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 Sajjad Ahmad

    Related profiles found in government register
  • Mr Sajjad Ahmad
    British born in January 1964

    Resident in England

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

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

      IIF 2
    • 22, Langley Drive, Crawley, RH11 7SY, England

      IIF 3 IIF 4
    • 22, Langley Drive, Crawley, RH11 7SY, United Kingdom

      IIF 5 IIF 6
    • 22, Langley Drive, Crawley, West Sussex, RH11 7SY, United Kingdom

      IIF 7
  • 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 8
  • Mr Sajjad Ahmad
    Pakistani born in January 1972

    Resident in England

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

      IIF 9
  • Mr Sajjad Ahmad
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Brimham Solutions Unit, 13 Freeland Park, Poole, BH16 6FA, United Kingdom

      IIF 10
    • Everycloud Antispam Ltd, Unit 13 Freeland Park, Wareham Road Lytchett Matravers, Poole, BH16 6FA, United Kingdom

      IIF 11
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 12 IIF 13
  • 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 14
  • 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 15
    • 101, Malthouse Road, Crawley, West Sussex, RH10 6BJ, United Kingdom

      IIF 16
    • 36, Langley Drive, Crawley, RH11 7SY, England

      IIF 17
    • 14, Eleanor Street, Grimsby, North East Lincolnshire, DN32 9DT

      IIF 18
    • 13, Yew Tree Drive, Guildford, GU1 1PD, England

      IIF 19
  • Ahmad, Sajjad
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 34
  • 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 35
  • Mr Sajjad Ahmad
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Oriel Close, Mitcham, CR4 1PA, United Kingdom

      IIF 36
  • 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 37
  • Mr Sajjad Ahmad
    Belgian born in May 1976

    Resident in Belgium

    Registered addresses and corresponding companies
    • Office 8572, High Street North 182-184, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • 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 39
  • Mr Sajjad Ahmad
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 40
  • 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 41
  • 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 42
  • Mr Sajjad Ahmad
    Pakistani born in February 1978

    Resident in Pakistan

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

      IIF 43
  • 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 44
  • Mr Sajjad Ahmad
    Pakistani born in May 1981

    Resident in Pakistan

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

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • Ahmad, Sajjad, Mr.
    Pakistani accountant 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 50
  • 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 51 IIF 52
  • 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 53
  • 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 54
  • 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 55
    • Lawrence House, Derby Street, Manchester, M8 8AT, England

      IIF 56
  • 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 57
  • 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 58
  • 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 59
  • Ahmad, Sajjad
    Pakistani driver born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Warren Street, Salford, Lancashire, M7 4QN, England

      IIF 60
  • Ahmad, Sajjad
    Pakistani chief executive born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Brimham Solutions Unit, 13 Freeland Park, Poole, BH16 6FA, United Kingdom

      IIF 61
    • Everycloud Antispam Ltd, Unit 13 Freeland Park, Wareham Road Lytchett Matravers, Poole, BH16 6FA, United Kingdom

      IIF 62
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 63 IIF 64
  • Mr Sajjad Ahmad
    Pakistani born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Carol Close, Luton, LU3 1UZ, United Kingdom

      IIF 65
    • 11, Chalkdown, Luton, LU2 7FH, United Kingdom

      IIF 66
  • Mr Sajjad Ahmad
    Pakistani born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Martingale Court, Manchester, M8 0AR, United Kingdom

      IIF 67
  • Mr Sajjad Ahmad
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 2527, London, E6 2JA, United Kingdom

      IIF 68
  • Sajjad Ahmad
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 69
  • 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 70
  • Ahmad, Sajjad
    British businessman born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Oriel Close, Mitcham, CR4 1PA, United Kingdom

      IIF 71
  • 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 72
  • Ahmad, Sajjad
    Belgian company director born in May 1976

    Resident in Belgium

    Registered addresses and corresponding companies
    • Office 8572, High Street North 182-184, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • 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 74
  • Ahmad, Sajjad
    Pakistani business person born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79
  • Ahmad, Sajjad
    Pakistani businessman born in February 1978

    Resident in Pakistan

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

      IIF 80
  • Ahmad, Sajjad
    Pakistani teacher born in March 1979

    Resident in Pakistan

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

      IIF 81
  • Ahmad, Sajjad
    Pakistani company director born in May 1981

    Resident in Pakistan

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

      IIF 82
  • 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 83
  • 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 84
  • Ahmad, Sajjad
    Pakistani it consultant born in September 1998

    Resident in Pakistan

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

      IIF 85
  • 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 86
  • 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 87
  • 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 88 IIF 89
  • 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 90
  • 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 91
  • Ahmad, Sajjad
    Pakistani director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Carol Close, Luton, LU3 1UZ, United Kingdom

      IIF 92
    • 11, Chalkdown, Luton, Bedfordshire, LU2 7FH, United Kingdom

      IIF 93
  • Ahmad, Sajjad
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 2527, London, E6 2JA, United Kingdom

      IIF 94
  • Ahmad, Sajjad

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

      IIF 95
  • 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 96 IIF 97
  • 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 98
  • 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 99
child relation
Offspring entities and appointments
Active 36
  • 1
    4 Oriel Close, Mitcham, England
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-02-14 ~ now
    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
  • 2
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 85 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    708 Unit 7 Parkside Lane, Ashbrook Business Park, Leeds, England
    Corporate (2 parents)
    Officer
    2023-10-30 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    22 Langley Drive, Crawley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-02-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    BEAUTY CLINIC CRAWLEY 2020 LTD - 2022-08-18
    SUSSEX CAMPERVAN HIRE LIMITED - 2021-11-09
    ISAIAH UK PROPERTY LIMITED - 2021-06-11
    8a Broad Walk, Crawley, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2019-11-07 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    BLINK MOBILE LTD - 2015-04-28
    Lawrance House, Derby Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 55 - director → ME
  • 8
    First Floor, Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-09-09 ~ now
    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
  • 9
    207 Regent Street, 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 99 - director → ME
  • 10
    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 76 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 11
    Everycloud Antispam Ltd Unit 13 Freeland Park, Wareham Road Lytchett Matravers, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    63906 Winston Business Park, Churchill Way, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    5 5 Kingswood St, Bradford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    11 Chalkdown, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -22,146 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    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 14 - director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 17
    SPECIALIST LINCOLNSHIRE LANDLORD SERVICES LIMITED - 2014-04-29
    101 Malthouse Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2015-01-23 ~ dissolved
    IIF 15 - director → ME
  • 18
    22 Langley Drive, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2011-10-11 ~ dissolved
    IIF 22 - director → ME
  • 19
    1st Floor, Front Offices, Nightingale House, 1-3 Brighton Road, Crawley, Uk, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-06-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 20
    Brimham Solutions Unit, 13 Freeland Park, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    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 77 - director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    4385, 15184583 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    97 Fairwater Drive, Woodley, Reading, England
    Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 81 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 24
    4385, 13645606: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 25
    SELL HOUSE FAST 4 CASH LIMITED - 2022-08-18
    REGENCY CAPITAL INVESTMENTS LIMITED - 2022-06-24
    22 Langley Drive, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    111,805 GBP2023-05-31
    Officer
    2013-05-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    101 Malthouse Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 26 - director → ME
  • 27
    13 Yew Tree Drive, Guildford, England
    Corporate (2 parents)
    Officer
    2024-09-07 ~ now
    IIF 19 - director → ME
  • 28
    4385, 13909254: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 29
    4385, 15450921 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2024-01-29 ~ 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
  • 30
    22 Langley Drive, Crawley, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 31
    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 79 - director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 32
    93 Oval Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 33
    11 Carol Close, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-07 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 34
    1st Floor Front Offices, Nightingale House, 1-3 Brighton Road, Crawley, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -106,990 GBP2023-10-31
    Officer
    2017-10-17 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 35
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 36
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    101 Malthouse Road, Crawley, England
    Dissolved corporate
    Officer
    2011-11-14 ~ 2013-01-24
    IIF 24 - director → ME
  • 2
    88 Prince Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-04 ~ 2012-04-09
    IIF 98 - director → ME
  • 3
    Lawrence House, Derby Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-09-26 ~ 2016-03-31
    IIF 58 - director → ME
    Person with significant control
    2016-11-01 ~ 2017-02-21
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    Office 8572 High Street North, 182-184 East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    679 GBP2024-09-30
    Officer
    2023-09-07 ~ 2024-03-30
    IIF 73 - director → ME
    Person with significant control
    2023-09-07 ~ 2024-03-30
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 5
    ASSOCIATION OF LANDLORDS & LETTING-AGENTS LIMITED - 2016-05-23
    LANDLORDS ASSOCIATION OF E & W LIMITED - 2016-03-29
    Nightingale House 1st Floor, Front Offices, Nightingale House, Brighton Road, Crawley, West Sussex, England
    Dissolved corporate
    Officer
    2015-05-18 ~ 2017-02-07
    IIF 30 - director → ME
    Person with significant control
    2017-05-18 ~ 2017-07-07
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 6
    EBUSINESSEU LIMITED - 2013-05-24
    207 Regent Street, 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ 2013-06-01
    IIF 96 - director → ME
  • 7
    ALZEENA LIMITED - 2013-10-03
    EBUSINESSUK LIMITED - 2013-03-07
    207 Regent Street, 3rd Floor, London, England
    Dissolved corporate
    Officer
    2012-07-16 ~ 2013-08-01
    IIF 97 - director → ME
  • 8
    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 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 9
    MAXIMONO LIMITED - 2015-02-27
    105 - 111 Broughton Business Centre Broughton Lane, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-20 ~ 2016-12-01
    IIF 59 - director → ME
  • 10
    1 Traditional House, Coniston Avenue, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-30 ~ 2013-08-05
    IIF 27 - director → ME
  • 11
    14 Eleanor Street, Grimsby, North East Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    20,018 GBP2023-09-30
    Officer
    2020-09-17 ~ 2021-06-21
    IIF 18 - director → ME
  • 12
    IQRA NATIONWIDE COLLECTIONS & PROJECTS LTD. - 2014-04-03
    Lawrence House, Derby Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ 2014-05-01
    IIF 56 - director → ME
  • 13
    BLINKZ LIMITED - 2015-02-13
    105 - 111 Broughton Business Centre Broughton Lane, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-16 ~ 2016-02-08
    IIF 57 - director → ME
  • 14
    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
    2011-11-14 ~ 2015-06-15
    IIF 23 - director → ME
  • 15
    SPECIALIST LINCOLNSHIRE LANDLORD SERVICES LIMITED - 2014-04-29
    101 Malthouse Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-02-06 ~ 2015-06-15
    IIF 28 - director → ME
  • 16
    TENANT EVICTION LAWYERS UK LIMITED - 2011-01-14
    17a Hainton Avenue, Grimsby, South Humberside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-28 ~ 2013-01-24
    IIF 21 - director → ME
  • 17
    25 Ashflield Road, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-22 ~ 2012-02-28
    IIF 90 - director → ME
    2010-02-18 ~ 2011-02-28
    IIF 72 - director → ME
    2010-02-18 ~ 2011-02-28
    IIF 95 - secretary → ME
  • 18
    MAXIM ILD LIMITED - 2011-03-08
    PARKWELL INVESTMENTS LTD - 2010-12-21
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-12-21 ~ 2011-03-08
    IIF 91 - director → ME
  • 19
    EVICTION LIMITED - 2014-10-31
    101 Malthouse Road, Crawley, England
    Dissolved corporate
    Officer
    2014-10-06 ~ 2015-01-22
    IIF 25 - director → ME
  • 20
    SPECTRUM.NET (US) LIMITED - 2025-02-12
    SAJ AHMAD LTD - 2024-03-07
    17 Mann Island, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-08 ~ 2024-11-08
    IIF 60 - director → ME
    Person with significant control
    2022-02-08 ~ 2024-11-08
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 21
    SELL HOUSE FAST 4 CASH LIMITED - 2022-08-18
    REGENCY CAPITAL INVESTMENTS LIMITED - 2022-06-24
    22 Langley Drive, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    111,805 GBP2023-05-31
    Person with significant control
    2017-05-17 ~ 2022-11-21
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 22
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ 2014-09-01
    IIF 20 - director → ME
  • 23
    394 Spen Lane, Leeds, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-02-10 ~ 2022-05-27
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 24
    Flat E, 2 Croft Road, Godalming, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-07 ~ 2021-05-10
    IIF 88 - director → ME
    Person with significant control
    2021-01-07 ~ 2021-01-07
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 25
    Flat E, 2 Croft Road, Godalming, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-07 ~ 2021-05-10
    IIF 89 - director → ME
    Person with significant control
    2021-01-07 ~ 2021-05-10
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
© 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.