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

Sadiq, Jahangir

    Related profiles found in government register
  • Sadiq, Jahangir
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 1
    • icon of address 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 2 IIF 3
    • icon of address 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX, England

      IIF 4 IIF 5
  • Sadiq, Jahangir
    British landlord born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 6
  • Sadiq, Jahangir
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Finchale Avenue, Brasside, Durham, DH1 5SD, United Kingdom

      IIF 7
    • icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 8 IIF 9
    • icon of address 15, Bentinck Road, Newcastle Upon Tyne, Tyne & Wear, NE4 6UT, United Kingdom

      IIF 10
    • icon of address 15, Bentinck Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6UT, United Kingdom

      IIF 11
    • icon of address 246, Park View, Whitley Bay, Tyne & Wear, NE26 3QX, England

      IIF 12
    • icon of address 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX

      IIF 13
  • Sadiq, Jahangir
    British landlord born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 14
    • icon of address 246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX, United Kingdom

      IIF 15
  • Sadiq, Jahangir
    British property born in June 1971

    Resident in United Kingdom

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

      IIF 16
  • Sadiq, Jahangir
    British property development born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX, United Kingdom

      IIF 17
  • Sadiq, Jahangir
    British self employed born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beacon Room 7, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9PQ, England

      IIF 18
  • Mr Jahangir Sadiq
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jahangir Sadiq
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 24
  • Sadiq, Jahangir

    Registered addresses and corresponding companies
    • icon of address 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 25
  • Naz Sadiq, John
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 26
  • Mr Jahangir Sadiq
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4 Forster Business Centre, Finchale Road, Durham, DH1 5HL, England

      IIF 27
    • icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 28
    • icon of address 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 29
    • icon of address 246, Park View, Whitley Bay, Tyne & Wear, NE26 3QX, England

      IIF 30
    • icon of address 246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX, United Kingdom

      IIF 31
  • Jahangir Sadiq
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 32
    • icon of address 15, Bentinck Road, Newcastle Upon Tyne, Tyne & Wear, NE4 6UT, United Kingdom

      IIF 33
    • icon of address 15, Bentinck Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6UT, United Kingdom

      IIF 34
    • icon of address 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX

      IIF 35
    • icon of address 246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX, United Kingdom

      IIF 36
  • Johangir Sadiq
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bentinck Road, Newcastle Upon Tyne, Tyne & Wear, NE4 6UT, United Kingdom

      IIF 37 IIF 38
  • Mr John Naz Sadiq
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    DONCASTER CITY DEVELOPMENTS LTD - 2023-09-12
    icon of address 246 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Beacon Room 7, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,328 GBP2024-03-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    162,569 GBP2024-07-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 246 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,088 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 4 Forster Business Centre, Finchale Road, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    211,104 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 27 - Has significant influence or controlOE
  • 9
    icon of address 246 Park View, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,542 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 246 Park View, Whitley Bay, Tyne And Wear, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,266 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 246 Park View, Whitley Bay, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 12
    icon of address 1 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,430 GBP2024-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -115,051 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 246 Park View, Whitley Bay, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ 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
  • 15
    icon of address 246 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    GALAXY CONSULTANTS LTD - 2020-05-18
    icon of address 246 Park View, Whitley Bay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,449 GBP2024-02-29
    Officer
    icon of calendar 2020-05-17 ~ now
    IIF 3 - Director → ME
Ceased 6
  • 1
    icon of address 1 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    224,650 GBP2019-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2019-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2019-12-01
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 1 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-22 ~ 2021-10-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2021-10-22
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 246 Park View, Whitley Bay, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,415 GBP2023-01-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-05-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-05-29
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 4 Hawick Crescent Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -406 GBP2020-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2021-10-21
    IIF 14 - Director → ME
    icon of calendar 2017-11-07 ~ 2021-10-21
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2021-10-21
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -115,051 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-08-23
    IIF 35 - Has significant influence or control 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.