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

Pashazadeh Monadjemi, Ali Reza

    Related profiles found in government register
  • Pashazadeh Monadjemi, Ali Reza
    born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G-05 Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 1
  • Pashazadeh Monadjemi, Ali Reza
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Dehavilland Studios, Theydon Road, London, E5 9NY, England

      IIF 2
  • Pashazadeh Monadjemi, Ali Reza
    British consultant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G-05 Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 3 IIF 4
  • Pashazadeh Monadjemi, Ali Reza
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G-05 Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 5
  • Pashazadeh, Ali Reza
    born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Berkeley Square, London, W1J 5AL

      IIF 6
  • Pashazadeh, Ali Reza
    British consultant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G-05 Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 7
  • Pashazadeh, Ali Reza
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G-05 Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 8
  • Pashazadeh Monadjemi, Ali Reza
    British consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G-05 Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 9 IIF 10
  • Pashazadeh Monadjemi, Ali Reza
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G05 Davenport House, 16 Pepper Stree, London, E14 9RP, United Kingdom

      IIF 11
  • Pashazadeh Monadjemi, Ali Reza, Dr
    British chief executive officer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Ross, 35 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 12
  • Pashazadeh, Ali Reza
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Dehavilland Studios, 20 Theydon Road, London, E5 9NY, England

      IIF 13
  • Pashazadeh, Ali Reza
    British doctor born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Ali Pashazadeh Monadjemi
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G-05 Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 15
  • Mr Ali Reza Pashazadeh
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G-05 Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 16
  • Mr Ali Reza Pashazadeh Monadjemi
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G-05 Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 17 IIF 18
  • Mr Ali Pashazadeh
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Ali Reza Pashazadeh Monadjemi
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G-05 Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 20
  • Dr Ali Reza Pashazadeh Monadjemi
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Ross, 35 Beaufort Court, London, E14 9XL, United Kingdom

      IIF 21
  • Mr Ali Reza Pashazadeh Monadjemi
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G05 Davenport House, 16 Pepper Stree, London, E14 9RP, United Kingdom

      IIF 22
    • icon of address G-05 Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address G05 Davenport House, 16 Pepper Stree, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    47,402 GBP2024-12-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address G-05 Davenport House, 16 Pepper Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    438,153 GBP2024-07-31
    Officer
    icon of calendar 2010-07-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 4
    icon of address G-05 Davenport House, 16 Pepper Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Anderson Ross 35 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address G-05 Davenport House, 16 Pepper Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,910 GBP2024-01-30
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address G-05 Davenport House, 16 Pepper Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    397,198 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address G-05 Davenport House, 16 Pepper Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,008 GBP2024-06-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address G-05 Davenport House, 16 Pepper Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,883 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address G-05 Davenport House, 16 Pepper Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,950 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    THE BLACKSTONE GROUP INTERNATIONAL PARTNERS LLP - 2024-02-01
    BLACKSTONE GROUP INTERNATIONAL PARTNERS LLP - 2010-03-18
    icon of address 40 Berkeley Square, London
    Active Corporate (70 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2014-01-17
    IIF 6 - LLP Member → ME
  • 2
    icon of address Garside & Co Llp, 6 Vigo Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ 2015-06-16
    IIF 2 - Director → ME
  • 3
    icon of address G-05 Davenport House, 16 Pepper Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    490,700 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2018-10-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2018-12-11
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SYNEOS HEALTH INTERNATIONAL LIMITED - 2021-06-30
    INC RESEARCH INTERNATIONAL LIMITED - 2018-12-21
    icon of address G-05 Davenport House, 16 Pepper Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,544,741 GBP2024-12-31
    Officer
    icon of calendar 2021-06-28 ~ 2024-10-25
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.