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

Saednejad, Behzad

    Related profiles found in government register
  • Saednejad, Behzad

    Registered addresses and corresponding companies
    • Silver Lea, Byfleet Road, Cobham, KT11 1DS, England

      IIF 1
    • Silverlea, Byfleet Road, Cobham, KT11 1DS, United Kingdom

      IIF 2
    • Silverlea, Byfleet Road, Cobham, Surrey, KT11 1DS, England

      IIF 3
    • 18, Hand Court, London, WC1V 6JF, England

      IIF 4
  • Saednejad, Behzad
    British

    Registered addresses and corresponding companies
    • 63 Oakleigh Avenue, Surbiton, Surrey, KT6 7PY

      IIF 5
  • Saednejad, Behzad
    British business analyst

    Registered addresses and corresponding companies
    • Silverlea, Byfleet Road, Cobham, Surrey, KT11 1DS

      IIF 6
  • Saednejad, Behzad
    British director

    Registered addresses and corresponding companies
    • Silverlea, Byfleet Road, Cobham, Surrey, KT11 1DS

      IIF 7
  • Saednejad, Behzad
    British company director born in April 1954

    Registered addresses and corresponding companies
    • 63 Oakleigh Avenue, Surbiton, Surrey, KT6 7PY

      IIF 8
  • Saednejad, Behzad
    British business analyst born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Silverlea, Byfleet Road, Cobham, Surrey, KT11 1DS

      IIF 9
  • Saednejad, Behzad
    British commercial director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hand Court, London, WC1V 6JF, England

      IIF 10
  • Saednejad, Behzad
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Blynk House, Young Street, Bradford, BD8 9RE, England

      IIF 11
    • 18 Hand Court, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 12
    • 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 16
    • 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • C/o 1st Floor Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 21
  • Saednejad, Behzad
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Blynk House, Young Street, Bradford, BD8 9RE, England

      IIF 22
    • 17, Cirencester Business Park, Tetbury Road, Cirencester, GL7 6JJ

      IIF 23
    • Silverlea, Byfleet Road, Cobham, Surrey, KT11 1DS

      IIF 24 IIF 25
    • Silverlea, Byfleet Road, Cobham, Surrey, KT11 1DS, England

      IIF 26
    • Silverlea, Byfleet Road, Cobham, Surrey, KT11 1DS, United Kingdom

      IIF 27
    • 30, Westgate, Otley, Leeds, LS21 3AS, England

      IIF 28
  • Saednejad, Behzad
    British finance director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Blynk House, Young Street, Bradford, BD8 9RE, England

      IIF 29
  • Saednejad, Behzad
    British marketing born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Silver Lea, Byfleet Road, Cobham, KT11 1DS, England

      IIF 30
    • Silverlea, Byfleet Road, Cobham, KT11 1DS, United Kingdom

      IIF 31
    • 18, Hand Court, London, WC1V 6JF, England

      IIF 32
  • Mr Behzad Saednejad
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Blynk House, Young Street, Bradford, BD8 9RE, England

      IIF 33
    • 17 Cirencester Business Park, Tetbury Road, Cirencester, GL7 6JJ, United Kingdom

      IIF 34
    • Silverlea, Byfleet Road, Cobham, KT11 1DS, United Kingdom

      IIF 35
    • 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 36 IIF 37
    • 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 38
    • 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 39 IIF 40
    • 1st Floor, Cromwell House, Fulwood Place, London, WC1V 6HZ, England

      IIF 41
    • C/o 1st Floor Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 23
  • 1
    284 Bath Road, Sipson, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,192 GBP2023-06-30
    Officer
    2021-06-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    20 Imperial Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2016-10-31
    Officer
    2016-05-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MMP360 LIMITED - 2015-06-16
    ALPHA OMEGA UK MARKETING LIMITED - 2014-07-11
    18 Hand Court, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 30 - Director → ME
    2014-03-25 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    1st Floor, Cromwell House 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    18 Hand Court Hand Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    851 GBP2016-01-31
    Officer
    2015-02-24 ~ dissolved
    IIF 12 - Director → ME
  • 6
    30 Westgate, Otley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-07 ~ now
    IIF 28 - Director → ME
  • 7
    Blynk House, Young Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 19 - Director → ME
  • 8
    1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    395,700 GBP2023-02-28
    Officer
    2015-10-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1st Floor, Cromwell House, Fulwood Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    304,445 GBP2023-03-31
    Officer
    2018-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BLYNK LIMITED - 2018-03-27
    1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    18 Hand Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 32 - Director → ME
    2015-09-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    BLACKJACK PROMOTIONS LIMITED - 2013-08-15
    18 Hand Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    1994-11-03 ~ dissolved
    IIF 24 - Director → ME
  • 13
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-09-17 ~ dissolved
    IIF 25 - Director → ME
    2013-08-19 ~ dissolved
    IIF 3 - Secretary → ME
  • 14
    36T HUB LTD - 2022-09-28
    Silverlea, Byfleet Road, Cobham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,429 GBP2023-02-28
    Officer
    2019-03-05 ~ now
    IIF 31 - Director → ME
    2019-03-05 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-03-31 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    PA HIRE (NORTHERN) LTD. - 2018-04-03
    Blynk House, Young Street, Bradford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-09-28 ~ dissolved
    IIF 29 - Director → ME
  • 17
    NEXTWORD LIMITED - 1988-12-14
    1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,043,649 GBP2023-05-31
    Officer
    2017-09-28 ~ now
    IIF 16 - Director → ME
  • 18
    Blynk House, Young Street, Bradford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 19
    ANDROMEDA SYSTEMS LTD. - 2018-06-27
    Blynk House, Young Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-09-29
    Officer
    2018-06-06 ~ dissolved
    IIF 22 - Director → ME
  • 20
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    18 Hand Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 26 - Director → ME
  • 22
    Studio 1.02 Power Road Studios, 114 Power Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 27 - Director → ME
  • 23
    18 Hand Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-22 ~ dissolved
    IIF 10 - Director → ME
Ceased 4
  • 1
    ION-CAPTIVATE LTD - 2021-06-11
    DIJON EXHIBITION DESIGN COMPANY LIMITED(THE) - 2021-01-26
    3 Warren Yard, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    174,038 GBP2023-12-31
    Officer
    ~ 1992-04-29
    IIF 8 - Director → ME
    ~ 1992-04-29
    IIF 5 - Secretary → ME
  • 2
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    216,014 GBP2024-03-31
    Officer
    2001-07-24 ~ 2015-09-30
    IIF 9 - Director → ME
    2002-09-03 ~ 2015-09-30
    IIF 6 - Secretary → ME
  • 3
    BLACKJACK PROMOTIONS LIMITED - 2013-08-15
    18 Hand Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    1994-11-03 ~ 2002-06-03
    IIF 7 - Secretary → ME
  • 4
    Blynk House, Young Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-20 ~ 2021-11-25
    IIF 11 - 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.