOCIATES LIMITED - 2015-09-29
    RUPERT JAMES HOLDINGS LIMITED - 2011-10-18
    82 St. John Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,103 GBP2021-12-31
    Person with significant control
    2016-07-31 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    82 St. John Street, London
    Corporate (2 parents)
    Equity (Company account)
    960,227 GBP2021-12-31
    Officer
    2003-03-31 ~ now
    IIF 29 - secretary → ME
  • 12
    6 Bloomsbury Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    6 Bloomsbury Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2016-04-22 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    AJAM LIMITED - 2021-03-09
    30 Old Street, Old Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,980,978 GBP2021-12-31
    Person with significant control
    2016-07-01 ~ 2018-02-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    82 St. John Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,558,244 GBP2021-12-31
    Officer
    2014-04-03 ~ 2022-03-31
    IIF 18 - secretary → ME
  • 3
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    177,927 GBP2021-12-31
    Officer
    2007-04-16 ~ 2014-06-14
    IIF 17 - secretary → ME
  • 4
    EMBANKMENT INVESTMENTS LTD - 2014-06-09
    149 Northwold Road, London, England
    Corporate (1 parent)
    Officer
    2012-11-02 ~ 2016-11-14
    IIF 20 - secretary → ME
  • 5
    30 Old Street Old Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -51,524 GBP2021-12-31
    Officer
    2016-04-20 ~ 2016-09-13
    IIF 12 - director → ME
  • 6
    SABZ SEFID SORKH LIMITED - 2016-04-22
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,566 GBP2021-12-31
    Officer
    2012-11-12 ~ 2022-11-25
    IIF 11 - director → ME
  • 7
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    326,364 GBP2021-12-31
    Officer
    2012-07-31 ~ 2016-10-26
    IIF 30 - secretary → ME
    Person with significant control
    2016-07-10 ~ 2016-10-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    8 ELM TREE LIMITED - 2017-01-16
    SHT PROPERTY LIMITED - 2015-11-11
    6 Bloomsbury Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2013-11-21 ~ 2014-02-11
    IIF 9 - director → ME
    2014-08-31 ~ 2015-11-10
    IIF 10 - director → ME
  • 9
    13 Montpelier Avenue, Bexley, England
    Corporate (2 parents)
    Equity (Company account)
    -6,228,174 GBP2022-12-30
    Officer
    2014-05-16 ~ 2022-05-01
    IIF 26 - secretary → ME
  • 10
    AJAM 3 LIMITED - 2013-03-14
    342 Regents Park Road, Finchley, London, Please Select, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    626,047 GBP2021-12-31
    Officer
    2012-08-08 ~ 2022-03-31
    IIF 27 - secretary → ME
  • 11
    KENTISH TOWN PROPERTY LTD - 2016-05-11
    30 Old Street, Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    859,363 GBP2021-12-31
    Officer
    2014-04-01 ~ 2014-04-01
    IIF 28 - secretary → ME
© 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.