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

Ahmad, Sajjad

    Related profiles found in government register
  • Ahmad, Sajjad
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15945467 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Ahmad, Sajjad
    Pakistani business man born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Plover Close, Rochdale, Lancashire, OL11 5PU

      IIF 2
  • Ahmad, Sajjad
    Pakistani born in February 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muslim Town, Nowshera Cantt, Kpk, 24100, Pakistan

      IIF 3
  • Ahmad, Sajjad
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15450921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Ahmad, Sajjad
    Pakistani born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chak 70 Sb, Sargodha, 40281, Pakistan

      IIF 5
  • Ahmad, Sajjad
    Pakistani company director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Oval Road, Croydon, CR0 6BR, United Kingdom

      IIF 6
  • Ahmad, Sajjad
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Naimat Khel Hazara Tehsil, Kabal Distt, Swat, 19060, Pakistan

      IIF 7
  • Ahmad, Sajjad
    Pakistani director born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Floor, 58a Bury Old Road, Cheetham Hill, Manchester, M8 5BL

      IIF 8
  • Ahmad, Sajjad
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Fairwater Drive, Woodley, Reading, RG5 3JQ, England

      IIF 9
  • Ahmad, Sajjad
    Pakistani company director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3656, 182-184 High, Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • Ahmad, Sajjad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 08, Mohalla Bara Cham Village Salah Tehsi, Chota Lahore, Swabi, 23590, Pakistan

      IIF 11
  • Ahmad, Sajjad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 12
  • Ahmad, Sajjad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 256, 18 Young St, Unit Lge, Edinburgh, Scotland, EH2 4JB, United Kingdom

      IIF 13
  • Ahmad, Sajjad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
  • Ahmad, Sajjad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#2, Raza Abad Colony, Multan, 60000, Pakistan

      IIF 15
  • Ahmad, Sajjad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Post Office Azam Warsak, Landi Doag, Tehsil Birmal, South Waziristan, Wana, 29540, Pakistan

      IIF 16
  • Ahmad, Sajjad
    Pakistani business born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lawrance House, Derby Street, Manchester, M8 8AT, England

      IIF 17
    • Lawrence House, Derby Street, Manchester, M8 8AT, England

      IIF 18
  • Ahmad, Sajjad
    Pakistani businessman born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, Derby Street, Manchester, Lancashire, M8 8AT, United Kingdom

      IIF 19
  • Ahmad, Sajjad
    Pakistani telecom born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, Derby Street, Manchester, M8 8AT, United Kingdom

      IIF 20
  • Ahmad, Sajjad
    Pakistani trading born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 105 - 111 Broughton Business Centre, Broughton Lane, Salford, M7 1UH, England

      IIF 21
  • Ahmad, Sajjad, Mr.
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 807, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 22
  • Ahmad, Sajjad
    Pakistani born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Suite 708, Ashbrook Business Park, Parkside Lane, Leeds, LS11 5SF, England

      IIF 23
  • Mr Sajjad Ahmad
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15945467 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Mr Sajjad Ahmad
    Pakistani born in February 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muslim Town, Nowshera Cantt, Kpk, 24100, Pakistan

      IIF 25
  • Mr Sajjad Ahmad
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15450921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Mr Sajjad Ahmad
    Pakistani born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chak 70 Sb, Sargodha, 40281, Pakistan

      IIF 27
  • Mr Sajjad Ahmad
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Oval Road, Croydon, CR0 6BR, United Kingdom

      IIF 28
  • Mr Sajjad Ahmad
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Naimat Khel Hazara Tehsil, Kabal Distt, Swat, 19060, Pakistan

      IIF 29
  • Sajjad Ahmad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 256, 18 Young St, Unit Lge, Edinburgh, Scotland, EH2 4JB, United Kingdom

      IIF 30
  • Mr Sajjad Ahmad
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 951, Street 10, Block C, National Police Foundation, 44000, Pakistan

      IIF 31
  • Mr Sajjad Ahmad
    Pakistani born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Floor, 58a Bury Old Road, Cheetham Hill, Manchester, M8 5BL

      IIF 32
  • Mr Sajjad Ahmad
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Fairwater Drive, Woodley, Reading, RG5 3JQ, England

      IIF 33
  • Mr Sajjad Ahmad
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 08, Mohalla Bara Cham Village Salah Tehsil, Chota Lahore, 23590, Pakistan

      IIF 34
  • Mr Sajjad Ahmad
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 35
  • Mr Sajjad Ahmad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 36
  • Mr. Sajjad Ahmad
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3656, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Ahmad, Sajjad
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 101, Malthouse Road, Crawley, West Sussex, RH10 6BJ, England

      IIF 38
    • 22, Langley Drive, Crawley, RH11 7SY, United Kingdom

      IIF 39
    • 22, Langley Drive, Crawley, West Sussex, RH11 7SY, United Kingdom

      IIF 40
    • 14, Eleanor Street, Grimsby, North East Lincolnshire, DN32 9DT

      IIF 41
    • 13, Yew Tree Drive, Guildford, GU1 1PD, England

      IIF 42
  • Ahmad, Sajjad
    British commercial director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 101, Malthouse Road, Crawley, West Sussex, RH10 6BJ, England

      IIF 43
  • Ahmad, Sajjad
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 101, Malthouse Road, Crawley, West Sussex, RH10 6BJ, England

      IIF 44
    • 101, Malthouse Road, Crawley, West Sussex, RH10 6BJ, United Kingdom

      IIF 45
    • 36, Langley Drive, Crawley, RH11 7SY, England

      IIF 46
  • Ahmad, Sajjad
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 47
    • 101, Malthouse Road, Crawley, RH10 6BJ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 101, Malthouse Road, Crawley, West Sussex, RH10 6BJ, England

      IIF 53 IIF 54 IIF 55
    • 101 Malthouse Road, Southgate, Crawley, RH10 6BJ, England

      IIF 56
    • 101, Malthouse Road, Southgate, Crawley, West Sussex, RH10 6BJ

      IIF 57
    • 22, Langley Drive, Crawley, West Sussex, RH11 7SY, United Kingdom

      IIF 58
  • Ahmad, Sajjad
    Pakistani businessman born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Plover Close, Rochdale, Lancashire, OL11 5PU

      IIF 59
  • Ahmad, Sajjad
    Pakistani engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Plover Close, Rochdale, Lancashire, OL11 5PU, United Kingdom

      IIF 60
  • Ahmad, Sajjad, Mr.
    Pakistani born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 708 Unit 7, Parkside Lane, Ashbrook Business Park, Leeds, LS11 5SF, England

      IIF 61
  • Mr Sajjad Ahmad
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Post Office Azam Warsak, Landi Doag, Tehsil Birmal, South Waziristan, Wana, 29540, Pakistan

      IIF 62
  • Mr. Sajjad Ahmad
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 807, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 63
  • Sajjad Ahmad
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#2, Raza Abad Colony, Multan, 60000, Pakistan

      IIF 64
  • Ahmad, Sajjad
    Pakistani director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, New Bedford Road, Luton, Bedfordshire, LU1 1SH, United Kingdom

      IIF 65 IIF 66
  • Ahmad, Sajjad, Mr.
    Pakistani business born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 67 IIF 68
  • Ahmad, Sajjad, Mr.
    Pakistani manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Prince Street, Rochdale, Lancashire, OL16 5LJ, United Kingdom

      IIF 69
  • Ahmad, Sajjad, Mr.
    Pakistani telecom born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Gerald Road, Stourbridge, West Midlands, DY8 4SA, United Kingdom

      IIF 70
  • Mr Sajjad Ahmad
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, Derby Street, Manchester, M8 8AT

      IIF 71
  • Mr. Sajjad Ahmad
    Pakistani born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 708 Unit 7, Parkside Lane, Ashbrook Business Park, Leeds, LS11 5SF, England

      IIF 72
  • Ahmad, Sajjad

    Registered addresses and corresponding companies
    • 57-63, Cheetham Hill Road, 24-a Old Muslim Town, Manchester, Punjab, M44ET, Pakistan

      IIF 73
    • Mohalla, Naimat Khel Hazara Tehsil, Kabal Distt, Swat, 19060, Pakistan

      IIF 74
  • Mr Sajjad Ahmad
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broad Walk, Crawley, RH10 1HQ, England

      IIF 75
    • 1st Floor, Front Offices, 1st Floor, Front Offices, Nightingale House, 1-3 Brighton Road, Crawley, West Sussex, RH10 6AE, United Kingdom

      IIF 76
    • 22, Langley Drive, Crawley, RH11 7SY, England

      IIF 77 IIF 78
    • 22, Langley Drive, Crawley, RH11 7SY, United Kingdom

      IIF 79 IIF 80
    • 22, Langley Drive, Crawley, West Sussex, RH11 7SY, United Kingdom

      IIF 81
  • Mr. Sajjad Ahmad
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Postbridge Road, Stivichall, Coventry, CV3 5AH, United Kingdom

      IIF 82
  • Mr Sajjad Ahmad
    Pakistani born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, New Bedford Road, Luton, LU1 1SH, United Kingdom

      IIF 83 IIF 84
  • Sajjad Ahmad
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Langley Drive, Crawley, RH11 7SY, United Kingdom

      IIF 85
  • Mr Sajjad Ahmad
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Front Offices, Nightingale, Brighton Road, Crawley, West Sussex, RH10 6AE, England

      IIF 86
child relation
Offspring entities and appointments
Active 31
  • 1
    ADJENTA TECH SERVICES LTD
    16365355
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    ARETTE MANAGEMENT CONSULTANTS LTD
    15247684
    708 Unit 7 Parkside Lane, Ashbrook Business Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -988 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 3
    BLOOD ON THE HILLS LIMITED
    13780482
    22 Langley Drive, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-02-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 4
    CRAWLEY BOTOX LIMITED
    - now 12303607
    BEAUTY CLINIC CRAWLEY 2020 LTD
    - 2022-08-18 12303607
    SUSSEX CAMPERVAN HIRE LIMITED
    - 2021-11-09 12303607
    ISAIAH UK PROPERTY LIMITED
    - 2021-06-11 12303607
    8a Broad Walk, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2019-11-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 5
    DOSEI LIMITED
    - now 09037741
    BLINK MOBILE LTD
    - 2015-04-28 09037741
    Lawrance House, Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 17 - Director → ME
  • 6
    DYMAXA SOLUTION LTD
    15945467
    First Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    EBUSINESSEUROPE LIMITED
    07966444
    207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 70 - Director → ME
  • 8
    EIDANZ LIMITED
    13572716
    4385, 13572716 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,488 GBP2022-08-31
    Officer
    2021-09-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 9
    HOMIFISH LTD
    14751266
    63906 Winston Business Park, Churchill Way, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 10
    INFINITE DISCOUNTS LTD
    15781582
    5 5 Kingswood St, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    LANDLORD ADVICE LONDON LIMITED
    - now 07846648
    SHAADI 4 ME LIMITED - 2013-01-21
    LETTING EXPERT UK LIMITED - 2012-06-18
    LETTING COMPANY GRIMSBY LIMITED - 2011-12-13
    Rh10 6ae, 1st Floor, Front Offices, 1st Floor, Front Offices, Nightingale House, 1-3 Brighton Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    534 GBP2015-11-30
    Officer
    2016-01-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 12
    LANDLORD ADVICE SERVICE LIMITED
    - now 08370171
    SPECIALIST LINCOLNSHIRE LANDLORD SERVICES LIMITED - 2014-04-29
    101 Malthouse Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2015-01-23 ~ dissolved
    IIF 44 - Director → ME
  • 13
    LANDLORD ADVICE SOLUTIONS LIMITED
    07804679
    22 Langley Drive, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-10-11 ~ dissolved
    IIF 49 - Director → ME
  • 14
    LANDLORD ADVICE UK LIMITED
    10191431 11156052, 14877800
    1st Floor, Front Offices, Nightingale House, 1-3 Brighton Road, Crawley, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-06-03 ~ dissolved
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    LANDLORD SUPPORT SERVICES LIMITED
    - now 07015608 07388855
    LANDLORD LEGAL SERVICES LIMITED
    - 2010-11-26 07015608
    TENANT EVICTION LAWYERS LIMITED
    - 2010-11-25 07015608 07388855
    REGENCY LAW (LITIGATION) LIMITED
    - 2010-04-27 07015608
    101 Malthouse Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-13 ~ dissolved
    IIF 57 - Director → ME
  • 16
    MAIDFORD FEATHERSTONE LIMITED
    11527804
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 17
    NIAZI TRADES LTD
    15184583
    4385, 15184583 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 18
    NOORSTONE LTD
    16402484
    97 Fairwater Drive, Woodley, Reading, England
    Active Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PRC TRADING LIMITED
    13645606
    4385, 13645606: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 20
    REGENCY CAPITAL INVESTMENTS LIMITED
    - now 08533153
    SELL HOUSE FAST 4 CASH LIMITED
    - 2022-08-18 08533153
    REGENCY CAPITAL INVESTMENTS LIMITED
    - 2022-06-24 08533153
    22 Langley Drive, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,631 GBP2024-05-31
    Officer
    2013-05-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 21
    REGENCY PROPERTY & INVESTMENTS LIMITED
    06656527
    101 Malthouse Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 53 - Director → ME
  • 22
    SAJJAD PRIME LTD
    15450921
    4385, 15450921 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    SASCAM LIMITED
    14659133
    22 Langley Drive, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 24
    SG FOOD MCR LTD
    12286087
    1st Floor 58a Bury Old Road, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -549 GBP2021-10-31
    Officer
    2022-12-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 25
    SIHAA LTD
    15046523
    93 Oval Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 26
    TAXIS CABS LTD
    SC875360
    Office 256 18 Young St, Unit Lge, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 27
    THEBLA.CO.UK LIMITED
    11017663
    1st Floor Front Offices, Nightingale House, 1-3 Brighton Road, Crawley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -59,920 GBP2024-10-31
    Officer
    2017-10-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 28
    UK NEXTEP LIMITED
    16645174
    Suite 4492, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 7 - Director → ME
    2025-08-12 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2025-08-12 ~ now
    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
  • 29
    VELORA LEATHER LTD
    16534903
    Unit 7 Suite 708, Ashbrook Business Park, Parkside Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    2025-06-23 ~ now
    IIF 23 - Director → ME
  • 30
    XAIN ENTERPRISES LIMITED
    14297066
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 31
    ZOONI GROUP LTD
    15490869
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
Ceased 24
  • 1
    AFFORDABLE HOUSING NORTH EAST LIMITED
    07846661
    101 Malthouse Road, Crawley, England
    Dissolved Corporate
    Officer
    2011-11-14 ~ 2013-01-24
    IIF 51 - Director → ME
  • 2
    AIRTEL GLOBAL LIMITED
    06710658
    88 Prince Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-04 ~ 2012-04-09
    IIF 69 - Director → ME
  • 3
    ALZEENA LIMITED
    09025962 08144010
    Lawrence House, Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ 2016-03-31
    IIF 20 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-02-21
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BL ASSOCIATION LIMITED
    - now 09595136
    ASSOCIATION OF LANDLORDS & LETTING-AGENTS LIMITED
    - 2016-05-23 09595136
    LANDLORDS ASSOCIATION OF E & W LIMITED
    - 2016-03-29 09595136
    Nightingale House 1st Floor, Front Offices, Nightingale House, Brighton Road, Crawley, West Sussex, England
    Dissolved Corporate
    Officer
    2015-05-18 ~ 2017-02-07
    IIF 56 - Director → ME
    Person with significant control
    2017-05-18 ~ 2017-07-07
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 5
    EAST AVENUE LTD
    - now 08144287
    EBUSINESSEU LIMITED
    - 2013-05-24 08144287
    207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-16 ~ 2013-06-01
    IIF 67 - Director → ME
  • 6
    EAST AVENUE TELECOM LIMITED - now
    ALZEENA LIMITED
    - 2013-10-03 08144010 09025962
    EBUSINESSUK LIMITED
    - 2013-03-07 08144010
    207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate
    Officer
    2012-07-16 ~ 2013-08-01
    IIF 68 - Director → ME
  • 7
    EIDANZ LIMITED
    13572716
    4385, 13572716 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,488 GBP2022-08-31
    Person with significant control
    2021-08-18 ~ 2021-08-24
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 8
    FIZZI MOBILE LIMITED
    - now 08949261
    MAXIMONO LIMITED
    - 2015-02-27 08949261
    105 - 111 Broughton Business Centre Broughton Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ 2016-12-01
    IIF 21 - Director → ME
  • 9
    HENSHAW PROPERTIES LIMITED
    08630899
    1 Traditional House, Coniston Avenue, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-30 ~ 2013-08-05
    IIF 54 - Director → ME
  • 10
    HORIZON LETTINGS LIMITED
    07010393
    14 Eleanor Street, Grimsby, North East Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    24,899 GBP2024-09-30
    Officer
    2020-09-17 ~ 2021-06-21
    IIF 41 - Director → ME
  • 11
    IQRA TRADING LIMITED
    - now 07870628
    IQRA NATIONWIDE COLLECTIONS & PROJECTS LTD.
    - 2014-04-03 07870628
    Lawrence House, Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ 2014-05-01
    IIF 18 - Director → ME
  • 12
    JADOO MOBILE LIMITED
    - now 09118396
    BLINKZ LIMITED
    - 2015-02-13 09118396
    105 - 111 Broughton Business Centre Broughton Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ 2016-02-08
    IIF 19 - Director → ME
  • 13
    LANDLORD ADVICE LONDON LIMITED
    - now 07846648
    SHAADI 4 ME LIMITED
    - 2013-01-21 07846648
    LETTING EXPERT UK LIMITED
    - 2012-06-18 07846648
    LETTING COMPANY GRIMSBY LIMITED
    - 2011-12-13 07846648
    Rh10 6ae, 1st Floor, Front Offices, 1st Floor, Front Offices, Nightingale House, 1-3 Brighton Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    534 GBP2015-11-30
    Officer
    2011-11-14 ~ 2015-06-15
    IIF 50 - Director → ME
  • 14
    LANDLORD ADVICE SERVICE LIMITED
    - now 08370171
    SPECIALIST LINCOLNSHIRE LANDLORD SERVICES LIMITED
    - 2014-04-29 08370171
    101 Malthouse Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-06 ~ 2015-06-15
    IIF 55 - Director → ME
  • 15
    LANDLORD SUPPORT SERVICES UK LIMITED
    - now 07388855 07015608
    TENANT EVICTION LAWYERS UK LIMITED
    - 2011-01-14 07388855 07015608
    17a Hainton Avenue, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ 2013-01-24
    IIF 48 - Director → ME
  • 16
    MAXIM TELECOM LTD
    07161898
    25 Ashflield Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-22 ~ 2012-02-28
    IIF 59 - Director → ME
    2010-02-18 ~ 2011-02-28
    IIF 2 - Director → ME
    2010-02-18 ~ 2011-02-28
    IIF 73 - Secretary → ME
  • 17
    PARKWELL INVESTMENTS LIMITED - now
    MAXIM ILD LIMITED
    - 2011-03-08 06399139
    PARKWELL INVESTMENTS LTD
    - 2010-12-21 06399139
    25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-12-21 ~ 2011-03-08
    IIF 60 - Director → ME
  • 18
    PROBATE ONLINE LIMITED
    - now 09251191
    EVICTION LIMITED
    - 2014-10-31 09251191
    101 Malthouse Road, Crawley, England
    Dissolved Corporate
    Officer
    2014-10-06 ~ 2015-01-22
    IIF 52 - Director → ME
  • 19
    REGENCY CAPITAL INVESTMENTS LIMITED
    - now 08533153
    SELL HOUSE FAST 4 CASH LIMITED
    - 2022-08-18 08533153
    REGENCY CAPITAL INVESTMENTS LIMITED
    - 2022-06-24 08533153
    22 Langley Drive, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,631 GBP2024-05-31
    Person with significant control
    2017-05-17 ~ 2022-11-21
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 20
    REGENCY LAW GROUP LIMITED
    09020770
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ 2014-09-01
    IIF 47 - Director → ME
  • 21
    S&S PRESTIGE PROPERTIES LTD
    15555268
    13 Yew Tree Drive, Guildford, England
    Active Corporate (2 parents)
    Officer
    2024-09-07 ~ 2025-11-10
    IIF 42 - Director → ME
  • 22
    SSS BUSINESSES LTD
    13906005
    394 Spen Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-02-10 ~ 2022-05-27
    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
    IIF 31 - Right to appoint or remove directors OE
  • 23
    TECHGENIX SMARTLIFE LTD
    13119622
    Flat E, 2 Croft Road, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ 2021-05-10
    IIF 65 - Director → ME
    Person with significant control
    2021-01-07 ~ 2021-01-07
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 24
    ZT INVESTMENTS LTD
    13119611
    Flat E, 2 Croft Road, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ 2021-05-10
    IIF 66 - Director → ME
    Person with significant control
    2021-01-07 ~ 2021-05-10
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.