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 Ehsan Jahan

    Related profiles found in government register
  • Mr Ehsan Jahan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Nelson House, Western Avenue, Ealing, London, W5 1HB, England

      IIF 1
    • icon of address 79, High Street, Harlesden, London, NW10 4NS, England

      IIF 2
    • icon of address 79, High Street, London, NW10 4NS, England

      IIF 3
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
    • icon of address Uni 24, Britannia Way, Park Royal, London, NW10 7PA, England

      IIF 5
    • icon of address Unit 12 Park Royal Metro Centre, Britannia Way, London, NW10 7PA, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 12, Park Royal Metro Centre, Britannia Way, Park Royal, London, NW10 7PA, United Kingdom

      IIF 9
    • icon of address 400, Ecclesall Road, Sheffield, S11 8PJ, England

      IIF 10
  • Mr Ehsan Ethan Jahan
    British born in September 1981

    Resident in England

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

      IIF 11
  • Jahan, Ehsan Ethan
    British management consultancy born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hertford Street, Flat 9, London, W1J 7SF, United Kingdom

      IIF 12
  • Jahan, Ehsan
    British business management born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Park Royal Metro Centre, Britannia Way, London, NW10 7PA, England

      IIF 13
  • Jahan, Ehsan
    British businessman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Falcondale Court, Lakeside Drive, Park Royal, London, NW10 7FS, England

      IIF 14 IIF 15
  • Jahan, Ehsan
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, London, NW10 4NS, England

      IIF 16 IIF 17
    • icon of address Flat 5, Western Avenue, London, W5 1HB, England

      IIF 18
  • Jahan, Ehsan
    British director born in September 1981

    Resident in England

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

      IIF 19
    • icon of address 79, High Street, London, NW10 4NS, England

      IIF 20
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 21
    • icon of address Unit 12 Park Royal Metro Centre, Britannia Way, London, NW10 7PA, England

      IIF 22
    • icon of address Unit 12, Park Royal Metro Centre, Britannia Way, Park Royal, London, NW10 7PA, United Kingdom

      IIF 23
    • icon of address 400, Ecclesall Road, Sheffield, S11 8PJ, England

      IIF 24
  • Jahan, Ehsan
    British film director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Harlesden, London, NW10 4NS, England

      IIF 25
    • icon of address Unit 12, Park Royal Metro Centre, Britannia Way, London, NW10 7PA, England

      IIF 26 IIF 27
    • icon of address Unit 24, Park Royal Metro Centre, Britannia Way, London, NW10 7PA, England

      IIF 28
  • Mr Ehsan Jahan
    British born in September 1981

    Resident in United Kingdom

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

      IIF 29
    • icon of address Unit 12 Park Royal Metro Centre, Britannia Way, London, NW10 7PA, England

      IIF 30
    • icon of address Unit 24 Park Royal Metro Centre, Britannia Way, London, NW10 7PA, England

      IIF 31
  • Jahan, Ehsan
    British news editor born in September 1981

    Resident in United Kingdom

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

      IIF 32
  • Jahan, Ehsan

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

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,679 GBP2021-10-31
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,106 GBP2023-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 79 High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 79 High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 17 - Director → ME
  • 5
    12TWELVE PRODUCTION LTD - 2016-02-24
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,201 GBP2016-12-31
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-12-13 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 37 Hertford Street, Flat 9, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 5 Nelson House Western Avenue, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 12 Park Royal Metro Centre, Britannia Way, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,716 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    SANDCREST LIMITED - 1989-09-14
    icon of address C/o Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 79 Falcondale Court, Lakeside Drive, Park Royal, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,360 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,106 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-28 ~ 2023-11-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    CESARA STUDIOS LIMITED - 2021-10-07
    icon of address 5b Bishopsgate Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    190 GBP2024-02-29
    Officer
    icon of calendar 2018-02-15 ~ 2022-05-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-17 ~ 2022-05-17
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 79 High Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -12,144 GBP2024-02-29
    Officer
    icon of calendar 2018-02-19 ~ 2022-09-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2022-09-06
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 79 High Street, Harlesden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    221,279 GBP2024-12-31
    Officer
    icon of calendar 2018-06-07 ~ 2022-09-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2022-09-06
    IIF 2 - Has significant influence or control OE
  • 5
    icon of address 47a Albert Road Albert Road, Yiewsley, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,387 GBP2020-07-31
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-01
    IIF 22 - Director → ME
    icon of calendar 2017-07-26 ~ 2021-08-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2021-08-21
    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
    icon of calendar 2021-09-07 ~ 2021-10-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address 79 Falcondale Court, Lakeside Drive, Park Royal, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2024-03-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2024-03-26
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    INOPRO EXPERTS LTD - 2024-11-06
    icon of address 400 Ecclesall Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,637 GBP2023-10-31
    Officer
    icon of calendar 2021-10-07 ~ 2024-01-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2024-01-08
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 5b Bishopsgate Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -284,676 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2023-04-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2023-04-30
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.