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

Iqbal, Sajid

    Related profiles found in government register
  • Iqbal, Sajid
    Pakistani business born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84 Katherine Road, London, E6 1EN, England

      IIF 1
  • Iqbal, Sajid
    Pakistani business man born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 960, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 2
  • Iqbal, Sajid
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Allied Sanif House, 412 Greenford Road, Greenford, UB6 9AH, England

      IIF 3
  • Iqbal, Sajid
    Pakistani director born in April 1986

    Resident in Malta

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Iqbal, Sajid
    Pakistani business man born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 416, Hoe Street, London, E17 9AA, United Kingdom

      IIF 5
  • Iqbal, Sajid
    Pakistani director and company secretary born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Somerville Road, Chadwell Heath, Essex, RM6 5BD, United Kingdom

      IIF 6
  • Iqbal, Sajid
    Pakistani

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Sajid Iqbal
    Pakistani born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 960, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 8
    • 84 Katherine Road, London, E6 1EN, England

      IIF 9
  • Iqbal, Sajid
    Pakistan services born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Katherine Road, London, E6 1EN, England

      IIF 10
  • Iqbal, Sajid
    Pakistani business born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Iqbal, Sajid
    Pakistani employee born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Friars Close, London, E4 6UX, United Kingdom

      IIF 12
  • Iqbal, Sajid
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 480, Larkshall Road 1st Floor, Chingford, London, E4 9HH, United Kingdom

      IIF 13
  • Mr Sajid Iqbal
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Allied Sanif House, 412 Greenford Road, Greenford, UB6 9AH, England

      IIF 14
  • Mr Sajid Iqbal
    Pakistani born in April 1986

    Resident in Malta

    Registered addresses and corresponding companies
    • Mj Crt ,fl 4, Id-delu, Mosta, Mosta, MST3350, Malta

      IIF 15
  • Pedowska, Joanna
    Polish businesswoman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Orion House 104-106, Cranbrook Road, Office No 117, Ilford, Essex, IG1 4LZ, England

      IIF 16
  • Pedowska, Joanna
    Polish company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, 5th Floor, Suite 23, London, London, EC1N 8LE, United Kingdom

      IIF 17
  • Pedowska, Joanna
    Polish director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13062246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Sajid Iqbal
    Pakistani born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Somerville Road, Chadwell Heath, Essex, RM6 5BD, United Kingdom

      IIF 19
  • Mrs Joanna Pedowska
    Polish born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13062246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 63-66, Hatton Garden, 5th Floor, Suite 23, London, London, EC1N 8LE, United Kingdom

      IIF 21
  • Pedowska, Joanna
    Polish services born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104-106 Orion House, Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 22
  • Mr Sajid Iqbal
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 480, Larkshall Road 1st Floor, Chingford, London, E4 9HH, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    63-66 Hatton Garden, 5th Floor, Suite 23, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,409 GBP2023-11-30
    Officer
    2016-04-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    5 Somerville Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Unit 3 Broxhill Road, Havering-atte-bower, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -52,609 GBP2024-07-31
    Officer
    2023-07-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -692 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    Allied Sanif House, 412 Greenford Road, Greenford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -31,786 GBP2024-04-30
    Officer
    2019-04-20 ~ now
    IIF 11 - director → ME
    2019-04-20 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2019-04-20 ~ 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
  • 7
    480 Larkshall Road, 1st Floor , Suit 5, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    960 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -28,517 GBP2023-07-10
    Officer
    2014-06-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    416 Hoe Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 5 - director → ME
  • 10
    84 Katherine Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-07 ~ dissolved
    IIF 10 - director → ME
Ceased 4
  • 1
    63-66 Hatton Garden, 5th Floor, Suite 23, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,409 GBP2023-11-30
    Officer
    2015-12-09 ~ 2016-04-27
    IIF 22 - director → ME
  • 2
    84 Katherine Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -20,403 GBP2023-05-31
    Officer
    2017-05-19 ~ 2020-05-31
    IIF 1 - director → ME
    Person with significant control
    2017-05-19 ~ 2020-05-31
    IIF 9 - Has significant influence or control OE
  • 3
    84 Katherine Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-20 ~ 2015-09-30
    IIF 16 - director → ME
  • 4
    5 Beaufort Gardens, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-14 ~ 2016-11-14
    IIF 12 - director → 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.