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

Mr Sajjad Bashir Tejani

    Related profiles found in government register
  • 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 1
    • icon of address Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 2 IIF 3 IIF 4
    • icon of address Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 6 IIF 7
  • 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 8
  • 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 9
    • icon of address 28, Foxleys, Watford, WD19 5DE, England

      IIF 10
    • icon of address 7 Brookmill Close, Watford, WD19 4BB, England

      IIF 11
    • icon of address Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, United Kingdom

      IIF 12
  • 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 13
  • 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 14
    • icon of address Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, Watford, WD19 5EF, England

      IIF 15
    • icon of address Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 16
  • 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 17 IIF 18
  • 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 19
    • icon of address 7 Brookmill Close, Watford, WD19 4BB, England

      IIF 20
    • icon of address Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, England

      IIF 21
  • 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 22
  • 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 23 IIF 24
    • icon of address Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, United Kingdom

      IIF 25
  • Tejani, Sajjad Bashir
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 29
    • icon of address Suite G1,hartsbourne House, Delta Gain, Watford, WD19 5EF, United Kingdom

      IIF 30 IIF 31
  • 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 32
    • icon of address 90 Princes Avenue, Watford, Hertfordshire, WD18 7RS

      IIF 33 IIF 34 IIF 35
  • 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 36
  • 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 37
    • icon of address 90 Princes Avenue, Watford, Hertfordshire, WD18 7RS

      IIF 38 IIF 39
  • Tejani, Sajjad
    British

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

      IIF 40 IIF 41
  • Sajjad, Tejani
    Other

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

      IIF 42
  • Tejani, Sajjad Bashir

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

      IIF 43
  • Tejani, Sajjad

    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 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 13 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 8 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 10 - 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 31 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 4 - 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 14 - 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 21 - 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 37 - 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 23 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 11 - 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 43 - 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 36 - 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 9 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ now
    IIF 2 - 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 24 - 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 42 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2023-01-19
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2020-06-19
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 25 - Director → ME
    icon of calendar 2022-01-05 ~ 2023-02-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2022-01-05
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 38 - 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 35 - 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 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 33 - 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 34 - Director → ME
    icon of calendar 2007-11-15 ~ 2013-03-01
    IIF 40 - 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 39 - 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 19 - 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 44 - 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 41 - 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 32 - 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.